Company NameAyr Logistics Limited
DirectorSerge Sergeef
Company StatusActive
Company Number04268340
CategoryPrivate Limited Company
Incorporation Date10 August 2001(22 years, 8 months ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport
SIC 51210Freight air transport

Directors

Director NameMr Serge Sergeef
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shard Level 24
32 London Bridge Street
London
SE1 9SG
Secretary NameMr Nitin Somchand Shah
NationalityBritish
StatusCurrent
Appointed07 November 2008(7 years, 3 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149 Burlington Road
New Malden
Surrey
KT3 4LU
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed10 August 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameKaren Lisa Leggate
NationalityBritish
StatusResigned
Appointed14 January 2002(5 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 26 April 2005)
RoleCompany Director
Correspondence AddressFlat 3 123 Cheam Common Road
Worcester Park
Surrey
KT4 8TA
Secretary NameKathryn Jane Abernethy
NationalityBritish
StatusResigned
Appointed26 April 2005(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 September 2006)
RoleCompany Director
Correspondence Address23 Woodfield Close
Ashtead
Surrey
KT21 2RT
Secretary NameAnnabel Zoe Dubois
NationalityBritish
StatusResigned
Appointed29 September 2006(5 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 07 November 2008)
RoleCompany Director
Correspondence Address1 Berisford Mews
St Anne's Crescent
London
SW18 2LW
Director NameLord Archibald Gavin Hamilton
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2015(14 years, 3 months after company formation)
Appointment Duration4 months (resigned 31 March 2016)
RoleMember Of The House Of Lords
Country of ResidenceEngland
Correspondence AddressMain Terminal Hangar Biggin Hill Airport
Biggin Hill
Westerham
Kent
TN16 3BH
Secretary NamePrime Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2001(same day as company formation)
Correspondence AddressSuite 2b Centre Plaza
Main Street
Gibraltar
Foreign

Contact

Websitewww.ayrgroup.co.uk/
Telephone01959 580555
Telephone regionWesterham

Location

Registered AddressThe Shard Level 24
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Serge Sergeef
60.00%
Ordinary
40 at £1Anastasia Sergeef
40.00%
Ordinary

Financials

Year2014
Net Worth£1,939,609
Cash£575,391
Current Liabilities£775,581

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (3 weeks from now)

Charges

13 May 2015Delivered 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 2006Delivered 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

Filing History

21 October 2020Total exemption full accounts made up to 31 August 2020 (12 pages)
12 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 August 2019 (9 pages)
3 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
20 November 2018Total exemption full accounts made up to 31 August 2018 (9 pages)
13 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
16 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
31 July 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
13 June 2017Director's details changed for Mr Serge Sergeef on 17 August 2016 (2 pages)
13 June 2017Director's details changed for Mr Serge Sergeef on 17 August 2016 (2 pages)
24 April 2017Company name changed ayr group LIMITED\certificate issued on 24/04/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-21
(3 pages)
24 April 2017Company name changed ayr group LIMITED\certificate issued on 24/04/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-21
(3 pages)
25 November 2016Satisfaction of charge 042683400002 in full (1 page)
25 November 2016Satisfaction of charge 042683400002 in full (1 page)
15 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
17 May 2016Registered 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 2016Registered 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 2016Termination of appointment of Archibald Gavin Hamilton as a director on 31 March 2016 (1 page)
4 April 2016Termination of appointment of Archibald Gavin Hamilton as a director on 31 March 2016 (1 page)
26 November 2015Appointment of Lord Archibald Gavin Hamilton as a director on 25 November 2015 (2 pages)
26 November 2015Appointment of Lord Archibald Gavin Hamilton as a director on 25 November 2015 (2 pages)
9 October 2015Accounts for a small company made up to 31 August 2015 (8 pages)
9 October 2015Accounts for a small company made up to 31 August 2015 (8 pages)
2 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
2 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
14 May 2015Registration of charge 042683400002, created on 13 May 2015 (23 pages)
14 May 2015Registration of charge 042683400002, created on 13 May 2015 (23 pages)
15 December 2014Total exemption small company accounts made up to 31 August 2014 (9 pages)
15 December 2014Total exemption small company accounts made up to 31 August 2014 (9 pages)
20 August 2014Director's details changed for Mr Serge Sergeef on 6 May 2014 (2 pages)
20 August 2014Director's details changed for Mr Serge Sergeef on 6 May 2014 (2 pages)
20 August 2014Director's details changed for Mr Serge Sergeef on 6 May 2014 (2 pages)
20 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
20 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
7 May 2014Registered office address changed from 510 Churchill Way Biggin Hill Kent TN16 3BN England on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 510 Churchill Way Biggin Hill Kent TN16 3BN England on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 510 Churchill Way Biggin Hill Kent TN16 3BN England on 7 May 2014 (1 page)
31 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
31 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
20 August 2013Director's details changed for Mr. Serge Sergeef on 15 March 2013 (2 pages)
20 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
20 August 2013Director's details changed for Mr. Serge Sergeef on 15 March 2013 (2 pages)
20 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
22 May 2013Registered 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 2013Registered 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 2013Registered 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 2013Registered 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 2013Accounts for a small company made up to 31 August 2012 (7 pages)
16 January 2013Accounts for a small company made up to 31 August 2012 (7 pages)
21 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
21 August 2012Director's details changed for Serge Sergeef on 18 June 2012 (2 pages)
21 August 2012Director's details changed for Serge Sergeef on 18 June 2012 (2 pages)
22 June 2012Registered office address changed from 103 High Street Esher Surrey KT10 9QE on 22 June 2012 (1 page)
22 June 2012Registered office address changed from 103 High Street Esher Surrey KT10 9QE on 22 June 2012 (1 page)
20 December 2011Accounts for a medium company made up to 31 August 2011 (16 pages)
20 December 2011Accounts for a medium company made up to 31 August 2011 (16 pages)
24 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
22 December 2010Accounts for a medium company made up to 31 August 2010 (15 pages)
22 December 2010Accounts for a medium company made up to 31 August 2010 (15 pages)
13 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
11 March 2010Accounts for a medium company made up to 31 August 2009 (15 pages)
11 March 2010Accounts for a medium company made up to 31 August 2009 (15 pages)
17 October 2009Director's details changed for Sergey Sergeef on 1 October 2009 (3 pages)
17 October 2009Director's details changed for Sergey Sergeef on 1 October 2009 (3 pages)
17 October 2009Director's details changed for Sergey Sergeef on 1 October 2009 (3 pages)
10 August 2009Return made up to 10/08/09; full list of members (3 pages)
10 August 2009Director's change of particulars / sergey sergeef / 10/08/2009 (1 page)
10 August 2009Director's change of particulars / sergey sergeef / 10/08/2009 (1 page)
10 August 2009Return made up to 10/08/09; full list of members (3 pages)
5 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 May 2009Accounts for a medium company made up to 31 August 2008 (19 pages)
7 May 2009Accounts for a medium company made up to 31 August 2008 (19 pages)
13 November 2008Secretary appointed nitin chandra shah (2 pages)
13 November 2008Secretary appointed nitin chandra shah (2 pages)
11 November 2008Appointment terminated secretary annabel dubois (1 page)
11 November 2008Appointment terminated secretary annabel dubois (1 page)
13 August 2008Return made up to 10/08/08; full list of members (3 pages)
13 August 2008Return made up to 10/08/08; full list of members (3 pages)
17 July 2008Director's change of particulars / sergey sergeef / 03/03/2008 (1 page)
17 July 2008Director's change of particulars / sergey sergeef / 03/03/2008 (1 page)
14 May 2008Accounts for a medium company made up to 31 August 2007 (15 pages)
14 May 2008Accounts for a medium company made up to 31 August 2007 (15 pages)
9 May 2008Director's change of particulars / sergey sergeev / 03/03/2008 (1 page)
9 May 2008Director's change of particulars / sergey sergeev / 03/03/2008 (1 page)
8 March 2008Memorandum and Articles of Association (9 pages)
8 March 2008Memorandum and Articles of Association (9 pages)
22 October 2007Company name changed ayr aviation LIMITED\certificate issued on 22/10/07 (2 pages)
22 October 2007Company name changed ayr aviation LIMITED\certificate issued on 22/10/07 (2 pages)
24 September 2007Return made up to 10/08/07; full list of members (3 pages)
24 September 2007Return made up to 10/08/07; full list of members (3 pages)
11 June 2007Accounts for a medium company made up to 31 August 2006 (14 pages)
11 June 2007Accounts for a medium company made up to 31 August 2006 (14 pages)
12 October 2006New secretary appointed (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006New secretary appointed (1 page)
20 September 2006Particulars of mortgage/charge (3 pages)
20 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Director's particulars changed (1 page)
19 September 2006Director's particulars changed (1 page)
19 September 2006Return made up to 10/08/06; full list of members (2 pages)
19 September 2006Return made up to 10/08/06; full list of members (2 pages)
30 May 2006Full accounts made up to 31 August 2005 (15 pages)
30 May 2006Full accounts made up to 31 August 2005 (15 pages)
4 January 2006Memorandum and Articles of Association (5 pages)
4 January 2006Memorandum and Articles of Association (5 pages)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 August 2005Return made up to 10/08/05; full list of members (2 pages)
22 August 2005Return made up to 10/08/05; full list of members (2 pages)
4 May 2005Secretary resigned (1 page)
4 May 2005New secretary appointed (2 pages)
4 May 2005New secretary appointed (2 pages)
4 May 2005Secretary resigned (1 page)
27 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
27 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
17 August 2004Return made up to 10/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2004Return made up to 10/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
6 December 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
19 August 2003Return made up to 10/08/03; full list of members (6 pages)
19 August 2003Return made up to 10/08/03; full list of members (6 pages)
27 February 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
27 February 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
24 September 2002Return made up to 10/08/02; full list of members (6 pages)
24 September 2002Return made up to 10/08/02; full list of members (6 pages)
1 July 2002Director's particulars changed (1 page)
1 July 2002Director's particulars changed (1 page)
25 January 2002Ad 14/01/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
25 January 2002Ad 14/01/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
21 January 2002New secretary appointed (2 pages)
21 January 2002Secretary resigned (1 page)
21 January 2002Secretary resigned (1 page)
21 January 2002New secretary appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
10 October 2001Registered office changed on 10/10/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
10 October 2001New secretary appointed (2 pages)
10 October 2001Secretary resigned (1 page)
10 October 2001Registered office changed on 10/10/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
10 October 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
10 October 2001New secretary appointed (2 pages)
10 October 2001Secretary resigned (1 page)
10 August 2001Incorporation (12 pages)
10 August 2001Incorporation (12 pages)