London
WC2A 1LS
Secretary Name | Jonathan Lawrence Sutton |
---|---|
Status | Current |
Appointed | 29 September 2015(17 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Mr Samuel Compton Swire |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2018(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Mark Hanna |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 September 1999) |
Role | Pilot |
Correspondence Address | Mere House Cambridge Cambridgeshire CB1 2AB |
Secretary Name | Geoffrey Christopher Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 2004) |
Role | Secretary |
Correspondence Address | 2 Longdown Road Epsom Surrey KT17 3PT |
Director Name | Sir Adrian Christopher Swire |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 1 month (resigned 24 August 2018) |
Role | Merchant |
Country of Residence | England |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Raynham George Hanna |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 December 2005) |
Role | Chief Pilot |
Correspondence Address | Lowa Ltd Jet Aviation Ag Ch-4030 Basel Airport Switzerland |
Secretary Name | James Robert Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(6 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harwood Trulls Hatch Argos Hill Rotherfield East Sussex TN6 3QL |
Secretary Name | Joanna Louise Farmery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 September 2015) |
Role | Company Director |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | welshrarebits.co.uk |
---|
Registered Address | 22 Chancery Lane London WC2A 1LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
287.5k at £1 | Airborne Taxi Services LTD 50.00% Ordinary A |
---|---|
287.5k at £1 | Sarah Carr 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £532,927 |
Current Liabilities | £244,164 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 2 days from now) |
24 October 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
---|---|
4 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
26 May 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
9 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
13 April 2016 | Resolutions
|
11 November 2015 | Registered office address changed from Swire House 59 Buckingham Gate London SW1E 6AJ to 22 Chancery Lane London WC2A 1LS on 11 November 2015 (1 page) |
26 October 2015 | Termination of appointment of Joanna Louise Farmery as a secretary on 29 September 2015 (1 page) |
26 October 2015 | Appointment of Jonathan Lawrence Sutton as a secretary on 29 September 2015 (2 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
20 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
27 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
23 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
9 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 29 April 2013 (16 pages) |
24 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders
|
5 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
25 May 2012 | Director's details changed for Sarah Carr on 25 May 2012 (2 pages) |
25 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Secretary's details changed for Joanna Louise Farmery on 25 May 2012 (1 page) |
31 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
25 May 2011 | Director's details changed for Sir Adrian Christopher Swire on 25 May 2011 (2 pages) |
25 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Director's details changed for Sarah Carr on 25 May 2011 (2 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
28 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (14 pages) |
25 February 2010 | Director's details changed for Sir Adrian Christopher Swire on 25 January 2010 (3 pages) |
11 February 2010 | Director's details changed for Sarah Carr on 25 January 2010 (3 pages) |
20 January 2010 | Secretary's details changed for Joanna Louise Farmery on 15 January 2010 (3 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
28 May 2009 | Return made up to 29/04/09; no change of members (10 pages) |
9 January 2009 | Secretary appointed joanna louise farmery (2 pages) |
9 January 2009 | Appointment terminated secretary james adams (1 page) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 May 2008 | Return made up to 29/04/08; no change of members
|
13 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 July 2007 | New director appointed (2 pages) |
24 May 2007 | Return made up to 29/04/07; full list of members (6 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 June 2006 | Return made up to 29/04/06; full list of members (6 pages) |
20 December 2005 | Director resigned (1 page) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 June 2005 | Return made up to 29/04/05; full list of members (7 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 June 2004 | Return made up to 29/04/04; full list of members (7 pages) |
12 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | Secretary resigned (1 page) |
14 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
29 May 2003 | Return made up to 29/04/03; full list of members (7 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
31 May 2002 | Return made up to 29/04/02; full list of members (7 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
14 June 2001 | Return made up to 29/04/01; full list of members
|
26 April 2001 | Ad 29/12/00--------- £ si 287500@1=287500 £ ic 287500/575000 (2 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
30 May 2000 | New director appointed (2 pages) |
24 May 2000 | Return made up to 29/04/00; full list of members (6 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
5 October 1999 | Director resigned (1 page) |
25 May 1999 | Return made up to 29/04/99; full list of members (7 pages) |
20 October 1998 | Ad 24/09/98--------- £ si 287499@1=287499 £ ic 1/287500 (2 pages) |
20 October 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
10 August 1998 | Resolutions
|
10 August 1998 | Resolutions
|
30 July 1998 | Company name changed levelco LIMITED\certificate issued on 31/07/98 (2 pages) |
28 July 1998 | Registered office changed on 28/07/98 from: swire house, 59 buckingham gate, london, SW1E 6AE (1 page) |
28 July 1998 | New director appointed (3 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New secretary appointed (2 pages) |
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Registered office changed on 24/06/98 from: 17 city business centre, lower road, london, SE16 1AA (1 page) |
29 April 1998 | Incorporation (11 pages) |