Beckenham
Kent
BR3 1AN
Director Name | Alexander Alan Fish |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(3 years, 12 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | T Bromley 2nd Floor 15 London Road Bromley BR1 1DE |
Director Name | Mr Jason William Clark |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(6 years after company formation) |
Appointment Duration | 4 years |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | T Bromley 2nd Floor 15 London Road Bromley BR1 1DE |
Director Name | Mr Simon Alan Wilkinson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(6 years after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | T Bromley 2nd Floor 15 London Road Bromley BR1 1DE |
Director Name | Mr Peter Charles Airey |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2014(same day as company formation) |
Role | Senior Partner Building Surveyor |
Country of Residence | England |
Correspondence Address | Kelsey House 77 High Street Beckenham Kent BR3 1AN |
Director Name | Mr John Michael Murray |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2014(same day as company formation) |
Role | Senior Partner Building Surveyor |
Country of Residence | England |
Correspondence Address | Kelsey House 77 High Street Beckenham Kent BR3 1AN |
Director Name | Mrs Denise Louise Sheerin |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2014(same day as company formation) |
Role | Senior Partner Practice Manager |
Country of Residence | England |
Correspondence Address | Kelsey House 77 High Street Beckenham Kent BR3 1AN |
Director Name | Mr Andrew Malcolm Wall |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | T Bromley 2nd Floor 15 London Road Bromley BR1 1DE |
Director Name | Mr Dave Smith |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2019(5 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 19 November 2021) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Kelsey House 77 High Street Beckenham Kent BR3 1AN |
Website | www.aireymiller.co.uk |
---|---|
Telephone | 020 86630662 |
Telephone region | London |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
51 at £1 | Airey Miller Partnership 51.00% Ordinary A |
---|---|
49 at £1 | Jon Wardle 49.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £177,556 |
Cash | £96,179 |
Current Liabilities | £316,557 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 4 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 18 March 2024 (overdue) |
27 November 2017 | Delivered on: 11 December 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
6 October 2020 | Full accounts made up to 31 March 2020 (31 pages) |
---|---|
23 June 2020 | Memorandum and Articles of Association (20 pages) |
23 June 2020 | Resolutions
|
18 May 2020 | Resolutions
|
18 May 2020 | Statement of capital following an allotment of shares on 17 April 2020
|
18 May 2020 | Resolutions
|
18 May 2020 | Particulars of variation of rights attached to shares (2 pages) |
18 May 2020 | Change of share class name or designation (2 pages) |
6 May 2020 | Resolutions
|
6 May 2020 | Change of name notice (2 pages) |
30 April 2020 | Termination of appointment of Andrew Malcolm Wall as a director on 30 April 2020 (1 page) |
7 April 2020 | Appointment of Mr Simon Alan Wilkinson as a director on 1 April 2020 (2 pages) |
7 April 2020 | Appointment of Mr Jason William Clark as a director on 1 April 2020 (2 pages) |
19 March 2020 | Registered office address changed from Kelsey House 77 High Street Beckenham Kent BR3 1AN to T Bromley 2nd Floor 15 London Road Bromley BR1 1DE on 19 March 2020 (1 page) |
17 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
17 March 2020 | Director's details changed for Andrew Malcolm Wall on 17 March 2020 (2 pages) |
15 November 2019 | Appointment of Mr Dave Smith as a director on 11 November 2019 (2 pages) |
11 October 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
20 March 2019 | Confirmation statement made on 4 March 2019 with updates (4 pages) |
20 March 2019 | Change of details for Mr Jon Wardle as a person with significant control on 18 June 2018 (2 pages) |
25 January 2019 | Satisfaction of charge 089209490001 in full (1 page) |
12 July 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
10 July 2018 | Statement of capital following an allotment of shares on 20 June 2018
|
10 July 2018 | Particulars of variation of rights attached to shares (3 pages) |
5 July 2018 | Resolutions
|
19 June 2018 | Director's details changed for Mr Jon Wardle on 18 June 2018 (2 pages) |
14 March 2018 | Cessation of Airey Miller Partnership Llp as a person with significant control on 26 July 2017 (1 page) |
14 March 2018 | Change of details for Mr Jon Wardle as a person with significant control on 26 July 2017 (2 pages) |
14 March 2018 | Confirmation statement made on 4 March 2018 with updates (4 pages) |
12 March 2018 | Appointment of Andrew Malcolm Wall as a director on 1 March 2018 (3 pages) |
12 March 2018 | Appointment of Alexander Alan Fish as a director on 1 March 2018 (3 pages) |
1 February 2018 | Statement of capital following an allotment of shares on 25 August 2017
|
26 January 2018 | Resolutions
|
24 January 2018 | Resolutions
|
11 December 2017 | Registration of charge 089209490001, created on 27 November 2017 (43 pages) |
3 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 July 2017 | Termination of appointment of John Michael Murray as a director on 26 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Peter Charles Airey as a director on 26 July 2017 (1 page) |
27 July 2017 | Termination of appointment of John Michael Murray as a director on 26 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Denise Louise Sheerin as a director on 26 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Peter Charles Airey as a director on 26 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Denise Louise Sheerin as a director on 26 July 2017 (1 page) |
20 July 2017 | Resolutions
|
20 July 2017 | Resolutions
|
15 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
21 March 2014 | Company name changed airey miller construction LTD\certificate issued on 21/03/14
|
21 March 2014 | Company name changed airey miller construction LTD\certificate issued on 21/03/14
|
13 March 2014 | Change of name notice (2 pages) |
13 March 2014 | Change of name notice (2 pages) |
4 March 2014 | Incorporation Statement of capital on 2014-03-04
|
4 March 2014 | Incorporation Statement of capital on 2014-03-04
|