AEROFOAM LIMITED
STANMORE

Hellopages » Greater London » Harrow » HA7 1BY

Company number 02417999
Status Active
Incorporation Date 30 August 1989
Company Type Private Limited Company
Address 30 DALSTON GARDENS, HONEYPOT LANE, STANMORE, MIDDLESEX, HA7 1BY
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 7 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of AEROFOAM LIMITED are www.aerofoam.co.uk, and www.aerofoam.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. Aerofoam Limited is a Private Limited Company. The company registration number is 02417999. Aerofoam Limited has been working since 30 August 1989. The present status of the company is Active. The registered address of Aerofoam Limited is 30 Dalston Gardens Honeypot Lane Stanmore Middlesex Ha7 1by. . CHHIPA, Aniket Hiralal is a Director of the company. CHHIPA, Haren Hiralal is a Director of the company. Secretary PATEL, Chandrakant has been resigned. Secretary RAWLINS, Michael Timothy has been resigned. Secretary H S (NOMINEES) LIMITED has been resigned. Secretary HS (NOMINEES) LIMITED has been resigned. Director KELSALL, Anthony David has been resigned. Director PATEL, Chandrakant has been resigned. Director RAWLINS, Michael Timothy has been resigned. Director SMITH, George Bernard has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Director
CHHIPA, Aniket Hiralal
Appointed Date: 04 October 2013
67 years old

Director
CHHIPA, Haren Hiralal
Appointed Date: 04 October 2013
61 years old

Resigned Directors

Secretary
PATEL, Chandrakant
Resigned: 08 September 1993

Secretary
RAWLINS, Michael Timothy
Resigned: 31 January 2014
Appointed Date: 12 May 2004

Secretary
H S (NOMINEES) LIMITED
Resigned: 12 May 2004

Secretary
HS (NOMINEES) LIMITED
Resigned: 07 September 1993
Appointed Date: 08 September 1993

Director
KELSALL, Anthony David
Resigned: 04 October 2013
78 years old

Director
PATEL, Chandrakant
Resigned: 30 January 2004
Appointed Date: 14 April 1998
86 years old

Director
RAWLINS, Michael Timothy
Resigned: 31 January 2014
Appointed Date: 11 February 2011
66 years old

Director
SMITH, George Bernard
Resigned: 13 June 2002
Appointed Date: 14 April 1998
86 years old

Persons With Significant Control

Twinsta(Uk)Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AEROFOAM LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Nov 2016
Confirmation statement made on 7 September 2016 with updates
01 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Oct 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 60,100

18 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 95 more events
25 Oct 1989
Director resigned;new director appointed

25 Oct 1989
Registered office changed on 25/10/89 from: 2 baches street london N1 6UB

20 Oct 1989
Memorandum and Articles of Association

19 Oct 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Aug 1989
Incorporation

AEROFOAM LIMITED Charges

25 November 2013
Charge code 0241 7999 0004
Delivered: 26 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 26,28 and 30 dalston gardens stanmore middlesex…
23 March 1998
Legal charge
Delivered: 30 March 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 26, 28 and 30 dalston gardens honeypot lane stanmore l/b of…
23 March 1998
Debenture
Delivered: 27 March 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
10 November 1989
Mortgage debenture
Delivered: 23 November 1989
Status: Satisfied on 14 March 1997
Persons entitled: National Westminster Bank PLC
Description: A charge by way of legal mortgage l/h properties k/a 28…