Company NameAirtech Management Limited
Company StatusDissolved
Company Number03712425
CategoryPrivate Limited Company
Incorporation Date11 February 1999(25 years, 2 months ago)
Dissolution Date5 April 2022 (2 years ago)

Business Activity

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

Directors

Director NameMr Jeremy Alfred Franks
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1999(5 days after company formation)
Appointment Duration23 years, 1 month (closed 05 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Ladbroke Square
London
W11 3NB
Secretary NameMarinella Karen Franks
NationalityBritish
StatusClosed
Appointed23 January 2004(4 years, 11 months after company formation)
Appointment Duration18 years, 2 months (closed 05 April 2022)
RoleCompany Director
Correspondence Address32 Ladbroke Square
London
W11 3NB
Director NameJack Franks
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(4 months, 1 week after company formation)
Appointment Duration12 years, 3 months (resigned 08 October 2011)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
Chartwell House, 12 Ladbroke Terrace
London
W11 3PG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameELY Place Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 1999(5 days after company formation)
Appointment Duration4 years, 11 months (resigned 23 January 2004)
Correspondence Address16 Hampstead Way
London
NW11 7LS

Location

Registered Address32 Ladbroke Square
London
W11 3NB
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London

Shareholders

500 at £1Jeremy Alfred Franks
50.00%
Ordinary
500 at £1Marinella Karen Franks
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,242
Cash£211,324
Current Liabilities£227,566

Accounts

Latest Accounts28 February 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Charges

28 September 2001Delivered on: 16 October 2001
Persons entitled: Arbuthnot Latham & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property of monument house south bar street banbury oxfordshire.
Outstanding

Filing History

12 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
4 December 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
25 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
7 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
19 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
14 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
21 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
21 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
24 March 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
8 December 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
18 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
(4 pages)
18 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
(4 pages)
8 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
8 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
13 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(4 pages)
13 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(4 pages)
11 August 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
11 August 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 April 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(4 pages)
28 April 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(4 pages)
22 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
22 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
6 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
14 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
14 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
16 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
16 February 2012Termination of appointment of Jack Franks as a director (1 page)
16 February 2012Termination of appointment of Jack Franks as a director (1 page)
16 February 2012Termination of appointment of Jack Franks as a director (1 page)
16 February 2012Termination of appointment of Jack Franks as a director (1 page)
7 April 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 April 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
16 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
6 April 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
6 April 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
12 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Jack Franks on 11 February 2010 (2 pages)
12 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Jeremy Alfred Franks on 11 February 2010 (2 pages)
12 February 2010Director's details changed for Jeremy Alfred Franks on 11 February 2010 (2 pages)
12 February 2010Director's details changed for Jack Franks on 11 February 2010 (2 pages)
21 April 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
21 April 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
19 February 2009Return made up to 11/02/09; full list of members (3 pages)
19 February 2009Return made up to 11/02/09; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
23 October 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
20 February 2008Return made up to 11/02/08; full list of members (2 pages)
20 February 2008Return made up to 11/02/08; full list of members (2 pages)
25 May 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
25 May 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
14 February 2007Return made up to 11/02/07; full list of members (2 pages)
14 February 2007Return made up to 11/02/07; full list of members (2 pages)
13 June 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
13 June 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
26 April 2006Return made up to 11/02/06; full list of members (2 pages)
26 April 2006Return made up to 11/02/06; full list of members (2 pages)
26 April 2006Director's particulars changed (1 page)
26 April 2006Director's particulars changed (1 page)
25 April 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
25 April 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
21 February 2005Return made up to 11/02/05; full list of members (7 pages)
21 February 2005Return made up to 11/02/05; full list of members (7 pages)
13 September 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
13 September 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
20 February 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
20 February 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
3 February 2004New secretary appointed (2 pages)
3 February 2004New secretary appointed (2 pages)
18 May 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
18 May 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
19 February 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
21 May 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
26 March 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 March 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 December 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
10 December 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
16 October 2001Particulars of mortgage/charge (7 pages)
16 October 2001Particulars of mortgage/charge (7 pages)
13 March 2001Accounts for a small company made up to 29 February 2000 (4 pages)
13 March 2001Accounts for a small company made up to 29 February 2000 (4 pages)
2 March 2001Return made up to 11/02/01; full list of members (6 pages)
2 March 2001Return made up to 11/02/01; full list of members (6 pages)
10 May 2000Ad 02/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 May 2000Return made up to 11/02/00; full list of members (6 pages)
10 May 2000Ad 02/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 May 2000Return made up to 11/02/00; full list of members (6 pages)
28 July 1999New director appointed (3 pages)
28 July 1999New director appointed (3 pages)
11 March 1999Director resigned (1 page)
11 March 1999Registered office changed on 11/03/99 from: hulton house 161-166 fleet street london EC4A 2DY (1 page)
11 March 1999New director appointed (3 pages)
11 March 1999Secretary resigned (1 page)
11 March 1999New secretary appointed (2 pages)
11 March 1999Secretary resigned (1 page)
11 March 1999New secretary appointed (2 pages)
11 March 1999New director appointed (3 pages)
11 March 1999Registered office changed on 11/03/99 from: hulton house 161-166 fleet street london EC4A 2DY (1 page)
11 March 1999Director resigned (1 page)
22 February 1999Registered office changed on 22/02/99 from: 788-790 finchley road london NW11 7TJ (1 page)
22 February 1999Registered office changed on 22/02/99 from: 788-790 finchley road london NW11 7TJ (1 page)
11 February 1999Incorporation (17 pages)
11 February 1999Incorporation (17 pages)