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

AVIAREPS UK LTD

THE FOUNDRY, 77 FULHAM PALACE ROAD, LONDON, W6 8JA,
Company Registration Number
03311454
Private Limited Company
Active

Company Overview

About Aviareps Uk Ltd
AVIAREPS UK LTD was founded on 1997-02-03 and has its registered office in London. The organisation's status is listed as "Active". Aviareps Uk Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AVIAREPS UK LTD
 
Legal Registered Office
THE FOUNDRY
77 FULHAM PALACE ROAD
LONDON
W6 8JA
Other companies in RH10
 
Previous Names
AVIAREPS UK PLC11/04/2016
AVIAREPS PLC11/04/2016
Filing Information
Company Number 03311454
Company ID Number 03311454
Date formed 1997-02-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB826987765  
Last Datalog update: 2025-02-11 07:20:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVIAREPS UK LTD
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.
Companies with same name AVIAREPS UK LTD
The following companies were found which have the same name as AVIAREPS UK LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AVIAREPS UK HOLDINGS LTD 869 HIGH ROAD NORTH FINCHLEY LONDON N12 8QA Active Company formed on the 2001-12-07

Company Officers of AVIAREPS UK LTD

Current Directors
Officer Role Date Appointed
ROBERT KEYSSELITZ
Director 2015-05-21
OLIVER ROBERT KUCHLER
Director 2015-05-21
EDGAR LACKER
Director 2015-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL EDWARD SPENCER
Director 2017-06-01 2018-05-28
CLIVE PETER KENDALL
Company Secretary 2015-08-04 2016-04-11
WILLIAM GILES ROFF
Company Secretary 1997-02-26 2015-08-04
ROBIN THOMAS DOBSON
Director 1997-02-26 2015-05-21
WILLIAM GILES ROFF
Director 1997-02-26 2015-05-21
HAL DEAN GAMBLE
Director 1997-03-27 1999-04-01
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1997-02-03 1997-03-17
COMBINED NOMINEES LIMITED
Nominated Director 1997-02-03 1997-03-17
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1997-02-03 1997-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT KEYSSELITZ CIRCLESOLUTION GERMANY LIMITED Director 2006-09-21 CURRENT 2006-02-13 Active - Proposal to Strike off
ROBERT KEYSSELITZ WELLBEING ESCAPES LIMITED Director 2004-08-05 CURRENT 2004-08-05 Active
ROBERT KEYSSELITZ CIRCLE REPRESENTATION LTD Director 2003-07-24 CURRENT 2002-11-05 Active - Proposal to Strike off
ROBERT KEYSSELITZ AVIAREPS UK HOLDINGS LTD Director 2001-12-07 CURRENT 2001-12-07 Active
EDGAR LACKER AVIAREPS UK HOLDINGS LTD Director 2015-05-21 CURRENT 2001-12-07 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
2025-02-05CONFIRMATION STATEMENT MADE ON 03/02/25, WITH NO UPDATES
2024-06-28FULL ACCOUNTS MADE UP TO 31/03/24
2024-02-29CONFIRMATION STATEMENT MADE ON 03/02/24, WITH UPDATES
2024-02-29Director's details changed for Mr Edgar Lacker on 2024-02-02
2023-08-15FULL ACCOUNTS MADE UP TO 31/03/23
2023-04-26Compulsory strike-off action has been discontinued
2023-04-25FIRST GAZETTE notice for compulsory strike-off
2023-04-19CONFIRMATION STATEMENT MADE ON 03/02/23, WITH UPDATES
2023-01-31Director's details changed for Mr Edgar Lacker on 2023-01-30
2023-01-31Director's details changed for Mr Martijn Strijker on 2023-01-30
2023-01-31Director's details changed for Mr Robert Keysselitz on 2023-01-30
2022-07-28AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/22 FROM The Mille 1000 Great West Road Brentford TW8 9DW England
2022-02-11CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-02-09Director's details changed for Mr Edgar Lacker on 2019-03-01
2022-02-09CH01Director's details changed for Mr Edgar Lacker on 2019-03-01
2021-07-14AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER ROBERT KUCHLER
2021-04-07AP01DIRECTOR APPOINTED MR MARTIJN STRIJKER
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES
2020-08-10AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON COOK
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES
2018-10-18AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-10AP01DIRECTOR APPOINTED MR SIMON COOK
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARD SPENCER
2018-02-23CH01Director's details changed for Mr Edgar Lacker on 2018-02-23
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 03/02/18, WITH NO UPDATES
2017-10-17CH01Director's details changed for Mr Paul Edward Spencer on 2017-10-16
2017-08-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-01AP01DIRECTOR APPOINTED MR PAUL EDWARD SPENCER
2017-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/17 FROM Aviareps House Gatwick Road Crawley West Sussex RH10 9RB
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 50000
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2016-07-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 033114540005
2016-05-04RP04Second filing of form AR01 previously delivered to Companies House made up to 2016-02-03
2016-05-04ANNOTATIONClarification
2016-04-20TM02Termination of appointment of Clive Peter Kendall on 2016-04-11
2016-04-20AP01DIRECTOR APPOINTED MR EDGAR LACKER
2016-04-11CERT11Certificate of change of name and re-registration from Public Limited Company to Private
2016-04-11MARRe-registration of memorandum and articles of association
2016-04-11RR02Re-registration from a public company to a private limited company
2016-04-11RES02Resolutions passed:
  • Resolution of re-registration
2016-04-11RES15CHANGE OF COMPANY NAME 17/10/20
2016-04-11CERTNMCOMPANY NAME CHANGED AVIAREPS PLC CERTIFICATE ISSUED ON 11/04/16
2016-04-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 50000
2016-02-09AR0103/02/16 FULL LIST
2016-02-09CH01Director's details changed for Mr Robert Keysselitz on 2016-02-01
2016-02-09AR0103/02/16 FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-01AP03SECRETARY APPOINTED MR CLIVE PETER KENDALL
2015-09-01TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM ROFF
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROFF
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN DOBSON
2015-08-11AP01DIRECTOR APPOINTED MR OLIVER ROBERT KUCHLER
2015-08-11AP01DIRECTOR APPOINTED MR ROBERT KEYSSELITZ
2015-02-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 50000
2015-02-09AR0103/02/15 FULL LIST
2014-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 50000
2014-02-17AR0103/02/14 FULL LIST
2013-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-02-27AR0103/02/13 FULL LIST
2012-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-02-07AR0103/02/12 FULL LIST
2011-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-07-19RES01ADOPT ARTICLES 01/02/2011
2011-02-04AR0103/02/11 FULL LIST
2010-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-02-24AR0103/02/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN THOMAS DOBSON / 01/02/2010
2010-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / WILLIAM GILES ROFF / 01/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GILES ROFF / 01/02/2010
2009-08-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-02-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-02-12363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2008-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-02-11363aRETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2007-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-04-11395PARTICULARS OF MORTGAGE/CHARGE
2007-02-26363aRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2007-02-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-23288cDIRECTOR'S PARTICULARS CHANGED
2006-10-25AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-09-13AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-10363aRETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
2005-10-0643(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2005-10-06MARREREGISTRATION MEMORANDUM AND ARTICLES
2005-10-06AUDRAUDITORS' REPORT
2005-10-06CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2005-10-06RES02REREG PRI-PLC 23/09/05
2005-10-06AUDSAUDITORS' STATEMENT
2005-10-0643(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2005-10-05BSBALANCE SHEET
2005-09-22287REGISTERED OFFICE CHANGED ON 22/09/05 FROM: AVIAREPS HOUSE COUNTY OAK WAY CRAWLEY WEST SUSSEX RH11 7ST
2005-09-22287REGISTERED OFFICE CHANGED ON 22/09/05 FROM: AVIAREPS HOUSE, COUNTY OAK WAY, CRAWLEY, WEST SUSSEX RH11 7ST
2005-08-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-02-11363sRETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS
2004-09-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-04-2888(2)RAD 31/03/04--------- £ SI 19900@1=19900 £ IC 30100/50000
2004-03-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-04363sRETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS
2003-09-24AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-25363sRETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS
2003-03-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-06-05169£ IC 37625/30100 03/05/02 £ SR 7525@1=7525
2002-06-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-05-22RES147525 03/05/02
2002-05-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-05-2288(2)RAD 03/05/02--------- £ SI 7525@1=7525 £ IC 30100/37625
2002-02-11363sRETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS
2001-10-04395PARTICULARS OF MORTGAGE/CHARGE
2001-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-02-13363sRETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS
2001-01-30395PARTICULARS OF MORTGAGE/CHARGE
2000-09-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2000-02-09363sRETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS
2000-01-13287REGISTERED OFFICE CHANGED ON 13/01/00 FROM: UNIT 3 PREMIERE HOUSE BETTS WAY CRAWLEY WEST SUSSEX RH10 2GB
1999-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99
1999-09-24288bDIRECTOR RESIGNED
1999-02-16363sRETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS
1998-10-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98
1998-02-16363sRETURN MADE UP TO 03/02/98; FULL LIST OF MEMBERS
1997-07-31ORES13CAP £30000 21/04/97
1997-07-31ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/04/97
1997-04-30ELRESS366A DISP HOLDING AGM 27/03/97
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
We could not find any licences issued to AVIAREPS UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AVIAREPS UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-16 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2009-02-17 Satisfied GROSVENOR WEST END PROPERTIES
DEED 2007-04-11 Outstanding GROSVENOR WEST END PROPERTIES
LEGAL CHARGE 2001-10-04 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2001-01-30 Satisfied BARCLAYS BANK 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
Annual Accounts
2007-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 AVIAREPS UK LTD

Intangible Assets
Patents
We have not found any records of AVIAREPS UK LTD registering or being granted any patents
Domain Names

AVIAREPS UK LTD owns 16 domain names.

altitude-services.co.uk   aviareps.co.uk   elitevacations.co.uk   elite-vacations.co.uk   firstlinktravel.co.uk   planittravel.co.uk   planittravelworld.co.uk   planitworldtravel.co.uk   purelymauritius.co.uk   purelyseychelles.co.uk   seychelleselite.co.uk   farefiling.co.uk   justdestinations.co.uk   flyseychelles.co.uk   aviapay.co.uk   flyairseychelles.co.uk  

Trademarks
We have not found any records of AVIAREPS UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVIAREPS UK LTD. 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 (52290 - Other transportation support activities) as AVIAREPS UK LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where AVIAREPS UK LTD 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.
Import/Export of Goods
Goods imported/exported by AVIAREPS UK LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-05-0042050090Articles of leather or composition leather (excl. saddlery and harness bags; cases and similar containers; apparel and clothing accessories; articles for technical uses; whips, riding-crops and similar of heading 6602; furniture; lighting appliances; toys; games; sports articles; buttons and parts thereof; cuff links, bracelets or other imitation jewellery; made-up articles of netting of heading 5608; and articles of plaiting materials)
2018-05-0042050090Articles of leather or composition leather (excl. saddlery and harness bags; cases and similar containers; apparel and clothing accessories; articles for technical uses; whips, riding-crops and similar of heading 6602; furniture; lighting appliances; toys; games; sports articles; buttons and parts thereof; cuff links, bracelets or other imitation jewellery; made-up articles of netting of heading 5608; and articles of plaiting materials)
2016-11-0041079210Grain splits leather "incl. parchment-dressed leather", of the portions, strips or sheets of hides and skins of bovine "incl. buffalo" animals, further prepared after tanning or crusting, without hair on (excl. chamois leather, patent leather and patent laminated leather, and metallised leather)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVIAREPS UK LTD 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 AVIAREPS UK LTD 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.