Air Business Advisors Limited LONDON


Air Business Advisors started in year 1999 as Private Limited Company with registration number 03887180. The Air Business Advisors company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in London at New Derwent House. Postal code: WC1X 8TA. Since 14th November 2018 Air Business Advisors Limited is no longer carrying the name Lee Associates Business Advisors.

At the moment there are 3 directors in the the firm, namely Kenneth H., Robert H. and Neil S.. In addition one secretary - Neil S. - is with the company. As of 26 April 2024, there were 6 ex directors - Spencer H., Orlando S. and others listed below. There were no ex secretaries.

Air Business Advisors Limited Address / Contact

Office Address New Derwent House
Office Address2 69-73 Theobalds Road
Town London
Post code WC1X 8TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03887180
Date of Incorporation Wed, 1st Dec 1999
Industry Accounting and auditing activities
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Kenneth H.

Position: Director

Appointed: 07 December 1999

Robert H.

Position: Director

Appointed: 07 December 1999

Neil S.

Position: Director

Appointed: 07 December 1999

Neil S.

Position: Secretary

Appointed: 07 December 1999

Spencer H.

Position: Director

Appointed: 01 July 2005

Resigned: 31 March 2011

Orlando S.

Position: Director

Appointed: 01 February 2000

Resigned: 01 February 2008

Trevor D.

Position: Director

Appointed: 01 February 2000

Resigned: 01 February 2008

Sudhir R.

Position: Director

Appointed: 01 February 2000

Resigned: 01 February 2008

Roy D.

Position: Director

Appointed: 07 December 1999

Resigned: 01 April 2012

Thomas B.

Position: Director

Appointed: 07 December 1999

Resigned: 01 April 2002

Highstone Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 December 1999

Resigned: 01 December 1999

Highstone Directors Limited

Position: Corporate Nominee Director

Appointed: 01 December 1999

Resigned: 01 December 1999

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats researched, there is Kenneth H. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Neil S. This PSC owns 25-50% shares and has 25-50% voting rights.

Kenneth H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Neil S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Lee Associates Business Advisors November 14, 2018
Lee Associates March 22, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 253 9631 253 963      
Balance Sheet
Cash Bank On Hand   80 30132 60132 869  
Current Assets1 304 5031 304 5031 303 0931 290 9941 290 405289 619303 203302 825
Debtors1 304 5031 304 5031 303 0931 210 6931 257 804256 750  
Other Debtors  1 303 0931 210 6931 257 804256 750  
Net Assets Liabilities      256 582256 204
Net Assets Liabilities Including Pension Asset Liability1 253 9631 253 963      
Reserves/Capital
Called Up Share Capital9 5009 500      
Profit Loss Account Reserve1 194 9881 194 988      
Shareholder Funds1 253 9631 253 963      
Other
Creditors  50 54050 54050 53931 84646 62146 621
Net Current Assets Liabilities1 253 9631 253 9631 252 5531 240 4541 239 866257 773303 203302 825
Other Creditors  50 54050 54050 54031 847  
Total Assets Less Current Liabilities1 253 9631 253 9631 252 5531 240 4541 239 866257 773303 203302 825
Average Number Employees During Period   33333
Trade Creditors Trade Payables    -1-1  
Creditors Due Within One Year50 54050 540      
Share Premium Account49 47549 475      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution Restoration
Micro company accounts made up to 31st March 2023
filed on: 28th, December 2023
Free Download (3 pages)

Company search

Advertisements