London
SE1 2BD
Secretary Name | Mr Alan Ross Robertson |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 November 1998(1 week, 3 days after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Correspondence Address | 410 Davina House 137-149 Goswell Road London EC1V 7ET |
Director Name | Mr David John Kemp |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2010(11 years, 2 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 410 Davina House 137-149 Goswell Road London EC1V 7ET |
Director Name | Robert James Carroll |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 October 2000) |
Role | Designer |
Correspondence Address | Flat 37 37 Clapham Common North Side London SW4 0RW |
Director Name | Ian James Wright |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(1 week, 3 days after company formation) |
Appointment Duration | 12 years, 6 months (resigned 27 May 2011) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 61 Warren Road London E4 6QR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.airdesign.co.uk/ |
---|---|
Telephone | 0845 4506575 |
Telephone region | Unknown |
Registered Address | St. Saviours House 39 41 Union Street London SE1 1SD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Mr Alan Ross Robertson 68.03% Ordinary |
---|---|
235 at £1 | David Kemp 31.97% Ordinary |
Year | 2014 |
---|---|
Net Worth | £99,085 |
Cash | £3,933 |
Current Liabilities | £90,068 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
13 April 2006 | Delivered on: 3 May 2006 Persons entitled: Bank of Ireland Sipp Member Fund Douglas Frederick Denman and Bank of Ireland Sipp Member Fundchristine Irene Denman 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: £4,875.00 plus vat. Outstanding |
---|---|
12 November 2002 | Delivered on: 14 November 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
19 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
21 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
31 March 2022 | Director's details changed for Mr Alan Ross Robertson on 31 March 2022 (2 pages) |
31 March 2022 | Secretary's details changed for Mr. Alan Ross Robertson on 31 March 2022 (1 page) |
31 March 2022 | Registered office address changed from C/O Solid Ltd Eagle House 163 City Road London EC1V 1NR England to St. Saviours House 39 41 Union Street London SE1 1SD on 31 March 2022 (1 page) |
9 March 2022 | Registered office address changed from 410 Davina House 137-149 Goswell Road London EC1V 7ET England to C/O Solid Ltd Eagle House 163 City Road London EC1V 1NR on 9 March 2022 (1 page) |
28 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
18 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
15 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
3 September 2020 | Registered office address changed from Unit 2B Lloyds Wharf Mill Street London SE1 2BD England to 410 Davina House 137-149 Goswell Road London EC1V 7ET on 3 September 2020 (1 page) |
18 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 June 2017 | Director's details changed for Mr Alan Ross Robertson on 30 June 2017 (2 pages) |
30 June 2017 | Director's details changed for Mr Alan Ross Robertson on 30 June 2017 (2 pages) |
30 June 2017 | Registered office address changed from Unit 2B Lloyds Wharf Unit 2B Lloyds Wharf 2 Mill Street London SE1 2BD United Kingdom to Unit 2B Lloyds Wharf Mill Street London SE1 2BD on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from Unit 2B Lloyds Wharf Unit 2B Lloyds Wharf 2 Mill Street London SE1 2BD United Kingdom to Unit 2B Lloyds Wharf Mill Street London SE1 2BD on 30 June 2017 (1 page) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 October 2016 | Registered office address changed from Building a Flat Iron Yard 14 Ayres Street London SE1 1ES to Unit 2B Lloyds Wharf Unit 2B Lloyds Wharf 2 Mill Street London SE1 2BD on 13 October 2016 (1 page) |
13 October 2016 | Registered office address changed from Building a Flat Iron Yard 14 Ayres Street London SE1 1ES to Unit 2B Lloyds Wharf Unit 2B Lloyds Wharf 2 Mill Street London SE1 2BD on 13 October 2016 (1 page) |
18 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Registered office address changed from 1 Curtain Place London EC2A 3AN United Kingdom on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from 1 Curtain Place London EC2A 3AN United Kingdom on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from 1 Curtain Place London EC2A 3AN United Kingdom on 6 June 2013 (1 page) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 July 2012 | Director's details changed for Mr. Alan Ross Robertson on 1 March 2012 (2 pages) |
2 July 2012 | Secretary's details changed for Mr. Alan Ross Robertson on 1 March 2012 (1 page) |
2 July 2012 | Secretary's details changed for Mr. Alan Ross Robertson on 1 March 2012 (1 page) |
2 July 2012 | Secretary's details changed for Mr. Alan Ross Robertson on 1 March 2012 (1 page) |
2 July 2012 | Director's details changed for Mr. Alan Ross Robertson on 1 March 2012 (2 pages) |
2 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Director's details changed for Mr. Alan Ross Robertson on 1 March 2012 (2 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Termination of appointment of Ian Wright as a director (1 page) |
1 June 2011 | Termination of appointment of Ian Wright as a director (1 page) |
18 February 2011 | Annual return made up to 26 October 2010 with a full list of shareholders (6 pages) |
18 February 2011 | Appointment of Mr David John Kemp as a director (2 pages) |
18 February 2011 | Annual return made up to 26 October 2010 with a full list of shareholders (6 pages) |
18 February 2011 | Appointment of Mr David John Kemp as a director (2 pages) |
18 February 2011 | Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 18 February 2011 (1 page) |
18 February 2011 | Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 18 February 2011 (1 page) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 January 2010 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Secretary's details changed for Mr. Alan Ross Robertson on 1 October 2009 (1 page) |
25 January 2010 | Director's details changed for Mr. Alan Ross Robertson on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Ian James Wright on 1 October 2009 (2 pages) |
25 January 2010 | Secretary's details changed for Mr. Alan Ross Robertson on 1 October 2009 (1 page) |
25 January 2010 | Director's details changed for Ian James Wright on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr. Alan Ross Robertson on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr. Alan Ross Robertson on 1 October 2009 (2 pages) |
25 January 2010 | Secretary's details changed for Mr. Alan Ross Robertson on 1 October 2009 (1 page) |
25 January 2010 | Director's details changed for Ian James Wright on 1 October 2009 (2 pages) |
16 June 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
16 June 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
5 January 2009 | Return made up to 26/10/08; full list of members (4 pages) |
5 January 2009 | Return made up to 26/10/08; full list of members (4 pages) |
2 January 2009 | Director and secretary's change of particulars / alan robertson / 02/01/2009 (2 pages) |
2 January 2009 | Director and secretary's change of particulars / alan robertson / 02/01/2009 (2 pages) |
10 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
10 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
3 December 2007 | Return made up to 26/10/07; full list of members (3 pages) |
3 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 2007 | Return made up to 26/10/07; full list of members (3 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
15 November 2006 | Return made up to 26/10/06; full list of members (3 pages) |
15 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2006 | Return made up to 26/10/06; full list of members (3 pages) |
9 August 2006 | Registered office changed on 09/08/06 from: macnair mason st clare house 30-33 minories london EC3N 1DD (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: macnair mason st clare house 30-33 minories london EC3N 1DD (1 page) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
15 February 2006 | Return made up to 26/10/05; full list of members (3 pages) |
15 February 2006 | Return made up to 26/10/05; full list of members (3 pages) |
16 November 2005 | Registered office changed on 16/11/05 from: st clare house 30-33 minories london EC3N 1DD (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: st clare house 30-33 minories london EC3N 1DD (1 page) |
15 April 2005 | Registered office changed on 15/04/05 from: john stow house 18 bevis marks london EC3A 7ED (1 page) |
15 April 2005 | Registered office changed on 15/04/05 from: john stow house 18 bevis marks london EC3A 7ED (1 page) |
6 January 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
6 January 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
16 December 2004 | Particulars of contract relating to shares (4 pages) |
16 December 2004 | Ad 30/09/04--------- £ si 997@1 (2 pages) |
16 December 2004 | Ad 30/09/04--------- £ si 997@1 (2 pages) |
16 December 2004 | Particulars of contract relating to shares (4 pages) |
9 November 2004 | Return made up to 26/10/04; full list of members (8 pages) |
9 November 2004 | Return made up to 26/10/04; full list of members (8 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
12 November 2003 | Return made up to 26/10/03; full list of members (8 pages) |
12 November 2003 | Return made up to 26/10/03; full list of members (8 pages) |
31 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
31 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
10 January 2003 | Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page) |
10 January 2003 | Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page) |
27 November 2002 | Return made up to 26/10/02; full list of members (8 pages) |
27 November 2002 | Return made up to 26/10/02; full list of members (8 pages) |
14 November 2002 | Particulars of mortgage/charge (3 pages) |
14 November 2002 | Particulars of mortgage/charge (3 pages) |
3 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
3 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
30 November 2001 | Return made up to 26/10/01; full list of members
|
30 November 2001 | Return made up to 26/10/01; full list of members
|
14 September 2001 | Registered office changed on 14/09/01 from: saint clare house 30-33 minories london EC3N 1DU (2 pages) |
14 September 2001 | Registered office changed on 14/09/01 from: saint clare house 30-33 minories london EC3N 1DU (2 pages) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
25 April 2001 | Registered office changed on 25/04/01 from: 43 mornington road london E4 7DT (1 page) |
25 April 2001 | Registered office changed on 25/04/01 from: 43 mornington road london E4 7DT (1 page) |
20 November 2000 | Return made up to 26/10/00; full list of members (7 pages) |
20 November 2000 | Return made up to 26/10/00; full list of members (7 pages) |
29 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 March 2000 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
28 March 2000 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
25 November 1999 | Return made up to 26/10/99; full list of members
|
25 November 1999 | Return made up to 26/10/99; full list of members
|
24 November 1999 | Accounting reference date shortened from 31/03/00 to 31/10/99 (1 page) |
24 November 1999 | Accounting reference date shortened from 31/03/00 to 31/10/99 (1 page) |
21 May 1999 | Registered office changed on 21/05/99 from: c/o byrne palmer & co 14 queens road hersham walton on thames KT12 5LS (1 page) |
21 May 1999 | Registered office changed on 21/05/99 from: c/o byrne palmer & co 14 queens road hersham walton on thames KT12 5LS (1 page) |
11 December 1998 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
11 December 1998 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
2 December 1998 | Ad 25/11/98--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
2 December 1998 | Ad 25/11/98--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
23 November 1998 | Memorandum and Articles of Association (13 pages) |
23 November 1998 | Memorandum and Articles of Association (13 pages) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | Secretary resigned (1 page) |
20 November 1998 | New secretary appointed;new director appointed (2 pages) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Secretary resigned (1 page) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New secretary appointed;new director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
19 November 1998 | Resolutions
|
19 November 1998 | Resolutions
|
16 November 1998 | Company name changed maritgrade LIMITED\certificate issued on 17/11/98 (2 pages) |
16 November 1998 | Company name changed maritgrade LIMITED\certificate issued on 17/11/98 (2 pages) |
10 November 1998 | Registered office changed on 10/11/98 from: 6-8 underwood street london N1 7JQ (1 page) |
10 November 1998 | Registered office changed on 10/11/98 from: 6-8 underwood street london N1 7JQ (1 page) |
26 October 1998 | Incorporation (20 pages) |
26 October 1998 | Incorporation (20 pages) |