Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIRMINSTER LIMITED
Company Information for

AIRMINSTER LIMITED

REGINA HOUSE, 124 FINCHLEY ROAD, LONDON, NW3 5JS,
Company Registration Number
01880425
Private Limited Company
Active

Company Overview

About Airminster Ltd
AIRMINSTER LIMITED was founded on 1985-01-24 and has its registered office in London. The organisation's status is listed as "Active". Airminster Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AIRMINSTER LIMITED
 
Legal Registered Office
REGINA HOUSE
124 FINCHLEY ROAD
LONDON
NW3 5JS
Other companies in WC1B
 
Filing Information
Company Number 01880425
Company ID Number 01880425
Date formed 1985-01-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB208578781  
Last Datalog update: 2024-03-06 15:21:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIRMINSTER LIMITED
The accountancy firm based at this address is THE PROBATE PRACTICE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AIRMINSTER LIMITED

Current Directors
Officer Role Date Appointed
ANDREW THRASYVOULOU
Director 1992-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE THEOCHAROUS
Company Secretary 1992-07-27 2017-11-21
ARISTOPHANES THRASYVOULOU
Director 1992-07-27 2011-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW THRASYVOULOU PROSTOPARON LIMITED Director 2014-07-07 CURRENT 2014-07-07 Active
ANDREW THRASYVOULOU CALHURST TRUSTEES LIMITED Director 2011-12-13 CURRENT 2011-12-13 Active
ANDREW THRASYVOULOU MY BRIGHT LIMITED Director 2003-05-20 CURRENT 2003-05-20 Active
ANDREW THRASYVOULOU MY LIMITED Director 1996-07-02 CURRENT 1996-07-02 Dissolved 2015-02-10
ANDREW THRASYVOULOU MY HOTEL LIMITED Director 1996-06-27 CURRENT 1996-06-27 Active
ANDREW THRASYVOULOU NEW MARYLAND LIMITED Director 1994-06-16 CURRENT 1994-06-16 Active
ANDREW THRASYVOULOU ROUNDLODGE LIMITED Director 1992-07-27 CURRENT 1986-12-01 Active
ANDREW THRASYVOULOU CALHURST LIMITED Director 1992-07-27 CURRENT 1982-07-12 Active
ANDREW THRASYVOULOU ARISCO PROPERTIES LIMITED Director 1992-06-06 CURRENT 1990-06-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-09CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2023-02-18SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-09-02CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2022-02-07SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES
2021-02-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2020-02-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES
2019-03-19AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-24MEM/ARTSARTICLES OF ASSOCIATION
2018-12-24RES13Resolutions passed:
  • Company business 03/12/2018
  • ALTER ARTICLES
2018-12-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018804250003
2018-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 018804250005
2018-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/18 FROM Rejina House 124 Finchley Road London NW3 5JS
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES
2018-04-05PSC09Withdrawal of a person with significant control statement on 2018-04-05
2018-03-09AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-22TM02Termination of appointment of George Theocharous on 2017-11-21
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES
2017-11-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW THRASYVOULOU
2017-11-07AD02Register inspection address changed from 6th Floor 25 Farringdon Street London EC4A 4AB United Kingdom to Regina House 124 Finchley Road London NW3 5JS
2017-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/17 FROM 11-13 Bayley Street London WC1B 3HD
2017-10-28DISS40Compulsory strike-off action has been discontinued
2017-10-17GAZ1FIRST GAZETTE
2017-10-17GAZ1FIRST GAZETTE
2017-04-12ANNOTATIONPart Admin Removed
2017-04-05AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-27AA01Previous accounting period extended from 31/03/16 TO 30/06/16
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 5000
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-04-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-27AD03Registers moved to registered inspection location of 6th Floor 25 Farringdon Street London EC4A 4AB
2015-10-12AD02Register inspection address changed to 6th Floor 25 Farringdon Street London EC4A 4AB
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 5000
2015-10-09AR0127/07/15 ANNUAL RETURN FULL LIST
2015-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 018804250004
2015-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 018804250003
2015-02-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 5000
2014-09-23AR0127/07/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-30LATEST SOC30/07/13 STATEMENT OF CAPITAL;GBP 5000
2013-07-30AR0127/07/13 FULL LIST
2012-12-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-14AR0127/07/12 FULL LIST
2012-01-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ARISTOPHANES THRASYVOULOU
2011-10-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-10-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-15AR0127/07/11 FULL LIST
2011-07-06DISS40DISS40 (DISS40(SOAD))
2011-07-05AA31/03/10 TOTAL EXEMPTION SMALL
2011-04-05GAZ1FIRST GAZETTE
2010-09-13AR0127/07/10 FULL LIST
2010-06-12DISS40DISS40 (DISS40(SOAD))
2010-06-11AA31/03/09 TOTAL EXEMPTION SMALL
2010-06-08GAZ1FIRST GAZETTE
2010-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2010 FROM 38 BEDFORD SQUARE LONDON WC1B 3EL ENGLAND
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THRASYVOULOU / 19/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THRASYVOULOU / 19/03/2010
2009-07-28363aRETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-05363aRETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2008-08-05287REGISTERED OFFICE CHANGED ON 05/08/2008 FROM 25 LONDON STREET PADDINGTON LONDON W2 1HH
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-07363aRETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS
2007-09-07288cDIRECTOR'S PARTICULARS CHANGED
2007-04-18353LOCATION OF REGISTER OF MEMBERS
2007-04-18363aRETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS
2007-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-05363aRETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS
2005-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-19288cDIRECTOR'S PARTICULARS CHANGED
2004-08-04363sRETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS
2004-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-21363sRETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS
2003-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-01-07287REGISTERED OFFICE CHANGED ON 07/01/03 FROM: 38 BEDFORD SQUARE LONDON WC1B 3EL
2002-08-05363sRETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS
2002-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-08-08363sRETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS
2001-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-03-28287REGISTERED OFFICE CHANGED ON 28/03/01 FROM: THE STABLES 25A WILBERFORCE ROAD LONDON N4 2SN
2000-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-08-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-08-07363sRETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS
1999-11-12287REGISTERED OFFICE CHANGED ON 12/11/99 FROM: MEARES HOUSE 194-196 FINCHLEY ROAD LONDON NW3 6BX
1999-08-18288cDIRECTOR'S PARTICULARS CHANGED
1999-08-18363aRETURN MADE UP TO 27/07/99; NO CHANGE OF MEMBERS
1999-08-18288cDIRECTOR'S PARTICULARS CHANGED
1999-08-18288cSECRETARY'S PARTICULARS CHANGED
1999-02-04AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-19363aRETURN MADE UP TO 27/07/98; NO CHANGE OF MEMBERS
1998-04-07AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-09-09363aRETURN MADE UP TO 27/07/97; FULL LIST OF MEMBERS
1997-08-22288cSECRETARY'S PARTICULARS CHANGED
1996-12-27AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-08-11363aRETURN MADE UP TO 27/07/96; NO CHANGE OF MEMBERS
1996-06-20288DIRECTOR'S PARTICULARS CHANGED
1995-09-29AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-08-25363xRETURN MADE UP TO 27/07/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to AIRMINSTER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-04-05
Proposal to Strike Off2010-06-08
Fines / Sanctions
No fines or sanctions have been issued against AIRMINSTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-11 Outstanding AL RAYAN BANK PLC
2015-06-11 Outstanding AL RAYAN BANK PLC
DEBENTURE 1991-12-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1985-07-01 Satisfied LOMBARD NORTH CENTRAL PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AIRMINSTER LIMITED

Intangible Assets
Patents
We have not found any records of AIRMINSTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIRMINSTER LIMITED
Trademarks
We have not found any records of AIRMINSTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIRMINSTER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as AIRMINSTER LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where AIRMINSTER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyAIRMINSTER LIMITEDEvent Date2011-04-05
 
Initiating party Event TypeProposal to Strike Off
Defending partyAIRMINSTER LIMITEDEvent Date2010-06-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIRMINSTER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AIRMINSTER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.