London
NW11 8ND
Secretary Name | Hazel Israel |
---|---|
Status | Current |
Appointed | 17 October 2013(3 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | 4a Helenslea Avenue London NW11 8ND |
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Unit 5 25-27 The Burroughs London NW4 4AR |
Registered Address | PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Airex LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,675 |
Current Liabilities | £302,068 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 11 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (5 months from now) |
15 September 2023 | Confirmation statement made on 11 September 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
12 September 2022 | Confirmation statement made on 11 September 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
14 September 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
17 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
3 January 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
17 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
3 January 2019 | Micro company accounts made up to 31 March 2018 (3 pages) |
24 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
2 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 11 September 2017 with updates (5 pages) |
12 September 2017 | Confirmation statement made on 11 September 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 October 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
22 June 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 June 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 June 2015 | Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
10 June 2015 | Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
8 December 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
29 August 2014 | Registered office address changed from P O Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 29 August 2014 (1 page) |
29 August 2014 | Registered office address changed from P O Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 29 August 2014 (1 page) |
13 November 2013 | Registered office address changed from 4a Helenslea Avenue London NW11 8ND England on 13 November 2013 (1 page) |
13 November 2013 | Registered office address changed from 4a Helenslea Avenue London NW11 8ND England on 13 November 2013 (1 page) |
17 October 2013 | Termination of appointment of Michael Holder as a director (1 page) |
17 October 2013 | Appointment of Hazel Israel as a secretary (2 pages) |
17 October 2013 | Appointment of Mr David Rabson as a director (2 pages) |
17 October 2013 | Termination of appointment of Michael Holder as a director (1 page) |
17 October 2013 | Appointment of Hazel Israel as a secretary (2 pages) |
17 October 2013 | Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR England on 17 October 2013 (1 page) |
17 October 2013 | Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR England on 17 October 2013 (1 page) |
17 October 2013 | Appointment of Mr David Rabson as a director (2 pages) |
25 September 2013 | Incorporation Statement of capital on 2013-09-25
|
25 September 2013 | Incorporation Statement of capital on 2013-09-25
|