AIRSHIP ASSOCIATION LIMITED (THE)

Register to unlock more data on OkredoRegister

AIRSHIP ASSOCIATION LIMITED (THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01034219

Incorporation date

09/12/1971

Size

Micro Entity

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1986)
dot icon05/06/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon05/06/2025
Micro company accounts made up to 2024-09-30
dot icon01/06/2025
Appointment of Mr Alan Thomas Shrimpton as a director on 2025-05-24
dot icon01/06/2025
Director's details changed for Mr Gregory Charles Ross Gottlieb on 2025-05-23
dot icon19/04/2025
Termination of appointment of Nigel Graeme Raymond Hills as a director on 2025-04-14
dot icon27/01/2025
Appointment of Mr Daniel Ford as a director on 2025-01-16
dot icon24/01/2025
Cessation of Giles Camplin as a person with significant control on 2024-01-24
dot icon24/01/2025
Registered office address changed from 1 Magdalen Close Hempstead Gillingham ME7 3TA England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-01-24
dot icon24/01/2025
Appointment of Mr David Owen as a director on 2025-01-16
dot icon24/01/2025
Notification of Gregory Charles Ross Gottlieb as a person with significant control on 2024-01-24
dot icon24/01/2025
Director's details changed for Mr Gregory Charles Ross Gottlieb on 2025-01-24
dot icon24/01/2025
Register inspection address has been changed from 1 Magdalen Close Hempstead Gillingham Kent ME7 3TA England to 16 Elmdon Close Penkridge Stafford ST19 5EZ
dot icon22/05/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon23/02/2024
Registered office address changed from PO Box PO Box 819 1 Magdalen Close Gillingham Kent ME8 1BJ England to 1 Magdalen Close Hempstead Gillingham ME7 3TA on 2024-02-23
dot icon23/02/2024
Termination of appointment of Richard Howard Chadburn as a director on 2024-01-23
dot icon01/02/2024
Micro company accounts made up to 2023-09-30
dot icon23/05/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon23/05/2023
Micro company accounts made up to 2022-09-30
dot icon06/06/2022
Micro company accounts made up to 2021-09-30
dot icon28/05/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon07/12/2021
Registered office address changed from C/O Carter Lemon Camerons Llp 10 Aldersgate Street London EC1A 4HJ to PO Box PO Box 819 1 Magdalen Close Gillingham Kent ME8 1BJ on 2021-12-07
dot icon21/05/2021
Micro company accounts made up to 2020-09-30
dot icon21/05/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon21/05/2021
Termination of appointment of Ronald De Wayne Hochstetler as a director on 2021-05-20
dot icon03/06/2020
Micro company accounts made up to 2019-09-30
dot icon03/06/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon12/08/2019
Termination of appointment of Robert Michael Handley Knotts as a director on 2019-08-12
dot icon10/08/2019
Termination of appointment of John Kenneth Woods as a director on 2019-08-10
dot icon05/06/2019
Micro company accounts made up to 2018-09-30
dot icon05/06/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon30/05/2018
Micro company accounts made up to 2017-09-30
dot icon30/05/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon23/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon23/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon30/05/2016
Annual return made up to 2016-05-29 no member list
dot icon09/05/2016
Micro company accounts made up to 2015-09-30
dot icon09/02/2016
Appointment of Mr Stuart John Haycock as a director on 2015-07-21
dot icon09/02/2016
Appointment of Mr Johannes Walter Ewald Eissing as a director on 2015-07-07
dot icon30/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/05/2015
Annual return made up to 2015-05-29 no member list
dot icon30/05/2015
Termination of appointment of Anna Elizabeth Frei Frau Von Zeppelin as a director on 2015-05-20
dot icon30/05/2015
Termination of appointment of Gabriel Khoury as a director on 2015-05-20
dot icon05/01/2015
Appointment of Mr Gregory Charles Ross Gottlieb as a director on 2014-06-26
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon27/06/2014
Annual return made up to 2014-05-29 no member list
dot icon21/04/2014
Director's details changed for Mr Nigel Graeme Raymond Hills on 2014-04-17
dot icon21/04/2014
Termination of appointment of Paul Adams as a director
dot icon26/11/2013
Termination of appointment of Peter Ward as a director
dot icon26/06/2013
Annual return made up to 2013-05-29 no member list
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/06/2013
Register inspection address has been changed from Po Box 715 None P.O. Box 715 Folkestone Kent CT20 9ER England
dot icon13/05/2013
Appointment of Mr Paul Anthony Adams as a director
dot icon04/05/2013
Termination of appointment of Kenneth Nippress as a director
dot icon04/05/2013
Termination of appointment of Gregory Gottlieb as a director
dot icon09/10/2012
Termination of appointment of Michael Rentell as a director
dot icon18/06/2012
Annual return made up to 2012-05-29 no member list
dot icon30/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/05/2012
Appointment of Mr Robert Michael Handley Knotts as a director
dot icon25/02/2012
Appointment of Mr John Kenneth Woods as a director
dot icon31/10/2011
Termination of appointment of Nicholas Rogers as a director
dot icon23/08/2011
Appointment of Mr Nicholas James Rogers as a director
dot icon03/06/2011
Annual return made up to 2011-05-29 no member list
dot icon03/06/2011
Register inspection address has been changed from 6 Kings Road Cheriton Folkestone Kent CT20 3LG England
dot icon03/06/2011
Register(s) moved to registered inspection location
dot icon03/06/2011
Director's details changed for Ms Anna Elizabeth Frei Frau Von Zeppelin on 2011-05-29
dot icon15/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon02/06/2010
Annual return made up to 2010-05-29 no member list
dot icon01/06/2010
Register(s) moved to registered inspection location
dot icon01/06/2010
Director's details changed for Mr Ronald De Wayne Hochstetler on 2010-04-18
dot icon01/06/2010
Register inspection address has been changed
dot icon01/06/2010
Director's details changed for Kenneth Raymond Nippress on 2010-04-18
dot icon01/06/2010
Director's details changed for Michael Ernest Rentell on 2010-04-18
dot icon01/06/2010
Director's details changed for Peter Ward on 2010-04-18
dot icon01/06/2010
Director's details changed for Ms Anna Elizabeth Frei Frau Von Zeppelin on 2010-04-18
dot icon01/06/2010
Director's details changed for Prof Gabriel Khoury on 2010-04-18
dot icon01/06/2010
Director's details changed for Martin Hill on 2010-04-18
dot icon01/06/2010
Director's details changed for Gregory Charles Ross Gottlieb on 2010-04-18
dot icon01/06/2010
Director's details changed for Nigel Graeme Raymond Hills on 2010-04-18
dot icon01/06/2010
Registered office address changed from Metsons Cross 10 Aldersgate Street London EC1A 4HJ on 2010-06-01
dot icon01/06/2010
Termination of appointment of Anthony Harris as a director
dot icon01/06/2010
Termination of appointment of John Gingell as a director
dot icon22/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon18/06/2009
Annual return made up to 29/05/09
dot icon18/06/2009
Director's change of particulars / anna von zeppelin / 29/05/2009
dot icon18/06/2009
Director's change of particulars / giles camplin / 29/05/2009
dot icon18/06/2009
Director's change of particulars / gabriel khoury / 29/05/2009
dot icon18/06/2009
Registered office changed on 18/06/2009 from metson cross 5 quality court london WC2A 1HP
dot icon15/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon06/08/2008
Director appointed anna elizabeth frei frau von zeppelin
dot icon12/06/2008
Annual return made up to 29/05/08
dot icon12/06/2008
Director's change of particulars / ronald hochstetler / 12/06/2008
dot icon01/05/2008
Appointment terminated director ian donaldson
dot icon01/05/2008
Appointment terminated director christine bannan
dot icon01/05/2008
Appointment terminated director arnold nayler
dot icon19/02/2008
New director appointed
dot icon18/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon08/01/2008
Director resigned
dot icon08/01/2008
Director resigned
dot icon08/01/2008
Director resigned
dot icon20/09/2007
New director appointed
dot icon26/06/2007
Director resigned
dot icon25/06/2007
Annual return made up to 29/05/07
dot icon25/06/2007
Secretary resigned;director resigned
dot icon25/06/2007
New secretary appointed
dot icon30/04/2007
Director resigned
dot icon28/02/2007
Total exemption small company accounts made up to 2006-09-30
dot icon01/06/2006
Annual return made up to 29/05/06
dot icon07/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon09/08/2005
Director resigned
dot icon03/08/2005
Director resigned
dot icon03/08/2005
Director resigned
dot icon03/08/2005
New secretary appointed;new director appointed
dot icon03/08/2005
New director appointed
dot icon13/06/2005
Annual return made up to 29/05/05
dot icon13/06/2005
Director resigned
dot icon07/06/2005
Total exemption full accounts made up to 2004-09-30
dot icon29/04/2005
Director resigned
dot icon17/06/2004
Total exemption full accounts made up to 2003-09-30
dot icon17/06/2004
Annual return made up to 29/05/04
dot icon13/05/2004
New director appointed
dot icon30/12/2003
Director's particulars changed
dot icon10/12/2003
Director's particulars changed
dot icon26/11/2003
Director's particulars changed
dot icon29/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon04/07/2003
New director appointed
dot icon17/06/2003
Annual return made up to 29/05/03
dot icon25/04/2003
New director appointed
dot icon25/04/2003
New director appointed
dot icon04/07/2002
New director appointed
dot icon24/06/2002
Annual return made up to 29/05/02
dot icon13/05/2002
Memorandum and Articles of Association
dot icon13/05/2002
Resolutions
dot icon03/05/2002
Total exemption full accounts made up to 2001-09-30
dot icon03/05/2002
New director appointed
dot icon12/02/2002
New director appointed
dot icon12/02/2002
New director appointed
dot icon06/06/2001
Full accounts made up to 2000-09-30
dot icon06/06/2001
Annual return made up to 29/05/01
dot icon24/05/2001
Director resigned
dot icon10/05/2001
Memorandum and Articles of Association
dot icon10/05/2001
Resolutions
dot icon10/05/2001
Resolutions
dot icon10/05/2001
Resolutions
dot icon22/11/2000
New director appointed
dot icon08/06/2000
Full accounts made up to 1999-09-30
dot icon08/06/2000
Annual return made up to 29/05/00
dot icon03/05/2000
Director's particulars changed
dot icon25/04/2000
Director's particulars changed
dot icon06/02/2000
New director appointed
dot icon08/06/1999
Annual return made up to 29/05/99
dot icon08/06/1999
Full accounts made up to 1998-09-30
dot icon08/06/1998
Full accounts made up to 1997-09-30
dot icon08/06/1998
Annual return made up to 29/05/98
dot icon11/06/1997
Annual return made up to 29/05/97
dot icon26/03/1997
Full accounts made up to 1996-09-30
dot icon30/07/1996
New director appointed
dot icon04/07/1996
Director's particulars changed
dot icon03/07/1996
Full accounts made up to 1995-09-30
dot icon30/06/1996
Annual return made up to 29/05/96
dot icon19/10/1995
Director resigned
dot icon14/08/1995
Auditor's resignation
dot icon08/06/1995
Annual return made up to 29/05/95
dot icon25/05/1995
Full accounts made up to 1994-09-30
dot icon10/05/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Director resigned
dot icon08/06/1994
Annual return made up to 29/05/94
dot icon11/05/1994
Director resigned
dot icon11/05/1994
New director appointed
dot icon09/03/1994
Full accounts made up to 1993-09-30
dot icon13/01/1994
Director resigned
dot icon08/12/1993
Director resigned
dot icon28/07/1993
Director resigned
dot icon28/07/1993
Director resigned
dot icon06/06/1993
Director resigned
dot icon06/06/1993
Director resigned
dot icon06/06/1993
Annual return made up to 29/05/93
dot icon21/04/1993
Full accounts made up to 1992-09-30
dot icon27/01/1993
New director appointed
dot icon27/01/1993
New director appointed
dot icon27/01/1993
Secretary resigned
dot icon27/01/1993
New secretary appointed
dot icon09/06/1992
Annual return made up to 29/05/92
dot icon26/04/1992
Full accounts made up to 1991-09-30
dot icon25/04/1992
New director appointed
dot icon30/09/1991
New director appointed
dot icon14/06/1991
Annual return made up to 29/05/91
dot icon22/05/1991
New director appointed
dot icon18/04/1991
Director resigned
dot icon21/02/1991
Full accounts made up to 1990-09-30
dot icon04/02/1991
New secretary appointed
dot icon12/06/1990
Annual return made up to 29/05/90
dot icon04/06/1990
Full accounts made up to 1989-09-30
dot icon22/03/1990
Director's particulars changed
dot icon22/03/1990
Secretary's particulars changed
dot icon29/06/1989
Registered office changed on 29/06/89 from: 25 savage gardens london EC3N 2AR
dot icon13/06/1989
Annual return made up to 10/05/89
dot icon23/05/1989
Full accounts made up to 1988-09-30
dot icon16/06/1988
Annual return made up to 03/05/88
dot icon03/06/1988
Full accounts made up to 1987-09-30
dot icon17/06/1987
Full accounts made up to 1986-09-30
dot icon17/06/1987
14/05/87 nsc
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/05/1986
Annual return made up to 24/04/86
dot icon03/05/1986
Full accounts made up to 1985-09-30
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.00K
-
0.00
-
-
2022
0
7.87K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Giles Camplin
Director
23/07/1996 - Present
2
Robinson, Paul
Director
27/01/2000 - 25/04/2001
-
Hill, Martin
Director
15/04/2003 - Present
2
Haycock, Stuart John
Director
21/07/2015 - Present
7
Mr Gregory Charles Ross Gottlieb
Director
26/06/2014 - Present
5

Persons with Significant Control

3
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 AIRSHIP ASSOCIATION LIMITED (THE)

AIRSHIP ASSOCIATION LIMITED (THE) is an(a) Active company incorporated on 09/12/1971 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There are currently 9 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 AIRSHIP ASSOCIATION LIMITED (THE)?

toggle

AIRSHIP ASSOCIATION LIMITED (THE) is currently Active. It was registered on 09/12/1971 .

Where is AIRSHIP ASSOCIATION LIMITED (THE) located?

toggle

AIRSHIP ASSOCIATION LIMITED (THE) is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does AIRSHIP ASSOCIATION LIMITED (THE) do?

toggle

AIRSHIP ASSOCIATION LIMITED (THE) operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for AIRSHIP ASSOCIATION LIMITED (THE)?

toggle

The latest filing was on 05/06/2025: Confirmation statement made on 2025-05-21 with no updates.