Edgware
Middlesex
HA8 8PG
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, 3 weeks from now) |
25 September 2015 | Delivered on: 5 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
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 139 golders green road, london, NW11 8HG comprised in title number(s) MX414691 and the freehold property known as 183 golders green road, london, NW11 9BY comprised in title number(s) NGL78511. Outstanding |
19 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
17 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
12 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
16 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
19 January 2021 | 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) |
2 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) |
5 January 2019 | Micro company accounts made up to 31 March 2018 (3 pages) |
23 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full 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) |
12 August 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
23 March 2016 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
23 March 2016 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
6 October 2015 | Registration of charge 096456540001, created on 1 October 2015 (32 pages) |
6 October 2015 | Registration of charge 096456540001, created on 1 October 2015 (32 pages) |
6 October 2015 | Registration of charge 096456540001, created on 1 October 2015 (32 pages) |
5 October 2015 | Registration of charge 096456540003, created on 25 September 2015 (36 pages) |
5 October 2015 | Registration of charge 096456540002, created on 25 September 2015 (33 pages) |
5 October 2015 | Registration of charge 096456540002, created on 25 September 2015 (33 pages) |
5 October 2015 | Registration of charge 096456540003, created on 25 September 2015 (36 pages) |
8 July 2015 | Director's details changed for Mr David Philip Rabson on 18 June 2015 (2 pages) |
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 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
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 | Director's details changed for Mr David Philip Rabson on 18 June 2015 (2 pages) |
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 | 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) |
18 June 2015 | Incorporation Statement of capital on 2015-06-18
|
18 June 2015 | Incorporation Statement of capital on 2015-06-18
|