Company NameAirplus International Limited
DirectorPaul Grant Spelman
Company StatusActive
Company Number04449144
CategoryPrivate Limited Company
Incorporation Date28 May 2002(21 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Paul Grant Spelman
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(15 years, 11 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 566 Chiswick High Road
Chiswick Park
London
W4 5YE
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed18 April 2012(9 years, 10 months after company formation)
Appointment Duration12 years
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameJohannes Hubertus Hendrikus Corsius
Date of BirthMay 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed27 August 2002(3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 22 May 2003)
RoleCompany Director
Correspondence AddressYsselplein 3
Montfoort
3417 Xc
The Netherlands
Director NameSpencer James Douglas Hanlon
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(11 months, 4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 2007)
RoleManaging Director
Correspondence Address16 Letterstone Road
Fulham
London
SW6 7BA
Director NameMs Yael Klein
Date of BirthMay 1973 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2007(4 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 566 Chiswick High Road
Chiswick Park
London
W4 5YE
Director NameMs Caroline Elizabeth Alison Haywood
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(11 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBuilding 4 566 Chiswick High Road
Chiswick Park
London
W4 5YE
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence AddressC/O Cobbetts Llp
58 Mosley Street
Manchester
M2 3HZ

Contact

Websitewww.airplus.com

Location

Registered AddressBuilding 4 566 Chiswick High Road
Chiswick Park
London
W4 5YE
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

600k at £1Lufthansa Airplus Servicekarten Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£11,628,972
Net Worth£10,637,383
Cash£4,047,817
Current Liabilities£10,717,039

Accounts

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

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

13 September 2023Full accounts made up to 31 December 2022 (29 pages)
1 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
1 November 2022Full accounts made up to 31 December 2021 (30 pages)
15 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
7 April 2022Full accounts made up to 31 December 2020 (29 pages)
4 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
6 November 2020Full accounts made up to 31 December 2019 (26 pages)
3 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
11 October 2019Full accounts made up to 31 December 2018 (26 pages)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
5 December 2018Director's details changed for Mr Paul Grant Spelman on 27 November 2018 (2 pages)
2 October 2018Full accounts made up to 31 December 2017 (25 pages)
4 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
1 June 2018Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
31 May 2018Termination of appointment of Caroline Elizabeth Alison Haywood as a director on 1 May 2018 (1 page)
4 May 2018Appointment of Mr Paul Grant Spelman as a director on 1 May 2018 (2 pages)
25 October 2017Full accounts made up to 31 December 2016 (50 pages)
25 October 2017Full accounts made up to 31 December 2016 (50 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
29 September 2016Full accounts made up to 31 December 2015 (25 pages)
29 September 2016Full accounts made up to 31 December 2015 (25 pages)
13 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 600,000
(5 pages)
13 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 600,000
(5 pages)
9 October 2015Full accounts made up to 31 December 2014 (20 pages)
9 October 2015Full accounts made up to 31 December 2014 (20 pages)
12 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 600,000
(5 pages)
12 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 600,000
(5 pages)
30 October 2014Full accounts made up to 31 December 2013 (19 pages)
30 October 2014Full accounts made up to 31 December 2013 (19 pages)
10 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 600,000
(5 pages)
10 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 600,000
(5 pages)
3 April 2014Appointment of Ms Caroline Elizabeth Alison Haywood as a director (2 pages)
3 April 2014Termination of appointment of Yael Klein as a director (1 page)
3 April 2014Termination of appointment of Yael Klein as a director (1 page)
3 April 2014Appointment of Ms Caroline Elizabeth Alison Haywood as a director (2 pages)
8 October 2013Full accounts made up to 31 December 2012 (18 pages)
8 October 2013Full accounts made up to 31 December 2012 (18 pages)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
10 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
10 January 2013Director's details changed for Yael Klein on 1 December 2012 (2 pages)
10 January 2013Director's details changed for Yael Klein on 1 December 2012 (2 pages)
10 January 2013Director's details changed for Yael Klein on 1 December 2012 (2 pages)
10 July 2012Full accounts made up to 31 December 2011 (18 pages)
10 July 2012Full accounts made up to 31 December 2011 (18 pages)
31 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
28 May 2012Register(s) moved to registered inspection location (1 page)
28 May 2012Register inspection address has been changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ United Kingdom (1 page)
28 May 2012Register(s) moved to registered inspection location (1 page)
28 May 2012Register inspection address has been changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ United Kingdom (1 page)
21 April 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
21 April 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
20 April 2012Termination of appointment of Cobbetts (Secretarial) Limited as a secretary (1 page)
20 April 2012Termination of appointment of Cobbetts (Secretarial) Limited as a secretary (1 page)
5 October 2011Full accounts made up to 31 December 2010 (18 pages)
5 October 2011Full accounts made up to 31 December 2010 (18 pages)
8 June 2011Register(s) moved to registered inspection location (1 page)
8 June 2011Register(s) moved to registered inspection location (1 page)
8 June 2011Register(s) moved to registered inspection location (1 page)
8 June 2011Register inspection address has been changed (1 page)
8 June 2011Register inspection address has been changed (1 page)
8 June 2011Register(s) moved to registered inspection location (1 page)
8 June 2011Register(s) moved to registered inspection location (1 page)
8 June 2011Register(s) moved to registered inspection location (1 page)
7 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
18 November 2010Accounts made up to 31 December 2009 (18 pages)
18 November 2010Accounts made up to 31 December 2009 (18 pages)
17 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
19 December 2009Full accounts made up to 31 December 2008 (18 pages)
19 December 2009Full accounts made up to 31 December 2008 (18 pages)
10 June 2009Return made up to 28/05/09; full list of members (3 pages)
10 June 2009Return made up to 28/05/09; full list of members (3 pages)
2 December 2008Resolutions
  • RES13 ‐ Annual accts approved/ budget approved/appt approved/no dividend 2007 25/11/2008
(3 pages)
2 December 2008Resolutions
  • RES13 ‐ Annual accts approved/ budget approved/appt approved/no dividend 2007 25/11/2008
(3 pages)
29 October 2008Full accounts made up to 31 December 2007 (18 pages)
29 October 2008Full accounts made up to 31 December 2007 (18 pages)
3 September 2008Registered 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 2008Registered 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 2008Return made up to 28/05/08; full list of members (3 pages)
10 June 2008Return made up to 28/05/08; full list of members (3 pages)
22 October 2007Accounts made up to 31 December 2006 (18 pages)
22 October 2007Accounts made up to 31 December 2006 (18 pages)
23 August 2007Director's particulars changed (1 page)
23 August 2007Director's particulars changed (1 page)
18 July 2007Return made up to 28/05/07; full list of members (2 pages)
18 July 2007Return made up to 28/05/07; full list of members (2 pages)
17 July 2007Secretary's particulars changed (1 page)
17 July 2007Secretary's particulars changed (1 page)
16 February 2007New director appointed (1 page)
16 February 2007Director resigned (2 pages)
16 February 2007Director resigned (2 pages)
16 February 2007New director appointed (1 page)
13 November 2006Nc inc already adjusted 01/11/06 (1 page)
13 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 November 2006Nc inc already adjusted 01/11/06 (1 page)
13 November 2006Ad 01/11/06--------- £ si 500000@1=500000 £ ic 100000/600000 (2 pages)
13 November 2006Ad 01/11/06--------- £ si 500000@1=500000 £ ic 100000/600000 (2 pages)
2 November 2006Full accounts made up to 31 December 2005 (17 pages)
2 November 2006Full accounts made up to 31 December 2005 (17 pages)
31 May 2006Return made up to 28/05/06; full list of members (2 pages)
31 May 2006Return made up to 28/05/06; full list of members (2 pages)
22 June 2005Return made up to 28/05/05; full list of members (2 pages)
22 June 2005Return made up to 28/05/05; full list of members (2 pages)
3 June 2005Full accounts made up to 31 December 2004 (16 pages)
3 June 2005Full accounts made up to 31 December 2004 (16 pages)
5 April 2005Director's particulars changed (1 page)
5 April 2005Director's particulars changed (1 page)
5 October 2004Full accounts made up to 31 December 2003 (16 pages)
5 October 2004Full accounts made up to 31 December 2003 (16 pages)
2 August 2004Full accounts made up to 31 May 2003 (16 pages)
2 August 2004Full accounts made up to 31 May 2003 (16 pages)
8 June 2004Return made up to 28/05/04; full list of members (6 pages)
8 June 2004Return made up to 28/05/04; full list of members (6 pages)
29 March 2004Delivery ext'd 3 mth 31/05/03 (1 page)
29 March 2004Delivery ext'd 3 mth 31/05/03 (1 page)
6 August 2003Return made up to 28/05/03; full list of members
  • 363(287) ‐ Registered office changed on 06/08/03
(6 pages)
6 August 2003New director appointed (2 pages)
6 August 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
6 August 2003New director appointed (2 pages)
6 August 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
6 August 2003Return made up to 28/05/03; full list of members
  • 363(287) ‐ Registered office changed on 06/08/03
(6 pages)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
28 November 2002Memorandum and Articles of Association (15 pages)
28 November 2002Memorandum and Articles of Association (15 pages)
28 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 October 2002Nc inc already adjusted 23/09/02 (1 page)
15 October 2002Ad 23/09/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
15 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 October 2002Nc inc already adjusted 23/09/02 (1 page)
15 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 October 2002Ad 23/09/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
10 September 2002Registered office changed on 10/09/02 from: ship canal house king street manchester M2 4WB (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Registered office changed on 10/09/02 from: ship canal house king street manchester M2 4WB (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002Director resigned (1 page)
10 September 2002New director appointed (2 pages)
8 July 2002Company name changed cobco (462) LIMITED\certificate issued on 08/07/02 (2 pages)
8 July 2002Company name changed cobco (462) LIMITED\certificate issued on 08/07/02 (2 pages)
28 May 2002Incorporation (17 pages)
28 May 2002Incorporation (17 pages)