Company NameAirsea Limited
DirectorMuruvvet Caglayan
Company StatusActive
Company Number03099720
CategoryPrivate Limited Company
Incorporation Date8 September 1995(28 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Muruvvet Caglayan
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1995(1 month, 3 weeks after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address164 Brunswick Road
Ipswich
IP4 4BX
Secretary NameNuray Caglayan
NationalityBritish
StatusResigned
Appointed30 October 1995(1 month, 3 weeks after company formation)
Appointment Duration14 years, 10 months (resigned 24 August 2010)
RoleCompany Director
Correspondence Address164 Brunswick Road
Ipswich
IP4 4BX
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed08 September 1995(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed08 September 1995(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address291 Green Lanes
London
N13 4XS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

502 at £1Muruvvet Caglayan
50.20%
Ordinary
498 at £1Ms Kamile Kale
49.80%
Ordinary

Financials

Year2014
Net Worth£87,558
Cash£4,653
Current Liabilities£41,115

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return4 August 2023 (9 months, 2 weeks ago)
Next Return Due18 August 2024 (3 months from now)

Charges

12 March 1996Delivered on: 16 March 1996
Persons entitled: Michael Shapland and Rita Irene Shapland

Classification: Legal charge
Secured details: £40,000 and all other monies due or to become due from the company to the chargee under the charge.
Particulars: All that f/h property k/a 4 dogs head street ipswich suffolk t/no. SK24755.
Outstanding

Filing History

4 August 2023Confirmation statement made on 4 August 2023 with updates (4 pages)
26 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
8 August 2022Confirmation statement made on 4 August 2022 with updates (4 pages)
8 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
19 January 2022Satisfaction of charge 1 in full (1 page)
12 August 2021Confirmation statement made on 12 August 2021 with updates (4 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
1 September 2020Confirmation statement made on 12 August 2020 with updates (4 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
2 September 2019Confirmation statement made on 12 August 2019 with updates (5 pages)
25 June 2019Cessation of Kamile Kale as a person with significant control on 20 May 2019 (1 page)
25 June 2019Change of details for Ms Muruvvet Caglayan as a person with significant control on 20 May 2019 (2 pages)
22 January 2019Micro company accounts made up to 30 September 2018 (2 pages)
13 September 2018Confirmation statement made on 8 September 2018 with updates (4 pages)
18 April 2018Micro company accounts made up to 30 September 2017 (2 pages)
11 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
5 October 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
15 May 2016Registered office address changed from 5-15 Cromer Street London WC1H 8LS to 291 Green Lanes London N13 4XS on 15 May 2016 (1 page)
15 May 2016Registered office address changed from 5-15 Cromer Street London WC1H 8LS to 291 Green Lanes London N13 4XS on 15 May 2016 (1 page)
2 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000
(3 pages)
2 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000
(3 pages)
2 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000
(3 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
16 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(3 pages)
16 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(3 pages)
16 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(3 pages)
16 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
16 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
10 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,000
(3 pages)
10 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,000
(3 pages)
10 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,000
(3 pages)
28 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
10 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 September 2010Director's details changed for Muruvvet Caglayan on 1 October 2009 (2 pages)
27 September 2010Termination of appointment of Nuray Caglayan as a secretary (1 page)
27 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
27 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
27 September 2010Termination of appointment of Nuray Caglayan as a secretary (1 page)
27 September 2010Termination of appointment of Nuray Caglayan as a secretary (1 page)
27 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
27 September 2010Termination of appointment of Nuray Caglayan as a secretary (1 page)
27 September 2010Director's details changed for Muruvvet Caglayan on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Muruvvet Caglayan on 1 October 2009 (2 pages)
28 April 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
28 April 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
9 September 2009Return made up to 08/09/09; full list of members (3 pages)
9 September 2009Return made up to 08/09/09; full list of members (3 pages)
19 February 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
19 February 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 September 2008Return made up to 08/09/08; full list of members (3 pages)
22 September 2008Return made up to 08/09/08; full list of members (3 pages)
12 March 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
12 March 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
3 October 2007Return made up to 08/09/07; full list of members (2 pages)
3 October 2007Return made up to 08/09/07; full list of members (2 pages)
15 March 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
15 March 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
26 September 2006Return made up to 08/09/06; full list of members (2 pages)
26 September 2006Return made up to 08/09/06; full list of members (2 pages)
21 April 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
21 April 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
28 September 2005Return made up to 08/09/05; full list of members (6 pages)
28 September 2005Return made up to 08/09/05; full list of members (6 pages)
9 May 2005Ad 28/04/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 May 2005Ad 28/04/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 May 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
5 May 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
12 November 2004Return made up to 08/09/04; full list of members (6 pages)
12 November 2004Return made up to 08/09/04; full list of members (6 pages)
11 May 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
11 May 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
11 December 2003Return made up to 08/09/03; full list of members (6 pages)
11 December 2003Return made up to 08/09/03; full list of members (6 pages)
15 July 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
15 July 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
7 October 2002Return made up to 08/09/02; full list of members (6 pages)
7 October 2002Return made up to 08/09/02; full list of members (6 pages)
28 May 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
28 May 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
27 September 2001Return made up to 08/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 2001Return made up to 08/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
20 July 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
12 October 2000Return made up to 08/09/00; full list of members (6 pages)
12 October 2000Return made up to 08/09/00; full list of members (6 pages)
19 April 2000Full accounts made up to 30 September 1999 (11 pages)
19 April 2000Full accounts made up to 30 September 1999 (11 pages)
2 September 1999Return made up to 08/09/99; full list of members (6 pages)
2 September 1999Return made up to 08/09/99; full list of members (6 pages)
20 May 1999Full accounts made up to 30 September 1998 (11 pages)
20 May 1999Full accounts made up to 30 September 1998 (11 pages)
17 November 1998Full accounts made up to 30 September 1997 (9 pages)
17 November 1998Full accounts made up to 30 September 1997 (9 pages)
22 September 1998Return made up to 08/09/98; no change of members
  • 363(287) ‐ Registered office changed on 22/09/98
(4 pages)
22 September 1998Return made up to 08/09/98; no change of members
  • 363(287) ‐ Registered office changed on 22/09/98
(4 pages)
6 January 1998Full accounts made up to 30 September 1996 (9 pages)
6 January 1998Full accounts made up to 30 September 1996 (9 pages)
8 October 1997Return made up to 08/09/97; no change of members (6 pages)
8 October 1997Return made up to 08/09/97; no change of members (6 pages)
3 January 1997Return made up to 08/09/96; full list of members (6 pages)
3 January 1997Return made up to 08/09/96; full list of members (6 pages)
16 March 1996Particulars of mortgage/charge (3 pages)
16 March 1996Particulars of mortgage/charge (3 pages)
9 November 1995Secretary resigned;new secretary appointed (2 pages)
9 November 1995Secretary resigned;new secretary appointed (2 pages)
9 November 1995Director resigned;new director appointed (2 pages)
9 November 1995Registered office changed on 09/11/95 from: 1ST floor offices 8-10 stamford hill london. N16 6XZ. (1 page)
9 November 1995Director resigned;new director appointed (2 pages)
9 November 1995Registered office changed on 09/11/95 from: 1ST floor offices 8-10 stamford hill london. N16 6XZ. (1 page)
8 September 1995Incorporation (20 pages)
8 September 1995Incorporation (20 pages)