AIR ASSOCIATES LIMITED
HAMPTON

Hellopages » Greater London » Richmond upon Thames » TW12 1NE
Company number 00912939
Status Active
Incorporation Date 11 August 1967
Company Type Private Limited Company
Address THE ROTUNDA HAMPTON HILL GATE, BUSHY PARK, HAMPTON HILL, HAMPTON, MIDDLESEX, TW12 1NE
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Registration of charge 009129390007, created on 30 March 2017; Micro company accounts made up to 31 August 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 9,000 . The most likely internet sites of AIR ASSOCIATES LIMITED are www.airassociates.co.uk, and www.air-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and six months. The distance to to Brentford Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 5.5 miles; to Byfleet & New Haw Rail Station is 7.5 miles; to Brondesbury Park Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Air Associates Limited is a Private Limited Company. The company registration number is 00912939. Air Associates Limited has been working since 11 August 1967. The present status of the company is Active. The registered address of Air Associates Limited is The Rotunda Hampton Hill Gate Bushy Park Hampton Hill Hampton Middlesex Tw12 1ne. The company`s financial liabilities are £384.53k. It is £383.75k against last year. And the total assets are £39.74k, which is £-407.55k against last year. GRIFFITH, Susan Mary is a Secretary of the company. GRIFFITH, Andrew Jasper Stuart is a Director of the company. GRIFFITH, Patrick Joshua Willoughby is a Director of the company. GRIFFITH, Richard Stuart is a Director of the company. GRIFFITH, Susan Mary is a Director of the company. The company operates in "Construction of commercial buildings".


air associates Key Finiance

LIABILITIES £384.53k
+49261%
CASH n/a
TOTAL ASSETS £39.74k
-92%
All Financial Figures

Current Directors


Director
GRIFFITH, Andrew Jasper Stuart
Appointed Date: 01 January 1996
57 years old

Director
GRIFFITH, Patrick Joshua Willoughby
Appointed Date: 01 January 1996
54 years old

Director

Director
GRIFFITH, Susan Mary

84 years old

AIR ASSOCIATES LIMITED Events

03 Apr 2017
Registration of charge 009129390007, created on 30 March 2017
24 Mar 2017
Micro company accounts made up to 31 August 2016
22 Jun 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 9,000

12 Apr 2016
Total exemption small company accounts made up to 31 August 2015
03 Jul 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 9,000

...
... and 79 more events
17 Jun 1988
Full group accounts made up to 31 August 1987

17 Jun 1988
Return made up to 17/05/88; full list of members

18 Nov 1987
Return made up to 01/06/87; full list of members

27 May 1987
Group of companies' accounts made up to 31 August 1986

11 Feb 1987
Return made up to 16/04/86; full list of members

AIR ASSOCIATES LIMITED Charges

30 March 2017
Charge code 0091 2939 0007
Delivered: 3 April 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as hope house, 40 st. Peters…
10 October 2014
Charge code 0091 2939 0006
Delivered: 28 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Flat 40 9 devonhurst place heathfield terrace london…
11 March 2014
Charge code 0091 2939 0005
Delivered: 13 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
16 December 2003
Legal charge
Delivered: 24 December 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Apartment 8 oakbrook lodge goldhawk road hammersmith london…
7 March 2002
Debenture
Delivered: 14 March 2002
Status: Satisfied on 16 November 2005
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 1995
Legal mortgage
Delivered: 29 December 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a plot 48 regency quay (12 gwynne close)…
1 November 1974
Legal mortgage
Delivered: 18 November 1974
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: 40 st peters rd hammersmith london w 12 floating security…