20 Farringdon Street
London
EC4A 4AB
Director Name | Bas Brouns |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 27 October 2020(75 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Amsterdamseweg 55 1182 Gp Amstelveen Netherlands |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 October 2020(75 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Mr Andrew George Aitken Gray |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(45 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 November 1996) |
Role | Executive |
Correspondence Address | 77 Gregories Road Beaconsfield Buckinghamshire HP9 1HN |
Director Name | Mr Stuart Carson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(45 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 01 September 1997) |
Role | Accountant |
Correspondence Address | 3 Hawthorn Avenue Sawston Cambridge Cambridgeshire CB2 4TE |
Director Name | Brian Philip Chapman |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(45 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 17 June 2000) |
Role | Executive |
Correspondence Address | Laurel Bank Farley Green Wickhambrook Newmarket Suffolk CB8 8PX |
Director Name | Mr Gordon Robert Coleman |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(45 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 July 1996) |
Role | Executive |
Correspondence Address | Coopers Farm Bashurst Hill Itchingfield Horsham West Sussex RH13 7PE |
Director Name | Capt Alan Cottle |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(45 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 1994) |
Role | Airline Pilot |
Correspondence Address | High Willows Iron Lane Bramley Guildford Surrey GU5 0BY |
Director Name | Mr Harold Payne |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(45 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 May 1994) |
Role | Engineer |
Correspondence Address | Cobwebs 8 Parish Road Stratton Strawless Norwich Norfolk NR10 5LW |
Director Name | John Derbyshire |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(45 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 June 2003) |
Role | Accountant |
Correspondence Address | 2 Dartmoor Drive Huntingdon Cambridgeshire PE18 8XT |
Secretary Name | Mr Stuart Carson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(45 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | 3 Hawthorn Avenue Sawston Cambridge Cambridgeshire CB2 4TE |
Director Name | Malcolm Andrew Hewitt |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(46 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 13 December 1991) |
Role | Executive |
Correspondence Address | 134 Rivermead Court London SW6 3SE |
Director Name | Mr Stephen John Hanscombe |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(46 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 1997) |
Role | Airline Executive |
Correspondence Address | 9 Raby Place Bathwick Hill Bath Somerset BA2 4EH |
Director Name | Christopher Charles Haysom |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(48 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 January 2000) |
Role | Airline Captain |
Correspondence Address | Fairfield Linwood Road Market Rasen Lincolnshire LN8 3QE |
Director Name | Mr John Anthony Le Masurier |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(48 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 July 2002) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | St Mawes 9 Parkside Westcliff On Sea Essex SS0 8PR |
Director Name | Mr Leonard Ernest Nutter |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(49 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 1999) |
Role | Engineer |
Correspondence Address | 188 Cambridge Street Great Shelford Cambridge Cambridgeshire CB2 5JU |
Director Name | Hendricus Arnoldus Essenberg |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 November 1995(50 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 30 November 1998) |
Role | Airline Executive |
Correspondence Address | The Oaks Forest Hall Road Stansted Essex CM24 8TX |
Director Name | Clifford Robert Nunn |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(50 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 April 2001) |
Role | Airline Engineer |
Correspondence Address | Oakleigh,Green Farm House Thursford Fakenham Norfolk NR21 0BX |
Director Name | Robert Hougee |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 February 1996(50 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 07 August 1996) |
Role | Airline Executive |
Correspondence Address | Achterberglaan 26 Uithoorn Noord Holland 1422 Ea |
Director Name | Rudolf Ignatsius Marie Gijsen |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 August 1996(50 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 May 1998) |
Role | Airline Executive |
Correspondence Address | Curacaossraat 30 Alpken A/D Ryh Netherlands 2405 Ea |
Secretary Name | John Derbyshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(52 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 2 Dartmoor Drive Huntingdon Cambridgeshire PE18 8XT |
Secretary Name | Elisabeth Frederika Van Galen |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 30 June 2003(57 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 August 2003) |
Role | Company Director |
Correspondence Address | Sloterweg 1185 Amsterdam 1066ce Foreign |
Director Name | Mr Remco Smit |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(58 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 2006) |
Role | Airline Executive |
Country of Residence | Netherlands |
Correspondence Address | Rotterdamse Rijweg 56 3043 Bm Rotterdam Foreign |
Director Name | Michael Hamelink |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 July 2005(59 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2008) |
Role | Financial Director |
Correspondence Address | De Dennen 28 14 Bussum 1402 Kk The Netherlands |
Director Name | Michael Frederik Nicodemus Emanuel Coumans |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 May 2006(60 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 June 2009) |
Role | CEO |
Correspondence Address | Hoofdgracht 1 Naarden 1411 La Netherlands |
Director Name | Dirk Herman Neelis |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 March 2008(62 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 October 2010) |
Role | Finance Director |
Country of Residence | Netherlands |
Correspondence Address | Anna Van Saksenstraat 14 Leiderdorp 2351 Rl Netherlands |
Director Name | Drs Egbert-Jan Kreiken |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 June 2009(63 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 October 2010) |
Role | MD |
Country of Residence | Netherlands |
Correspondence Address | Trompenbergerweg 57 Hilversum 1217 Bd The Netherlands N L |
Director Name | Bas Brouns |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 October 2010(65 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 13 December 2010) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU |
Director Name | Mr Roy Neil Arthur |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(65 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Josef Paulus Maria Schlatmann |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 December 2010(65 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 09 April 2019) |
Role | Economist |
Country of Residence | Netherlands |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Stephen William Spencer Norton |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2016(71 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Mr Joram Lietaert Peerbolte |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 April 2019(73 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 October 2020) |
Role | General Counsel |
Country of Residence | Netherlands |
Correspondence Address | C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB |
Secretary Name | KLM Royal Dutch Airlines Nv (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2003(58 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 13 December 2010) |
Correspondence Address | Amsterdameseweg 55 1182 Amstwelveen The Netherlands Netherlands |
Secretary Name | General Asset-Finance Services B.V. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2010(65 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 12 July 2018) |
Correspondence Address | Bavinckhouse Professor J.H.Bavincklaan Amstelveen 1183 At |
Secretary Name | Truenoord Services B.V. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2018(72 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 October 2020) |
Correspondence Address | 4 Prof Jh Bavincklaan Amstelveen 1183 At |
Website | www.crcapital.com |
---|
Registered Address | C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
865k at £1 | Aircraft Capital LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,230,430 |
Gross Profit | £2,024,256 |
Net Worth | £92,613 |
Cash | £1,192,209 |
Current Liabilities | £3,031,239 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
27 March 1990 | Delivered on: 6 April 1990 Satisfied on: 30 March 2007 Persons entitled: Klm - Royal Dutch Airlines Bmbf (N-3) Limited Eagle Financial & Leasing Services Limited Classification: Mercantile security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of a aircraft lease agreement, on aircraft sub-lease an assumption agreement and a counter indemnity agreement all of even date. Particulars: All monies from time to time payable by eagle to the company under the sub-lease & all moneys payable by barclays bank PLC to the company pursuant to the assumption agreement. Fully Satisfied |
---|---|
27 March 1990 | Delivered on: 6 April 1990 Satisfied on: 30 March 2007 Persons entitled: Klm - Royal Dutch Airlines Bmbf (N-3) Limited Eagle Financial & Leasing Services Limited Klm - Royal Dutch Airlines Eagle Financial Leasing Services Limited Bmbf (N-3) Limited Classification: Mercantile security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of a aircraft lease agreement, an aircraft sub-lease, an assumption agreement and a counter indemnity agreement all of even date. Particulars: All monies from time to time payable by eagle to the company under the sub-lease and all moneys payable by barclays bank PLC to the company pursuant to the assumption agreement. Fully Satisfied |
27 March 1990 | Delivered on: 6 April 1990 Satisfied on: 30 March 2007 Persons entitled: Klm - Royal Dutch Airlines Bmbf (N-3) Limited Eagle Financial & Leasing Services Limited Klm - Royal Dutch Airlines Eagle Financial Leasing Services Limited Bmbf (N-3) Limited Eagle Financial & Leasing Services Limited Klm Royal Dutch Airlines Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of an aircraft sub-lease an assumption agreement and a counter indemnity agreement all of even date. Particulars: All monies from time to time payable by mercantile to the company under clause 17.6 of an aircraft lease agreement dated 30/03/90 relating to a british aerospace 146-300 aircraft reg-mark g-ukid and under any letter entered into between mercantile and the company pursuant to clause 17.6 (v) of the lease. Fully Satisfied |
20 March 1990 | Delivered on: 6 April 1990 Satisfied on: 30 March 2007 Persons entitled: Klm - Royal Dutch Airlines Bmbf (N-3) Limited Eagle Financial & Leasing Services Limited Klm - Royal Dutch Airlines Eagle Financial Leasing Services Limited Bmbf (N-3) Limited Eagle Financial & Leasing Services Limited Klm Royal Dutch Airlines Klm-Royal Dutch Airlines Eagle Financial & Leasing Services Limited Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of an aircraft sub-lease an assumption agreement and a counter indemnity agreement all of even date. Particulars: All monies from time to time payable by mercantile to the company under clause 17.6 of as aircraft lease agreement dated 20/3/90 relating to a bristol AEROSPACE146-300 aircraft reg-mark g-ukac and under any letter ertered into between mercantile and the company pursuant to clause entered 17.6 (v) of the leas. Fully Satisfied |
21 June 2004 | Delivered on: 29 June 2004 Satisfied on: 11 June 2010 Persons entitled: Bae Systems PLC Classification: Deed of assignment relating to insurances Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its present & future right title & interest in & to all the assigned insurances. See the mortgage charge document for full details. Fully Satisfied |
21 December 1989 | Delivered on: 9 January 1990 Satisfied on: 22 May 2010 Persons entitled: Mc Donnell Douglas Finance Corporation Classification: Lease agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All of air UK's right title and interest on and to any sublease permitted under section 9 (a) (vii) of the lease provided that, so long as no event of details (as defined in the lease) shall have accured and be continuing air UK shall to the exclusion of mdfc, exerche all rights of the sub less or under such sublease. Fully Satisfied |
20 May 2004 | Delivered on: 10 June 2004 Satisfied on: 22 May 2010 Persons entitled: Wilmington Trust Company Classification: A sub-lease security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right title and interest present and future in to and under the sub-lease including but not limited to the sub-lease payments to the extent not covered in (a) the sub-lease assigned rights and the sub-lease proceeds. See the mortgage charge document for full details. Fully Satisfied |
22 September 2000 | Delivered on: 25 November 2000 Satisfied on: 22 May 2010 Persons entitled: Klm Financial Services B.V. Classification: Assignment of aircraft lease agreement relating to an ATR72-200 aircraft M.S.N. 509 Secured details: All monies liabilities and obligations due or to become due from the company to the chargee pursuant to the head lease dated 23RD april 1998. Particulars: All the company's rights title benefit and interest (present or future) in and to the assigned property. See the mortgage charge document for full details. Fully Satisfied |
20 October 2000 | Delivered on: 31 October 2000 Satisfied on: 22 May 2010 Persons entitled: Klm Financial Services Bv Classification: Assignment of aircraft lease agreement relating to an ATR72-2000 aircraft bearing manufacturer's serial number 523 to be leased to vietnam airlines corporation (the sub-lease) made between the company and the chargee Secured details: All moneys liabilities and obligations whatsoever from the company to the chargee pursuant to the head lease (as defined). Particulars: The company with full title guarantee assigns all the company's rights title benefit and interest in and to the assigned property (as defined) including the right to sue for damages and any returned premiums. See the mortgage charge document for full details. Fully Satisfied |
9 April 1998 | Delivered on: 30 April 1998 Satisfied on: 22 May 2010 Persons entitled: Mcc Leasing (No. 18) Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under or by virtue of the sub-lease assignment or the head lease. Particulars: The whole benefit of the klm sub-lease and all of the right title and interest in and to the klm sub-lease. See the mortgage charge document for full details. Fully Satisfied |
20 March 1998 | Delivered on: 9 April 1998 Satisfied on: 22 May 2010 Persons entitled: Bmbf (No. 18) Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under or by virtue of the sub-lease assignment or the head lease meaning and aircraft lease agreement dated 11TH june 1991. Particulars: The whole benefit of the klm sub-lease and all of the right title and interest present and future of the company in and to the klm sub-lease including without limitation (a) the companys rights to receive any payments from klm under or pursuant to the klm sub-lease,. See the mortgage charge document for full details. Fully Satisfied |
13 February 1998 | Delivered on: 24 February 1998 Satisfied on: 22 May 2010 Persons entitled: The Long-Term Credit Bank of Japan, Limited Classification: Deed of assignment Secured details: All moneys liabilities and obligations due or to become due from the company and/or air U.K. leasing limited to the chargee as agent for certain banks and for the head lessor (each as defined) under the deed of assignment, the facility agreement (as defined) and the relevant documents (as defined). Particulars: All the company's right title and interest (present and future) in and to the klm sub-lease (the new klm second operating lease) dated 13TH february 1998 in respect of the second aircraft (boeing 737-42C aircraft with msn 24232). see the mortgage charge document for full details. Fully Satisfied |
2 February 1998 | Delivered on: 23 February 1998 Satisfied on: 22 May 2010 Persons entitled: The Long-Term Credit Bank of Japan, Limited(The "Agent") for Itself and as Agent for the Banks as Defined Therein and Midland Montagu Leasing (C) Limited (the "Head Lessor") Classification: Deed of assignment Secured details: All monies due or to become due from the company and/or air U.K. leasing limited to the chargee in respect of the deed of assignment, the facility agreement and the relevant documents. Particulars: All right, title and interest in and to the klm sub-lease (the "new klm first operating lease") dated 2ND february 1998 in respect of the first aircraft and the new klm first operating lease and all claims rights and remedies.. See the mortgage charge document for full details. Fully Satisfied |
21 March 1997 | Delivered on: 11 April 1997 Satisfied on: 22 May 2010 Persons entitled: Bmbf (No 18) Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in respect of the deed of assigment and/or the head lease dated 11TH june 1991. Particulars: All the right title and interest in and to the klm sub-lease dated 21ST march 1997 between the company and koninklijke luchtvaart maatschappij N.V. in respect of the aircraft including all rights to receive payments and all claims etc. see the mortgage charge document for full details. Fully Satisfied |
17 February 1997 | Delivered on: 21 February 1997 Satisfied on: 22 May 2010 Persons entitled: The Long-Term Credit Bank of Japan, Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company and/or air UK leasing limited under the terms of the deed, the facility assignment dated 23RD march 1989 and the "relevant documents" (as defined in the deed). Particulars: All the company's right title and interest in and to the klm sub-lease dated 17TH february 1997 in respect of the "second aircraft" being boeing 737-42C aircraft serial no.24232 Dutch registration mark ph-bpe together with two vcfm 56-3C-1 engines all payments persuant to the second operating lease all rights to re-delivert of the secomd aircraft all claims rights and remdies of the company under the lease. See the mortgage charge document for full details. Fully Satisfied |
17 February 1997 | Delivered on: 21 February 1997 Satisfied on: 22 May 2010 Persons entitled: The Long-Term Credit Bank of Japan,Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company and/or air UK leasing limited to the chargee under the terms of this deed, the facility agreement dated 23RD march 1989 and the "relevant documents" (as defined in the deed). Particulars: All the company's right title and interest (present and future) in and to the klm sub-lease dated 3RD february 1997 in respect of the "first aircraft" being boeing 737-42C aircraft serial number 24231 dutch registration mark ph-bpd together with two cfm 56-3C-1 engines all payments pursuant to the first operating lease all rights to re-delivery of the first aircraft all claims rights and remidies of the company. See the mortgage charge document for full details. Fully Satisfied |
23 March 1989 | Delivered on: 30 March 1989 Satisfied on: 22 May 2010 Persons entitled: Midland Montagu Leasing (C) Limited Classification: Set-off letter Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All the companys right title & interest in & to moneys payable to the company by 1) midland montagu leasing (UK) limited in respect of a lease agreement dated 31/12/87 ii) midland montagu leasing (b) limited in respect of a lease agreement dated 31.3.88 iii) midland montagu leasing (b) limited in respect of a lease agreement dated 31/3/88 (see form 395 for full details). Fully Satisfied |
1 May 1996 | Delivered on: 15 May 1996 Satisfied on: 22 May 2010 Persons entitled: R.B.Capital Leasing Limited Classification: Fixed coupon deposit charge Secured details: All monies due or to become due from the company to the chargee under or pursuant to the lease facility agreement of even date (as defined). Particulars: All rights,title and interest in the amounts from time to time payable to the royal bank of scotland PLC in respect of the fixed coupon deposit account (as defined); acct/no 10000214. see the mortgage charge document for full details. Fully Satisfied |
1 May 1996 | Delivered on: 15 May 1996 Satisfied on: 22 May 2010 Persons entitled: R.B.Capital Leasing Limited Classification: Charge over account Secured details: All monies due or to become due from the company to the chargee under the terms of the aircraft lease facility agreement of even date (as defined). Particulars: All sums standing to the credit of an account with barclays bank PLC at 90-92 high st,crawley,west sussex; acct/no 00321656. Fully Satisfied |
1 May 1996 | Delivered on: 9 May 1996 Satisfied on: 22 May 2010 Persons entitled: Koninklijke Luchtvaart Maatschappij N.V. Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under the counter-indemnity of even date and this deed. Particulars: All monies now or in the future to be deposited in the name of the lessee in the account number 00321656 designated "air UK limited" at barclays bank PLC. See the mortgage charge document for full details. Fully Satisfied |
1 May 1996 | Delivered on: 8 May 1996 Satisfied on: 22 May 2010 Persons entitled: Kreditanstalt Fur Wiederaufbau Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the assignment, the lc agreement both dated 1ST may 1996 and all other finance documents (as defined). Particulars: The "charged cash" being all sums of money deposited in the name of the company in the lessee charged account together with all interest thereon all the companys right title and interest in and to a).the lease payments b). To the extent not covered in (a) the lease assigned rights and the lease proceeds (c) the requisition proceeds (d) the insurances and the insurance proceeds. See the mortgage charge document for full details. Fully Satisfied |
31 October 1995 | Delivered on: 17 November 1995 Satisfied on: 22 May 2010 Persons entitled: Trident Aviation Leasing Services (Jersey) Limited Classification: Deed of assignment relating to insurances Secured details: All monies due or to become due from the company to the chargee under or pursuant to the aircraft sub-lease agreement of even date (as therein defined) or any other operative document (as therein defined). Particulars: Assigns present and future right title and interest in and to (1) the relevant insurances, and (2) all the benefits of all policies, contracts and agreements in respect of the relevant insurances. See the mortgage charge document for full details. Fully Satisfied |
12 April 1995 | Delivered on: 27 April 1995 Satisfied on: 22 May 2010 Persons entitled: Nws 3 Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the lease facility agreement dated 14TH march 1995 and the other documents (as defined in the deed). Particulars: All sums standing to the credit of the account of the company with the bank of scotland, account number 01901544. see the mortgage charge document for full details. Fully Satisfied |
14 March 1995 | Delivered on: 3 April 1995 Satisfied on: 22 May 2010 Persons entitled: Koninklijke Luchtvaart Maatschappij N.V. Classification: Security assignment Secured details: All moneys due or to become due from the company to koninklijke luchtvaart maatschappij N.V. under or pursuant to the terms of the counter indemnity of even date and /or this assignment. Particulars: All the company's right title and interest in and to the assigned amounts - as defined in the deed. Please see doc for further details,. Fully Satisfied |
30 September 1994 | Delivered on: 6 October 1994 Satisfied on: 22 May 2010 Persons entitled: Stansted Aircraft Finance (No.1) Limited Classification: Engine mortgage Secured details: All monies due or to become due from the company to the chargee under and by virtue of the aircraft lease agreements (as defined in the deed) and the engine mortgage. Particulars: Two pratt and whitney 12B engines manufacturer's serial no. 125145 and 125146. see the mortgage charge document for full details. Fully Satisfied |
30 September 1994 | Delivered on: 6 October 1994 Satisfied on: 22 May 2010 Persons entitled: Fokker Aircraft B.V. Classification: Engine mortgage Secured details: All monies due or to become due from the company to the chargee under or by virtue of the purchase agreement of even date and the engine mortgage. Particulars: Two pratt and whitney 125B engines manufacturer's serial no: 125145 and 125146. see the mortgage charge document for full details. Fully Satisfied |
15 December 1993 | Delivered on: 5 January 1994 Satisfied on: 22 May 2010 Persons entitled: Chemical Investment Bank Limited as Security Agent and Trustee for the Banks and the Swapprovider Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee under or in connection with the facility agreement or any other relevant document or any swap agreement (all as defined). Particulars: The fokker 100 aircraft serial no.11274. See the mortgage charge document for full details. Fully Satisfied |
24 October 1988 | Delivered on: 10 November 1988 Satisfied on: 22 May 2010 Persons entitled: Gpa Group Limited Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a lease agreement dated 25.7.87. Particulars: All the company's right title benefit & interest to in & under a lease agreement dated 24.10.88 boeing 737-400 aircraft bearing manufacturing serial number 23865 (for full details see form 395 ref M282). Fully Satisfied |
15 December 1993 | Delivered on: 5 January 1994 Satisfied on: 22 May 2010 Persons entitled: Chemical Investment Bank Limited as Security Agent and Trustee for the Banks and the Swapprovider Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee under or in connection with the facility agreement or any other relevant documents or any swap agreement (all as defined). Particulars: The fokker 100 aircraft serial no.11279. See the mortgage charge document for full details. Fully Satisfied |
15 December 1993 | Delivered on: 5 January 1994 Satisfied on: 22 May 2010 Persons entitled: Chemical Investment Bank Limited as Security Agent and Trustee for the Banks and the Swapprovider Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee under or in connection with the facility agreement or any other relevant document or any swap agreement (all as defined). Particulars: The fokker 100 aircraft serial no.11277. See the mortgage charge document for full details. Fully Satisfied |
15 December 1993 | Delivered on: 5 January 1994 Satisfied on: 22 May 2010 Persons entitled: Chemical Investment Bank Limited as Security Agent and Trustee for the Banks and the Swap Provider Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee under or in connection with the facility agreement, or any other relevant document or any swap agreement (all as defined). Particulars: The fokker 100 aircraft serial no.11275. See the mortgage charge document for full details. Fully Satisfied |
15 September 1993 | Delivered on: 6 October 1993 Satisfied on: 22 May 2010 Persons entitled: Mion Limited Classification: Assignment of insurances Secured details: All monies due or to become due from the company to the chargee under the aircraft lease. Particulars: All right title and interest in the collatereal which means the insurances the reinsurances and all requisition compensation relating to the fokker 100 aircraft msn.11279. Fully Satisfied |
15 September 1993 | Delivered on: 6 October 1993 Satisfied on: 22 May 2010 Persons entitled: Mion Limited Classification: Assignment of insurances Secured details: All monies due or to become due from the company to the chargee under the aircraft lease. Particulars: All right title and interest in the collateral which means the insurances, the reinsurances and all requisition compensation relating to the fokker 11277. see the mortgage charge document for full details. Fully Satisfied |
15 September 1993 | Delivered on: 6 October 1993 Satisfied on: 22 May 2010 Persons entitled: Mion Limited Classification: Assignment of insurances Secured details: All monies due or to become due from the company to the chargee under the aircraft lease. Particulars: All right title and interest in the collateral which means the insurances, the reinsurances and all requisition compensation relating to the fokker 100 aircraft msn.11275. See the mortgage charge document for full details. Fully Satisfied |
15 September 1993 | Delivered on: 6 October 1993 Satisfied on: 22 May 2010 Persons entitled: Mion Limited Classification: Assignment of insurance Secured details: All monies due or to become due from the company to the chargee under the aircraft lease. Particulars: All right title and interest in the collateral which means the insurances, the reinsurances and all requisition compensation in relation to a fokker 100 aircraft msn.11274. See the mortgage charge document for full details. Fully Satisfied |
23 April 1992 | Delivered on: 13 May 1992 Satisfied on: 22 May 2010 Persons entitled: Fm Fsc UK LTD Classification: Deed of first assignment and charge Secured details: All monies due or to become due from the company to the chargee under the operative documents (as defined). Particulars: A) the initial sub lease b) all rights of the company to receive monies pursuant to the initial sub lease (see form 395 for full details. Fully Satisfied |
23 April 1992 | Delivered on: 12 May 1992 Satisfied on: 11 June 2010 Persons entitled: Eagle Financial and Leasing Services Limited, Klm-Royal Dutch Airlinesand Air UK Group Limited Classification: Eagle security agreement Secured details: All monies due or to become due from the company to the chargee under the facility documents (as defined). Particulars: All moneys payable under the aircraft lease agreement dated 23.04.92. Fully Satisfied |
23 April 1992 | Delivered on: 12 May 1992 Satisfied on: 22 May 2010 Persons entitled: Mcc Leasing (No.18) Limited, Eagle Financial and Leasing Services Limitedklm-Royal Dutch Airlines (Koninklijke Luchtvaart Maatschappij N.V.) and Air Group UK Limited Classification: Mercantile security agreement Secured details: All monies due or to become due from theall monies due or to become due from the company to the chargee under the facility documents (as defined). Particulars: All moneys payable by barclays bank to the company pursuant to the assumption agreement in respect of amounts payable under the sub lease. Fully Satisfied |
1 July 1988 | Delivered on: 20 July 1988 Satisfied on: 22 May 2010 Persons entitled: Barclays Bank PLC Classification: Deed of counter indemnity Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All right, title & interest of the chargor in & to any sums payable to the charger in & to any sums payable to the charger under cause 18.5 (c) of each of the aircraft leases as defined in a guarantee dated 1.07.88 issued by barclaysbank PLC in favor of midland montagu leasing (UK) limited & midland montagu leasing (b) limited. Fully Satisfied |
23 April 1992 | Delivered on: 12 May 1992 Satisfied on: 22 May 2010 Persons entitled: Barclays Bank PLC Classification: Barclays security agreement Secured details: All monies due or to become due from the company to the chargee under an assumption agreement dated 23.04.92. Particulars: All of the rights title interest and benefit of the company in all moneys payable pursuant to the financial schedule to an aircraft lease agreement dated 23.04.92. Fully Satisfied |
11 June 1991 | Delivered on: 28 June 1991 Satisfied on: 22 May 2010 Persons entitled: Tifd Fsc Piper Inc Classification: Lease agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the lease and the operative documents (as defined). Particulars: All of lessee's rights title & interest in the initial sublease dated 11/6/91 (see form 395 for full details ref M4). Fully Satisfied |
11 June 1991 | Delivered on: 28 June 1991 Satisfied on: 22 May 2010 Persons entitled: Eagle Financial and Leasing Services Limited Classification: Agreement Secured details: All monies due or to become due from the company to the chargee under the terms of three agreement each dated 11/6/91 (as defined). Particulars: All the companys rights title interest and benefit to all monies payable by mercantile pursuant to a lease agreement see form 395 for details. Fully Satisfied |
11 June 1991 | Delivered on: 28 June 1991 Satisfied on: 22 May 2010 Persons entitled: Eagle Financial and Leasing Services Limited Classification: Agreement Secured details: All monies due or to become due from the company to the chargee under the terms of three agreements each dated 11/6/91 (as defined). Particulars: All the company rights title interest and benefit to all monies payable of the bank pursuant to a assumption agreement see form 395 for details. Fully Satisfied |
11 June 1991 | Delivered on: 28 June 1991 Satisfied on: 22 May 2010 Persons entitled: Barclays Bank PLC Classification: Agreement Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement of even date. Particulars: All the companys rights title interest and benefit in and to all monies payable by mercantile pursuant to a lease agreement of even date see form 395 for details. Fully Satisfied |
11 June 1991 | Delivered on: 21 June 1991 Satisfied on: 22 May 2010 Persons entitled: Klm - Royal Dutch Airlines Bmbf (N-3) Limited Eagle Financial & Leasing Services Limited Klm - Royal Dutch Airlines Eagle Financial Leasing Services Limited Bmbf (N-3) Limited Eagle Financial & Leasing Services Limited Klm Royal Dutch Airlines Klm-Royal Dutch Airlines Eagle Financial & Leasing Services Limited Eagle Financial and Leasing Services Limited Air UK Group Limited Bmgb (No 18) Limited Klm - Royal Dutch Air Lines Classification: Mercantile security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the facility documents (as defined). Particulars: All monies payable by the bank to the company pursuant to the assumption agreement in respect of amounts payable under the sub-lease (see form 395 ref M71 for details). Fully Satisfied |
7 June 1991 | Delivered on: 17 June 1991 Satisfied on: 22 May 2010 Persons entitled: The Long Term Credit Bank of Japan Ltdfor Itself & as Agent for the Banks and Midlandmontagu Leasing (C) Limited Classification: Deed of assignment of sub lease Secured details: All monies due or to become due from the company to the chargee the deed of assignment, the facility agreement or any of the other relevant docs. Particulars: All right, title & interest in to and under a litter agreement dated 15/6/90 and as aircraft sub-lease dated 7/6/91 whereby the company agreed to sub-lease the boeing 737-42C (see form 395 ref M41 for full details). Fully Satisfied |
7 June 1991 | Delivered on: 17 June 1991 Satisfied on: 22 May 2010 Persons entitled: The Long Term Credit Bank of Japan Ltdfor Itself & as Agent for the Banks and Midlandmontagu Leasing (C) Limited Classification: Deed of assignment of sub lease Secured details: All monies due or to become due from the company to the chargee the deed of assignment the facility agreement or any of the other relevant docs. Particulars: All the company's right title & interest in to & under an aircraft sub-lease dated 7/6/91 whereby the company agreed to sub-lease the being 737-42C (see form 395 ref M40 for full details). Fully Satisfied |
20 March 1990 | Delivered on: 6 April 1990 Satisfied on: 30 March 2007 Persons entitled: Wilmington Trust Company Classification: Amended and restated lease agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the amended and restated lease agreement. Particulars: All of air UK's rights title & interest in and to any sub lease permitted under section 9 (a) (vii) of the lease (full details see form 395 ref M363). Fully Satisfied |
27 March 1990 | Delivered on: 6 April 1990 Satisfied on: 30 March 2007 Persons entitled: Wilmington Trust Company Classification: Lease agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the lease agreement. Particulars: All of air UK's rights title & interest in and to any sublease permitted under section 9 (a) (vii) of the lease (see form 395 ref M362 for all details). Fully Satisfied |
27 February 1990 | Delivered on: 1 March 1990 Satisfied on: 4 December 1990 Persons entitled: British Aerospace (Commercial Aircroft) Limited Classification: Deed of counter indemnity Secured details: All monies due or to become due from the company to the chargee under the terms of a contract dated 31/7/89 a novation agreement dated 22/12/89 and/or this charge. Particulars: All and UK limited's right, title and interest in and to the deposit account designated "air UK limited" and no 6498674 the aggregate of the principal and accrued interest standing to the credit of the collateral account. Fully Satisfied |
27 October 2010 | Delivered on: 15 November 2010 Persons entitled: Fi Grape Leasing LTD Classification: Lessee security assignment Secured details: All monies due or to become due from the company or the sub-lessee to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge the collateral see image for full details. Outstanding |
4 March 2024 | Statement of capital on 4 March 2024
|
---|---|
4 March 2024 | Statement by Directors (1 page) |
4 March 2024 | Solvency Statement dated 15/02/24 (1 page) |
4 March 2024 | Resolutions
|
1 September 2023 | Change of details for Aircraft Capital Limited as a person with significant control on 24 July 2023 (2 pages) |
1 September 2023 | Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023 (1 page) |
24 July 2023 | Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023 (1 page) |
14 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
5 June 2023 | Satisfaction of charge 51 in full (1 page) |
9 January 2023 | Director's details changed for Mr Benjamin Fielding on 30 November 2022 (2 pages) |
3 January 2023 | Full accounts made up to 31 December 2021 (19 pages) |
12 October 2022 | Appointment of Mr Benjamin Fielding as a director on 4 October 2022 (2 pages) |
12 October 2022 | Termination of appointment of Vincent Cheshire as a director on 4 October 2022 (1 page) |
5 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
16 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2022 | Full accounts made up to 31 December 2020 (20 pages) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
10 November 2020 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 27 October 2020 (2 pages) |
10 November 2020 | Appointment of Bas Brouns as a director on 27 October 2020 (2 pages) |
10 November 2020 | Termination of appointment of Truenoord Services B.V. as a secretary on 27 October 2020 (1 page) |
10 November 2020 | Termination of appointment of Joram Lietaert Peerbolte as a director on 27 October 2020 (1 page) |
10 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
14 May 2020 | Full accounts made up to 31 December 2019 (21 pages) |
14 April 2020 | Appointment of Mr Vincent Cheshire as a director on 31 March 2020 (2 pages) |
14 April 2020 | Termination of appointment of Stephen William Spencer Norton as a director on 31 March 2020 (1 page) |
28 August 2019 | Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 28 August 2019 (1 page) |
28 August 2019 | Change of details for Aircraft Capital Limited as a person with significant control on 28 August 2019 (2 pages) |
28 August 2019 | Director's details changed for Mr Joram Lietaert Peerbolte on 28 August 2019 (2 pages) |
6 August 2019 | Director's details changed for Mr Stephen William Spencer Norton on 5 August 2019 (2 pages) |
19 July 2019 | Confirmation statement made on 5 July 2019 with updates (4 pages) |
28 June 2019 | Full accounts made up to 31 December 2018 (21 pages) |
11 April 2019 | Termination of appointment of Josef Paulus Maria Schlatmann as a director on 9 April 2019 (1 page) |
11 April 2019 | Appointment of Mr Joram Lietaert Peerbolte as a director on 9 April 2019 (2 pages) |
14 August 2018 | Full accounts made up to 31 December 2017 (21 pages) |
19 July 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
12 July 2018 | Termination of appointment of General Asset-Finance Services B.V. as a secretary on 12 July 2018 (1 page) |
12 July 2018 | Termination of appointment of General Asset-Finance Services B.V. as a secretary on 12 July 2018 (1 page) |
12 July 2018 | Appointment of Truenoord Services B.V. as a secretary on 12 July 2018 (2 pages) |
23 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
23 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
31 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
20 January 2017 | Appointment of Mr Stephen William Spencer Norton as a director on 31 December 2016 (2 pages) |
20 January 2017 | Termination of appointment of Roy Neil Arthur as a director on 31 December 2016 (1 page) |
20 January 2017 | Termination of appointment of Roy Neil Arthur as a director on 31 December 2016 (1 page) |
20 January 2017 | Appointment of Mr Stephen William Spencer Norton as a director on 31 December 2016 (2 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
19 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
9 January 2016 | Full accounts made up to 31 December 2014 (16 pages) |
9 January 2016 | Full accounts made up to 31 December 2014 (16 pages) |
9 October 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
8 October 2015 | Secretary's details changed for General Asset-Finance Services B.V. on 1 July 2015 (1 page) |
8 October 2015 | Secretary's details changed for General Asset-Finance Services B.V. on 1 July 2015 (1 page) |
8 October 2015 | Secretary's details changed for General Asset-Finance Services B.V. on 1 July 2015 (1 page) |
7 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
7 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
18 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
26 March 2014 | Company name changed klm amsterdam LIMITED\certificate issued on 26/03/14
|
26 March 2014 | Company name changed klm amsterdam LIMITED\certificate issued on 26/03/14
|
11 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
4 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
23 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
27 February 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
27 February 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
29 November 2011 | Full accounts made up to 31 March 2011 (17 pages) |
29 November 2011 | Full accounts made up to 31 March 2011 (17 pages) |
26 October 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 26 October 2011 (1 page) |
26 October 2011 | Director's details changed for Josef Paulus Maria Schlatmann on 26 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Josef Paulus Maria Schlatmann on 26 October 2011 (2 pages) |
26 October 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 26 October 2011 (1 page) |
7 October 2011 | Director's details changed for Mr Roy Neil Arthur on 7 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Mr Roy Neil Arthur on 7 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Mr Roy Neil Arthur on 7 October 2011 (2 pages) |
22 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Director's details changed for Josef Paulus Maria Schlatmann on 19 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Josef Paulus Maria Schlatmann on 19 August 2011 (2 pages) |
14 January 2011 | Termination of appointment of Klm Royal Dutch Airlines Nv as a secretary (2 pages) |
14 January 2011 | Termination of appointment of Jozef Veenstra as a director (2 pages) |
14 January 2011 | Resolutions
|
14 January 2011 | Resolutions
|
14 January 2011 | Termination of appointment of Bas Brouns as a director (2 pages) |
14 January 2011 | Termination of appointment of Klm Royal Dutch Airlines Nv as a secretary (2 pages) |
14 January 2011 | Termination of appointment of Bas Brouns as a director (2 pages) |
14 January 2011 | Termination of appointment of Jozef Veenstra as a director (2 pages) |
6 January 2011 | Statement of company's objects (2 pages) |
6 January 2011 | Statement of company's objects (2 pages) |
29 December 2010 | Appointment of Josef Paulus Maria Schlatmann as a director (3 pages) |
29 December 2010 | Appointment of General Asset-Finance Services B.V. as a secretary (3 pages) |
29 December 2010 | Appointment of Mr Roy Neil Arthur as a director (3 pages) |
29 December 2010 | Appointment of Josef Paulus Maria Schlatmann as a director (3 pages) |
29 December 2010 | Registered office address changed from Skyway House Parsonage Road Takeley Bishops Stortford Hertfordshire CM22 6PU on 29 December 2010 (2 pages) |
29 December 2010 | Registered office address changed from Skyway House Parsonage Road Takeley Bishops Stortford Hertfordshire CM22 6PU on 29 December 2010 (2 pages) |
29 December 2010 | Appointment of Mr Roy Neil Arthur as a director (3 pages) |
29 December 2010 | Appointment of General Asset-Finance Services B.V. as a secretary (3 pages) |
15 November 2010 | Particulars of a mortgage or charge / charge no: 51 (15 pages) |
15 November 2010 | Particulars of a mortgage or charge / charge no: 51 (15 pages) |
29 October 2010 | Termination of appointment of Dirk Neelis as a director (2 pages) |
29 October 2010 | Appointment of Bas Brouns as a director (3 pages) |
29 October 2010 | Termination of appointment of Dirk Neelis as a director (2 pages) |
29 October 2010 | Termination of appointment of Egbert-Jan Kreiken as a director (2 pages) |
29 October 2010 | Appointment of Jozef Veenstra as a director (3 pages) |
29 October 2010 | Appointment of Bas Brouns as a director (3 pages) |
29 October 2010 | Termination of appointment of Egbert-Jan Kreiken as a director (2 pages) |
29 October 2010 | Appointment of Jozef Veenstra as a director (3 pages) |
27 October 2010 | Resolutions
|
27 October 2010 | Resolutions
|
27 October 2010 | Company name changed klm uk LIMITED\certificate issued on 27/10/10
|
27 October 2010 | Company name changed klm uk LIMITED\certificate issued on 27/10/10
|
26 October 2010 | Statement of capital on 19 October 2010
|
26 October 2010 | Statement of capital on 19 October 2010
|
18 October 2010 | Solvency statement dated 15/10/10 (1 page) |
18 October 2010 | Resolutions
|
18 October 2010 | Statement by directors (1 page) |
18 October 2010 | Solvency statement dated 15/10/10 (1 page) |
18 October 2010 | Statement by directors (1 page) |
18 October 2010 | Statement of capital on 18 October 2010
|
18 October 2010 | Resolutions
|
18 October 2010 | Statement of capital on 18 October 2010
|
30 September 2010 | Resolutions
|
30 September 2010 | Statement of capital following an allotment of shares on 27 September 2010
|
30 September 2010 | Statement of capital following an allotment of shares on 27 September 2010
|
30 September 2010 | Resolutions
|
26 August 2010 | Full accounts made up to 31 March 2010 (16 pages) |
26 August 2010 | Full accounts made up to 31 March 2010 (16 pages) |
7 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Secretary's details changed for Klm Royal Dutch Airlines Nv on 5 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Dirk Herman Neelis on 5 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Dirk Herman Neelis on 5 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Drs. Egbert-Jan Kreiken on 5 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Dirk Herman Neelis on 5 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Drs. Egbert-Jan Kreiken on 5 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Drs. Egbert-Jan Kreiken on 5 July 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Klm Royal Dutch Airlines Nv on 5 July 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Klm Royal Dutch Airlines Nv on 5 July 2010 (2 pages) |
15 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
15 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
15 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
15 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (4 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (4 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (4 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (4 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (4 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (4 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 February 2010 | Full accounts made up to 31 March 2009 (20 pages) |
6 February 2010 | Full accounts made up to 31 March 2009 (20 pages) |
12 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
12 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
15 June 2009 | Director appointed drs egbert-jan kreiken (2 pages) |
15 June 2009 | Appointment terminated director michael coumans (1 page) |
15 June 2009 | Director appointed drs egbert-jan kreiken (2 pages) |
15 June 2009 | Appointment terminated director michael coumans (1 page) |
5 February 2009 | Full accounts made up to 31 March 2008 (21 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (21 pages) |
9 September 2008 | Return made up to 07/08/08; full list of members (4 pages) |
9 September 2008 | Return made up to 07/08/08; full list of members (4 pages) |
30 April 2008 | Appointment terminated director michael hamelink (1 page) |
30 April 2008 | Appointment terminated director michael hamelink (1 page) |
30 April 2008 | Director appointed dirk herman neelis (2 pages) |
30 April 2008 | Director appointed dirk herman neelis (2 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (23 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (23 pages) |
25 October 2007 | Return made up to 07/08/07; no change of members (7 pages) |
25 October 2007 | Return made up to 07/08/07; no change of members (7 pages) |
11 April 2007 | Full accounts made up to 31 March 2006 (23 pages) |
11 April 2007 | Full accounts made up to 31 March 2006 (23 pages) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2006 | Return made up to 07/08/06; full list of members (7 pages) |
3 October 2006 | Return made up to 07/08/06; full list of members (7 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | New director appointed (2 pages) |
5 June 2006 | Full accounts made up to 31 March 2005 (22 pages) |
5 June 2006 | Full accounts made up to 31 March 2005 (22 pages) |
27 January 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
27 January 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
30 September 2005 | Return made up to 07/08/05; full list of members (7 pages) |
30 September 2005 | Return made up to 07/08/05; full list of members (7 pages) |
5 May 2005 | Full accounts made up to 31 March 2004 (23 pages) |
5 May 2005 | Full accounts made up to 31 March 2004 (23 pages) |
3 March 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
3 March 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
10 December 2004 | Return made up to 07/08/04; full list of members (7 pages) |
10 December 2004 | Return made up to 07/08/04; full list of members (7 pages) |
29 June 2004 | Particulars of mortgage/charge (97 pages) |
29 June 2004 | Particulars of mortgage/charge (97 pages) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
10 June 2004 | Particulars of mortgage/charge (5 pages) |
10 June 2004 | Particulars of mortgage/charge (5 pages) |
24 May 2004 | Return made up to 07/08/03; full list of members (7 pages) |
24 May 2004 | Return made up to 07/08/03; full list of members (7 pages) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Full accounts made up to 31 March 2003 (22 pages) |
7 May 2004 | Full accounts made up to 31 March 2003 (22 pages) |
8 April 2004 | New director appointed (1 page) |
8 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | New director appointed (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: endeavour house stansted airport stansted essex CM24 1RS (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: endeavour house stansted airport stansted essex CM24 1RS (1 page) |
28 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
28 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
30 December 2003 | New secretary appointed (2 pages) |
30 December 2003 | New secretary appointed (2 pages) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | Director resigned (1 page) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | New secretary appointed (2 pages) |
8 July 2003 | Secretary resigned;director resigned (1 page) |
8 July 2003 | Secretary resigned;director resigned (1 page) |
12 May 2003 | Director's particulars changed (1 page) |
12 May 2003 | Director's particulars changed (1 page) |
4 May 2003 | Full accounts made up to 31 March 2002 (20 pages) |
4 May 2003 | Full accounts made up to 31 March 2002 (20 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | Director resigned (1 page) |
5 February 2003 | Memorandum and Articles of Association (26 pages) |
5 February 2003 | Memorandum and Articles of Association (26 pages) |
30 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
30 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
5 August 2002 | Return made up to 07/08/02; full list of members
|
5 August 2002 | Return made up to 07/08/02; full list of members
|
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
20 June 2002 | 394 statement filed (1 page) |
20 June 2002 | 394 statement filed (1 page) |
31 May 2002 | Director's particulars changed (1 page) |
31 May 2002 | Director's particulars changed (1 page) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
18 December 2001 | Full accounts made up to 31 March 2001 (21 pages) |
18 December 2001 | Full accounts made up to 31 March 2001 (21 pages) |
25 September 2001 | Ad 07/09/01--------- £ si 9000000@1=9000000 £ ic 37900000/46900000 (2 pages) |
25 September 2001 | Ad 07/09/01--------- £ si 9000000@1=9000000 £ ic 37900000/46900000 (2 pages) |
17 September 2001 | Nc inc already adjusted 05/09/01 (1 page) |
17 September 2001 | Resolutions
|
17 September 2001 | Nc inc already adjusted 05/09/01 (1 page) |
17 September 2001 | Resolutions
|
13 August 2001 | Return made up to 07/08/01; full list of members (7 pages) |
13 August 2001 | Return made up to 07/08/01; full list of members (7 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
25 November 2000 | Particulars of mortgage/charge (4 pages) |
25 November 2000 | Particulars of mortgage/charge (4 pages) |
14 November 2000 | Full accounts made up to 31 March 2000 (21 pages) |
14 November 2000 | Full accounts made up to 31 March 2000 (21 pages) |
31 October 2000 | Particulars of mortgage/charge (5 pages) |
31 October 2000 | Particulars of mortgage/charge (5 pages) |
10 August 2000 | Return made up to 07/08/00; full list of members (7 pages) |
10 August 2000 | Return made up to 07/08/00; full list of members (7 pages) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
9 March 2000 | Ad 25/02/00--------- £ si 30000000@1=30000000 £ ic 7900000/37900000 (2 pages) |
9 March 2000 | £ nc 7900000/37900000 25/02/00 (1 page) |
9 March 2000 | Resolutions
|
9 March 2000 | Resolutions
|
9 March 2000 | £ nc 7900000/37900000 25/02/00 (1 page) |
9 March 2000 | Ad 25/02/00--------- £ si 30000000@1=30000000 £ ic 7900000/37900000 (2 pages) |
9 March 2000 | Resolutions
|
9 March 2000 | Resolutions
|
9 March 2000 | Resolutions
|
9 March 2000 | Resolutions
|
6 February 2000 | Director resigned (1 page) |
6 February 2000 | Director resigned (1 page) |
3 September 1999 | Full accounts made up to 31 March 1999 (21 pages) |
3 September 1999 | Full accounts made up to 31 March 1999 (21 pages) |
6 August 1999 | Return made up to 07/08/99; full list of members (8 pages) |
6 August 1999 | Return made up to 07/08/99; full list of members (8 pages) |
30 July 1999 | Registered office changed on 30/07/99 from: stansted house stansted airport essex CM24 1AE (1 page) |
30 July 1999 | Registered office changed on 30/07/99 from: stansted house stansted airport essex CM24 1AE (1 page) |
25 April 1999 | Director's particulars changed (1 page) |
25 April 1999 | Director's particulars changed (1 page) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
25 March 1999 | Company name changed air U.K. LIMITED\certificate issued on 26/03/99 (2 pages) |
25 March 1999 | Company name changed air U.K. LIMITED\certificate issued on 26/03/99 (2 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (24 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (24 pages) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | Director resigned (1 page) |
10 August 1998 | Return made up to 07/08/98; no change of members
|
10 August 1998 | Return made up to 07/08/98; no change of members
|
30 April 1998 | Particulars of mortgage/charge (3 pages) |
30 April 1998 | Particulars of mortgage/charge (3 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
24 February 1998 | Particulars of mortgage/charge (10 pages) |
24 February 1998 | Particulars of mortgage/charge (10 pages) |
23 February 1998 | Particulars of mortgage/charge (10 pages) |
23 February 1998 | Particulars of mortgage/charge (10 pages) |
19 February 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
19 February 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
22 January 1998 | New secretary appointed (2 pages) |
22 January 1998 | New secretary appointed (2 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
8 September 1997 | Secretary resigned;director resigned (1 page) |
8 September 1997 | Secretary resigned;director resigned (1 page) |
5 August 1997 | Return made up to 07/08/97; full list of members (8 pages) |
5 August 1997 | Return made up to 07/08/97; full list of members (8 pages) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | Director resigned (1 page) |
11 April 1997 | Particulars of mortgage/charge (7 pages) |
11 April 1997 | Particulars of mortgage/charge (7 pages) |
10 April 1997 | Director resigned (2 pages) |
10 April 1997 | Director resigned (2 pages) |
21 February 1997 | Particulars of mortgage/charge (19 pages) |
21 February 1997 | Particulars of mortgage/charge (19 pages) |
21 February 1997 | Particulars of mortgage/charge (19 pages) |
21 February 1997 | Particulars of mortgage/charge (19 pages) |
18 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
18 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | Director resigned (1 page) |
12 September 1996 | Full accounts made up to 31 December 1995 (18 pages) |
12 September 1996 | Full accounts made up to 31 December 1995 (18 pages) |
19 August 1996 | New director appointed (1 page) |
19 August 1996 | Director resigned (2 pages) |
19 August 1996 | Director resigned (2 pages) |
19 August 1996 | New director appointed (1 page) |
8 August 1996 | Return made up to 07/08/96; no change of members
|
8 August 1996 | Return made up to 07/08/96; no change of members
|
15 May 1996 | Particulars of mortgage/charge (2 pages) |
15 May 1996 | Particulars of mortgage/charge (2 pages) |
15 May 1996 | Particulars of mortgage/charge (7 pages) |
15 May 1996 | Particulars of mortgage/charge (7 pages) |
9 May 1996 | Particulars of mortgage/charge (7 pages) |
9 May 1996 | Particulars of mortgage/charge (7 pages) |
8 May 1996 | Particulars of mortgage/charge (10 pages) |
8 May 1996 | Particulars of mortgage/charge (10 pages) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | New director appointed (2 pages) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | New director appointed (2 pages) |
27 December 1995 | New director appointed (2 pages) |
27 December 1995 | New director appointed (2 pages) |
27 December 1995 | New director appointed (2 pages) |
27 December 1995 | New director appointed (2 pages) |
17 November 1995 | Particulars of mortgage/charge (16 pages) |
17 November 1995 | Particulars of mortgage/charge (16 pages) |
26 July 1995 | Return made up to 07/08/95; no change of members
|
26 July 1995 | Return made up to 07/08/95; no change of members
|
7 July 1995 | Full accounts made up to 31 December 1994 (18 pages) |
7 July 1995 | Full accounts made up to 31 December 1994 (18 pages) |
27 April 1995 | Particulars of mortgage/charge (14 pages) |
27 April 1995 | Particulars of mortgage/charge (14 pages) |
3 April 1995 | Particulars of mortgage/charge (7 pages) |
3 April 1995 | Particulars of mortgage/charge (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (215 pages) |
3 August 1994 | Return made up to 07/08/94; full list of members (8 pages) |
3 August 1994 | Return made up to 07/08/94; full list of members (8 pages) |
5 January 1994 | Particulars of mortgage/charge (43 pages) |
5 January 1994 | Particulars of mortgage/charge (43 pages) |
4 August 1993 | Return made up to 07/08/93; no change of members
|
4 August 1993 | Return made up to 07/08/93; no change of members
|
5 August 1992 | Return made up to 07/08/92; no change of members (6 pages) |
5 August 1992 | Return made up to 07/08/92; no change of members (6 pages) |
13 May 1992 | Particulars of mortgage/charge (7 pages) |
13 May 1992 | Particulars of mortgage/charge (7 pages) |
1 October 1991 | Return made up to 07/08/91; full list of members (8 pages) |
1 October 1991 | Return made up to 07/08/91; full list of members (8 pages) |
21 June 1991 | Particulars of mortgage/charge (7 pages) |
21 June 1991 | Particulars of mortgage/charge (7 pages) |
4 December 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1990 | Return made up to 07/08/90; full list of members (9 pages) |
14 August 1990 | Return made up to 07/08/90; full list of members (9 pages) |
1 March 1990 | Particulars of mortgage/charge (3 pages) |
1 March 1990 | Particulars of mortgage/charge (3 pages) |
9 January 1990 | Particulars of mortgage/charge (3 pages) |
9 January 1990 | Particulars of mortgage/charge (3 pages) |
3 October 1989 | Return made up to 28/09/89; full list of members (9 pages) |
3 October 1989 | Return made up to 28/09/89; full list of members (9 pages) |
26 July 1989 | Return made up to 13/07/88; full list of members; amend (15 pages) |
26 July 1989 | Return made up to 13/07/88; full list of members; amend (15 pages) |
30 March 1989 | Particulars of mortgage/charge (3 pages) |
30 March 1989 | Particulars of mortgage/charge (3 pages) |
10 November 1988 | Particulars of mortgage/charge (3 pages) |
10 November 1988 | Particulars of mortgage/charge (3 pages) |
18 August 1988 | Return made up to 13/07/88; full list of members (14 pages) |
18 August 1988 | Return made up to 13/07/88; full list of members (14 pages) |
20 July 1988 | Particulars of mortgage/charge (3 pages) |
20 July 1988 | Particulars of mortgage/charge (3 pages) |
8 July 1987 | Return made up to 12/06/87; full list of members (17 pages) |
8 July 1987 | Return made up to 12/06/87; full list of members (17 pages) |
22 July 1986 | Annual return made up to 09/07/86 (13 pages) |
22 July 1986 | Annual return made up to 09/07/86 (13 pages) |
20 August 1985 | Annual return made up to 01/08/85 (12 pages) |
20 August 1985 | Annual return made up to 01/08/85 (12 pages) |
8 October 1984 | Annual return made up to 12/10/84 (13 pages) |
8 October 1984 | Annual return made up to 12/10/84 (13 pages) |
2 November 1983 | Annual return made up to 12/10/83 (8 pages) |
2 November 1983 | Annual return made up to 12/10/83 (8 pages) |
8 January 1982 | Annual return made up to 04/01/82 (15 pages) |
8 January 1982 | Annual return made up to 04/01/82 (15 pages) |
16 November 1981 | Memorandum and Articles of Association (33 pages) |
16 November 1981 | Memorandum and Articles of Association (33 pages) |
16 December 1980 | Annual return made up to 11/12/80 (13 pages) |
16 December 1980 | Annual return made up to 11/12/80 (13 pages) |
29 January 1980 | Company name changed\certificate issued on 29/01/80 (2 pages) |
29 January 1980 | Company name changed\certificate issued on 29/01/80 (2 pages) |
5 November 1979 | Annual return made up to 16/10/79 (12 pages) |
5 November 1979 | Annual return made up to 16/10/79 (12 pages) |
17 November 1978 | Annual return made up to 02/11/78 (9 pages) |
17 November 1978 | Annual return made up to 02/11/78 (9 pages) |
10 October 1977 | Annual return made up to 23/09/77 (12 pages) |
10 October 1977 | Annual return made up to 23/09/77 (12 pages) |
3 February 1977 | Annual return made up to 05/10/76 (12 pages) |
3 February 1977 | Annual return made up to 05/10/76 (12 pages) |
29 October 1975 | Annual return made up to 08/07/75 (4 pages) |
29 October 1975 | Annual return made up to 08/07/75 (4 pages) |
9 October 1974 | Annual return made up to 06/08/74 (4 pages) |
9 October 1974 | Annual return made up to 06/08/74 (4 pages) |
30 November 1973 | Annual return made up to 08/08/73 (4 pages) |
30 November 1973 | Annual return made up to 08/08/73 (4 pages) |
4 September 1945 | Certificate of incorporation (1 page) |
4 September 1945 | Certificate of incorporation (1 page) |