Company NameCritical Air Services Ltd
DirectorsMiles David Boyden and Eddie Allison
Company StatusActive
Company Number07650352
CategoryPrivate Limited Company
Incorporation Date27 May 2011(12 years, 11 months ago)
Previous NamesHRB Supplies Limited and MDB Otc Devices Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Miles David Boyden
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2012(1 year, 2 months after company formation)
Appointment Duration11 years, 8 months
RoleMedical Doctor
Country of ResidenceEngland
Correspondence AddressBuilding 6, 30 Friern Park
London
N12 9DA
Director NameMr Eddie Allison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2018(6 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBuilding 6, 30 Friern Park
London
N12 9DA
Director NameMrs Hannah Ruth Boyden
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Leapman Weiss 1st Floor
Hillside House, 2-6 Friern Park
London
N12 9BT
Director NameMrs Hannah Ruth Boyden
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Leapman Weiss 1st Floor
Hillside House, 2-6 Friern Park
London
N12 9BT
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressBuilding 6, 30 Friern Park
London
N12 9DA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Hannah Ruth Boyden
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

27 October 2017Statement of capital following an allotment of shares on 18 October 2017
  • GBP 100
(3 pages)
20 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
12 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-11
(3 pages)
14 June 2017Director's details changed for Mr Miles David Boyden on 14 June 2017 (2 pages)
14 June 2017Registered office address changed from 1 Victoria Square Ground Floor Birmingham B1 1BD to Building 6, 30 Friern Park London N12 9DA on 14 June 2017 (1 page)
14 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
10 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
9 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(3 pages)
11 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
29 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
12 March 2015Registered office address changed from 1 Victoria Square Ground Floor Birmingham United Kingdom B1 1BD United Kingdom to 1 Victoria Square Ground Floor Birmingham B1 1BD on 12 March 2015 (1 page)
12 March 2015Registered office address changed from Building 6 30 Friern Park London N12 9DA to 1 Victoria Square Ground Floor Birmingham B1 1BD on 12 March 2015 (1 page)
13 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
10 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
24 February 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
18 July 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
18 July 2013Registered office address changed from C/O Leapman Weiss 1St Floor Hillside House, 2-6 Friern Park London N12 9BT United Kingdom on 18 July 2013 (1 page)
6 February 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
17 August 2012Appointment of Dr Miles David Boyden as a director (3 pages)
17 August 2012Termination of appointment of Hannah Boyden as a director (2 pages)
16 August 2012Change of name notice (2 pages)
16 August 2012Company name changed hrb supplies LIMITED\certificate issued on 16/08/12
  • RES15 ‐ Change company name resolution on 2012-08-08
(2 pages)
13 August 2012Termination of appointment of Hannah Boyden as a director (1 page)
13 August 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
26 July 2011Appointment of Mrs Hannah Ruth Boyden as a director (2 pages)
3 June 2011Appointment of Mrs Hannah Ruth Boyden as a director (2 pages)
3 June 2011Termination of appointment of Barbara Kahan as a director (2 pages)
27 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
27 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)