About

Registered Number: 01536863
Date of Incorporation: 31/12/1980 (44 years and 3 months ago)
Company Status: Active
Registered Address: Leys Cottage, Bix, Henley, Oxon, RG9 6BY,

 

The Air Group Ltd was founded on 31 December 1980 and are based in Henley in Oxon, it has a status of "Active". The companies directors are listed as Feng, Fan, Shilcof, Sarah Alexis, Patrick, Nicola, Randall, Angela Rosemarie at Companies House. Currently we aren't aware of the number of employees at the The Air Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATRICK, Nicola 12 January 1999 11 November 1999 1
RANDALL, Angela Rosemarie N/A 03 May 2000 1
Secretary Name Appointed Resigned Total Appointments
FENG, Fan 01 July 2016 - 1
SHILCOF, Sarah Alexis N/A 11 January 1999 1

Filing History

Document Type Date
AA - Annual Accounts 04 June 2020
CS01 - N/A 28 April 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 03 May 2017
SH01 - Return of Allotment of shares 05 January 2017
RESOLUTIONS - N/A 04 December 2016
SH01 - Return of Allotment of shares 25 November 2016
RESOLUTIONS - N/A 24 November 2016
SH08 - Notice of name or other designation of class of shares 18 November 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 04 July 2016
AP03 - Appointment of secretary 01 July 2016
AD01 - Change of registered office address 27 June 2016
AA - Annual Accounts 04 October 2015
SH01 - Return of Allotment of shares 10 September 2015
RESOLUTIONS - N/A 27 August 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 02 October 2014
TM02 - Termination of appointment of secretary 19 May 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 13 May 2013
MR04 - N/A 10 May 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 11 August 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 06 May 2010
AD01 - Change of registered office address 10 March 2010
AD01 - Change of registered office address 10 January 2010
AR01 - Annual Return 18 December 2009
AA - Annual Accounts 02 November 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 02 November 2008
AA - Annual Accounts 17 January 2008
395 - Particulars of a mortgage or charge 12 December 2007
363a - Annual Return 30 November 2007
AA - Annual Accounts 20 December 2006
363s - Annual Return 15 December 2006
363s - Annual Return 19 December 2005
AA - Annual Accounts 08 November 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 29 October 2004
363s - Annual Return 08 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 08 January 2003
288a - Notice of appointment of directors or secretaries 20 November 2002
AA - Annual Accounts 05 November 2002
287 - Change in situation or address of Registered Office 19 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
363s - Annual Return 27 December 2001
AA - Annual Accounts 02 November 2001
363s - Annual Return 18 December 2000
AA - Annual Accounts 20 September 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
363s - Annual Return 06 January 2000
288a - Notice of appointment of directors or secretaries 06 January 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
AA - Annual Accounts 28 October 1999
288a - Notice of appointment of directors or secretaries 10 June 1999
AUD - Auditor's letter of resignation 25 May 1999
395 - Particulars of a mortgage or charge 01 April 1999
363s - Annual Return 26 January 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
AUD - Auditor's letter of resignation 23 October 1998
287 - Change in situation or address of Registered Office 20 October 1998
AA - Annual Accounts 19 October 1998
287 - Change in situation or address of Registered Office 16 January 1998
353 - Register of members 16 January 1998
325 - Location of register of directors' interests in shares etc 16 January 1998
363a - Annual Return 09 January 1998
AA - Annual Accounts 29 December 1997
363a - Annual Return 14 January 1997
288c - Notice of change of directors or secretaries or in their particulars 14 January 1997
RESOLUTIONS - N/A 03 November 1996
AA - Annual Accounts 24 October 1996
AA - Annual Accounts 23 October 1995
288 - N/A 08 September 1995
363x - Annual Return 20 December 1994
AA - Annual Accounts 03 November 1994
287 - Change in situation or address of Registered Office 21 July 1994
395 - Particulars of a mortgage or charge 28 June 1994
363x - Annual Return 22 December 1993
AA - Annual Accounts 03 October 1993
363s - Annual Return 29 January 1993
AA - Annual Accounts 02 September 1992
363b - Annual Return 10 January 1992
AA - Annual Accounts 21 October 1991
CERTNM - Change of name certificate 31 May 1991
CERTNM - Change of name certificate 31 May 1991
AA - Annual Accounts 21 February 1991
363 - Annual Return 14 January 1991
CERTNM - Change of name certificate 07 January 1991
363 - Annual Return 16 May 1990
287 - Change in situation or address of Registered Office 03 May 1990
AA - Annual Accounts 29 March 1990
288 - N/A 02 February 1990
288 - N/A 05 January 1990
CERTNM - Change of name certificate 10 March 1989
AA - Annual Accounts 14 December 1988
363 - Annual Return 09 December 1988
288 - N/A 21 October 1988
395 - Particulars of a mortgage or charge 30 June 1988
288 - N/A 28 June 1988
AUD - Auditor's letter of resignation 28 June 1988
288 - N/A 01 February 1988
288 - N/A 01 February 1988
288 - N/A 08 December 1987
AA - Annual Accounts 16 November 1987
363 - Annual Return 16 November 1987
288 - N/A 18 June 1987
288 - N/A 18 June 1987
AA - Annual Accounts 09 January 1987
363 - Annual Return 09 January 1987
MEM/ARTS - N/A 27 April 1981
CERTNM - Change of name certificate 31 March 1981
NEWINC - New incorporation documents 31 December 1980

Mortgages & Charges

Description Date Status Charge by
Charge over accounts and securities 07 December 2007 Outstanding

N/A

Mortgage 26 March 1999 Fully Satisfied

N/A

Legal mortgage 24 June 1994 Outstanding

N/A

Single debenture 16 June 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.