Company NameAircraft Capital Leasing A Limited
DirectorsVincent Cheshire and Bas Brouns
Company StatusActive
Company Number00398309
CategoryPrivate Limited Company
Incorporation Date4 September 1945(78 years, 8 months ago)
Previous Names4

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Director NameMr Vincent Cheshire
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(74 years, 7 months after company formation)
Appointment Duration4 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Director NameBas Brouns
Date of BirthMarch 1971 (Born 53 years ago)
NationalityDutch
StatusCurrent
Appointed27 October 2020(75 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressAmsterdamseweg 55
1182 Gp Amstelveen
Netherlands
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed27 October 2020(75 years, 2 months after company formation)
Appointment Duration3 years, 6 months
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Director NameMr Andrew George Aitken Gray
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(45 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 November 1996)
RoleExecutive
Correspondence Address77 Gregories Road
Beaconsfield
Buckinghamshire
HP9 1HN
Director NameMr Stuart Carson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(45 years, 11 months after company formation)
Appointment Duration6 years (resigned 01 September 1997)
RoleAccountant
Correspondence Address3 Hawthorn Avenue
Sawston
Cambridge
Cambridgeshire
CB2 4TE
Director NameBrian Philip Chapman
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(45 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 17 June 2000)
RoleExecutive
Correspondence AddressLaurel Bank Farley Green
Wickhambrook
Newmarket
Suffolk
CB8 8PX
Director NameMr Gordon Robert Coleman
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(45 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 July 1996)
RoleExecutive
Correspondence AddressCoopers Farm Bashurst Hill
Itchingfield
Horsham
West Sussex
RH13 7PE
Director NameCapt Alan Cottle
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(45 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1994)
RoleAirline Pilot
Correspondence AddressHigh Willows Iron Lane
Bramley
Guildford
Surrey
GU5 0BY
Director NameMr Harold Payne
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(45 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 May 1994)
RoleEngineer
Correspondence AddressCobwebs 8 Parish Road
Stratton Strawless
Norwich
Norfolk
NR10 5LW
Director NameJohn Derbyshire
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(45 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 June 2003)
RoleAccountant
Correspondence Address2 Dartmoor Drive
Huntingdon
Cambridgeshire
PE18 8XT
Secretary NameMr Stuart Carson
NationalityBritish
StatusResigned
Appointed07 August 1991(45 years, 11 months after company formation)
Appointment Duration6 years (resigned 01 September 1997)
RoleCompany Director
Correspondence Address3 Hawthorn Avenue
Sawston
Cambridge
Cambridgeshire
CB2 4TE
Director NameMalcolm Andrew Hewitt
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(46 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 December 1991)
RoleExecutive
Correspondence Address134 Rivermead Court
London
SW6 3SE
Director NameMr Stephen John Hanscombe
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(46 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 1997)
RoleAirline Executive
Correspondence Address9 Raby Place
Bathwick Hill
Bath
Somerset
BA2 4EH
Director NameChristopher Charles Haysom
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(48 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 2000)
RoleAirline Captain
Correspondence AddressFairfield
Linwood Road
Market Rasen
Lincolnshire
LN8 3QE
Director NameMr John Anthony Le Masurier
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(48 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 July 2002)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressSt Mawes
9 Parkside
Westcliff On Sea
Essex
SS0 8PR
Director NameMr Leonard Ernest Nutter
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(49 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 1999)
RoleEngineer
Correspondence Address188 Cambridge Street
Great Shelford
Cambridge
Cambridgeshire
CB2 5JU
Director NameHendricus Arnoldus Essenberg
Date of BirthMarch 1947 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed30 November 1995(50 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 November 1998)
RoleAirline Executive
Correspondence AddressThe Oaks
Forest Hall Road
Stansted
Essex
CM24 8TX
Director NameClifford Robert Nunn
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(50 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 April 2001)
RoleAirline Engineer
Correspondence AddressOakleigh,Green Farm House
Thursford
Fakenham
Norfolk
NR21 0BX
Director NameRobert Hougee
Date of BirthNovember 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed08 February 1996(50 years, 5 months after company formation)
Appointment Duration6 months (resigned 07 August 1996)
RoleAirline Executive
Correspondence AddressAchterberglaan 26
Uithoorn
Noord Holland
1422 Ea
Director NameRudolf Ignatsius Marie Gijsen
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed07 August 1996(50 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 May 1998)
RoleAirline Executive
Correspondence AddressCuracaossraat 30
Alpken A/D Ryh
Netherlands
2405 Ea
Secretary NameJohn Derbyshire
NationalityBritish
StatusResigned
Appointed01 September 1997(52 years after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address2 Dartmoor Drive
Huntingdon
Cambridgeshire
PE18 8XT
Secretary NameElisabeth Frederika Van Galen
NationalityDutch
StatusResigned
Appointed30 June 2003(57 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 August 2003)
RoleCompany Director
Correspondence AddressSloterweg 1185
Amsterdam
1066ce
Foreign
Director NameMr Remco Smit
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(58 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2006)
RoleAirline Executive
Country of ResidenceNetherlands
Correspondence AddressRotterdamse Rijweg 56
3043 Bm
Rotterdam
Foreign
Director NameMichael Hamelink
Date of BirthMarch 1968 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed04 July 2005(59 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2008)
RoleFinancial Director
Correspondence AddressDe Dennen 28 14
Bussum
1402 Kk
The Netherlands
Director NameMichael Frederik Nicodemus Emanuel Coumans
Date of BirthDecember 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed18 May 2006(60 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 June 2009)
RoleCEO
Correspondence AddressHoofdgracht 1
Naarden
1411 La
Netherlands
Director NameDirk Herman Neelis
Date of BirthJune 1971 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed01 March 2008(62 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 October 2010)
RoleFinance Director
Country of ResidenceNetherlands
Correspondence AddressAnna Van Saksenstraat 14
Leiderdorp
2351 Rl
Netherlands
Director NameDrs Egbert-Jan Kreiken
Date of BirthJuly 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed01 June 2009(63 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 October 2010)
RoleMD
Country of ResidenceNetherlands
Correspondence AddressTrompenbergerweg 57
Hilversum
1217 Bd The Netherlands
N L
Director NameBas Brouns
Date of BirthMarch 1971 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed21 October 2010(65 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 13 December 2010)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressPellipar House 1st Floor 9 Cloak Lane
London
EC4R 2RU
Director NameMr Roy Neil Arthur
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(65 years, 3 months after company formation)
Appointment Duration6 years (resigned 31 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Josef Paulus Maria Schlatmann
Date of BirthOctober 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed13 December 2010(65 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 09 April 2019)
RoleEconomist
Country of ResidenceNetherlands
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Stephen William Spencer Norton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2016(71 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Director NameMr Joram Lietaert Peerbolte
Date of BirthJune 1972 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed09 April 2019(73 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 October 2020)
RoleGeneral Counsel
Country of ResidenceNetherlands
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Secretary NameKLM Royal Dutch Airlines Nv (Corporation)
StatusResigned
Appointed30 September 2003(58 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 13 December 2010)
Correspondence AddressAmsterdameseweg 55 1182
Amstwelveen
The Netherlands
Netherlands
Secretary NameGeneral Asset-Finance Services B.V. (Corporation)
StatusResigned
Appointed13 December 2010(65 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 12 July 2018)
Correspondence AddressBavinckhouse Professor J.H.Bavincklaan
Amstelveen
1183 At
Secretary NameTruenoord Services B.V. (Corporation)
StatusResigned
Appointed12 July 2018(72 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 October 2020)
Correspondence Address4 Prof Jh Bavincklaan
Amstelveen
1183 At

Contact

Websitewww.crcapital.com

Location

Registered AddressC/O Tmf Group, 13th Floor
One Angel Court
London
EC2R 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

865k at £1Aircraft Capital LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,230,430
Gross Profit£2,024,256
Net Worth£92,613
Cash£1,192,209
Current Liabilities£3,031,239

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 July 2023 (9 months, 4 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

27 March 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 2004Delivered 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 1989Delivered 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 2004Delivered 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 2000Delivered 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 2000Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1989Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1994Delivered 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 1994Delivered 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 1993Delivered 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 1988Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1988Delivered 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 1992Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 2010Delivered 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

Filing History

4 March 2024Statement of capital on 4 March 2024
  • GBP 1
(5 pages)
4 March 2024Statement by Directors (1 page)
4 March 2024Solvency Statement dated 15/02/24 (1 page)
4 March 2024Resolutions
  • RES13 ‐ Reduce share prem a/c 26/02/2024
(1 page)
1 September 2023Change of details for Aircraft Capital Limited as a person with significant control on 24 July 2023 (2 pages)
1 September 2023Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023 (1 page)
24 July 2023Registered 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 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
5 June 2023Satisfaction of charge 51 in full (1 page)
9 January 2023Director's details changed for Mr Benjamin Fielding on 30 November 2022 (2 pages)
3 January 2023Full accounts made up to 31 December 2021 (19 pages)
12 October 2022Appointment of Mr Benjamin Fielding as a director on 4 October 2022 (2 pages)
12 October 2022Termination of appointment of Vincent Cheshire as a director on 4 October 2022 (1 page)
5 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
16 March 2022Compulsory strike-off action has been discontinued (1 page)
15 March 2022Full accounts made up to 31 December 2020 (20 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
9 August 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
10 November 2020Appointment of Tmf Corporate Administration Services Limited as a secretary on 27 October 2020 (2 pages)
10 November 2020Appointment of Bas Brouns as a director on 27 October 2020 (2 pages)
10 November 2020Termination of appointment of Truenoord Services B.V. as a secretary on 27 October 2020 (1 page)
10 November 2020Termination of appointment of Joram Lietaert Peerbolte as a director on 27 October 2020 (1 page)
10 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
14 May 2020Full accounts made up to 31 December 2019 (21 pages)
14 April 2020Appointment of Mr Vincent Cheshire as a director on 31 March 2020 (2 pages)
14 April 2020Termination of appointment of Stephen William Spencer Norton as a director on 31 March 2020 (1 page)
28 August 2019Registered 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 2019Change of details for Aircraft Capital Limited as a person with significant control on 28 August 2019 (2 pages)
28 August 2019Director's details changed for Mr Joram Lietaert Peerbolte on 28 August 2019 (2 pages)
6 August 2019Director's details changed for Mr Stephen William Spencer Norton on 5 August 2019 (2 pages)
19 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
28 June 2019Full accounts made up to 31 December 2018 (21 pages)
11 April 2019Termination of appointment of Josef Paulus Maria Schlatmann as a director on 9 April 2019 (1 page)
11 April 2019Appointment of Mr Joram Lietaert Peerbolte as a director on 9 April 2019 (2 pages)
14 August 2018Full accounts made up to 31 December 2017 (21 pages)
19 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
12 July 2018Termination of appointment of General Asset-Finance Services B.V. as a secretary on 12 July 2018 (1 page)
12 July 2018Termination of appointment of General Asset-Finance Services B.V. as a secretary on 12 July 2018 (1 page)
12 July 2018Appointment of Truenoord Services B.V. as a secretary on 12 July 2018 (2 pages)
23 August 2017Full accounts made up to 31 December 2016 (19 pages)
23 August 2017Full accounts made up to 31 December 2016 (19 pages)
31 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
20 January 2017Appointment of Mr Stephen William Spencer Norton as a director on 31 December 2016 (2 pages)
20 January 2017Termination of appointment of Roy Neil Arthur as a director on 31 December 2016 (1 page)
20 January 2017Termination of appointment of Roy Neil Arthur as a director on 31 December 2016 (1 page)
20 January 2017Appointment of Mr Stephen William Spencer Norton as a director on 31 December 2016 (2 pages)
21 September 2016Full accounts made up to 31 December 2015 (19 pages)
21 September 2016Full accounts made up to 31 December 2015 (19 pages)
19 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
9 January 2016Full accounts made up to 31 December 2014 (16 pages)
9 January 2016Full accounts made up to 31 December 2014 (16 pages)
9 October 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 865,000
(5 pages)
9 October 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 865,000
(5 pages)
9 October 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 865,000
(5 pages)
8 October 2015Secretary's details changed for General Asset-Finance Services B.V. on 1 July 2015 (1 page)
8 October 2015Secretary's details changed for General Asset-Finance Services B.V. on 1 July 2015 (1 page)
8 October 2015Secretary's details changed for General Asset-Finance Services B.V. on 1 July 2015 (1 page)
7 September 2014Full accounts made up to 31 December 2013 (17 pages)
7 September 2014Full accounts made up to 31 December 2013 (17 pages)
18 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 865,000
(4 pages)
18 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 865,000
(4 pages)
18 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 865,000
(4 pages)
26 March 2014Company name changed klm amsterdam LIMITED\certificate issued on 26/03/14
  • RES15 ‐ Change company name resolution on 2014-03-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 March 2014Company name changed klm amsterdam LIMITED\certificate issued on 26/03/14
  • RES15 ‐ Change company name resolution on 2014-03-26
  • NM01 ‐ Change of name by resolution
(3 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
4 July 2013Full accounts made up to 31 December 2012 (18 pages)
4 July 2013Full accounts made up to 31 December 2012 (18 pages)
23 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
3 July 2012Full accounts made up to 31 December 2011 (16 pages)
3 July 2012Full accounts made up to 31 December 2011 (16 pages)
27 February 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
27 February 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
29 November 2011Full accounts made up to 31 March 2011 (17 pages)
29 November 2011Full accounts made up to 31 March 2011 (17 pages)
26 October 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 26 October 2011 (1 page)
26 October 2011Director's details changed for Josef Paulus Maria Schlatmann on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Josef Paulus Maria Schlatmann on 26 October 2011 (2 pages)
26 October 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 26 October 2011 (1 page)
7 October 2011Director's details changed for Mr Roy Neil Arthur on 7 October 2011 (2 pages)
7 October 2011Director's details changed for Mr Roy Neil Arthur on 7 October 2011 (2 pages)
7 October 2011Director's details changed for Mr Roy Neil Arthur on 7 October 2011 (2 pages)
22 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
19 August 2011Director's details changed for Josef Paulus Maria Schlatmann on 19 August 2011 (2 pages)
19 August 2011Director's details changed for Josef Paulus Maria Schlatmann on 19 August 2011 (2 pages)
14 January 2011Termination of appointment of Klm Royal Dutch Airlines Nv as a secretary (2 pages)
14 January 2011Termination of appointment of Jozef Veenstra as a director (2 pages)
14 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 January 2011Termination of appointment of Bas Brouns as a director (2 pages)
14 January 2011Termination of appointment of Klm Royal Dutch Airlines Nv as a secretary (2 pages)
14 January 2011Termination of appointment of Bas Brouns as a director (2 pages)
14 January 2011Termination of appointment of Jozef Veenstra as a director (2 pages)
6 January 2011Statement of company's objects (2 pages)
6 January 2011Statement of company's objects (2 pages)
29 December 2010Appointment of Josef Paulus Maria Schlatmann as a director (3 pages)
29 December 2010Appointment of General Asset-Finance Services B.V. as a secretary (3 pages)
29 December 2010Appointment of Mr Roy Neil Arthur as a director (3 pages)
29 December 2010Appointment of Josef Paulus Maria Schlatmann as a director (3 pages)
29 December 2010Registered office address changed from Skyway House Parsonage Road Takeley Bishops Stortford Hertfordshire CM22 6PU on 29 December 2010 (2 pages)
29 December 2010Registered office address changed from Skyway House Parsonage Road Takeley Bishops Stortford Hertfordshire CM22 6PU on 29 December 2010 (2 pages)
29 December 2010Appointment of Mr Roy Neil Arthur as a director (3 pages)
29 December 2010Appointment of General Asset-Finance Services B.V. as a secretary (3 pages)
15 November 2010Particulars of a mortgage or charge / charge no: 51 (15 pages)
15 November 2010Particulars of a mortgage or charge / charge no: 51 (15 pages)
29 October 2010Termination of appointment of Dirk Neelis as a director (2 pages)
29 October 2010Appointment of Bas Brouns as a director (3 pages)
29 October 2010Termination of appointment of Dirk Neelis as a director (2 pages)
29 October 2010Termination of appointment of Egbert-Jan Kreiken as a director (2 pages)
29 October 2010Appointment of Jozef Veenstra as a director (3 pages)
29 October 2010Appointment of Bas Brouns as a director (3 pages)
29 October 2010Termination of appointment of Egbert-Jan Kreiken as a director (2 pages)
29 October 2010Appointment of Jozef Veenstra as a director (3 pages)
27 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-21
(1 page)
27 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-21
(1 page)
27 October 2010Company name changed klm uk LIMITED\certificate issued on 27/10/10
  • CONNOT ‐
(3 pages)
27 October 2010Company name changed klm uk LIMITED\certificate issued on 27/10/10
  • CONNOT ‐
(3 pages)
26 October 2010Statement of capital on 19 October 2010
  • GBP 865,000
(5 pages)
26 October 2010Statement of capital on 19 October 2010
  • GBP 865,000
(5 pages)
18 October 2010Solvency statement dated 15/10/10 (1 page)
18 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 15/10/2010
(1 page)
18 October 2010Statement by directors (1 page)
18 October 2010Solvency statement dated 15/10/10 (1 page)
18 October 2010Statement by directors (1 page)
18 October 2010Statement of capital on 18 October 2010
  • GBP 1,260,000
(5 pages)
18 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 15/10/2010
(1 page)
18 October 2010Statement of capital on 18 October 2010
  • GBP 1,260,000
(5 pages)
30 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot 9 million redeemable shares approved 27/09/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
30 September 2010Statement of capital following an allotment of shares on 27 September 2010
  • GBP 47,900,000
(5 pages)
30 September 2010Statement of capital following an allotment of shares on 27 September 2010
  • GBP 47,900,000
(5 pages)
30 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot 9 million redeemable shares approved 27/09/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
26 August 2010Full accounts made up to 31 March 2010 (16 pages)
26 August 2010Full accounts made up to 31 March 2010 (16 pages)
7 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
6 July 2010Secretary's details changed for Klm Royal Dutch Airlines Nv on 5 July 2010 (2 pages)
6 July 2010Director's details changed for Dirk Herman Neelis on 5 July 2010 (2 pages)
6 July 2010Director's details changed for Dirk Herman Neelis on 5 July 2010 (2 pages)
6 July 2010Director's details changed for Drs. Egbert-Jan Kreiken on 5 July 2010 (2 pages)
6 July 2010Director's details changed for Dirk Herman Neelis on 5 July 2010 (2 pages)
6 July 2010Director's details changed for Drs. Egbert-Jan Kreiken on 5 July 2010 (2 pages)
6 July 2010Director's details changed for Drs. Egbert-Jan Kreiken on 5 July 2010 (2 pages)
6 July 2010Secretary's details changed for Klm Royal Dutch Airlines Nv on 5 July 2010 (2 pages)
6 July 2010Secretary's details changed for Klm Royal Dutch Airlines Nv on 5 July 2010 (2 pages)
15 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
15 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
15 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
15 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (4 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (4 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (4 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (4 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (4 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (4 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 February 2010Full accounts made up to 31 March 2009 (20 pages)
6 February 2010Full accounts made up to 31 March 2009 (20 pages)
12 August 2009Return made up to 07/08/09; full list of members (4 pages)
12 August 2009Return made up to 07/08/09; full list of members (4 pages)
15 June 2009Director appointed drs egbert-jan kreiken (2 pages)
15 June 2009Appointment terminated director michael coumans (1 page)
15 June 2009Director appointed drs egbert-jan kreiken (2 pages)
15 June 2009Appointment terminated director michael coumans (1 page)
5 February 2009Full accounts made up to 31 March 2008 (21 pages)
5 February 2009Full accounts made up to 31 March 2008 (21 pages)
9 September 2008Return made up to 07/08/08; full list of members (4 pages)
9 September 2008Return made up to 07/08/08; full list of members (4 pages)
30 April 2008Appointment terminated director michael hamelink (1 page)
30 April 2008Appointment terminated director michael hamelink (1 page)
30 April 2008Director appointed dirk herman neelis (2 pages)
30 April 2008Director appointed dirk herman neelis (2 pages)
31 January 2008Full accounts made up to 31 March 2007 (23 pages)
31 January 2008Full accounts made up to 31 March 2007 (23 pages)
25 October 2007Return made up to 07/08/07; no change of members (7 pages)
25 October 2007Return made up to 07/08/07; no change of members (7 pages)
11 April 2007Full accounts made up to 31 March 2006 (23 pages)
11 April 2007Full accounts made up to 31 March 2006 (23 pages)
30 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
30 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
30 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
30 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
30 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
30 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2006Return made up to 07/08/06; full list of members (7 pages)
3 October 2006Return made up to 07/08/06; full list of members (7 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
26 June 2006New director appointed (2 pages)
5 June 2006Full accounts made up to 31 March 2005 (22 pages)
5 June 2006Full accounts made up to 31 March 2005 (22 pages)
27 January 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
27 January 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
30 September 2005Return made up to 07/08/05; full list of members (7 pages)
30 September 2005Return made up to 07/08/05; full list of members (7 pages)
5 May 2005Full accounts made up to 31 March 2004 (23 pages)
5 May 2005Full accounts made up to 31 March 2004 (23 pages)
3 March 2005Delivery ext'd 3 mth 31/03/04 (1 page)
3 March 2005Delivery ext'd 3 mth 31/03/04 (1 page)
10 December 2004Return made up to 07/08/04; full list of members (7 pages)
10 December 2004Return made up to 07/08/04; full list of members (7 pages)
29 June 2004Particulars of mortgage/charge (97 pages)
29 June 2004Particulars of mortgage/charge (97 pages)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
10 June 2004Particulars of mortgage/charge (5 pages)
10 June 2004Particulars of mortgage/charge (5 pages)
24 May 2004Return made up to 07/08/03; full list of members (7 pages)
24 May 2004Return made up to 07/08/03; full list of members (7 pages)
17 May 2004Secretary resigned (1 page)
17 May 2004Secretary resigned (1 page)
7 May 2004Full accounts made up to 31 March 2003 (22 pages)
7 May 2004Full accounts made up to 31 March 2003 (22 pages)
8 April 2004New director appointed (1 page)
8 April 2004New secretary appointed (2 pages)
8 April 2004New secretary appointed (2 pages)
8 April 2004New director appointed (1 page)
23 March 2004Registered office changed on 23/03/04 from: endeavour house stansted airport stansted essex CM24 1RS (1 page)
23 March 2004Registered office changed on 23/03/04 from: endeavour house stansted airport stansted essex CM24 1RS (1 page)
28 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
28 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
30 December 2003New secretary appointed (2 pages)
30 December 2003New secretary appointed (2 pages)
12 September 2003Director resigned (1 page)
12 September 2003Director resigned (1 page)
7 August 2003New secretary appointed (2 pages)
7 August 2003New secretary appointed (2 pages)
8 July 2003Secretary resigned;director resigned (1 page)
8 July 2003Secretary resigned;director resigned (1 page)
12 May 2003Director's particulars changed (1 page)
12 May 2003Director's particulars changed (1 page)
4 May 2003Full accounts made up to 31 March 2002 (20 pages)
4 May 2003Full accounts made up to 31 March 2002 (20 pages)
29 April 2003Director resigned (1 page)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003Director resigned (1 page)
5 February 2003Memorandum and Articles of Association (26 pages)
5 February 2003Memorandum and Articles of Association (26 pages)
30 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
30 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
5 August 2002Return made up to 07/08/02; full list of members
  • 363(287) ‐ Registered office changed on 05/08/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 2002Return made up to 07/08/02; full list of members
  • 363(287) ‐ Registered office changed on 05/08/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
20 June 2002394 statement filed (1 page)
20 June 2002394 statement filed (1 page)
31 May 2002Director's particulars changed (1 page)
31 May 2002Director's particulars changed (1 page)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
18 December 2001Full accounts made up to 31 March 2001 (21 pages)
18 December 2001Full accounts made up to 31 March 2001 (21 pages)
25 September 2001Ad 07/09/01--------- £ si 9000000@1=9000000 £ ic 37900000/46900000 (2 pages)
25 September 2001Ad 07/09/01--------- £ si 9000000@1=9000000 £ ic 37900000/46900000 (2 pages)
17 September 2001Nc inc already adjusted 05/09/01 (1 page)
17 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 September 2001Nc inc already adjusted 05/09/01 (1 page)
17 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 August 2001Return made up to 07/08/01; full list of members (7 pages)
13 August 2001Return made up to 07/08/01; full list of members (7 pages)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
25 November 2000Particulars of mortgage/charge (4 pages)
25 November 2000Particulars of mortgage/charge (4 pages)
14 November 2000Full accounts made up to 31 March 2000 (21 pages)
14 November 2000Full accounts made up to 31 March 2000 (21 pages)
31 October 2000Particulars of mortgage/charge (5 pages)
31 October 2000Particulars of mortgage/charge (5 pages)
10 August 2000Return made up to 07/08/00; full list of members (7 pages)
10 August 2000Return made up to 07/08/00; full list of members (7 pages)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
9 March 2000Ad 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 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 March 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 March 2000£ nc 7900000/37900000 25/02/00 (1 page)
9 March 2000Ad 25/02/00--------- £ si 30000000@1=30000000 £ ic 7900000/37900000 (2 pages)
9 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
9 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
6 February 2000Director resigned (1 page)
6 February 2000Director resigned (1 page)
3 September 1999Full accounts made up to 31 March 1999 (21 pages)
3 September 1999Full accounts made up to 31 March 1999 (21 pages)
6 August 1999Return made up to 07/08/99; full list of members (8 pages)
6 August 1999Return made up to 07/08/99; full list of members (8 pages)
30 July 1999Registered office changed on 30/07/99 from: stansted house stansted airport essex CM24 1AE (1 page)
30 July 1999Registered office changed on 30/07/99 from: stansted house stansted airport essex CM24 1AE (1 page)
25 April 1999Director's particulars changed (1 page)
25 April 1999Director's particulars changed (1 page)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
25 March 1999Company name changed air U.K. LIMITED\certificate issued on 26/03/99 (2 pages)
25 March 1999Company name changed air U.K. LIMITED\certificate issued on 26/03/99 (2 pages)
19 January 1999Full accounts made up to 31 March 1998 (24 pages)
19 January 1999Full accounts made up to 31 March 1998 (24 pages)
8 December 1998New director appointed (2 pages)
8 December 1998Director resigned (1 page)
8 December 1998New director appointed (2 pages)
8 December 1998Director resigned (1 page)
10 August 1998Return made up to 07/08/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
10 August 1998Return made up to 07/08/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
30 April 1998Particulars of mortgage/charge (3 pages)
30 April 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
24 February 1998Particulars of mortgage/charge (10 pages)
24 February 1998Particulars of mortgage/charge (10 pages)
23 February 1998Particulars of mortgage/charge (10 pages)
23 February 1998Particulars of mortgage/charge (10 pages)
19 February 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
19 February 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
22 January 1998New secretary appointed (2 pages)
22 January 1998New secretary appointed (2 pages)
28 October 1997Full accounts made up to 31 December 1996 (20 pages)
28 October 1997Full accounts made up to 31 December 1996 (20 pages)
8 September 1997Secretary resigned;director resigned (1 page)
8 September 1997Secretary resigned;director resigned (1 page)
5 August 1997Return made up to 07/08/97; full list of members (8 pages)
5 August 1997Return made up to 07/08/97; full list of members (8 pages)
3 June 1997Director resigned (1 page)
3 June 1997Director resigned (1 page)
11 April 1997Particulars of mortgage/charge (7 pages)
11 April 1997Particulars of mortgage/charge (7 pages)
10 April 1997Director resigned (2 pages)
10 April 1997Director resigned (2 pages)
21 February 1997Particulars of mortgage/charge (19 pages)
21 February 1997Particulars of mortgage/charge (19 pages)
21 February 1997Particulars of mortgage/charge (19 pages)
21 February 1997Particulars of mortgage/charge (19 pages)
18 November 1996Secretary's particulars changed;director's particulars changed (1 page)
18 November 1996Secretary's particulars changed;director's particulars changed (1 page)
18 November 1996Director resigned (1 page)
18 November 1996Director resigned (1 page)
12 September 1996Full accounts made up to 31 December 1995 (18 pages)
12 September 1996Full accounts made up to 31 December 1995 (18 pages)
19 August 1996New director appointed (1 page)
19 August 1996Director resigned (2 pages)
19 August 1996Director resigned (2 pages)
19 August 1996New director appointed (1 page)
8 August 1996Return made up to 07/08/96; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
8 August 1996Return made up to 07/08/96; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
15 May 1996Particulars of mortgage/charge (2 pages)
15 May 1996Particulars of mortgage/charge (2 pages)
15 May 1996Particulars of mortgage/charge (7 pages)
15 May 1996Particulars of mortgage/charge (7 pages)
9 May 1996Particulars of mortgage/charge (7 pages)
9 May 1996Particulars of mortgage/charge (7 pages)
8 May 1996Particulars of mortgage/charge (10 pages)
8 May 1996Particulars of mortgage/charge (10 pages)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
8 March 1996New director appointed (2 pages)
8 March 1996New director appointed (2 pages)
27 December 1995New director appointed (2 pages)
27 December 1995New director appointed (2 pages)
27 December 1995New director appointed (2 pages)
27 December 1995New director appointed (2 pages)
17 November 1995Particulars of mortgage/charge (16 pages)
17 November 1995Particulars of mortgage/charge (16 pages)
26 July 1995Return made up to 07/08/95; no change of members
  • 363(287) ‐ Registered office changed on 26/07/95
(6 pages)
26 July 1995Return made up to 07/08/95; no change of members
  • 363(287) ‐ Registered office changed on 26/07/95
(6 pages)
7 July 1995Full accounts made up to 31 December 1994 (18 pages)
7 July 1995Full accounts made up to 31 December 1994 (18 pages)
27 April 1995Particulars of mortgage/charge (14 pages)
27 April 1995Particulars of mortgage/charge (14 pages)
3 April 1995Particulars of mortgage/charge (7 pages)
3 April 1995Particulars of mortgage/charge (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (215 pages)
3 August 1994Return made up to 07/08/94; full list of members (8 pages)
3 August 1994Return made up to 07/08/94; full list of members (8 pages)
5 January 1994Particulars of mortgage/charge (43 pages)
5 January 1994Particulars of mortgage/charge (43 pages)
4 August 1993Return made up to 07/08/93; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
4 August 1993Return made up to 07/08/93; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
5 August 1992Return made up to 07/08/92; no change of members (6 pages)
5 August 1992Return made up to 07/08/92; no change of members (6 pages)
13 May 1992Particulars of mortgage/charge (7 pages)
13 May 1992Particulars of mortgage/charge (7 pages)
1 October 1991Return made up to 07/08/91; full list of members (8 pages)
1 October 1991Return made up to 07/08/91; full list of members (8 pages)
21 June 1991Particulars of mortgage/charge (7 pages)
21 June 1991Particulars of mortgage/charge (7 pages)
4 December 1990Declaration of satisfaction of mortgage/charge (1 page)
4 December 1990Declaration of satisfaction of mortgage/charge (1 page)
14 August 1990Return made up to 07/08/90; full list of members (9 pages)
14 August 1990Return made up to 07/08/90; full list of members (9 pages)
1 March 1990Particulars of mortgage/charge (3 pages)
1 March 1990Particulars of mortgage/charge (3 pages)
9 January 1990Particulars of mortgage/charge (3 pages)
9 January 1990Particulars of mortgage/charge (3 pages)
3 October 1989Return made up to 28/09/89; full list of members (9 pages)
3 October 1989Return made up to 28/09/89; full list of members (9 pages)
26 July 1989Return made up to 13/07/88; full list of members; amend (15 pages)
26 July 1989Return made up to 13/07/88; full list of members; amend (15 pages)
30 March 1989Particulars of mortgage/charge (3 pages)
30 March 1989Particulars of mortgage/charge (3 pages)
10 November 1988Particulars of mortgage/charge (3 pages)
10 November 1988Particulars of mortgage/charge (3 pages)
18 August 1988Return made up to 13/07/88; full list of members (14 pages)
18 August 1988Return made up to 13/07/88; full list of members (14 pages)
20 July 1988Particulars of mortgage/charge (3 pages)
20 July 1988Particulars of mortgage/charge (3 pages)
8 July 1987Return made up to 12/06/87; full list of members (17 pages)
8 July 1987Return made up to 12/06/87; full list of members (17 pages)
22 July 1986Annual return made up to 09/07/86 (13 pages)
22 July 1986Annual return made up to 09/07/86 (13 pages)
20 August 1985Annual return made up to 01/08/85 (12 pages)
20 August 1985Annual return made up to 01/08/85 (12 pages)
8 October 1984Annual return made up to 12/10/84 (13 pages)
8 October 1984Annual return made up to 12/10/84 (13 pages)
2 November 1983Annual return made up to 12/10/83 (8 pages)
2 November 1983Annual return made up to 12/10/83 (8 pages)
8 January 1982Annual return made up to 04/01/82 (15 pages)
8 January 1982Annual return made up to 04/01/82 (15 pages)
16 November 1981Memorandum and Articles of Association (33 pages)
16 November 1981Memorandum and Articles of Association (33 pages)
16 December 1980Annual return made up to 11/12/80 (13 pages)
16 December 1980Annual return made up to 11/12/80 (13 pages)
29 January 1980Company name changed\certificate issued on 29/01/80 (2 pages)
29 January 1980Company name changed\certificate issued on 29/01/80 (2 pages)
5 November 1979Annual return made up to 16/10/79 (12 pages)
5 November 1979Annual return made up to 16/10/79 (12 pages)
17 November 1978Annual return made up to 02/11/78 (9 pages)
17 November 1978Annual return made up to 02/11/78 (9 pages)
10 October 1977Annual return made up to 23/09/77 (12 pages)
10 October 1977Annual return made up to 23/09/77 (12 pages)
3 February 1977Annual return made up to 05/10/76 (12 pages)
3 February 1977Annual return made up to 05/10/76 (12 pages)
29 October 1975Annual return made up to 08/07/75 (4 pages)
29 October 1975Annual return made up to 08/07/75 (4 pages)
9 October 1974Annual return made up to 06/08/74 (4 pages)
9 October 1974Annual return made up to 06/08/74 (4 pages)
30 November 1973Annual return made up to 08/08/73 (4 pages)
30 November 1973Annual return made up to 08/08/73 (4 pages)
4 September 1945Certificate of incorporation (1 page)
4 September 1945Certificate of incorporation (1 page)