About

Registered Number: 00453279
Date of Incorporation: 28/04/1948 (76 years ago)
Company Status: Active
Date of Dissolution: 20/01/2015 (9 years and 3 months ago)
Registered Address: 61 Thames Street, Windsor, Berkshire, SL4 1QW

 

Based in Windsor, The Airways Housing Trust Plc was setup in 1948. We don't know the number of employees at this business. The current directors of this organisation are Axford, Peter John, Griffin, Stanley James, Huntley, Frederick William, Stalham, Derek.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AXFORD, Peter John 27 November 1997 16 July 2001 1
GRIFFIN, Stanley James N/A 24 June 2002 1
HUNTLEY, Frederick William N/A 04 June 2000 1
STALHAM, Derek 27 November 1997 03 November 2004 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 18 June 2020
CS01 - N/A 26 July 2019
PSC05 - N/A 26 July 2019
AA - Annual Accounts 17 June 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 27 July 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 10 August 2016
CS01 - N/A 28 July 2016
AR01 - Annual Return 20 January 2016
CH01 - Change of particulars for director 20 January 2016
CH03 - Change of particulars for secretary 20 January 2016
AA - Annual Accounts 20 November 2015
AC92 - N/A 29 October 2015
GAZ2(A) - Second notification of strike-off action in London Gazette 20 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 October 2014
DS01 - Striking off application by a company 23 September 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 29 July 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 29 July 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 26 July 2010
AD01 - Change of registered office address 16 March 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
AA - Annual Accounts 17 September 2007
363s - Annual Return 03 August 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 08 August 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 02 August 2005
288a - Notice of appointment of directors or secretaries 26 November 2004
288b - Notice of resignation of directors or secretaries 26 November 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 30 July 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 14 August 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 05 August 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
AA - Annual Accounts 30 October 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
363s - Annual Return 01 August 2001
AUD - Auditor's letter of resignation 02 March 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 03 August 2000
287 - Change in situation or address of Registered Office 21 June 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 02 August 1999
288c - Notice of change of directors or secretaries or in their particulars 02 August 1999
288c - Notice of change of directors or secretaries or in their particulars 02 August 1999
AA - Annual Accounts 30 October 1998
363s - Annual Return 29 July 1998
288c - Notice of change of directors or secretaries or in their particulars 29 July 1998
288b - Notice of resignation of directors or secretaries 29 July 1998
288b - Notice of resignation of directors or secretaries 16 January 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
288a - Notice of appointment of directors or secretaries 23 December 1997
AA - Annual Accounts 30 October 1997
363s - Annual Return 14 August 1997
288a - Notice of appointment of directors or secretaries 14 August 1997
288b - Notice of resignation of directors or secretaries 14 August 1997
288b - Notice of resignation of directors or secretaries 14 August 1997
288b - Notice of resignation of directors or secretaries 14 August 1997
AA - Annual Accounts 04 November 1996
363s - Annual Return 21 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 1995
AA - Annual Accounts 03 November 1995
363s - Annual Return 17 July 1995
RESOLUTIONS - N/A 17 February 1995
RESOLUTIONS - N/A 17 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1995
123 - Notice of increase in nominal capital 17 February 1995
AA - Annual Accounts 08 September 1994
363s - Annual Return 02 August 1994
RESOLUTIONS - N/A 12 March 1994
RESOLUTIONS - N/A 12 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1994
123 - Notice of increase in nominal capital 12 March 1994
AA - Annual Accounts 11 November 1993
363s - Annual Return 29 August 1993
288 - N/A 21 February 1993
288 - N/A 21 February 1993
AA - Annual Accounts 06 August 1992
363s - Annual Return 06 August 1992
RESOLUTIONS - N/A 30 October 1991
CERT5 - Re-registration of a company from private to public 30 October 1991
43(3)e - Declaration on application by a private company for re-registration as a public company 30 October 1991
BS - Balance sheet 30 October 1991
AUDR - Auditor's report 30 October 1991
AUDS - Auditor's statement 30 October 1991
MAR - Memorandum and Articles - used in re-registration 30 October 1991
43(3) - Application by a private company for re-registration as a public company 30 October 1991
RESOLUTIONS - N/A 28 October 1991
RESOLUTIONS - N/A 28 October 1991
RESOLUTIONS - N/A 28 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1991
123 - Notice of increase in nominal capital 28 October 1991
AA - Annual Accounts 30 July 1991
363b - Annual Return 30 July 1991
288 - N/A 08 February 1991
AA - Annual Accounts 05 October 1990
363 - Annual Return 05 October 1990
AA - Annual Accounts 26 July 1989
288 - N/A 26 July 1989
363 - Annual Return 26 July 1989
AA - Annual Accounts 16 August 1988
363 - Annual Return 16 August 1988
AA - Annual Accounts 11 January 1988
288 - N/A 19 November 1987
363 - Annual Return 13 November 1987
AA - Annual Accounts 03 October 1986
363 - Annual Return 03 October 1986
288 - N/A 16 May 1986
MISC - Miscellaneous document 28 April 1948

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 June 1981 Fully Satisfied

N/A

Legal charge 30 January 1981 Fully Satisfied

N/A

Legal charge 09 October 1980 Fully Satisfied

N/A

Legal charge 03 March 1976 Fully Satisfied

N/A

Series of debentures 20 March 1972 Fully Satisfied

N/A

Series of debentures 16 February 1966 Fully Satisfied

N/A

Debenture 29 January 1965 Outstanding

N/A

Debenture 29 January 1965 Outstanding

N/A

Debenture 29 January 1965 Outstanding

N/A

Series of debentures 08 April 1957 Fully Satisfied

N/A

Series of debentures 26 September 1956 Fully Satisfied

N/A

Series of debentures 07 September 1956 Fully Satisfied

N/A

Series of debentures 18 January 1956 Fully Satisfied

N/A

Series of debentures 09 January 1956 Fully Satisfied

N/A

Series of debentures 21 December 1955 Fully Satisfied

N/A

Series of debentures 25 November 1955 Fully Satisfied

N/A

Series of debentures 27 September 1955 Fully Satisfied

N/A

Series of debentures 20 September 1955 Fully Satisfied

N/A

Series of debentures 19 September 1955 Fully Satisfied

N/A

Series of debentures 16 August 1955 Fully Satisfied

N/A

Series of debentures 16 August 1955 Fully Satisfied

N/A

Series of debentures 18 July 1955 Fully Satisfied

N/A

Series of debentures 18 July 1955 Fully Satisfied

N/A

Series of debentures 14 June 1955 Fully Satisfied

N/A

Series of debentures 11 May 1955 Fully Satisfied

N/A

Series of debentures 21 April 1955 Fully Satisfied

N/A

Series of debentures 22 March 1955 Fully Satisfied

N/A

Series of debentures 17 December 1954 Fully Satisfied

N/A

Series of debentures 12 November 1954 Fully Satisfied

N/A

Series of debentures 12 November 1954 Fully Satisfied

N/A

Series of debentures 04 November 1954 Fully Satisfied

N/A

Series of debentures 15 October 1954 Fully Satisfied

N/A

Series of debentures 12 July 1954 Fully Satisfied

N/A

Series of debentures 20 April 1954 Fully Satisfied

N/A

Series of debentures 02 April 1954 Fully Satisfied

N/A

Series of debentures 21 January 1954 Fully Satisfied

N/A

Series of debentures 03 December 1953 Fully Satisfied

N/A

Series of debentures 22 October 1953 Fully Satisfied

N/A

Series of debentures 16 September 1953 Fully Satisfied

N/A

Series of debentures 16 September 1953 Fully Satisfied

N/A

Series of debentures 22 June 1953 Fully Satisfied

N/A

Series of debentures 24 February 1953 Fully Satisfied

N/A

Series of debentures 03 December 1952 Fully Satisfied

N/A

Series of debentures 10 October 1952 Fully Satisfied

N/A

Series of debentures 15 September 1952 Fully Satisfied

N/A

Series of debentures 10 April 1952 Fully Satisfied

N/A

Series of debentures 28 September 1951 Fully Satisfied

N/A

Series of debentures 21 August 1951 Fully Satisfied

N/A

Series of debentures 10 March 1950 Fully Satisfied

N/A

Series of debentures 15 August 1949 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.