Company Information for AVIAREPS UK LTD
THE FOUNDRY, 77 FULHAM PALACE ROAD, LONDON, W6 8JA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
AVIAREPS UK LTD | ||||
Legal Registered Office | ||||
THE FOUNDRY 77 FULHAM PALACE ROAD LONDON W6 8JA Other companies in RH10 | ||||
Previous Names | ||||
|
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 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AVIAREPS UK HOLDINGS LTD | 869 HIGH ROAD NORTH FINCHLEY LONDON N12 8QA | Active | Company formed on the 2001-12-07 |
Officer | Role | Date Appointed |
---|---|---|
ROBERT KEYSSELITZ |
||
OLIVER ROBERT KUCHLER |
||
EDGAR LACKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL EDWARD SPENCER |
Director | ||
CLIVE PETER KENDALL |
Company Secretary | ||
WILLIAM GILES ROFF |
Company Secretary | ||
ROBIN THOMAS DOBSON |
Director | ||
WILLIAM GILES ROFF |
Director | ||
HAL DEAN GAMBLE |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CIRCLESOLUTION GERMANY LIMITED | Director | 2006-09-21 | CURRENT | 2006-02-13 | Active - Proposal to Strike off | |
WELLBEING ESCAPES LIMITED | Director | 2004-08-05 | CURRENT | 2004-08-05 | Active | |
CIRCLE REPRESENTATION LTD | Director | 2003-07-24 | CURRENT | 2002-11-05 | Active - Proposal to Strike off | |
AVIAREPS UK HOLDINGS LTD | Director | 2001-12-07 | CURRENT | 2001-12-07 | Active | |
AVIAREPS UK HOLDINGS LTD | Director | 2015-05-21 | CURRENT | 2001-12-07 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 03/02/25, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 03/02/24, WITH UPDATES | ||
Director's details changed for Mr Edgar Lacker on 2024-02-02 | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 03/02/23, WITH UPDATES | ||
Director's details changed for Mr Edgar Lacker on 2023-01-30 | ||
Director's details changed for Mr Martijn Strijker on 2023-01-30 | ||
Director's details changed for Mr Robert Keysselitz on 2023-01-30 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/22 FROM The Mille 1000 Great West Road Brentford TW8 9DW England | |
CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES | |
Director's details changed for Mr Edgar Lacker on 2019-03-01 | ||
CH01 | Director's details changed for Mr Edgar Lacker on 2019-03-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER ROBERT KUCHLER | |
AP01 | DIRECTOR APPOINTED MR MARTIJN STRIJKER | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON COOK | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
AP01 | DIRECTOR APPOINTED MR SIMON COOK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARD SPENCER | |
CH01 | Director's details changed for Mr Edgar Lacker on 2018-02-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Paul Edward Spencer on 2017-10-16 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
AP01 | DIRECTOR APPOINTED MR PAUL EDWARD SPENCER | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/17 FROM Aviareps House Gatwick Road Crawley West Sussex RH10 9RB | |
LATEST SOC | 23/02/17 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033114540005 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2016-02-03 | |
ANNOTATION | Clarification | |
TM02 | Termination of appointment of Clive Peter Kendall on 2016-04-11 | |
AP01 | DIRECTOR APPOINTED MR EDGAR LACKER | |
CERT11 | Certificate of change of name and re-registration from Public Limited Company to Private | |
MAR | Re-registration of memorandum and articles of association | |
RR02 | Re-registration from a public company to a private limited company | |
RES02 | Resolutions passed:
| |
RES15 | CHANGE OF COMPANY NAME 17/10/20 | |
CERTNM | COMPANY NAME CHANGED AVIAREPS PLC CERTIFICATE ISSUED ON 11/04/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 09/02/16 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 03/02/16 FULL LIST | |
CH01 | Director's details changed for Mr Robert Keysselitz on 2016-02-01 | |
AR01 | 03/02/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AP03 | SECRETARY APPOINTED MR CLIVE PETER KENDALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WILLIAM ROFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN DOBSON | |
AP01 | DIRECTOR APPOINTED MR OLIVER ROBERT KUCHLER | |
AP01 | DIRECTOR APPOINTED MR ROBERT KEYSSELITZ | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
LATEST SOC | 09/02/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 03/02/15 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 17/02/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 03/02/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 03/02/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 03/02/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
RES01 | ADOPT ARTICLES 01/02/2011 | |
AR01 | 03/02/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 03/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN THOMAS DOBSON / 01/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / WILLIAM GILES ROFF / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GILES ROFF / 01/02/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363a | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AAMD | AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS | |
43(3)e | DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
AUDR | AUDITORS' REPORT | |
CERT5 | CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC | |
RES02 | REREG PRI-PLC 23/09/05 | |
AUDS | AUDITORS' STATEMENT | |
43(3) | APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC | |
BS | BALANCE SHEET | |
287 | REGISTERED OFFICE CHANGED ON 22/09/05 FROM: AVIAREPS HOUSE COUNTY OAK WAY CRAWLEY WEST SUSSEX RH11 7ST | |
287 | REGISTERED OFFICE CHANGED ON 22/09/05 FROM: AVIAREPS HOUSE, COUNTY OAK WAY, CRAWLEY, WEST SUSSEX RH11 7ST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04 | |
88(2)R | AD 31/03/04--------- £ SI 19900@1=19900 £ IC 30100/50000 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02 | |
169 | £ IC 37625/30100 03/05/02 £ SR 7525@1=7525 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES14 | 7525 03/05/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 03/05/02--------- £ SI 7525@1=7525 £ IC 30100/37625 | |
363s | RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/01/00 FROM: UNIT 3 PREMIERE HOUSE BETTS WAY CRAWLEY WEST SUSSEX RH10 2GB | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 03/02/98; FULL LIST OF MEMBERS | |
ORES13 | CAP £30000 21/04/97 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/04/97 | |
ELRES | S366A DISP HOLDING AGM 27/03/97 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
RENT DEPOSIT DEED | Satisfied | GROSVENOR WEST END PROPERTIES | |
DEED | Outstanding | GROSVENOR WEST END PROPERTIES | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC |
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
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
The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as AVIAREPS UK LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 42050090 | Articles 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) | ||
![]() | 42050090 | Articles 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) | ||
![]() | 41079210 | Grain 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
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. |