Company Information for AIT RECORDERS LIMITED
UNIT D, SWAN ISLAND, 1 STRAWBERRY VALE, TWICKENHAM, MIDDLESEX, TW1 4RX,
|
Company Registration Number
01456710
Private Limited Company
Active |
Company Name | |
---|---|
AIT RECORDERS LIMITED | |
Legal Registered Office | |
UNIT D, SWAN ISLAND 1 STRAWBERRY VALE TWICKENHAM MIDDLESEX TW1 4RX Other companies in TW1 | |
Company Number | 01456710 | |
---|---|---|
Company ID Number | 01456710 | |
Date formed | 1979-10-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 19/04/2016 | |
Return next due | 17/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-11-06 16:26:23 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL KING |
||
PETER BENNETT |
||
MICHAEL KING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ANTHONY GRAHAM LEIGHTON |
Director | ||
PITSEC LIMITED |
Company Secretary | ||
MICHAEL KING |
Company Secretary | ||
DOUGLAS ROY HEWSON |
Director | ||
MICHAEL JOHN JONES |
Company Secretary | ||
MICHAEL JOHN JONES |
Director | ||
DONALD WILLIAM SMITH |
Director | ||
ANN JONES |
Director | ||
EDWARD ALBERT RICHARDSON |
Director | ||
GEOFFREY ALLAN |
Director | ||
JULIAN MOORE |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 32102 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/05/16 STATEMENT OF CAPITAL;GBP 32102 | |
AR01 | 19/04/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 13/05/15 STATEMENT OF CAPITAL;GBP 32102 | |
AR01 | 19/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/14 FROM 24 the Green Twickenham Middlesex TW2 5AB | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 32102 | |
AR01 | 19/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/04/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN LEIGHTON | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Michael King on 2009-10-31 | |
AR01 | 19/04/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COMPANY SECRETARY MICHAEL KING / 01/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY GRAHAM LEIGHTON / 01/01/2011 | |
AR01 | 19/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KING / 28/10/2009 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MANAGING & FINANCIAL DIRECTOR MICHAEL KING on 2009-10-28 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER BENNETT / 28/10/2009 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/10/07 FROM: BERMUDA HOUSE 45B HIGH STREET HAMPTON WICK KINGSTON UPON THAMES, KINGSTON SURREY KT1 4DG | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
287 | REGISTERED OFFICE CHANGED ON 17/05/05 FROM: BERMUDA HOUSE, BERMUDA HOUSE 45B HIGH STREET HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4DG | |
363(287) | REGISTERED OFFICE CHANGED ON 16/05/05 | |
363s | RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/05/03 | |
363s | RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS | |
SRES12 | VARYING SHARE RIGHTS AND NAMES 17/04/00 | |
SRES01 | ADOPTARTICLES17/04/00 | |
88(2)R | AD 17/04/00--------- £ SI 100@1=100 £ IC 32002/32102 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/09/98 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/01/99 FROM: UNIT 13 2 INTEC BUSINESS PARK BASINGSTOKE HAMPSHIRE RG24 8NE | |
287 | REGISTERED OFFICE CHANGED ON 24/12/98 FROM: 10 DUKE STREET READING BERKSHIRE RG1 4RX | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
AUD | AUDITOR'S RESIGNATION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
WRES07 | FINANCIAL ASSISTANCE - SHARES ACQUISITION 30/09/98 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Petitions to Wind Up (Companies) | 2014-09-30 |
Petitions to Wind Up (Companies) | 2011-06-10 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FIXED AND FLOATING DEBENTURE | Satisfied | TCE CAPITAL CORPORATION | |
DEBENTURE | Satisfied | ROYAL BANK OF CANADA | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC | |
DEED OF DEPOSIT | Satisfied | HERBERT POOL ESTATES LIMITED | |
DEBENTURE | Satisfied | RASTER GRAPHICS LIMITED | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC |
Creditors Due After One Year | 2011-10-01 | £ 17,773 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 60,775 |
Provisions For Liabilities Charges | 2011-10-01 | £ 0 |
Creditors and other liabilities
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 AIT RECORDERS LIMITED
Called Up Share Capital | 2011-10-01 | £ 32,002 |
---|---|---|
Current Assets | 2011-10-01 | £ 225,056 |
Fixed Assets | 2011-10-01 | £ 13,711 |
Secured Debts | 2011-10-01 | £ 40,137 |
Shareholder Funds | 2011-10-01 | £ 160,219 |
Stocks Inventory | 2011-10-01 | £ 225,056 |
Tangible Fixed Assets | 2011-10-01 | £ 13,711 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment) as AIT RECORDERS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85219000 | Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | BANK OF SCOTLAND PLC | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | AIT RECORDERS LIMITED | Event Date | 2014-08-29 |
Solicitor | Walker Morris LLP | ||
In the High Court of Justice (Chancery Division) Leeds District Registry case number 919 A Petition to wind up the above-named Company, Registered Office Address: Unit D, Swan Island, 1 Strawberry Vale, Twickenham, Middlesex TW1 4RX , presented on 29 August 2014 by BANK OF SCOTLAND PLC , of The Mound, Edinburgh EH1 1YZ , claiming to be a Creditor of the Company, will be heard at Leeds District Registry, 1 Oxford Row, Leeds LS1 3BG , on 11 November 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 10 November 2014 . | |||
Initiating party | BANK OF SCOTLAND PLC | Event Type | Petitions to Wind Up (Companies) |
Defending party | AIT RECORDERS LIMITED | Event Date | 2011-05-20 |
In the High Court of Justice (Chancery Division) Companies Court case number 4221 A Petition to wind up the above-named Company, AIT Recorders Limited (Company No 01456710), of 24 The Green, Twickenham, Middlesex TW2 5AB , presented on 20 May 2011 by BANK OF SCOTLAND PLC , of 110 St Vincent Street, Glasgow G2 5ER , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, Strand, London WC2A 2LL , on 6 July 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 5 July 2011 . The Petitioners Solicitor is CMS Cameron McKenna LLP , Merchants House North, Wapping Road, Bristol BS1 4RW . : | |||
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. |