Company NameAir Design Limited
DirectorsAlan Ross Robertson and David John Kemp
Company StatusActive
Company Number03656422
CategoryPrivate Limited Company
Incorporation Date26 October 1998(25 years, 6 months ago)
Previous NameMaritgrade Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Alan Ross Robertson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1998(1 week, 3 days after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2b Lloyds Wharf Mill Street
London
SE1 2BD
Secretary NameMr Alan Ross Robertson
NationalityBritish
StatusCurrent
Appointed05 November 1998(1 week, 3 days after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence Address410 Davina House 137-149 Goswell Road
London
EC1V 7ET
Director NameMr David John Kemp
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(11 years, 2 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address410 Davina House 137-149 Goswell Road
London
EC1V 7ET
Director NameRobert James Carroll
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(1 week, 3 days after company formation)
Appointment Duration1 year, 12 months (resigned 31 October 2000)
RoleDesigner
Correspondence AddressFlat 37
37 Clapham Common North Side
London
SW4 0RW
Director NameIan James Wright
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(1 week, 3 days after company formation)
Appointment Duration12 years, 6 months (resigned 27 May 2011)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address61 Warren Road
London
E4 6QR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.airdesign.co.uk/
Telephone0845 4506575
Telephone regionUnknown

Location

Registered AddressSt. Saviours House
39 41 Union Street
London
SE1 1SD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Mr Alan Ross Robertson
68.03%
Ordinary
235 at £1David Kemp
31.97%
Ordinary

Financials

Year2014
Net Worth£99,085
Cash£3,933
Current Liabilities£90,068

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 June 2023 (10 months, 2 weeks ago)
Next Return Due2 July 2024 (2 months from now)

Charges

13 April 2006Delivered 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 2002Delivered 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

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
19 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
21 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
31 March 2022Director's details changed for Mr Alan Ross Robertson on 31 March 2022 (2 pages)
31 March 2022Secretary's details changed for Mr. Alan Ross Robertson on 31 March 2022 (1 page)
31 March 2022Registered 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 2022Registered 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 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
18 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
15 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
3 September 2020Registered 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 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
18 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 June 2017Director's details changed for Mr Alan Ross Robertson on 30 June 2017 (2 pages)
30 June 2017Director's details changed for Mr Alan Ross Robertson on 30 June 2017 (2 pages)
30 June 2017Registered 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 2017Registered 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 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 October 2016Registered 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 2016Registered 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 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 735
(6 pages)
18 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 735
(6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 735
(4 pages)
3 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 735
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 735
(4 pages)
7 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 735
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
6 June 2013Registered office address changed from 1 Curtain Place London EC2A 3AN United Kingdom on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 1 Curtain Place London EC2A 3AN United Kingdom on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 1 Curtain Place London EC2A 3AN United Kingdom on 6 June 2013 (1 page)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 July 2012Director's details changed for Mr. Alan Ross Robertson on 1 March 2012 (2 pages)
2 July 2012Secretary's details changed for Mr. Alan Ross Robertson on 1 March 2012 (1 page)
2 July 2012Secretary's details changed for Mr. Alan Ross Robertson on 1 March 2012 (1 page)
2 July 2012Secretary's details changed for Mr. Alan Ross Robertson on 1 March 2012 (1 page)
2 July 2012Director's details changed for Mr. Alan Ross Robertson on 1 March 2012 (2 pages)
2 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
2 July 2012Director's details changed for Mr. Alan Ross Robertson on 1 March 2012 (2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
1 June 2011Termination of appointment of Ian Wright as a director (1 page)
1 June 2011Termination of appointment of Ian Wright as a director (1 page)
18 February 2011Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
18 February 2011Appointment of Mr David John Kemp as a director (2 pages)
18 February 2011Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
18 February 2011Appointment of Mr David John Kemp as a director (2 pages)
18 February 2011Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 18 February 2011 (1 page)
18 February 2011Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 18 February 2011 (1 page)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2010Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
25 January 2010Secretary's details changed for Mr. Alan Ross Robertson on 1 October 2009 (1 page)
25 January 2010Director's details changed for Mr. Alan Ross Robertson on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Ian James Wright on 1 October 2009 (2 pages)
25 January 2010Secretary's details changed for Mr. Alan Ross Robertson on 1 October 2009 (1 page)
25 January 2010Director's details changed for Ian James Wright on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mr. Alan Ross Robertson on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mr. Alan Ross Robertson on 1 October 2009 (2 pages)
25 January 2010Secretary's details changed for Mr. Alan Ross Robertson on 1 October 2009 (1 page)
25 January 2010Director's details changed for Ian James Wright on 1 October 2009 (2 pages)
16 June 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
16 June 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
5 January 2009Return made up to 26/10/08; full list of members (4 pages)
5 January 2009Return made up to 26/10/08; full list of members (4 pages)
2 January 2009Director and secretary's change of particulars / alan robertson / 02/01/2009 (2 pages)
2 January 2009Director and secretary's change of particulars / alan robertson / 02/01/2009 (2 pages)
10 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
10 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
3 December 2007Return made up to 26/10/07; full list of members (3 pages)
3 December 2007Secretary's particulars changed;director's particulars changed (1 page)
3 December 2007Secretary's particulars changed;director's particulars changed (1 page)
3 December 2007Return made up to 26/10/07; full list of members (3 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
15 November 2006Return made up to 26/10/06; full list of members (3 pages)
15 November 2006Secretary's particulars changed;director's particulars changed (1 page)
15 November 2006Secretary's particulars changed;director's particulars changed (1 page)
15 November 2006Return made up to 26/10/06; full list of members (3 pages)
9 August 2006Registered office changed on 09/08/06 from: macnair mason st clare house 30-33 minories london EC3N 1DD (1 page)
9 August 2006Registered office changed on 09/08/06 from: macnair mason st clare house 30-33 minories london EC3N 1DD (1 page)
2 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
15 February 2006Return made up to 26/10/05; full list of members (3 pages)
15 February 2006Return made up to 26/10/05; full list of members (3 pages)
16 November 2005Registered office changed on 16/11/05 from: st clare house 30-33 minories london EC3N 1DD (1 page)
16 November 2005Registered office changed on 16/11/05 from: st clare house 30-33 minories london EC3N 1DD (1 page)
15 April 2005Registered office changed on 15/04/05 from: john stow house 18 bevis marks london EC3A 7ED (1 page)
15 April 2005Registered office changed on 15/04/05 from: john stow house 18 bevis marks london EC3A 7ED (1 page)
6 January 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
6 January 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
16 December 2004Particulars of contract relating to shares (4 pages)
16 December 2004Ad 30/09/04--------- £ si 997@1 (2 pages)
16 December 2004Ad 30/09/04--------- £ si 997@1 (2 pages)
16 December 2004Particulars of contract relating to shares (4 pages)
9 November 2004Return made up to 26/10/04; full list of members (8 pages)
9 November 2004Return made up to 26/10/04; full list of members (8 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
12 November 2003Return made up to 26/10/03; full list of members (8 pages)
12 November 2003Return made up to 26/10/03; full list of members (8 pages)
31 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
31 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 January 2003Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
10 January 2003Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
27 November 2002Return made up to 26/10/02; full list of members (8 pages)
27 November 2002Return made up to 26/10/02; full list of members (8 pages)
14 November 2002Particulars of mortgage/charge (3 pages)
14 November 2002Particulars of mortgage/charge (3 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 November 2001Return made up to 26/10/01; full list of members
  • 363(287) ‐ Registered office changed on 30/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 2001Return made up to 26/10/01; full list of members
  • 363(287) ‐ Registered office changed on 30/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 2001Registered office changed on 14/09/01 from: saint clare house 30-33 minories london EC3N 1DU (2 pages)
14 September 2001Registered office changed on 14/09/01 from: saint clare house 30-33 minories london EC3N 1DU (2 pages)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
25 April 2001Registered office changed on 25/04/01 from: 43 mornington road london E4 7DT (1 page)
25 April 2001Registered office changed on 25/04/01 from: 43 mornington road london E4 7DT (1 page)
20 November 2000Return made up to 26/10/00; full list of members (7 pages)
20 November 2000Return made up to 26/10/00; full list of members (7 pages)
29 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
28 March 2000Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
28 March 2000Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
25 November 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 1999Accounting reference date shortened from 31/03/00 to 31/10/99 (1 page)
24 November 1999Accounting reference date shortened from 31/03/00 to 31/10/99 (1 page)
21 May 1999Registered 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 1999Registered 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 1998Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
11 December 1998Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
2 December 1998Ad 25/11/98--------- £ si 3@1=3 £ ic 2/5 (2 pages)
2 December 1998Ad 25/11/98--------- £ si 3@1=3 £ ic 2/5 (2 pages)
23 November 1998Memorandum and Articles of Association (13 pages)
23 November 1998Memorandum and Articles of Association (13 pages)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
20 November 1998Secretary resigned (1 page)
20 November 1998New secretary appointed;new director appointed (2 pages)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
20 November 1998Secretary resigned (1 page)
20 November 1998New director appointed (2 pages)
20 November 1998New secretary appointed;new director appointed (2 pages)
20 November 1998New director appointed (2 pages)
19 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 November 1998Company name changed maritgrade LIMITED\certificate issued on 17/11/98 (2 pages)
16 November 1998Company name changed maritgrade LIMITED\certificate issued on 17/11/98 (2 pages)
10 November 1998Registered office changed on 10/11/98 from: 6-8 underwood street london N1 7JQ (1 page)
10 November 1998Registered office changed on 10/11/98 from: 6-8 underwood street london N1 7JQ (1 page)
26 October 1998Incorporation (20 pages)
26 October 1998Incorporation (20 pages)