UKBizDB.co.uk

AIRBORNE FOOTWEAR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Airborne Footwear Limited. The company was founded 39 years ago and was given the registration number 01910146. The firm's registered office is in . You can find them at 8 Manchester Square, London, , . This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:AIRBORNE FOOTWEAR LIMITED
Company Number:01910146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:8 Manchester Square, London, W1U 3PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Manchester Square, London, W1U 3PH

Secretary20 April 2015Active
8 Manchester Square, London, W1U 3PH

Director04 December 2008Active
8 Manchester Square, London, W1U 3PH

Director03 April 2017Active
8, Manchester Square, London, United Kingdom, W1U 3PH

Director01 October 2020Active
8 Manchester Square, London, W1U 3PH

Director01 September 2003Active
8 Manchester Square, London, W1U 3PH

Secretary01 January 2005Active
Tynesdale 19 Norton Road, Letchworth, SG6 1AA

Secretary03 October 1994Active
5 Desborough Drive, Tewin Wood, Welwyn, AL6 0HQ

Secretary15 July 2002Active
5 Desborough Drive, Tewin Wood, Welwyn, AL6 0HQ

Secretary-Active
8, Manchester Square, London, United Kingdom, W1U 3PH

Director03 March 2010Active
15 Chemin De La Bonnette, Chaponost, France,

Director21 May 2001Active
12 The Woods, Radlett, WD7 7HF

Director30 November 2000Active
8 Manchester Square, London, W1U 3PH

Director09 March 2007Active
12 Bis Bd Ennemond Richard, Saint Chamond, France,

Director21 May 2001Active
27 Holmes Road, Twickenham, TW1 4RF

Director01 February 1999Active
8 Manchester Square, London, W1U 3PH

Director01 October 2020Active
8, Manchester Square, London, United Kingdom, W1U 3PH

Director01 October 2020Active
12 Goldcrest, Watermead, Aylesbury, HP19 3GB

Director30 November 2000Active
37 Rue Des Eglantines, Lorette, France, 42420

Director21 May 2001Active
2 Constable Close, London, NW11 6TY

Director-Active
17 Ampthill Road, Maulden, Bedford, MK45 2DA

Director24 November 1992Active
46 Balfern Grove, Chiswick, London, W4 2JX

Director03 June 1996Active
Lower Hague House, Lower Hague, New Mills, SK22 3AP

Director24 November 1992Active
8, Manchester Square, London, United Kingdom, W1U 3PH

Director02 January 2019Active
2 The Stables, Somerford Hall, Somerford, CW12 4SL

Director01 August 1998Active
5 Misbourne Meadows, Denham, UB9 4AD

Director-Active
12 Garden Flat, 12 Medley Road, London, NW6 2HJ

Director05 May 2006Active
22, Windmill Hill, Hampstead, London, NW3 6RX

Director01 June 1994Active
22, Windmill Hill, Hampstead, London, NW3 6RX

Director-Active
8 Manchester Square, London, W1U 3PH

Director03 April 2012Active
The Pentland Centre Lakeside East, Lakeside Squires Lane, Finchley Central, N3 2QL

Director31 March 2004Active
The Gatehouse, Priory Grange, Southport, PR8 2AN

Director01 January 2006Active
Forge Cottage Tinkers Lane, Lower Wigginton, Tring, HP23 6JB

Director01 January 1999Active
8 Manchester Square, London, W1U 3PH

Director01 January 2009Active
8 Manchester Square, London, W1U 3PH

Director03 April 2017Active

People with Significant Control

Pentland Group Limited
Notified on:02 November 2021
Status:Active
Country of residence:United Kingdom
Address:8, Manchester Square, London, United Kingdom, W1U 3PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pentland Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8, Manchester Square, London, England, W1U 3PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Accounts

Accounts with accounts type full.

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Incorporation

Memorandum articles.

Download
2023-07-04Resolution

Resolution.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-06-26Change of constitution

Statement of companys objects.

Download
2023-01-17Persons with significant control

Change to a person with significant control.

Download
2022-12-15Accounts

Accounts with accounts type full.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2021-11-03Persons with significant control

Notification of a person with significant control.

Download
2021-11-03Persons with significant control

Cessation of a person with significant control.

Download
2021-09-14Accounts

Accounts with accounts type full.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-10-30Officers

Change person director company with change date.

Download
2020-10-16Officers

Appoint person director company with name date.

Download
2020-10-16Officers

Appoint person director company with name date.

Download
2020-10-16Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-12-06Persons with significant control

Change to a person with significant control.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.