ABOUT AEROLEX (UK) LIMITED
we make it easy to plan your next business or leisure trip
Company
Aerolex has over 25 years of experience in the UK travel industry. Established in 1992 we have had the privilege of helping our customers fly to destinations all over the world from Europe to Asia, America, Africa and the Far East.
We are an IATA accredited and ATOL protected agent so you can rest assured your travel arrangements are financially protected.
KEY FINANCES
Year
2017
Assets
£993k
▼ £-17.11k (-1.69 %)
Cash
£406.52k
▲ £143.8k (54.73 %)
Liabilities
£231.48k
▲ £92.27k (66.28 %)
Net Worth
£761.52k
▼ £-109.38k (-12.56 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Tower Hamlets
- Company name
- AEROLEX (UK) LIMITED
- Company number
- 02693791
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
04 Mar 1992
Age - 34 years
- Home Country
- United Kingdom
CONTACTS
- Website
- aerolex.co.uk
- Phones
-
0123 456 789
02073 751 302
- Registered Address
- 31 PRINCELET STREET,
PRINCELET STREET,
LONDON,
ENGLAND,
E1 5LP
ECONOMIC ACTIVITIES
- 79110
- Travel agency activities
LAST EVENTS
- 13 Mar 2017
- Confirmation statement made on 4 March 2017 with updates
- 10 Jan 2017
- Accounts for a small company made up to 31 March 2016
- 01 Oct 2016
- Appointment of Mr Raihan Alauddin as a director on 19 June 2016
CHARGES
-
31 January 2012
- Status
- Outstanding
- Delivered
- 3 February 2012
-
Persons entitled
- National Westminster Bank PLC
- Description
- All amounts now and in the future credited to account…
-
1 September 2009
- Status
- Outstanding
- Delivered
- 4 September 2009
-
Persons entitled
- Barclays Bank PLC
- Description
- The charge creates a fixed charge over all the deposit(s)…
-
7 March 2005
- Status
- Outstanding
- Delivered
- 18 March 2005
-
Persons entitled
- National Westminster Bank PLC
- Description
- All deposits credited to account no 36184020 with the bank…
-
25 March 1999
- Status
- Outstanding
- Delivered
- 13 April 1999
-
Persons entitled
- National Westminster Bank PLC
- Description
- The sum of £15,000 together with interest accrued now or…
-
30 October 1998
- Status
- Outstanding
- Delivered
- 6 November 1998
-
Persons entitled
- National Westminster Bank PLC
- Description
- The sum of £28,500 together with interest accrued now or to…
-
24 April 1996
- Status
- Outstanding
- Delivered
- 2 May 1996
-
Persons entitled
- Lloyds Bank PLC
- Description
- All such rights to the repayment of the deposit as the…
See Also
Last update 2018
AEROLEX (UK) LIMITED DIRECTORS
Mukhles Alam
Acting
PSC
- Appointed
- 04 March 1992
- Occupation
- Travl & Freight Consultant
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- 31 Princelet Street, Princelet Street, London, England, E1 5LP
- Country Of Residence
- United Kingdom
- Name
- ALAM, Mukhles
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Poonam Mehzad Alam
Acting
- Appointed
- 19 June 2016
- Occupation
- Businesswoman
- Role
- Director
- Age
- 45
- Nationality
- British
- Address
- 31 Princelet Street, Princelet Street, London, England, E1 5LP
- Country Of Residence
- England
- Name
- ALAM, Poonam Mehzad
Raihan Alauddin
Acting
- Appointed
- 19 June 2016
- Occupation
- Businessman
- Role
- Director
- Age
- 47
- Nationality
- British
- Address
- 31 Princelet Street, Princelet Street, London, England, E1 5LP
- Country Of Residence
- England
- Name
- ALAUDDIN, Raihan
Shamshad Helal
Acting
- Appointed
- 25 March 1993
- Occupation
- Travel And Freight Consultant
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- 31 Princelet Street, Princelet Street, London, England, E1 5LP
- Country Of Residence
- United Kingdom
- Name
- HELAL, Shamshad
Tasleema Alam
Resigned
- Appointed
- 26 September 2003
- Resigned
- 10 September 2016
- Occupation
- Manager
- Role
- Secretary
- Nationality
- British
- Address
- 31 Princelet Street, Princelet Street, London, England, E1 5LP
- Name
- ALAM, Tasleema
Shamshad Helal
Resigned
- Appointed
- 28 February 1992
- Resigned
- 26 September 2003
- Role
- Secretary
- Address
- 101 Shirehall Park, Hendon, London, NW4 2QU
- Name
- HELAL, Shamshad
FIRST SECRETARIES LIMITED
Resigned
- Appointed
- 28 February 1992
- Resigned
- 25 March 1993
- Role
- Nominee Secretary
- Address
- 72 New Bond Street, London, W1S 1RR
- Name
- FIRST SECRETARIES LIMITED
Moonis Alam
Resigned
- Appointed
- 14 June 2000
- Resigned
- 10 September 2016
- Occupation
- Business
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 31 Princelet Street, Princelet Street, London, England, E1 5LP
- Country Of Residence
- Bangladesh
- Name
- ALAM, Moonis
Raihan Rasul
Resigned
- Appointed
- 19 June 2016
- Resigned
- 19 June 2016
- Occupation
- Businessman
- Role
- Director
- Age
- 47
- Nationality
- British
- Address
- 31 Princelet Street, Princelet Street, London, England, E1 5LP
- Country Of Residence
- England
- Name
- RASUL, Raihan
REVIEWS
Check The Company
Excellent according to the company’s financial health.