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

AIR LEAGUE ENTERPRISES LIMITED

3 WHITEHALL COURT, LONDON, SW1A 2EL,
Company Registration Number
00102488
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Air League Enterprises Ltd
AIR LEAGUE ENTERPRISES LIMITED was founded on 1909-04-13 and has its registered office in London. The organisation's status is listed as "Active". Air League Enterprises Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AIR LEAGUE ENTERPRISES LIMITED
 
Legal Registered Office
3 WHITEHALL COURT
LONDON
SW1A 2EL
Other companies in SW1H
 
Previous Names
AIR LEAGUE(THE)23/07/2013
Filing Information
Company Number 00102488
Company ID Number 00102488
Date formed 1909-04-13
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-08-05 12:20:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIR LEAGUE ENTERPRISES 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 AIR LEAGUE ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
PAULINE VAHEY
Company Secretary 2017-12-23
PAULINE VAHEY
Company Secretary 2017-12-31
CHARLES RICHARD ROLLO HUTCHINS
Director 2014-05-20
ANDREW FRASER PERKINS
Director 2017-12-23
JOHN STEEL QC
Director 2017-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JACKMAN BROOKES
Director 2009-12-01 2017-12-31
BRIAN KEVIN BURRIDGE
Director 2007-06-29 2014-04-14
STEVEN JOHN BAKER
Director 2012-06-14 2014-01-23
ROGER BRIDGLAND BONE
Director 2007-09-18 2014-01-23
JULIAN BRAZIER
Director 2011-02-16 2014-01-23
STEPHEN THOMAS COCHRANE
Director 1999-05-20 2014-01-23
ANGELA MARY BENNETT COLEMAN
Director 2003-12-03 2014-01-23
VICTORIA COPE
Director 2010-12-01 2014-01-23
RICHARD ALLAN COX
Director 2004-08-04 2014-01-23
RAYMOND EDGAR EDWARDS
Director 2012-06-14 2014-01-23
STEPHEN JOHN FITZ-GERALD
Director 2012-12-03 2014-01-23
GRAHAM NIGEL COLE
Director 2005-07-08 2012-06-14
RICHARD HARRY EVANS
Director 2006-06-08 2011-06-16
COLIN HERBERT DICKINSON COOKE-PRIEST
Director 2009-03-19 2010-03-07
EDWARD REGINALD COX
Company Secretary 1996-05-29 2009-11-30
LIONEL ANTHONY EDWARDS
Director 1992-05-26 2007-06-07
WALTER MENZIES CAMPBELL
Director 1998-03-24 2007-05-01
IAN EDWARD DONOVAN
Director 2002-07-04 2005-06-02
EMILY MAY BLATCH
Director 1998-02-16 2005-05-31
EDWARD ANSON
Director 1995-06-07 2004-06-03
TIMOTHY RICHARD FARLEY
Director 1998-06-20 2003-06-05
COLIN ANGUS BARNES
Director 1993-05-01 2002-05-30
GILES BRYAN CHICHESTER
Director 1995-08-11 2000-06-06
IAN EDWARD DONOVAN
Director 1995-06-07 2000-06-06
JOHN CURTISS
Director 1992-06-13 1998-06-02
WILLIAM JAMES KESSLER
Company Secretary 1992-06-13 1996-05-29
WINSTON SPENCER CHURCHILL
Director 1992-06-13 1996-05-29
MARTIN FARNDALE
Director 1992-06-13 1996-05-29
PETER MURRAY AUSTIN
Director 1992-06-13 1995-06-07
MICHAEL JOHN COBHAM
Director 1992-06-13 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES RICHARD ROLLO HUTCHINS 65 HEAVER ROAD RTM COMPANY LIMITED Director 2014-11-11 CURRENT 2014-11-11 Active
CHARLES RICHARD ROLLO HUTCHINS AIR LEAGUE TRUST Director 2014-06-01 CURRENT 2009-01-19 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
2024-05-02DIRECTOR APPOINTED MS CLAIRE MACALEESE
2024-05-02AP01DIRECTOR APPOINTED MS CLAIRE MACALEESE
2024-04-30APPOINTMENT TERMINATED, DIRECTOR JOHN STEEL KC
2024-04-30Termination of appointment of Ian Morrison on 2024-04-18
2024-04-30Appointment of Mr Grenville Robert Hodge as company secretary on 2024-04-19
2024-04-30AP03Appointment of Mr Grenville Robert Hodge as company secretary on 2024-04-19
2024-04-30TM02Termination of appointment of Ian Morrison on 2024-04-18
2024-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEEL KC
2023-10-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-13AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-28Director's details changed for Mr John Steel Qc on 2023-09-28
2023-09-28CH01Director's details changed for Mr John Steel Qc on 2023-09-28
2023-08-01CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2023-08-01CS01CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-23AP03Appointment of Mr Ian Morrison as company secretary on 2022-09-13
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2021-10-04AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2021-04-15TM02Termination of appointment of Nick West on 2021-04-09
2020-11-04AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2020-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FRASER PERKINS
2019-11-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2019-04-26AP03Appointment of Mr Nick West as company secretary on 2019-04-22
2019-04-02AP01DIRECTOR APPOINTED MR GRENVILLE ROBERT HODGE
2019-03-13TM02Termination of appointment of Philip Andrew Buttery on 2019-03-13
2019-01-09CH03SECRETARY'S DETAILS CHNAGED FOR MR PHILIP ANDREW BUTTERY on 2019-01-09
2019-01-09CH01Director's details changed for Mr Andrew Fraser Perkins on 2019-01-09
2019-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/19 FROM Suite 98 Whitehall Court London SW1A 2EL England
2018-09-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-14TM02Termination of appointment of Pauline Vahey on 2018-08-14
2018-08-14AP03Appointment of Mr Philip Buttery Mda Fcipd Mraes as company secretary on 2018-08-14
2018-08-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES RICHARD ROLLO HUTCHINS
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2018-01-05AP03Appointment of Mrs Pauline Vahey as company secretary on 2017-12-31
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALKINSHAW
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BROOKES
2018-01-04AP03Appointment of Mrs Pauline Vahey as company secretary on 2017-12-23
2018-01-04AP01DIRECTOR APPOINTED MR ANDREW FRASER PERKINS
2018-01-04AP01DIRECTOR APPOINTED MR JOHN STEEL QC
2018-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/18 FROM Broadway House Tothill Street London SW1H 9NS
2017-08-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-05AR0113/06/16 ANNUAL RETURN FULL LIST
2015-08-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-24AR0113/06/15 ANNUAL RETURN FULL LIST
2014-07-01AP01DIRECTOR APPOINTED MR CHARLES HUTCHINS
2014-06-30AR0113/06/14 NO MEMBER LIST
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JANE MIDDLETON
2014-06-10AA31/12/13 TOTAL EXEMPTION FULL
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BURRIDGE
2014-03-27RES01ADOPT ARTICLES 20/03/2014
2014-03-27CC04STATEMENT OF COMPANY'S OBJECTS
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN SOUTHWELL
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH SMART
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SHARMAN
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE PRICE
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR SIDEBOTTOM
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PERKINS
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT PENDRY
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MANS
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARSHALL
2014-01-23AP01DIRECTOR APPOINTED MRS JANE MARGARET MIDDLETON
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LEVETT
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COX
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN BRAZIER
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WHITNEY
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WARD
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIE WALSH
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP STURLEY
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEEL
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER SQUIRE
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHNS
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LUXMOORE
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ANNE GIBSON
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR GERALD HOWARTH
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE HOLLOWAY
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS GARLAND
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA COLEMAN
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COCHRANE
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FOYLE
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GARDEN OF FROGNAL
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FITZ-GERALD
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND EDWARDS
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA COPE
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BONE
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BAKER
2013-09-17RES01ADOPT ARTICLES 13/06/2013
2013-07-25AR0113/06/13 NO MEMBER LIST
2013-07-23RES15CHANGE OF NAME 13/06/2013
2013-07-23CERTNMCOMPANY NAME CHANGED AIR LEAGUE(THE) CERTIFICATE ISSUED ON 23/07/13
2013-07-22AP01DIRECTOR APPOINTED MR NICOLAS GARLAND
2013-07-22AP01DIRECTOR APPOINTED MR CHRISTOPHER WALKINSHAW
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHALE
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAYDON
2013-06-04AA31/12/12 TOTAL EXEMPTION FULL
2013-03-21AP01DIRECTOR APPOINTED MR KENNETH PETER ROSS SMART
2013-03-21AP01DIRECTOR APPOINTED SIR GERALD HOWARTH
2013-03-13AP01DIRECTOR APPOINTED BARONESS SUSAN ELIZABETH GARDEN OF FROGNAL
2013-03-12AP01DIRECTOR APPOINTED MR DAVID ARTHUR AMBLER MARSHALL
2013-03-12AP01DIRECTOR APPOINTED MR STEPHEN JOHN FITZ-GERALD
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCNULTY
2012-08-23AP01DIRECTOR APPOINTED RAYMOND EDGAR EDWARDS
2012-08-23AP01DIRECTOR APPOINTED MR STEVEN JOHN BAKER
2012-08-23AP01DIRECTOR APPOINTED SIMON CORYNDON LUXMOORE
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCNULTY
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO SCHRODER
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AIR LEAGUE ENTERPRISES 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 AIR LEAGUE ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AIR LEAGUE ENTERPRISES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31

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 AIR LEAGUE ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of AIR LEAGUE ENTERPRISES LIMITED registering or being granted any patents
Domain Names

AIR LEAGUE ENTERPRISES LIMITED owns 1 domain names.

airleague.co.uk  

Trademarks
We have not found any records of AIR LEAGUE ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIR LEAGUE ENTERPRISES 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 (94990 - Activities of other membership organizations n.e.c.) as AIR LEAGUE ENTERPRISES LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where AIR LEAGUE ENTERPRISES 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 AIR LEAGUE ENTERPRISES 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 AIR LEAGUE ENTERPRISES 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.