32 London Bridge Street
London
SE1 9SG
Secretary Name | Mr Nitin Somchand Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 November 2008(7 years, 3 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 149 Burlington Road New Malden Surrey KT3 4LU |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Karen Lisa Leggate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 April 2005) |
Role | Company Director |
Correspondence Address | Flat 3 123 Cheam Common Road Worcester Park Surrey KT4 8TA |
Secretary Name | Kathryn Jane Abernethy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | 23 Woodfield Close Ashtead Surrey KT21 2RT |
Secretary Name | Annabel Zoe Dubois |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 November 2008) |
Role | Company Director |
Correspondence Address | 1 Berisford Mews St Anne's Crescent London SW18 2LW |
Director Name | Lord Archibald Gavin Hamilton |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2015(14 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 31 March 2016) |
Role | Member Of The House Of Lords |
Country of Residence | England |
Correspondence Address | Main Terminal Hangar Biggin Hill Airport Biggin Hill Westerham Kent TN16 3BH |
Secretary Name | Prime Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2001(same day as company formation) |
Correspondence Address | Suite 2b Centre Plaza Main Street Gibraltar Foreign |
Website | www.ayrgroup.co.uk/ |
---|---|
Telephone | 01959 580555 |
Telephone region | Westerham |
Registered Address | The Shard Level 24 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Serge Sergeef 60.00% Ordinary |
---|---|
40 at £1 | Anastasia Sergeef 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,939,609 |
Cash | £575,391 |
Current Liabilities | £775,581 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks from now) |
13 May 2015 | Delivered on: 14 May 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
19 September 2006 | Delivered on: 20 September 2006 Satisfied on: 4 June 2009 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. Fully Satisfied |
21 October 2020 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
---|---|
12 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
3 May 2019 | Confirmation statement made on 3 May 2019 with updates (4 pages) |
20 November 2018 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
13 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
20 March 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
16 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
13 June 2017 | Director's details changed for Mr Serge Sergeef on 17 August 2016 (2 pages) |
13 June 2017 | Director's details changed for Mr Serge Sergeef on 17 August 2016 (2 pages) |
24 April 2017 | Company name changed ayr group LIMITED\certificate issued on 24/04/17
|
24 April 2017 | Company name changed ayr group LIMITED\certificate issued on 24/04/17
|
25 November 2016 | Satisfaction of charge 042683400002 in full (1 page) |
25 November 2016 | Satisfaction of charge 042683400002 in full (1 page) |
15 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
17 May 2016 | Registered office address changed from Main Terminal Hangar Biggin Hill Airport Biggin Hill Westerham Kent TN16 3BH to 100 Pall Mall London SW1Y 5NQ on 17 May 2016 (1 page) |
17 May 2016 | Registered office address changed from Main Terminal Hangar Biggin Hill Airport Biggin Hill Westerham Kent TN16 3BH to 100 Pall Mall London SW1Y 5NQ on 17 May 2016 (1 page) |
4 April 2016 | Termination of appointment of Archibald Gavin Hamilton as a director on 31 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Archibald Gavin Hamilton as a director on 31 March 2016 (1 page) |
26 November 2015 | Appointment of Lord Archibald Gavin Hamilton as a director on 25 November 2015 (2 pages) |
26 November 2015 | Appointment of Lord Archibald Gavin Hamilton as a director on 25 November 2015 (2 pages) |
9 October 2015 | Accounts for a small company made up to 31 August 2015 (8 pages) |
9 October 2015 | Accounts for a small company made up to 31 August 2015 (8 pages) |
2 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
14 May 2015 | Registration of charge 042683400002, created on 13 May 2015 (23 pages) |
14 May 2015 | Registration of charge 042683400002, created on 13 May 2015 (23 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
20 August 2014 | Director's details changed for Mr Serge Sergeef on 6 May 2014 (2 pages) |
20 August 2014 | Director's details changed for Mr Serge Sergeef on 6 May 2014 (2 pages) |
20 August 2014 | Director's details changed for Mr Serge Sergeef on 6 May 2014 (2 pages) |
20 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
7 May 2014 | Registered office address changed from 510 Churchill Way Biggin Hill Kent TN16 3BN England on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 510 Churchill Way Biggin Hill Kent TN16 3BN England on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 510 Churchill Way Biggin Hill Kent TN16 3BN England on 7 May 2014 (1 page) |
31 January 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
20 August 2013 | Director's details changed for Mr. Serge Sergeef on 15 March 2013 (2 pages) |
20 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Director's details changed for Mr. Serge Sergeef on 15 March 2013 (2 pages) |
20 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
22 May 2013 | Registered office address changed from 510 Churchill Way, Biggin Hill Airport Biggin Hill Westerham Kent TN16 3BN England on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from 510 Churchill Way, Biggin Hill Airport Biggin Hill Westerham Kent TN16 3BN England on 22 May 2013 (1 page) |
20 May 2013 | Registered office address changed from Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ United Kingdom on 20 May 2013 (1 page) |
20 May 2013 | Registered office address changed from Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ United Kingdom on 20 May 2013 (1 page) |
16 January 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
16 January 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
21 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Director's details changed for Serge Sergeef on 18 June 2012 (2 pages) |
21 August 2012 | Director's details changed for Serge Sergeef on 18 June 2012 (2 pages) |
22 June 2012 | Registered office address changed from 103 High Street Esher Surrey KT10 9QE on 22 June 2012 (1 page) |
22 June 2012 | Registered office address changed from 103 High Street Esher Surrey KT10 9QE on 22 June 2012 (1 page) |
20 December 2011 | Accounts for a medium company made up to 31 August 2011 (16 pages) |
20 December 2011 | Accounts for a medium company made up to 31 August 2011 (16 pages) |
24 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Accounts for a medium company made up to 31 August 2010 (15 pages) |
22 December 2010 | Accounts for a medium company made up to 31 August 2010 (15 pages) |
13 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Accounts for a medium company made up to 31 August 2009 (15 pages) |
11 March 2010 | Accounts for a medium company made up to 31 August 2009 (15 pages) |
17 October 2009 | Director's details changed for Sergey Sergeef on 1 October 2009 (3 pages) |
17 October 2009 | Director's details changed for Sergey Sergeef on 1 October 2009 (3 pages) |
17 October 2009 | Director's details changed for Sergey Sergeef on 1 October 2009 (3 pages) |
10 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
10 August 2009 | Director's change of particulars / sergey sergeef / 10/08/2009 (1 page) |
10 August 2009 | Director's change of particulars / sergey sergeef / 10/08/2009 (1 page) |
10 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 May 2009 | Accounts for a medium company made up to 31 August 2008 (19 pages) |
7 May 2009 | Accounts for a medium company made up to 31 August 2008 (19 pages) |
13 November 2008 | Secretary appointed nitin chandra shah (2 pages) |
13 November 2008 | Secretary appointed nitin chandra shah (2 pages) |
11 November 2008 | Appointment terminated secretary annabel dubois (1 page) |
11 November 2008 | Appointment terminated secretary annabel dubois (1 page) |
13 August 2008 | Return made up to 10/08/08; full list of members (3 pages) |
13 August 2008 | Return made up to 10/08/08; full list of members (3 pages) |
17 July 2008 | Director's change of particulars / sergey sergeef / 03/03/2008 (1 page) |
17 July 2008 | Director's change of particulars / sergey sergeef / 03/03/2008 (1 page) |
14 May 2008 | Accounts for a medium company made up to 31 August 2007 (15 pages) |
14 May 2008 | Accounts for a medium company made up to 31 August 2007 (15 pages) |
9 May 2008 | Director's change of particulars / sergey sergeev / 03/03/2008 (1 page) |
9 May 2008 | Director's change of particulars / sergey sergeev / 03/03/2008 (1 page) |
8 March 2008 | Memorandum and Articles of Association (9 pages) |
8 March 2008 | Memorandum and Articles of Association (9 pages) |
22 October 2007 | Company name changed ayr aviation LIMITED\certificate issued on 22/10/07 (2 pages) |
22 October 2007 | Company name changed ayr aviation LIMITED\certificate issued on 22/10/07 (2 pages) |
24 September 2007 | Return made up to 10/08/07; full list of members (3 pages) |
24 September 2007 | Return made up to 10/08/07; full list of members (3 pages) |
11 June 2007 | Accounts for a medium company made up to 31 August 2006 (14 pages) |
11 June 2007 | Accounts for a medium company made up to 31 August 2006 (14 pages) |
12 October 2006 | New secretary appointed (1 page) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | New secretary appointed (1 page) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | Return made up to 10/08/06; full list of members (2 pages) |
19 September 2006 | Return made up to 10/08/06; full list of members (2 pages) |
30 May 2006 | Full accounts made up to 31 August 2005 (15 pages) |
30 May 2006 | Full accounts made up to 31 August 2005 (15 pages) |
4 January 2006 | Memorandum and Articles of Association (5 pages) |
4 January 2006 | Memorandum and Articles of Association (5 pages) |
21 December 2005 | Resolutions
|
21 December 2005 | Resolutions
|
22 August 2005 | Return made up to 10/08/05; full list of members (2 pages) |
22 August 2005 | Return made up to 10/08/05; full list of members (2 pages) |
4 May 2005 | Secretary resigned (1 page) |
4 May 2005 | New secretary appointed (2 pages) |
4 May 2005 | New secretary appointed (2 pages) |
4 May 2005 | Secretary resigned (1 page) |
27 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
17 August 2004 | Return made up to 10/08/04; full list of members
|
17 August 2004 | Return made up to 10/08/04; full list of members
|
6 December 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
6 December 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
19 August 2003 | Return made up to 10/08/03; full list of members (6 pages) |
19 August 2003 | Return made up to 10/08/03; full list of members (6 pages) |
27 February 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
27 February 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
24 September 2002 | Return made up to 10/08/02; full list of members (6 pages) |
24 September 2002 | Return made up to 10/08/02; full list of members (6 pages) |
1 July 2002 | Director's particulars changed (1 page) |
1 July 2002 | Director's particulars changed (1 page) |
25 January 2002 | Ad 14/01/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
25 January 2002 | Ad 14/01/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
21 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | New secretary appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
10 October 2001 | Registered office changed on 10/10/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
10 October 2001 | New secretary appointed (2 pages) |
10 October 2001 | Secretary resigned (1 page) |
10 October 2001 | Registered office changed on 10/10/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | New secretary appointed (2 pages) |
10 October 2001 | Secretary resigned (1 page) |
10 August 2001 | Incorporation (12 pages) |
10 August 2001 | Incorporation (12 pages) |