AEROFOAM LIMITED

Register to unlock more data on OkredoRegister

AEROFOAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02417999

Incorporation date

30/08/1989

Size

Small

Contacts

Registered address

Registered address

30 Dalston Gardens, Honeypot Lane, Stanmore, Middlesex HA7 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/1989)
dot icon22/12/2025
Accounts for a small company made up to 2025-03-31
dot icon17/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon12/12/2024
Accounts for a small company made up to 2024-03-31
dot icon21/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon04/01/2024
Accounts for a small company made up to 2023-03-31
dot icon12/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon16/03/2023
Accounts for a small company made up to 2022-03-31
dot icon25/11/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon01/11/2022
Change of details for Twinsta(Uk)Ltd as a person with significant control on 2022-11-01
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon06/01/2021
Micro company accounts made up to 2020-03-31
dot icon23/12/2020
Compulsory strike-off action has been discontinued
dot icon22/12/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon22/12/2020
First Gazette notice for compulsory strike-off
dot icon23/09/2020
Director's details changed for Mr Haren Hiralal Chhipa on 2020-09-23
dot icon23/09/2020
Director's details changed for Mr Aniket Hiralal Chhipa on 2020-09-23
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/11/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/11/2016
Confirmation statement made on 2016-09-07 with updates
dot icon01/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/10/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/10/2014
Director's details changed for Mr Aniket Hiralel Chhipa on 2014-10-21
dot icon20/10/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon26/03/2014
Registered office address changed from Northwick House Kenton Road Harrow Middlesex HA3 0EY England on 2014-03-26
dot icon26/03/2014
Termination of appointment of Michael Rawlins as a director
dot icon26/03/2014
Termination of appointment of Michael Rawlins as a secretary
dot icon26/11/2013
Registration of charge 024179990004
dot icon16/10/2013
Appointment of Mr Haren Hiralal Chhipa as a director
dot icon16/10/2013
Appointment of Mr Aniket Hiralal Chhipa as a director
dot icon16/10/2013
Termination of appointment of Anthony Kelsall as a director
dot icon16/10/2013
Registered office address changed from 30 Dalston Gardens Honeypot Lane Stanmore Middlesex HA7 1BY on 2013-10-16
dot icon09/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon03/07/2013
Accounts for a small company made up to 2013-03-31
dot icon07/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon14/08/2012
Accounts for a small company made up to 2012-03-31
dot icon08/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon18/08/2011
Accounts for a small company made up to 2011-03-31
dot icon14/02/2011
Appointment of Mr Michael Timothy Rawlins as a director
dot icon08/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon08/09/2010
Director's details changed for Anthony David Kelsall on 2010-09-07
dot icon02/09/2010
Accounts for a small company made up to 2010-03-31
dot icon08/09/2009
Return made up to 07/09/09; full list of members
dot icon09/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/09/2008
Return made up to 07/09/08; full list of members
dot icon17/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/05/2008
Registered office changed on 20/05/2008 from 52 argyle road harrow london middlesex HA2 7AJ
dot icon13/05/2008
Registered office changed on 13/05/2008 from 30,dalston gardens honeypot lane stanmore middlesex HA7 1BY
dot icon21/04/2008
Director's change of particulars / anthony kelsall / 20/10/2007
dot icon17/09/2007
Return made up to 07/09/07; full list of members
dot icon04/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/09/2006
Return made up to 07/09/06; full list of members
dot icon21/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon05/10/2005
Return made up to 07/09/05; full list of members
dot icon21/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/06/2005
Ad 08/09/04--------- £ si 100@1=100 £ ic 60000/60100
dot icon14/02/2005
Resolutions
dot icon25/08/2004
Return made up to 07/09/04; full list of members
dot icon09/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon25/05/2004
New secretary appointed
dot icon25/05/2004
Director resigned
dot icon25/05/2004
Secretary resigned
dot icon18/09/2003
Return made up to 07/09/03; full list of members
dot icon04/09/2003
Resolutions
dot icon04/09/2003
Resolutions
dot icon04/09/2003
Resolutions
dot icon22/07/2003
Accounts for a small company made up to 2003-03-31
dot icon02/10/2002
Return made up to 07/09/02; full list of members
dot icon10/07/2002
Director resigned
dot icon20/06/2002
Accounts for a small company made up to 2002-03-31
dot icon03/10/2001
Return made up to 07/09/01; full list of members
dot icon04/07/2001
Accounts for a small company made up to 2001-03-31
dot icon01/11/2000
Return made up to 07/09/00; full list of members
dot icon25/07/2000
Accounts for a small company made up to 2000-03-31
dot icon15/10/1999
Return made up to 07/09/99; full list of members
dot icon11/10/1999
Secretary's particulars changed
dot icon30/09/1999
Secretary's particulars changed
dot icon07/07/1999
Accounts for a small company made up to 1999-03-31
dot icon21/09/1998
Return made up to 07/09/98; full list of members
dot icon24/06/1998
Accounts for a small company made up to 1998-03-31
dot icon13/05/1998
New director appointed
dot icon13/05/1998
New director appointed
dot icon30/03/1998
Particulars of mortgage/charge
dot icon27/03/1998
Particulars of mortgage/charge
dot icon16/10/1997
Return made up to 07/09/97; full list of members
dot icon11/08/1997
Accounts for a small company made up to 1997-03-31
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon09/10/1996
Return made up to 07/09/96; full list of members
dot icon09/10/1996
Location of register of directors' interests
dot icon09/10/1996
Location of register of members
dot icon11/07/1996
Accounts for a small company made up to 1996-03-31
dot icon15/09/1995
Return made up to 07/09/95; full list of members
dot icon14/07/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon12/09/1994
Return made up to 07/09/94; full list of members
dot icon22/06/1994
Accounts for a small company made up to 1994-03-31
dot icon01/11/1993
Return made up to 07/09/93; no change of members
dot icon01/11/1993
Secretary resigned;new secretary appointed
dot icon27/09/1993
Location of debenture register
dot icon27/09/1993
Location of register of directors' interests
dot icon27/09/1993
Location of register of members
dot icon25/07/1993
Accounts for a small company made up to 1993-03-31
dot icon23/09/1992
Return made up to 07/09/92; full list of members
dot icon24/06/1992
Accounts for a small company made up to 1992-03-31
dot icon19/09/1991
Return made up to 07/09/91; no change of members
dot icon26/06/1991
Accounts for a small company made up to 1991-03-31
dot icon01/10/1990
Return made up to 07/09/90; full list of members
dot icon13/07/1990
Accounts for a small company made up to 1990-03-31
dot icon13/02/1990
Certificate of change of name
dot icon13/02/1990
Certificate of change of name
dot icon30/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/11/1989
Ad 09/11/89--------- £ si 59998@1=59998 £ ic 2/60000
dot icon29/11/1989
Nc inc already adjusted 09/11/89
dot icon29/11/1989
Resolutions
dot icon29/11/1989
Resolutions
dot icon29/11/1989
Resolutions
dot icon29/11/1989
Resolutions
dot icon23/11/1989
Particulars of mortgage/charge
dot icon25/10/1989
Secretary resigned;new secretary appointed
dot icon25/10/1989
Director resigned;new director appointed
dot icon25/10/1989
Registered office changed on 25/10/89 from: 2 baches street london N1 6UB
dot icon20/10/1989
Memorandum and Articles of Association
dot icon19/10/1989
Resolutions
dot icon30/08/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
1.05M
-
0.00
331.73K
-
2022
15
1.29M
-
0.00
164.45K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
H S (NOMINEES) LIMITED
Corporate Secretary
08/09/1993 - 07/09/1993
210
Chhipa, Aniket Hiralal
Director
04/10/2013 - Present
9
Chhipa, Haren Hiralal
Director
04/10/2013 - Present
5
Rawlins, Michael Timothy
Director
11/02/2011 - 31/01/2014
1
Patel, Chandrakant
Director
14/04/1998 - 30/01/2004
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AEROFOAM LIMITED

AEROFOAM LIMITED is an(a) Active company incorporated on 30/08/1989 with the registered office located at 30 Dalston Gardens, Honeypot Lane, Stanmore, Middlesex HA7 1BY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AEROFOAM LIMITED?

toggle

AEROFOAM LIMITED is currently Active. It was registered on 30/08/1989 .

Where is AEROFOAM LIMITED located?

toggle

AEROFOAM LIMITED is registered at 30 Dalston Gardens, Honeypot Lane, Stanmore, Middlesex HA7 1BY.

What does AEROFOAM LIMITED do?

toggle

AEROFOAM LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for AEROFOAM LIMITED?

toggle

The latest filing was on 22/12/2025: Accounts for a small company made up to 2025-03-31.