About

Registered Number: 06273389
Date of Incorporation: 08/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Palmerston House, 814 Brighton Road, Purley, Surrey, CR8 2BR,

 

Founded in 2007, Aerodyn Ltd have registered office in Purley, it's status in the Companies House registry is set to "Active". There are currently 1-10 employees at Aerodyn Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAYPOLE, Christopher Jon 17 July 2014 - 1
ENGSTED, Michael 15 November 2018 - 1
HAWKER, Antony Victor 15 November 2018 - 1
DOOLEY, Douglas Kenneth 08 June 2007 20 July 2015 1
LAWRENCE, David 09 December 2011 30 June 2018 1
LIDDELL, Mark 08 June 2007 26 January 2012 1
MORTON, Nicholas Michael 18 February 2009 26 January 2012 1
PARKER, Kenneth Garry 18 February 2009 26 January 2012 1
Secretary Name Appointed Resigned Total Appointments
BRAILSFORD, Linda Jean 20 July 2015 17 May 2016 1
GULLIVER, Claire Frances 13 March 2017 11 December 2018 1
HASKARD, Andrew Mark 17 May 2016 31 January 2017 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 12 June 2020
CH01 - Change of particulars for director 06 April 2020
PSC05 - N/A 18 March 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 10 June 2019
MR04 - N/A 30 May 2019
AP01 - Appointment of director 10 January 2019
AD01 - Change of registered office address 08 January 2019
TM02 - Termination of appointment of secretary 04 January 2019
AP04 - Appointment of corporate secretary 04 January 2019
AP01 - Appointment of director 04 January 2019
PSC02 - N/A 17 October 2018
PSC07 - N/A 17 October 2018
TM01 - Termination of appointment of director 02 August 2018
AA - Annual Accounts 01 August 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 29 June 2017
PSC02 - N/A 27 June 2017
AP03 - Appointment of secretary 13 March 2017
TM02 - Termination of appointment of secretary 13 February 2017
AR01 - Annual Return 22 June 2016
AP03 - Appointment of secretary 25 May 2016
TM02 - Termination of appointment of secretary 25 May 2016
AA - Annual Accounts 06 May 2016
MR04 - N/A 21 November 2015
AA01 - Change of accounting reference date 05 November 2015
RP04 - N/A 08 October 2015
TM01 - Termination of appointment of director 24 September 2015
TM02 - Termination of appointment of secretary 24 September 2015
TM01 - Termination of appointment of director 24 September 2015
AP03 - Appointment of secretary 24 September 2015
TM01 - Termination of appointment of director 24 September 2015
TM01 - Termination of appointment of director 24 September 2015
MR04 - N/A 28 August 2015
AA - Annual Accounts 17 August 2015
MR01 - N/A 08 July 2015
AR01 - Annual Return 03 July 2015
AP01 - Appointment of director 08 April 2015
AP01 - Appointment of director 08 April 2015
AP01 - Appointment of director 08 April 2015
AD01 - Change of registered office address 09 January 2015
AP01 - Appointment of director 08 September 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 08 July 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 06 July 2012
TM01 - Termination of appointment of director 30 January 2012
TM01 - Termination of appointment of director 26 January 2012
TM01 - Termination of appointment of director 26 January 2012
AP01 - Appointment of director 13 December 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 16 June 2011
MG01 - Particulars of a mortgage or charge 14 April 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 12 May 2010
363a - Annual Return 14 July 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
AA - Annual Accounts 02 April 2009
288a - Notice of appointment of directors or secretaries 28 March 2009
225 - Change of Accounting Reference Date 16 October 2008
395 - Particulars of a mortgage or charge 16 August 2008
363a - Annual Return 01 July 2008
395 - Particulars of a mortgage or charge 05 March 2008
RESOLUTIONS - N/A 21 January 2008
RESOLUTIONS - N/A 21 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2008
123 - Notice of increase in nominal capital 21 January 2008
NEWINC - New incorporation documents 08 June 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 July 2015 Outstanding

N/A

Rent deposit deed 06 April 2011 Fully Satisfied

N/A

Debenture 13 August 2008 Fully Satisfied

N/A

Debenture 28 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.