About

Registered Number: 04303521
Date of Incorporation: 12/10/2001 (22 years and 6 months ago)
Company Status: Administration
Registered Address: 2nd Floor 110 Cannon Street, London, EC4N 6EU

 

Aero Technics Ltd was founded on 12 October 2001 and has its registered office in London. We don't know the number of employees at this business. Cloran, Barry, Cloran, Gloria Vandepeer are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLORAN, Barry 01 November 2008 30 November 2015 1
CLORAN, Gloria Vandepeer 01 November 2008 30 November 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 20 July 2020
AM01 - N/A 17 July 2020
AA - Annual Accounts 16 January 2020
PARENT_ACC - N/A 16 January 2020
GUARANTEE2 - N/A 16 January 2020
AGREEMENT2 - N/A 16 January 2020
CS01 - N/A 30 October 2019
TM01 - Termination of appointment of director 01 October 2019
AP01 - Appointment of director 04 July 2019
TM01 - Termination of appointment of director 25 June 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 05 November 2018
AP01 - Appointment of director 13 July 2018
TM01 - Termination of appointment of director 13 July 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 24 October 2017
AP01 - Appointment of director 29 September 2017
AP01 - Appointment of director 29 September 2017
TM01 - Termination of appointment of director 29 September 2017
TM01 - Termination of appointment of director 29 September 2017
AA - Annual Accounts 29 June 2017
AP01 - Appointment of director 18 January 2017
AP01 - Appointment of director 07 December 2016
MR01 - N/A 14 November 2016
AD01 - Change of registered office address 31 October 2016
CS01 - N/A 21 October 2016
AA01 - Change of accounting reference date 29 June 2016
AD01 - Change of registered office address 28 June 2016
CH01 - Change of particulars for director 11 May 2016
RESOLUTIONS - N/A 17 December 2015
AP01 - Appointment of director 03 December 2015
TM01 - Termination of appointment of director 03 December 2015
TM01 - Termination of appointment of director 03 December 2015
TM01 - Termination of appointment of director 03 December 2015
AR01 - Annual Return 18 November 2015
MR04 - N/A 05 November 2015
MR04 - N/A 05 November 2015
MR04 - N/A 05 November 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 04 July 2013
AA01 - Change of accounting reference date 19 December 2012
AR01 - Annual Return 18 October 2012
MG01 - Particulars of a mortgage or charge 06 March 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 24 October 2011
MG01 - Particulars of a mortgage or charge 17 March 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 08 March 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AP01 - Appointment of director 15 October 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
TM02 - Termination of appointment of secretary 02 November 2009
AA - Annual Accounts 01 April 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 21 April 2008
363s - Annual Return 24 October 2007
287 - Change in situation or address of Registered Office 01 June 2007
AA - Annual Accounts 11 April 2007
363s - Annual Return 23 October 2006
AA - Annual Accounts 21 April 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
363s - Annual Return 28 October 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 20 October 2004
395 - Particulars of a mortgage or charge 22 July 2004
AA - Annual Accounts 13 February 2004
363s - Annual Return 06 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
287 - Change in situation or address of Registered Office 02 January 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
363s - Annual Return 30 October 2002
225 - Change of Accounting Reference Date 26 March 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
288a - Notice of appointment of directors or secretaries 15 November 2001
288a - Notice of appointment of directors or secretaries 15 November 2001
288b - Notice of resignation of directors or secretaries 14 November 2001
288b - Notice of resignation of directors or secretaries 14 November 2001
NEWINC - New incorporation documents 12 October 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 November 2016 Outstanding

N/A

Deed of accession 06 March 2012 Fully Satisfied

N/A

Consignment agreement 04 March 2011 Fully Satisfied

N/A

Deed of charge over credit balances 16 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.