AIR STREET SERVICES LIMITED

Register to unlock more data on OkredoRegister

AIR STREET SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03407705

Incorporation date

23/07/1997

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor Office, 62 Camden Road, London NW1 9DRCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1997)
dot icon30/12/2025
Micro company accounts made up to 2024-12-31
dot icon02/08/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon27/12/2024
Micro company accounts made up to 2023-12-31
dot icon01/08/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon01/08/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon31/12/2022
Micro company accounts made up to 2021-12-31
dot icon25/07/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon25/07/2022
Termination of appointment of Kathleen Barry as a director on 2022-07-25
dot icon25/07/2022
Appointment of Ms Tara Diane Keats as a director on 2022-07-25
dot icon25/09/2021
Micro company accounts made up to 2020-12-31
dot icon28/07/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon24/12/2020
Micro company accounts made up to 2019-12-31
dot icon22/09/2020
Registered office address changed from 136-138 1st Floor Office Kentish Town Road London NW1 9QB to 1st Floor Office 62 Camden Road London NW1 9DR on 2020-09-22
dot icon13/08/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon23/07/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon23/07/2019
Satisfaction of charge 2 in full
dot icon23/07/2019
Satisfaction of charge 1 in full
dot icon14/09/2018
Micro company accounts made up to 2017-12-31
dot icon02/08/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon03/08/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon03/08/2017
Termination of appointment of Anthony Deitch as a secretary on 2017-08-03
dot icon03/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon20/04/2016
Micro company accounts made up to 2015-12-31
dot icon18/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon09/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/01/2015
Registered office address changed from 27 Bruges Place Randolph Street London NW1 0TF to 136-138 1St Floor Office Kentish Town Road London NW1 9QB on 2015-01-13
dot icon05/08/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon21/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/11/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/08/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon30/06/2013
Termination of appointment of Tara Keats as a director
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/08/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon03/05/2012
Appointment of Ms Kathleen Barry as a director
dot icon03/05/2012
Termination of appointment of Toni Taylor as a director
dot icon26/09/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon09/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/05/2011
Appointment of Ms Toni Catherine Taylor as a director
dot icon09/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/08/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon20/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/09/2009
Return made up to 23/07/09; full list of members
dot icon15/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/08/2008
Return made up to 23/07/08; full list of members
dot icon01/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon24/09/2007
Return made up to 23/07/07; full list of members
dot icon09/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/02/2007
Accounting reference date extended from 31/08/06 to 31/12/06
dot icon29/08/2006
Return made up to 23/07/06; full list of members
dot icon29/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon11/08/2005
Return made up to 23/07/05; full list of members
dot icon28/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon03/08/2004
Return made up to 23/07/04; full list of members
dot icon30/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon16/09/2003
Return made up to 23/07/03; full list of members
dot icon07/06/2003
New secretary appointed
dot icon07/06/2003
Secretary resigned
dot icon07/06/2003
Director resigned
dot icon10/05/2003
Registered office changed on 10/05/03 from: 17 air street london W1R 5RJ
dot icon03/05/2003
Particulars of mortgage/charge
dot icon01/04/2003
New director appointed
dot icon13/11/2002
Total exemption small company accounts made up to 2002-08-31
dot icon21/08/2002
Return made up to 23/07/02; full list of members
dot icon12/07/2002
Secretary resigned
dot icon12/07/2002
New secretary appointed
dot icon10/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon14/09/2001
Certificate of change of name
dot icon30/08/2001
Total exemption small company accounts made up to 2000-08-31
dot icon31/07/2001
Return made up to 23/07/01; full list of members
dot icon11/08/2000
Return made up to 23/07/00; full list of members
dot icon04/07/2000
Accounts for a small company made up to 1999-08-31
dot icon01/06/2000
Registered office changed on 01/06/00 from: 307 grays inn road kings cross london WC1X 8QF
dot icon18/01/2000
Compulsory strike-off action has been discontinued
dot icon18/01/2000
First Gazette notice for compulsory strike-off
dot icon14/01/2000
Return made up to 23/07/99; no change of members
dot icon24/12/1998
Secretary resigned
dot icon24/12/1998
New secretary appointed
dot icon15/12/1998
New director appointed
dot icon15/12/1998
Director resigned
dot icon29/09/1998
Return made up to 23/07/98; full list of members
dot icon17/11/1997
Accounting reference date extended from 31/07/98 to 31/08/98
dot icon04/08/1997
New secretary appointed
dot icon04/08/1997
New director appointed
dot icon28/07/1997
Registered office changed on 28/07/97 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon28/07/1997
Secretary resigned
dot icon28/07/1997
Director resigned
dot icon23/07/1997
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
31/12/2024
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THEYDON SECRETARIES LIMITED
Nominee Secretary
23/07/1997 - 23/07/1997
3962
Theydon Nominees Limited
Nominee Director
23/07/1997 - 23/07/1997
5513
Ms Tara Diane Keats
Director
25/07/2022 - Present
2
Ms Tara Diane Keats
Director
01/03/2003 - 21/06/2013
2
Deitch, Anthony
Director
01/10/1998 - 02/05/2003
1

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 AIR STREET SERVICES LIMITED

AIR STREET SERVICES LIMITED is an(a) Active company incorporated on 23/07/1997 with the registered office located at 1st Floor Office, 62 Camden Road, London NW1 9DR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIR STREET SERVICES LIMITED?

toggle

AIR STREET SERVICES LIMITED is currently Active. It was registered on 23/07/1997 .

Where is AIR STREET SERVICES LIMITED located?

toggle

AIR STREET SERVICES LIMITED is registered at 1st Floor Office, 62 Camden Road, London NW1 9DR.

What does AIR STREET SERVICES LIMITED do?

toggle

AIR STREET SERVICES LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for AIR STREET SERVICES LIMITED?

toggle

The latest filing was on 30/12/2025: Micro company accounts made up to 2024-12-31.