Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIRBORNE TAXI SERVICES LIMITED
Company Information for

AIRBORNE TAXI SERVICES LIMITED

22 Chancery Lane, London, WC2A 1LS,
Company Registration Number
00425355
Private Limited Company
Active

Company Overview

About Airborne Taxi Services Ltd
AIRBORNE TAXI SERVICES LIMITED was founded on 1946-12-10 and has its registered office in London. The organisation's status is listed as "Active". Airborne Taxi Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AIRBORNE TAXI SERVICES LIMITED
 
Legal Registered Office
22 Chancery Lane
London
WC2A 1LS
Other companies in SW1E
 
Filing Information
Company Number 00425355
Company ID Number 00425355
Date formed 1946-12-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-09-30
Return next due 2024-10-14
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-29 14:48:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIRBORNE TAXI SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AIRBORNE TAXI SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN LAWRENCE SUTTON
Company Secretary 2015-09-29
JONATHAN LAWRENCE SUTTON
Director 2011-05-03
ADRIAN CHRISTOPHER SWIRE
Director 1991-09-30
SAMUEL COMPTON SWIRE
Director 2018-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNA LOUISE FARMERY
Company Secretary 2009-01-01 2015-09-29
RICHARD JOHN LEONARD
Director 2008-11-26 2011-05-03
JAMES ROBERT ADAMS
Company Secretary 2004-05-01 2008-12-31
DEREK FERGUSON STIRLING
Director 1991-09-30 2007-09-05
GEOFFREY CHRISTOPHER POPE
Company Secretary 1991-09-30 2004-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN LAWRENCE SUTTON ERUS 119 LIMITED Director 2012-02-17 CURRENT 2011-12-28 Dissolved 2014-02-25
ADRIAN CHRISTOPHER SWIRE MERLIN AVIATION LIMITED Director 1998-07-24 CURRENT 1998-04-29 Active
SAMUEL COMPTON SWIRE MERLIN AVIATION LIMITED Director 2018-07-05 CURRENT 1998-04-29 Active
SAMUEL COMPTON SWIRE JOHN SWIRE & SONS (58BG) LIMITED Director 2018-06-29 CURRENT 2015-05-05 Active
SAMUEL COMPTON SWIRE CHINA NAVIGATION COMPANY LIMITED(THE) Director 2018-06-29 CURRENT 1872-01-31 Active
SAMUEL COMPTON SWIRE TAIKOO LIMITED Director 2018-06-29 CURRENT 1989-10-13 Active
SAMUEL COMPTON SWIRE SWIRE CHINESE LANGUAGE FOUNDATION Director 2016-05-12 CURRENT 2016-05-12 Active
SAMUEL COMPTON SWIRE THE MISSION TO SEAFARERS Director 2016-01-27 CURRENT 2007-04-19 Active
SAMUEL COMPTON SWIRE HONG KONG ASSOCIATION(THE) Director 2015-02-04 CURRENT 1961-09-13 Active
SAMUEL COMPTON SWIRE SWIRE ENERGY SERVICES (HOLDINGS) LIMITED Director 2015-01-01 CURRENT 1999-12-17 Active
SAMUEL COMPTON SWIRE SWIRE INVESTMENTS (AUSTRALIA) LIMITED Director 2015-01-01 CURRENT 2006-09-07 Active
SAMUEL COMPTON SWIRE JOHN SWIRE & SONS LIMITED Director 2015-01-01 CURRENT 1914-01-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-10-03CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-06-23MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-11-08Director's details changed for Mr Jonathan Lawrence Sutton on 2022-06-30
2022-11-08CH01Director's details changed for Mr Jonathan Lawrence Sutton on 2022-06-30
2022-09-30CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-05-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-06-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-09PSC07CESSATION OF MARTHA VIRGINIA ALLFREY AS A PERSON OF SIGNIFICANT CONTROL
2019-05-02PSC04Change of details for Lady Judith Swire as a person with significant control on 2019-04-01
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-10-22PSC07CESSATION OF SIR ADRIAN CHRISTOPHER SWIRE AS A PERSON OF SIGNIFICANT CONTROL
2018-10-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH SWIRE
2018-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN CHRISTOPHER SWIRE
2018-08-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-17AP01DIRECTOR APPOINTED MR SAMUEL COMPTON SWIRE
2017-10-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-10-05LATEST SOC05/10/17 STATEMENT OF CAPITAL;GBP 450000
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 450000
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-10CH01Director's details changed for Jonathan Lawrence Sutton on 2016-09-30
2016-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-04-13RES01ADOPT ARTICLES 13/04/16
2015-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/15 FROM Swire House 59 Buckingham Gate London SW1E 6AJ
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 450000
2015-10-26AR0130/09/15 ANNUAL RETURN FULL LIST
2015-10-26AP03Appointment of Jonathan Lawrence Sutton as company secretary on 2015-09-29
2015-10-26TM02Termination of appointment of Joanna Louise Farmery on 2015-09-29
2015-09-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 450000
2014-10-27AR0130/09/14 ANNUAL RETURN FULL LIST
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 450000
2013-10-25AR0130/09/13 FULL LIST
2013-09-23AA31/12/12 TOTAL EXEMPTION FULL
2012-10-25AR0130/09/12 FULL LIST
2012-10-25CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNA LOUISE FARMERY / 25/10/2012
2012-10-05AA31/12/11 TOTAL EXEMPTION FULL
2011-10-31AA31/12/10 TOTAL EXEMPTION FULL
2011-10-25AR0130/09/11 FULL LIST
2011-05-24AP01DIRECTOR APPOINTED JONATHAN LAWRENCE SUTTON
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEONARD
2010-11-02AR0130/09/10 FULL LIST
2010-10-02AA31/12/09 TOTAL EXEMPTION FULL
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR ADRIAN CHRISTOPHER SWIRE / 25/01/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN LEONARD / 25/01/2010
2010-01-20CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNA LOUISE FARMERY / 15/01/2010
2009-11-07AR0130/09/09 FULL LIST
2009-11-05AA31/12/08 TOTAL EXEMPTION FULL
2009-01-09288aSECRETARY APPOINTED JOANNA LOUISE FARMERY
2009-01-09288bAPPOINTMENT TERMINATED SECRETARY JAMES ADAMS
2008-12-18AA31/12/07 TOTAL EXEMPTION SMALL
2008-12-11288aDIRECTOR APPOINTED RICHARD JOHN LEONARD
2008-10-24363sRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR DEREK STIRLING
2007-10-23363sRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-14363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-02363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-02363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-11-01363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-05-12288bSECRETARY RESIGNED
2004-05-12288aNEW SECRETARY APPOINTED
2003-11-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-03363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-10-30363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-10-31363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2000-11-01363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-10-29363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-10-30363sRETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS
1998-10-2088(2)RAD 24/09/98--------- £ SI 350000@1=350000 £ IC 100000/450000
1998-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-08-10ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/07/98
1998-08-10ORES04£ NC 200000/700000 24/07
1997-10-28363sRETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS
1997-10-14AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-10-30AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-10-27363sRETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS
1995-10-30363sRETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS
1995-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-10-27363sRETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS
1994-10-11AAFULL ACCOUNTS MADE UP TO 31/12/93
1993-11-10363(288)DIRECTOR'S PARTICULARS CHANGED
1993-11-10363sRETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS
1993-10-13AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-01-19123£ NC 20000/200000 31/12/92
1993-01-19ELRESS80A AUTH TO ALLOT SEC 31/12/92
1993-01-19ORES04NC INC ALREADY ADJUSTED 31/12/92
1993-01-19ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/12/92
1992-10-30363(287)REGISTERED OFFICE CHANGED ON 30/10/92
1992-10-30363sRETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS
1992-07-13AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-01-24AAFULL ACCOUNTS MADE UP TO 31/12/90
Industry Information
SIC/NAIC Codes
51 - Air transport
511 - Passenger air transport
51102 - Non-scheduled passenger air transport




Licences & Regulatory approval
We could not find any licences issued to AIRBORNE TAXI SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AIRBORNE TAXI SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AIRBORNE TAXI SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.4094
MortgagesNumMortOutstanding0.668
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.749

This shows the max and average number of mortgages for companies with the same SIC code of 51102 - Non-scheduled passenger air transport

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AIRBORNE TAXI SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of AIRBORNE TAXI SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIRBORNE TAXI SERVICES LIMITED
Trademarks
We have not found any records of AIRBORNE TAXI SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIRBORNE TAXI SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (51102 - Non-scheduled passenger air transport) as AIRBORNE TAXI SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AIRBORNE TAXI SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIRBORNE TAXI SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AIRBORNE TAXI SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.