Edgware
Middlesex
HA8 8PG
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(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 | 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 60 other UK companies use this postal address |
1 at £1 | Airex Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 4 weeks from now) |
25 September 2015 | Delivered on: 5 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
1 October 2015 | Delivered on: 6 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as 141 golders green road, london, NW11 8HG comprised in title number(s) MX407902. Outstanding |
17 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
13 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
3 January 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
15 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
4 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
2 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 8 July 2017 with updates (5 pages) |
27 July 2017 | Confirmation statement made on 8 July 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 August 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
23 March 2016 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
23 March 2016 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
6 October 2015 | Registration of charge 095795430001, created on 1 October 2015 (31 pages) |
6 October 2015 | Registration of charge 095795430001, created on 1 October 2015 (31 pages) |
6 October 2015 | Registration of charge 095795430001, created on 1 October 2015 (31 pages) |
5 October 2015 | Registration of charge 095795430002, created on 25 September 2015 (33 pages) |
5 October 2015 | Registration of charge 095795430002, created on 25 September 2015 (33 pages) |
8 July 2015 | Director's details changed for Mr David Philip Rabson on 8 July 2015 (2 pages) |
8 July 2015 | Termination of appointment of Michael Holder as a director on 7 May 2015 (1 page) |
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Director's details changed for Mr David Philip Rabson on 8 July 2015 (2 pages) |
8 July 2015 | Termination of appointment of Michael Holder as a director on 7 May 2015 (1 page) |
8 July 2015 | Registered office address changed from Second Floor ,38 Warren Street London W1T 6AE England to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 8 July 2015 (1 page) |
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Termination of appointment of Michael Holder as a director on 7 May 2015 (1 page) |
8 July 2015 | Registered office address changed from Second Floor ,38 Warren Street London W1T 6AE England to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 8 July 2015 (1 page) |
8 July 2015 | Director's details changed for Mr David Philip Rabson on 8 July 2015 (2 pages) |
8 July 2015 | Termination of appointment of Michael Holder as a director on 7 May 2015 (1 page) |
8 July 2015 | Termination of appointment of Michael Holder as a director on 7 May 2015 (1 page) |
8 July 2015 | Termination of appointment of Michael Holder as a director on 7 May 2015 (1 page) |
8 July 2015 | Registered office address changed from Second Floor ,38 Warren Street London W1T 6AE England to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 8 July 2015 (1 page) |
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
18 June 2015 | Appointment of Mr David Philip Rabson as a director on 17 June 2015 (2 pages) |
18 June 2015 | Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR England to Second Floor ,38 Warren Street London W1T 6AE on 18 June 2015 (1 page) |
18 June 2015 | Appointment of Mr David Philip Rabson as a director on 17 June 2015 (2 pages) |
18 June 2015 | Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR England to Second Floor ,38 Warren Street London W1T 6AE on 18 June 2015 (1 page) |
7 May 2015 | Incorporation Statement of capital on 2015-05-07
|
7 May 2015 | Incorporation Statement of capital on 2015-05-07
|