London
N3 1XW
Director Name | Ms Madeleine Angel |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2017(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mr Paul Stephen Knott |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2017(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Norman William Angel |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mrs Zelda Pamela Angel |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mr Ian Alistair Dennis |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 April 2019(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 September 2021) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mr Ben Greene |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 April 2019(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 August 2022) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Secretary Name | Mr Peter John Short |
---|---|
Status | Resigned |
Appointed | 23 April 2019(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 August 2022) |
Role | Company Director |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mr Morgan Aaron Bryant |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 April 2022(11 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 August 2022) |
Role | Barrister & Solicitor |
Country of Residence | Australia |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Website | aei-systems.com |
---|---|
Email address | [email protected] |
Telephone | 01344 636200 |
Telephone region | Bracknell |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
51 at £1 | Zelda Pamela Angel 51.00% Ordinary |
---|---|
49 at £1 | Simon Nicholas Trent Angel 49.00% Ordinary |
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 | 24 April 2023 (12 months ago) |
---|---|
Next Return Due | 8 May 2024 (2 weeks, 3 days from now) |
27 July 2022 | Delivered on: 16 August 2022 Persons entitled: Samsun Yurt Savunma Sanayi A.S. Classification: A registered charge Outstanding |
---|
23 November 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
---|---|
16 April 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
25 November 2019 | Confirmation statement made on 23 November 2019 with updates (4 pages) |
9 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
15 July 2019 | Resolutions
|
15 July 2019 | Memorandum and Articles of Association (25 pages) |
25 April 2019 | Appointment of Mr Peter John Short as a secretary on 23 April 2019 (2 pages) |
25 April 2019 | Appointment of Mr Ben Greene as a director on 23 April 2019 (2 pages) |
25 April 2019 | Appointment of Mr Ian Alistair Dennis as a director on 23 April 2019 (2 pages) |
29 November 2018 | Confirmation statement made on 23 November 2018 with updates (4 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
27 November 2017 | Confirmation statement made on 23 November 2017 with updates (5 pages) |
27 November 2017 | Confirmation statement made on 23 November 2017 with updates (5 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
3 March 2017 | Resolutions
|
3 March 2017 | Resolutions
|
28 February 2017 | Statement of capital following an allotment of shares on 18 January 2017
|
28 February 2017 | Statement of capital following an allotment of shares on 18 January 2017
|
16 February 2017 | Appointment of Paul Stephen Knott as a director on 18 January 2017 (3 pages) |
16 February 2017 | Appointment of Madeleine Angel as a director on 18 January 2017 (3 pages) |
16 February 2017 | Appointment of Madeleine Angel as a director on 18 January 2017 (3 pages) |
16 February 2017 | Appointment of Paul Stephen Knott as a director on 18 January 2017 (3 pages) |
23 November 2016 | Confirmation statement made on 23 November 2016 with updates (9 pages) |
23 November 2016 | Confirmation statement made on 23 November 2016 with updates (9 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 August 2016 | Purchase of own shares. (3 pages) |
25 August 2016 | Purchase of own shares. (3 pages) |
25 August 2016 | Cancellation of shares. Statement of capital on 20 July 2016
|
25 August 2016 | Termination of appointment of Zelda Pamela Angel as a director on 20 July 2016 (2 pages) |
25 August 2016 | Termination of appointment of Zelda Pamela Angel as a director on 20 July 2016 (2 pages) |
25 August 2016 | Cancellation of shares. Statement of capital on 20 July 2016
|
7 July 2016 | Director's details changed for Mrs Zelda Pamela Angel on 6 April 2016 (2 pages) |
7 July 2016 | Director's details changed for Mrs Zelda Pamela Angel on 6 April 2016 (2 pages) |
24 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
11 November 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
11 November 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
24 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
25 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
26 April 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
26 April 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
17 December 2012 | Termination of appointment of Norman Angel as a director (1 page) |
17 December 2012 | Termination of appointment of Norman Angel as a director (1 page) |
28 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
23 May 2012 | Memorandum and Articles of Association (37 pages) |
23 May 2012 | Memorandum and Articles of Association (37 pages) |
14 March 2012 | Resolutions
|
14 March 2012 | Resolutions
|
12 January 2012 | Appointment of Mr Simon Nicholas Trent Angel as a director (2 pages) |
12 January 2012 | Appointment of Mr Simon Nicholas Trent Angel as a director (2 pages) |
28 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (3 pages) |
28 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Appointment of Mrs Zelda Pamela Angel as a director (2 pages) |
22 March 2011 | Appointment of Mrs Zelda Pamela Angel as a director (2 pages) |
17 January 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
17 January 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
17 January 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
10 January 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
10 January 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
23 November 2010 | Incorporation (43 pages) |
23 November 2010 | Incorporation (43 pages) |