Chiswick Park
London
W4 5YE
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 April 2012(9 years, 10 months after company formation) |
Appointment Duration | 12 years |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Johannes Hubertus Hendrikus Corsius |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 August 2002(3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 22 May 2003) |
Role | Company Director |
Correspondence Address | Ysselplein 3 Montfoort 3417 Xc The Netherlands |
Director Name | Spencer James Douglas Hanlon |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(11 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 2007) |
Role | Managing Director |
Correspondence Address | 16 Letterstone Road Fulham London SW6 7BA |
Director Name | Ms Yael Klein |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2007(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 April 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 566 Chiswick High Road Chiswick Park London W4 5YE |
Director Name | Ms Caroline Elizabeth Alison Haywood |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Building 4 566 Chiswick High Road Chiswick Park London W4 5YE |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Correspondence Address | C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ |
Website | www.airplus.com |
---|
Registered Address | Building 4 566 Chiswick High Road Chiswick Park London W4 5YE |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
600k at £1 | Lufthansa Airplus Servicekarten Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,628,972 |
Net Worth | £10,637,383 |
Cash | £4,047,817 |
Current Liabilities | £10,717,039 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
13 September 2023 | Full accounts made up to 31 December 2022 (29 pages) |
---|---|
1 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
1 November 2022 | Full accounts made up to 31 December 2021 (30 pages) |
15 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
7 April 2022 | Full accounts made up to 31 December 2020 (29 pages) |
4 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
6 November 2020 | Full accounts made up to 31 December 2019 (26 pages) |
3 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
5 December 2018 | Director's details changed for Mr Paul Grant Spelman on 27 November 2018 (2 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
4 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
1 June 2018 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
31 May 2018 | Termination of appointment of Caroline Elizabeth Alison Haywood as a director on 1 May 2018 (1 page) |
4 May 2018 | Appointment of Mr Paul Grant Spelman as a director on 1 May 2018 (2 pages) |
25 October 2017 | Full accounts made up to 31 December 2016 (50 pages) |
25 October 2017 | Full accounts made up to 31 December 2016 (50 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
13 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
9 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
12 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
30 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
30 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
10 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
3 April 2014 | Appointment of Ms Caroline Elizabeth Alison Haywood as a director (2 pages) |
3 April 2014 | Termination of appointment of Yael Klein as a director (1 page) |
3 April 2014 | Termination of appointment of Yael Klein as a director (1 page) |
3 April 2014 | Appointment of Ms Caroline Elizabeth Alison Haywood as a director (2 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
10 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Director's details changed for Yael Klein on 1 December 2012 (2 pages) |
10 January 2013 | Director's details changed for Yael Klein on 1 December 2012 (2 pages) |
10 January 2013 | Director's details changed for Yael Klein on 1 December 2012 (2 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
31 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Register(s) moved to registered inspection location (1 page) |
28 May 2012 | Register inspection address has been changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ United Kingdom (1 page) |
28 May 2012 | Register(s) moved to registered inspection location (1 page) |
28 May 2012 | Register inspection address has been changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ United Kingdom (1 page) |
21 April 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
21 April 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
20 April 2012 | Termination of appointment of Cobbetts (Secretarial) Limited as a secretary (1 page) |
20 April 2012 | Termination of appointment of Cobbetts (Secretarial) Limited as a secretary (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
8 June 2011 | Register(s) moved to registered inspection location (1 page) |
8 June 2011 | Register(s) moved to registered inspection location (1 page) |
8 June 2011 | Register(s) moved to registered inspection location (1 page) |
8 June 2011 | Register inspection address has been changed (1 page) |
8 June 2011 | Register inspection address has been changed (1 page) |
8 June 2011 | Register(s) moved to registered inspection location (1 page) |
8 June 2011 | Register(s) moved to registered inspection location (1 page) |
8 June 2011 | Register(s) moved to registered inspection location (1 page) |
7 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
18 November 2010 | Accounts made up to 31 December 2009 (18 pages) |
18 November 2010 | Accounts made up to 31 December 2009 (18 pages) |
17 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
19 December 2009 | Full accounts made up to 31 December 2008 (18 pages) |
19 December 2009 | Full accounts made up to 31 December 2008 (18 pages) |
10 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
10 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
2 December 2008 | Resolutions
|
2 December 2008 | Resolutions
|
29 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from suite g O1-g 03 at studio 1 114 power road power road studios chiswick W4 5PY (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from suite g O1-g 03 at studio 1 114 power road power road studios chiswick W4 5PY (1 page) |
10 June 2008 | Return made up to 28/05/08; full list of members (3 pages) |
10 June 2008 | Return made up to 28/05/08; full list of members (3 pages) |
22 October 2007 | Accounts made up to 31 December 2006 (18 pages) |
22 October 2007 | Accounts made up to 31 December 2006 (18 pages) |
23 August 2007 | Director's particulars changed (1 page) |
23 August 2007 | Director's particulars changed (1 page) |
18 July 2007 | Return made up to 28/05/07; full list of members (2 pages) |
18 July 2007 | Return made up to 28/05/07; full list of members (2 pages) |
17 July 2007 | Secretary's particulars changed (1 page) |
17 July 2007 | Secretary's particulars changed (1 page) |
16 February 2007 | New director appointed (1 page) |
16 February 2007 | Director resigned (2 pages) |
16 February 2007 | Director resigned (2 pages) |
16 February 2007 | New director appointed (1 page) |
13 November 2006 | Nc inc already adjusted 01/11/06 (1 page) |
13 November 2006 | Resolutions
|
13 November 2006 | Nc inc already adjusted 01/11/06 (1 page) |
13 November 2006 | Ad 01/11/06--------- £ si 500000@1=500000 £ ic 100000/600000 (2 pages) |
13 November 2006 | Ad 01/11/06--------- £ si 500000@1=500000 £ ic 100000/600000 (2 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
31 May 2006 | Return made up to 28/05/06; full list of members (2 pages) |
31 May 2006 | Return made up to 28/05/06; full list of members (2 pages) |
22 June 2005 | Return made up to 28/05/05; full list of members (2 pages) |
22 June 2005 | Return made up to 28/05/05; full list of members (2 pages) |
3 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
3 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
5 April 2005 | Director's particulars changed (1 page) |
5 April 2005 | Director's particulars changed (1 page) |
5 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
5 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
2 August 2004 | Full accounts made up to 31 May 2003 (16 pages) |
2 August 2004 | Full accounts made up to 31 May 2003 (16 pages) |
8 June 2004 | Return made up to 28/05/04; full list of members (6 pages) |
8 June 2004 | Return made up to 28/05/04; full list of members (6 pages) |
29 March 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
29 March 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
6 August 2003 | Return made up to 28/05/03; full list of members
|
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
6 August 2003 | Return made up to 28/05/03; full list of members
|
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
28 November 2002 | Memorandum and Articles of Association (15 pages) |
28 November 2002 | Memorandum and Articles of Association (15 pages) |
28 November 2002 | Resolutions
|
28 November 2002 | Resolutions
|
15 October 2002 | Nc inc already adjusted 23/09/02 (1 page) |
15 October 2002 | Ad 23/09/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
15 October 2002 | Resolutions
|
15 October 2002 | Nc inc already adjusted 23/09/02 (1 page) |
15 October 2002 | Resolutions
|
15 October 2002 | Ad 23/09/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
10 September 2002 | Registered office changed on 10/09/02 from: ship canal house king street manchester M2 4WB (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Registered office changed on 10/09/02 from: ship canal house king street manchester M2 4WB (1 page) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | New director appointed (2 pages) |
8 July 2002 | Company name changed cobco (462) LIMITED\certificate issued on 08/07/02 (2 pages) |
8 July 2002 | Company name changed cobco (462) LIMITED\certificate issued on 08/07/02 (2 pages) |
28 May 2002 | Incorporation (17 pages) |
28 May 2002 | Incorporation (17 pages) |