Company NameAir Street Services Limited
DirectorTara Diane Keats
Company StatusActive
Company Number03407705
CategoryPrivate Limited Company
Incorporation Date23 July 1997(26 years, 9 months ago)
Previous NameHelp Tax Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMs Tara Diane Keats
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2022(25 years after company formation)
Appointment Duration1 year, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor Office 62 Camden Road
London
NW1 9DR
Director NameClive Patrick Bailey
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address6a Arundel Square
Islington
London
N7 8AT
Secretary NameAdam Utting
NationalityBritish
StatusResigned
Appointed23 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address94 Crondall Court Pitfield Street
St Johns Estate
London
N1 6JJ
Director NameAnthony Deitch
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(1 year, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 May 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12a The Laurels
Magpie Hall Road
Bushey Heath
Hertfordshire
WD23 1NN
Secretary NameSara Deborah Denny
NationalityBritish
StatusResigned
Appointed17 December 1998(1 year, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 June 2002)
RoleCompany Director
Correspondence Address7 Allom Court
Jeffreys Road
London
SW4 6QT
Secretary NameMs Tara Diane Keats
NationalityBritish
StatusResigned
Appointed25 June 2002(4 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Bunning Way
London
N7 9UW
Director NameMs Tara Diane Keats
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(5 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 21 June 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address132 Bunning Way
London
N7 9UW
Secretary NameAnthony Deitch
NationalityBritish
StatusResigned
Appointed02 May 2003(5 years, 9 months after company formation)
Appointment Duration14 years, 3 months (resigned 03 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12a The Laurels
Magpie Hall Road
Bushey Heath
Hertfordshire
WD23 1NN
Director NameMs Toni Catherine Taylor
Date of BirthMarch 1970 (Born 54 years ago)
NationalityNew Zealander
StatusResigned
Appointed20 May 2011(13 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 April 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address27 Bruges Place
Randolph Street
London
NW1 0TF
Director NameMs Kathleen Barry
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2012(14 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 25 July 2022)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address1st Floor Office 62 Camden Road
London
NW1 9DR
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed23 July 1997(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 1997(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Telephone020 74376988
Telephone regionLondon

Location

Registered Address1st Floor Office
62 Camden Road
London
NW1 9DR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

2 at £1T.d. Keats
100.00%
Ordinary

Financials

Year2014
Net Worth£12,311
Cash£11,639
Current Liabilities£14,860

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Charges

29 April 2008Delivered on: 1 May 2008
Persons entitled: Vale Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A cash deposit of £4,500.
Outstanding
2 May 2003Delivered on: 3 May 2003
Persons entitled: Vale Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A cash deposit of £4,500.
Outstanding

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
1 August 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
25 July 2022Appointment of Ms Tara Diane Keats as a director on 25 July 2022 (2 pages)
25 July 2022Termination of appointment of Kathleen Barry as a director on 25 July 2022 (1 page)
25 July 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
25 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
28 July 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
24 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
22 September 2020Registered office address changed from 136-138 1st Floor Office Kentish Town Road London NW1 9QB to 1st Floor Office 62 Camden Road London NW1 9DR on 22 September 2020 (1 page)
13 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 July 2019Satisfaction of charge 1 in full (1 page)
23 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
23 July 2019Satisfaction of charge 2 in full (1 page)
14 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (1 page)
28 September 2017Micro company accounts made up to 31 December 2016 (1 page)
3 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
3 August 2017Termination of appointment of Anthony Deitch as a secretary on 3 August 2017 (1 page)
3 August 2017Termination of appointment of Anthony Deitch as a secretary on 3 August 2017 (1 page)
3 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
20 April 2016Micro company accounts made up to 31 December 2015 (1 page)
20 April 2016Micro company accounts made up to 31 December 2015 (1 page)
18 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(3 pages)
18 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(3 pages)
9 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 January 2015Registered office address changed from 27 Bruges Place Randolph Street London NW1 0TF to 136-138 1St Floor Office Kentish Town Road London NW1 9QB on 13 January 2015 (1 page)
13 January 2015Registered office address changed from 27 Bruges Place Randolph Street London NW1 0TF to 136-138 1St Floor Office Kentish Town Road London NW1 9QB on 13 January 2015 (1 page)
5 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(3 pages)
5 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(3 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
8 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
30 June 2013Termination of appointment of Tara Keats as a director (1 page)
30 June 2013Termination of appointment of Tara Keats as a director (1 page)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
3 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
3 May 2012Appointment of Ms Kathleen Barry as a director (2 pages)
3 May 2012Appointment of Ms Kathleen Barry as a director (2 pages)
3 May 2012Termination of appointment of Toni Taylor as a director (1 page)
3 May 2012Termination of appointment of Toni Taylor as a director (1 page)
26 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
9 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
9 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
24 May 2011Appointment of Ms Toni Catherine Taylor as a director (2 pages)
24 May 2011Appointment of Ms Toni Catherine Taylor as a director (2 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
23 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
3 September 2009Return made up to 23/07/09; full list of members (3 pages)
3 September 2009Return made up to 23/07/09; full list of members (3 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
21 August 2008Return made up to 23/07/08; full list of members (3 pages)
21 August 2008Return made up to 23/07/08; full list of members (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 September 2007Return made up to 23/07/07; full list of members (2 pages)
24 September 2007Return made up to 23/07/07; full list of members (2 pages)
9 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
9 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
15 February 2007Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
15 February 2007Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
29 August 2006Return made up to 23/07/06; full list of members (6 pages)
29 August 2006Return made up to 23/07/06; full list of members (6 pages)
29 March 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
29 March 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
11 August 2005Return made up to 23/07/05; full list of members (6 pages)
11 August 2005Return made up to 23/07/05; full list of members (6 pages)
28 June 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
28 June 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
3 August 2004Return made up to 23/07/04; full list of members (6 pages)
3 August 2004Return made up to 23/07/04; full list of members (6 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
16 September 2003Return made up to 23/07/03; full list of members (6 pages)
16 September 2003Return made up to 23/07/03; full list of members (6 pages)
7 June 2003New secretary appointed (2 pages)
7 June 2003Secretary resigned (1 page)
7 June 2003Director resigned (1 page)
7 June 2003New secretary appointed (2 pages)
7 June 2003Director resigned (1 page)
7 June 2003Secretary resigned (1 page)
10 May 2003Registered office changed on 10/05/03 from: 17 air street london W1R 5RJ (1 page)
10 May 2003Registered office changed on 10/05/03 from: 17 air street london W1R 5RJ (1 page)
3 May 2003Particulars of mortgage/charge (3 pages)
3 May 2003Particulars of mortgage/charge (3 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
13 November 2002Total exemption small company accounts made up to 31 August 2002 (4 pages)
13 November 2002Total exemption small company accounts made up to 31 August 2002 (4 pages)
21 August 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 August 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 July 2002New secretary appointed (2 pages)
12 July 2002Secretary resigned (1 page)
12 July 2002Secretary resigned (1 page)
12 July 2002New secretary appointed (2 pages)
10 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
10 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
14 September 2001Company name changed help tax LIMITED\certificate issued on 14/09/01 (2 pages)
14 September 2001Company name changed help tax LIMITED\certificate issued on 14/09/01 (2 pages)
30 August 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
30 August 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
31 July 2001Return made up to 23/07/01; full list of members (6 pages)
31 July 2001Return made up to 23/07/01; full list of members (6 pages)
11 August 2000Return made up to 23/07/00; full list of members (6 pages)
11 August 2000Return made up to 23/07/00; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (4 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (4 pages)
1 June 2000Registered office changed on 01/06/00 from: 307 grays inn road kings cross london WC1X 8QF (1 page)
1 June 2000Registered office changed on 01/06/00 from: 307 grays inn road kings cross london WC1X 8QF (1 page)
18 January 2000Compulsory strike-off action has been discontinued (1 page)
18 January 2000First Gazette notice for compulsory strike-off (1 page)
18 January 2000First Gazette notice for compulsory strike-off (1 page)
18 January 2000Compulsory strike-off action has been discontinued (1 page)
14 January 2000Return made up to 23/07/99; no change of members (4 pages)
14 January 2000Return made up to 23/07/99; no change of members (4 pages)
24 December 1998Secretary resigned (1 page)
24 December 1998New secretary appointed (2 pages)
24 December 1998Secretary resigned (1 page)
24 December 1998New secretary appointed (2 pages)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
29 September 1998Return made up to 23/07/98; full list of members (6 pages)
29 September 1998Return made up to 23/07/98; full list of members (6 pages)
17 November 1997Accounting reference date extended from 31/07/98 to 31/08/98 (1 page)
17 November 1997Accounting reference date extended from 31/07/98 to 31/08/98 (1 page)
4 August 1997New secretary appointed (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997New secretary appointed (2 pages)
4 August 1997New director appointed (2 pages)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Secretary resigned (1 page)
28 July 1997Registered office changed on 28/07/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
28 July 1997Registered office changed on 28/07/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
28 July 1997Secretary resigned (1 page)
23 July 1997Incorporation (15 pages)
23 July 1997Incorporation (15 pages)