AIRBORNE PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1H 9DJ

Company number 03044742
Status Active
Incorporation Date 11 April 1995
Company Type Private Limited Company
Address HELMORES UK LLP, 13/15 CARTERET STREET, LONDON, SW1H 9DJ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 030447420019, created on 8 August 2016; Registration of charge 030447420020, created on 8 August 2016. The most likely internet sites of AIRBORNE PROPERTIES LIMITED are www.airborneproperties.co.uk, and www.airborne-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Barbican Rail Station is 2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Airborne Properties Limited is a Private Limited Company. The company registration number is 03044742. Airborne Properties Limited has been working since 11 April 1995. The present status of the company is Active. The registered address of Airborne Properties Limited is Helmores Uk Llp 13 15 Carteret Street London Sw1h 9dj. . ABSALOM, Elizabeth Anne is a Secretary of the company. ABSALOM, John Robert is a Director of the company. BILLSON, Robert Dean is a Director of the company. Nominee Secretary WAYNE, Harold has been resigned. Director BILLSON, Robert Dean has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
ABSALOM, Elizabeth Anne
Appointed Date: 11 April 1995

Director
ABSALOM, John Robert
Appointed Date: 11 April 1995
65 years old

Director
BILLSON, Robert Dean
Appointed Date: 04 January 2010
72 years old

Resigned Directors

Nominee Secretary
WAYNE, Harold
Resigned: 11 April 1995
Appointed Date: 11 April 1995

Director
BILLSON, Robert Dean
Resigned: 22 November 2006
Appointed Date: 11 April 1995
72 years old

Nominee Director
WAYNE, Yvonne
Resigned: 11 April 1995
Appointed Date: 11 April 1995
45 years old

AIRBORNE PROPERTIES LIMITED Events

10 Nov 2016
Total exemption small company accounts made up to 31 March 2016
10 Aug 2016
Registration of charge 030447420019, created on 8 August 2016
10 Aug 2016
Registration of charge 030447420020, created on 8 August 2016
26 Jul 2016
Satisfaction of charge 13 in full
19 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000

...
... and 68 more events
30 Apr 1995
Secretary resigned;new director appointed
30 Apr 1995
Director resigned;new director appointed
30 Apr 1995
New secretary appointed
30 Apr 1995
Registered office changed on 30/04/95 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
11 Apr 1995
Incorporation

AIRBORNE PROPERTIES LIMITED Charges

8 August 2016
Charge code 0304 4742 0020
Delivered: 10 August 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
8 August 2016
Charge code 0304 4742 0019
Delivered: 10 August 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The coach house and associated land and car parking post…
10 August 2015
Charge code 0304 4742 0018
Delivered: 12 August 2015
Status: Satisfied on 5 February 2016
Persons entitled: National Westminster Bank PLC
Description: Freehold property land on the south west side of 11 the…
10 August 2015
Charge code 0304 4742 0017
Delivered: 12 August 2015
Status: Satisfied on 31 March 2016
Persons entitled: National Westminster Bank PLC
Description: Freehold property 9 the ridgeway fetcham leatherhead title…
14 August 2012
Legal charge
Delivered: 23 August 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 136-142 lower road great bookham surrey…
14 August 2012
Legal charge
Delivered: 21 August 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The holme barn (currently forming part of the holme) clay…
14 July 2011
Legal charge
Delivered: 30 July 2011
Status: Outstanding
Persons entitled: Richard Swinbank and Christine Sonia Swinbank
Description: Land forming part of number 136 lower road great bookham…
28 May 2010
Legal charge
Delivered: 9 June 2010
Status: Satisfied on 26 July 2016
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 5-7 church road great bookham surrey…
30 March 2010
Legal charge
Delivered: 1 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 35 the ridgeway, fetcham, leatherhead t/no SY405328 by way…
30 March 2010
Legal charge
Delivered: 1 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 41 the ridgeway, fetcham, leatherhead t/no SY397974 by way…
30 March 2010
Legal charge
Delivered: 1 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 39 the ridgeway, fetcham, leatherhead t/no SY252232 by way…
30 March 2010
Legal charge
Delivered: 1 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 33 the ridgeway, fetcham, leatherhead t/no SY289348 by way…
30 March 2010
Legal charge
Delivered: 1 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 37 the ridgeway, fetcham, leatherhead t/no SY161790 by way…
5 July 2006
Legal charge
Delivered: 15 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to oak tree cottage cleeve road leatherhead…
21 December 2005
Legal charge
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 162 and 164 barnett wood lane ashtead…
18 December 2003
Legal charge
Delivered: 24 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as 36 hazel way fetcham surrey. By way…
23 November 1999
Legal mortgage
Delivered: 7 December 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a plot 2 sharon close great bookham…
11 October 1999
Mortgage debenture
Delivered: 19 October 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 September 1995
Legal mortgage
Delivered: 4 October 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as land on the north side of fairlawn…
30 June 1995
Legal mortgage
Delivered: 13 July 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as building plot rear of 9 st johns…