Company NameMonarch Airlines Limited
Company StatusDissolved
Company Number00907593
CategoryPrivate Limited Company
Incorporation Date5 June 1967(56 years, 11 months ago)
Dissolution Date8 July 2021 (2 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Nils Christy
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(43 years, 1 month after company formation)
Appointment Duration11 years (closed 08 July 2021)
RoleDirector Of Flight Operations
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square Canary Wharf
London
E14 5GL
Director NameMr Andrew John Swaffield
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(46 years, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 08 July 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address15 Canada Square Canary Wharf
London
E14 5GL
Secretary NameMr Andrew Lingard
StatusClosed
Appointed01 June 2015(48 years after company formation)
Appointment Duration6 years, 1 month (closed 08 July 2021)
RoleCompany Director
Correspondence Address15 Canada Square Canary Wharf
London
E14 5GL
Director NameMr Christopher John Bennett
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2016(48 years, 8 months after company formation)
Appointment Duration5 years, 5 months (closed 08 July 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address15 Canada Square Canary Wharf
London
E14 5GL
Director NameDonald Diven McAngus
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(24 years after company formation)
Appointment Duration12 years, 7 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address17 Park Hill
Toddington
Dunstable
Bedfordshire
LU5 6AW
Director NameMichael Carter McKee
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(24 years after company formation)
Appointment Duration5 years, 5 months (resigned 15 November 1996)
RoleCompany Director
Correspondence Address2 The Knoll
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8TX
Director NameSergio Mantegazza
Date of BirthOctober 1927 (Born 96 years ago)
NationalitySwiss
StatusResigned
Appointed06 June 1991(24 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 1994)
RoleCompany Director
Correspondence AddressVilla Angela
6918 Figind 171
Foreign
Director NameKenneth William Leslie Ford
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(24 years after company formation)
Appointment Duration1 year, 11 months (resigned 10 May 1993)
RoleCompany Director
Correspondence Address30 Waggon Road
Hadley Wood
Hertfordshire
EN4 0HL
Director NamePeter Charles Dorrington
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(24 years after company formation)
Appointment Duration10 years, 10 months (resigned 31 March 2002)
RoleCompany Director
Correspondence AddressLangley End Cottage
Langley End
Hitchin
Herts
SG4 7PT
Director NameDaniel Lipman Bernstein
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(24 years after company formation)
Appointment Duration18 years, 7 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Chartridge Close
Arkley
Hertfordshire
EN5 3LX
Secretary NameMichael John Ellingham
NationalityBritish
StatusResigned
Appointed06 June 1991(24 years after company formation)
Appointment Duration10 years, 8 months (resigned 16 February 2002)
RoleCompany Director
Correspondence Address3 Hayton Close
Luton
Bedfordshire
LU3 4HD
Director NameRobert James Kirby
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(24 years after company formation)
Appointment Duration13 years, 1 month (resigned 09 July 2004)
RoleCompany Director
Correspondence Address11 Ampthill Road
Maulden
Bedford
Bedfordshire
MK45 2DA
Director NameMichael John Dovey
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(27 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 July 2005)
RoleCompany Director
Correspondence Address7 Gordon Road
Little Paxton St Neots
Huntingdon
Cambridgeshire
PE19 4NU
Director NameMichael Poole
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(27 years, 11 months after company formation)
Appointment Duration13 years (resigned 06 May 2008)
RoleCompany Director
Correspondence AddressThe Old Vicarage Church End
Edlesborough
Dunstable
Bedfordshire
LU6 2EP
Director NameMr Jonathan Crick
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(32 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Sandhurst Court
Harpenden
Al5 1s
Director NameMr Peter Richard Brown
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(33 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 25 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFour Elms Blackstone Lane
Blackstone
Henfield
West Sussex
BN5 9TA
Director NameMr Alistair Moffat
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2002(34 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Middleton Way
Leighton Buzzard
Bedfordshire
LU7 4BQ
Secretary NameMr Alistair Moffat
NationalityBritish
StatusResigned
Appointed16 February 2002(34 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 April 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Middleton Way
Leighton Buzzard
Bedfordshire
LU7 4BQ
Secretary NameGeoffrey Atkinson
NationalityBritish
StatusResigned
Appointed01 May 2002(34 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 06 February 2012)
RoleLawyer
Correspondence AddressProspect House, Prospect Way
London Luton Airport
Luton
Bedfordshire
LU2 9NU
Director NameNorman Frank Creveul
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(37 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Ways
Church End
Haynes
Bedfordshire
MK45 3RJ
Director NameMr Alan Charles Murray
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(37 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House, Prospect Way
London Luton Airport
Luton
Bedfordshire
LU2 9NU
Director NameMr Timothy Andrew Jeans
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(37 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 January 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House, Prospect Way
London Luton Airport
Luton
Bedfordshire
LU2 9NU
Director NameMr Richard Christopher Mintern
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(38 years, 1 month after company formation)
Appointment Duration6 years (resigned 21 July 2011)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House, Prospect Way
London Luton Airport
Luton
Bedfordshire
LU2 9NU
Director NameMr Kevin Alan George
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(39 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 08 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House, Prospect Way
London Luton Airport
Luton
Bedfordshire
LU2 9NU
Director NamePauline Jean Holroyd
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(40 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 June 2009)
RoleHR Director
Correspondence Address3 Hillside Close
Brockham
Surrey
RH3 7ES
Director NameDavid Iain Rawlinson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(42 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House Prospect Way
London Luton Airport
Luton
Bedfordshire
LU2 9NU
Director NameMr Christopher John Bennett
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(43 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 June 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressProspect House, Prospect Way
London Luton Airport
Luton
Bedfordshire
LU2 9NU
Secretary NameMr John Marray
StatusResigned
Appointed07 February 2012(44 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 November 2014)
RoleCompany Director
Correspondence AddressProspect House, Prospect Way
London Luton Airport
Luton
Bedfordshire
LU2 9NU
Director NameMr Michael John Adams
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(44 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House, Prospect Way
London Luton Airport
Luton
Bedfordshire
LU2 9NU
Director NameMrs Pauline Margaret Prow
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(44 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 2015)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House, Prospect Way
London Luton Airport
Luton
Bedfordshire
LU2 9NU
Director NameMr Robert Michael Palmer
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(44 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 June 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressProspect House, Prospect Way
London Luton Airport
Luton
Bedfordshire
LU2 9NU
Director NameMrs Marisa Blasco
Date of BirthApril 1972 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed17 September 2013(46 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2015)
RoleDirector Of Revenue & Network Development
Country of ResidenceEngland
Correspondence AddressProspect House, Prospect Way
London Luton Airport
Luton
Bedfordshire
LU2 9NU
Director NameMr David Iain Rawlinson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(46 years, 3 months after company formation)
Appointment Duration6 months (resigned 18 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House, Prospect Way
London Luton Airport
Luton
Bedfordshire
LU2 9NU
Director NameMr Keith Charles Earnden
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2014(46 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2015)
RoleContinued Airworthiness Management Director
Country of ResidenceEngland
Correspondence AddressProspect House, Prospect Way
London Luton Airport
Luton
Bedfordshire
LU2 9NU
Director NameMr Barry Graham Kirk Nightingale
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(48 years after company formation)
Appointment Duration8 months (resigned 28 January 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressProspect House, Prospect Way
London Luton Airport
Luton
Bedfordshire
LU2 9NU

Contact

Websitemonarch.co.uk
Telephone07 594803210
Telephone regionMobile

Location

Registered Address15 Canada Square Canary Wharf
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

100k at £1Monarch Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£764,401,000
Gross Profit-£129,089,000
Net Worth-£164,559,000
Cash£1,958,000
Current Liabilities£116,933,000

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryGroup
Accounts Year End31 October

Charges

15 August 2017Delivered on: 18 August 2017
Persons entitled: Aergen Aircraft Twenty Two Limited

Classification: A registered charge
Outstanding
9 December 2016Delivered on: 21 December 2016
Persons entitled: Wells Fargo Bank Northwest, National Association, Not in Its Individual Capacity but Solely as Owner Trustee

Classification: A registered charge
Outstanding
16 November 2016Delivered on: 21 November 2016
Persons entitled: Wilmington Trust Sp Services (Dublin) Limited, Not in Its Individual Capacity but Solely as Trustee

Classification: A registered charge
Outstanding
16 November 2016Delivered on: 21 November 2016
Persons entitled: Wilmington Trust Sp Services (Dublin) Limited, Not in Its Individual Capacity but Solely as Trustee

Classification: A registered charge
Outstanding
1 June 2016Delivered on: 3 June 2016
Persons entitled: Sasof Iii (A5) Aviation Ireland Dac

Classification: A registered charge
Outstanding
10 February 2016Delivered on: 23 February 2016
Persons entitled: Aergen Aircraft Three Limited

Classification: A registered charge
Outstanding
31 December 2015Delivered on: 8 January 2016
Persons entitled: Pk Airfinance Us, Inc (As Collateral Agent)

Classification: A registered charge
Outstanding
3 December 2015Delivered on: 10 December 2015
Persons entitled: Smbc Aviation Capital Limited

Classification: A registered charge
Outstanding
25 November 2015Delivered on: 27 November 2015
Persons entitled: Sasof Iii a(10) Aviation Ireland Dac

Classification: A registered charge
Particulars: One airbus A321-231 aircraft with manufacturer’s serial number 1010 and registration mark g-ojeg.
Outstanding
29 October 2015Delivered on: 10 November 2015
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
Particulars: 134 prospect way london luton airport luton title no BD177413.
Outstanding
10 July 2015Delivered on: 21 July 2015
Persons entitled: Aergen Aviation Finance Limited

Classification: A registered charge
Outstanding
30 June 2015Delivered on: 2 July 2015
Persons entitled: Sasof Iiii Aviation Ireland Limited

Classification: A registered charge
Outstanding
24 October 2014Delivered on: 10 November 2014
Persons entitled: Petrol Jersey Limited

Classification: A registered charge
Particulars: Registered property under title numbers BD177413 and BD216875. Trade marks nos. 2641130, 2641131.
Outstanding
24 October 2014Delivered on: 30 October 2014
Persons entitled:
The Board of the Pension Protection Fund
Monarch Airlines Retirement Benefit Plan Limited

Classification: A registered charge
Particulars: Ip: trade marks and domain names. Land: prospect house, 134 prospect way, london luton airport, luton, LU2 9NU registered at the land registry under title number BD177413. 146 prospect way, london luton airport, luton, LU2 9NU registered at the land registry under title number BD216875. Room 2046-7, ticket desk, check in hall, terminal 2, manchester airport. Offices at level 3, rooms 3340-3350 and 3431-3443, terminal 2, manchester airport. Ticket desk 7, london luton airport. Rooms in building number 20355 known as atlantic house at gatwick airport. Offices 1.11, 1.12, 1.13 and 1.14, building 100, east midlands international airport, castle donington, derby. Ticket desk number 5 and rear office, terminal building (T1), birmingham airport, solihull, west midlands B26 3QJ. Desk numbers HE149A & HE149B with back offices' 2090A & 2093C, london gatwick airport. Office DH221, second floor, diamond house, birmingham airport, solihull, west midlands B26 3QJ. Wharfedale walk 1, 1A, 2 and 3, manchester airport. YA009, parking space atlantic house airside, london gatwick airport. Extra parking space atlantic house, london gatwick airport. For more details of assets charged please refer to the instrument.
Outstanding
6 May 2014Delivered on: 9 May 2014
Persons entitled: Sasof Ii (C) Aviation Ireland Limited

Classification: A registered charge
Outstanding
17 April 2014Delivered on: 29 April 2014
Persons entitled: Smbc Aviation Capital Limited

Classification: A registered charge
Outstanding
25 March 2014Delivered on: 3 April 2014
Persons entitled: Smbc Aviation Capital Limited

Classification: A registered charge
Outstanding
31 July 2013Delivered on: 2 August 2013
Persons entitled: European Merchant Services B.V.

Classification: A registered charge
Particulars: Deed of security over cash deposit. Notification of addition to or amendment of charge.
Outstanding
27 February 2013Delivered on: 5 March 2013
Persons entitled: First Merchant Processing Ireland Limited

Classification: Charge over deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies standing to the credit of the security account together with all other rights and benefits see image for full details.
Outstanding
5 September 2012Delivered on: 7 September 2012
Persons entitled: Wirecard Bank Ag

Classification: Charge over deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies from time to time standing to the credit of the security account together with all other rights and benefits accruing to or arising in connection with the security account (including but not limited to, entitlements to interest). See image for full details.
Outstanding
27 February 2013Delivered on: 18 March 2013
Satisfied on: 21 October 2014
Persons entitled: Mon A300 Leasing LTD

Classification: A deed of 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 of the right title and interest in under and to the insurance proceeds and requisition compensation. See image for full details.
Fully Satisfied
27 February 2013Delivered on: 18 March 2013
Satisfied on: 21 October 2014
Persons entitled: Mon A300 Leasing LTD

Classification: A deed of 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 of the right title and interest in under and to the insurance proceeds and requisition compensation. See image for full details.
Fully Satisfied
27 February 2013Delivered on: 18 March 2013
Satisfied on: 21 October 2014
Persons entitled: Mon A300 Leasing LTD

Classification: A deed of 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 of the right title and interest in under and to the insurance proceeds and requisition compensation. See image for full details.
Fully Satisfied
11 February 2013Delivered on: 1 March 2013
Satisfied on: 21 October 2014
Persons entitled: Transcontinental Aviation Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company or monarch airlines leasing limited under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the mortgagor's rights title benefit and interests present and future in and to the boeing 757 aircraft with manufacturer's serial number 23770 and registration mark g-dajb.
Fully Satisfied
11 February 2013Delivered on: 16 February 2013
Satisfied on: 21 October 2014
Persons entitled: Transcontinental Aviation Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company or monarch airlines leasing limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title interest and benefit in and to the boeing 757 aircraft with s/no: 24104.
Fully Satisfied
31 August 2012Delivered on: 13 September 2012
Satisfied on: 23 November 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company or any other person to any one or more of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest. Aircraft namely one (1) airbus A321-200 bearing manufacturer's serial number 2105 together with two (2) international aero engines V2533-A5 bearing manufacturer's serial numbers V11632 and V11641 see image for full details.
Fully Satisfied
31 August 2012Delivered on: 11 September 2012
Satisfied on: 22 October 2013
Persons entitled: Hsh Norbank Ag

Classification: Mortgage
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All interest present and future in the collateral being the aircraft being the airframe airbus A321-231 with manufacturers s/no 1941 together with all engines all parts and technical records with registration mark g-ozbg and all proceeds of the foregoing see image for full details.
Fully Satisfied
9 July 2012Delivered on: 17 July 2012
Satisfied on: 21 October 2014
Persons entitled: Mon A300 Leasing LTD.

Classification: Assignment of 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 present and future rights title and interest in under and to the insurance proceeds and the requisition compensation see image for full details.
Fully Satisfied
9 July 2012Delivered on: 17 July 2012
Satisfied on: 21 October 2014
Persons entitled: Mon A300 Leasing LTD.

Classification: Assignment of 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 present and future rights title and interest in under and to the insurance proceeds and the requisition compensation see image for full details.
Fully Satisfied
9 July 2012Delivered on: 17 July 2012
Satisfied on: 21 October 2014
Persons entitled: Mon A300 Leasing LTD.

Classification: Assignment of 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 present and future rights title and interest in under and to the insurance proceeds and the requisition compensation see image for full details.
Fully Satisfied
6 July 2012Delivered on: 17 July 2012
Satisfied on: 21 October 2014
Persons entitled: Mon A300 Leasing LTD.

Classification: Assignment of 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 present and future rights title and interest in under and to the insurance proceeds and the requisition compensation see image for full details.
Fully Satisfied

Filing History

21 December 2017Notice of deemed approval of proposals (4 pages)
20 December 2017Statement of affairs with form AM02SOC (5 pages)
14 December 2017Statement of affairs with form AM02SOC (5 pages)
7 December 2017Statement of affairs with form AM02SOA (21 pages)
6 December 2017Statement of administrator's proposal (72 pages)
18 October 2017Appointment of an administrator (4 pages)
11 October 2017Registered office address changed from Prospect House, Prospect Way London Luton Airport Luton Bedfordshire LU2 9NU to 15 Canada Square Canary Wharf London E14 5GL on 11 October 2017 (2 pages)
25 August 2017Satisfaction of charge 009075930200 in full (1 page)
18 August 2017Registration of charge 009075930206, created on 15 August 2017 (17 pages)
17 August 2017Satisfaction of charge 166 in full (1 page)
9 August 2017Group of companies' accounts made up to 31 October 2016 (57 pages)
12 July 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 188,054,870
(3 pages)
30 June 2017Second filing of the annual return made up to 31 May 2015 (27 pages)
30 June 2017Second filing of the annual return made up to 31 May 2014 (29 pages)
30 June 2017Second filing of the annual return made up to 31 May 2016 (23 pages)
16 June 201731/05/17 Statement of Capital gbp 20100000.00 (6 pages)
7 June 2017Second filing of a statement of capital following an allotment of shares on 7 March 2017
  • GBP 155,812,410
(7 pages)
7 June 2017Second filing of a statement of capital following an allotment of shares on 25 October 2016
  • GBP 140,812,410.00
(7 pages)
17 March 2017Resolutions
  • RES13 ‐ Agreement 25/10/2016
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 March 2017Statement of capital following an allotment of shares on 7 March 2017
  • GBP 135,812,410
  • ANNOTATION Clarification a second filed SH01 was registered on 07/06/2017.
(4 pages)
21 December 2016Satisfaction of charge 168 in full (1 page)
21 December 2016Registration of charge 009075930205, created on 9 December 2016 (22 pages)
21 November 2016Registration of charge 009075930204, created on 16 November 2016 (18 pages)
21 November 2016Registration of charge 009075930203, created on 16 November 2016 (18 pages)
21 November 2016Statement of capital following an allotment of shares on 25 October 2016
  • GBP 120,812,410
  • ANNOTATION Clarification a second filed SH01 was registered on 07/06/2017.
(4 pages)
20 June 2016Group of companies' accounts made up to 31 October 2015 (35 pages)
3 June 2016Registration of charge 009075930202, created on 1 June 2016 (20 pages)
3 June 2016Satisfaction of charge 009075930195 in full (1 page)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100,000
(4 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100,000
  • ANNOTATION Clarification a second filed AR01 was registered on 30/06/2017.
(6 pages)
24 February 2016Satisfaction of charge 009075930196 in full (4 pages)
23 February 2016Registration of charge 009075930201, created on 10 February 2016 (20 pages)
23 February 2016Termination of appointment of Barry Graham Kirk Nightingale as a director on 28 January 2016 (1 page)
9 February 2016Appointment of Mr Christopher John Bennett as a director on 4 February 2016 (2 pages)
8 January 2016Registration of charge 009075930200, created on 31 December 2015 (24 pages)
10 December 2015Registration of charge 009075930199, created on 3 December 2015 (18 pages)
10 December 2015Registration of charge 009075930199, created on 3 December 2015 (18 pages)
27 November 2015Registration of charge 009075930198, created on 25 November 2015 (21 pages)
10 November 2015Registration of charge 009075930197, created on 29 October 2015
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(35 pages)
27 July 2015Termination of appointment of Adrian Gerrard Noel Tighe as a director on 1 June 2015 (1 page)
27 July 2015Termination of appointment of Adrian Gerrard Noel Tighe as a director on 1 June 2015 (1 page)
21 July 2015Registration of charge 009075930196, created on 10 July 2015 (20 pages)
2 July 2015Termination of appointment of Michael John Smith as a director on 1 June 2015 (1 page)
2 July 2015Termination of appointment of Pauline Margaret Prow as a director on 1 June 2015 (1 page)
2 July 2015Termination of appointment of Marisa Blasco as a director on 1 June 2015 (1 page)
2 July 2015Termination of appointment of Marisa Blasco as a director on 1 June 2015 (1 page)
2 July 2015Appointment of Mr Andrew Lingard as a secretary on 1 June 2015 (2 pages)
2 July 2015Termination of appointment of Pauline Margaret Prow as a director on 1 June 2015 (1 page)
2 July 2015Termination of appointment of Pauline Margaret Prow as a director on 1 June 2015 (1 page)
2 July 2015Registration of charge 009075930195, created on 30 June 2015 (20 pages)
2 July 2015Termination of appointment of Christopher John Bennett as a director on 1 June 2015 (1 page)
2 July 2015Termination of appointment of Keith Charles Earnden as a director on 1 June 2015 (1 page)
2 July 2015Termination of appointment of Keith Charles Earnden as a director on 1 June 2015 (1 page)
2 July 2015Termination of appointment of Christopher John Bennett as a director on 1 June 2015 (1 page)
2 July 2015Termination of appointment of Michael John Smith as a director on 1 June 2015 (1 page)
2 July 2015Appointment of Mr Andrew Lingard as a secretary on 1 June 2015 (2 pages)
2 July 2015Termination of appointment of Pauline Margaret Prow as a director on 1 June 2015 (1 page)
1 July 2015Appointment of Mr Barry Graham Kirk Nightingale as a director on 1 June 2015 (2 pages)
1 July 2015Appointment of Mr Barry Graham Kirk Nightingale as a director on 1 June 2015 (2 pages)
25 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100,000
  • ANNOTATION Clarification a second filed AR01 was registered on 30/06/2017.
(7 pages)
25 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100,000
(6 pages)
12 June 2015Group of companies' accounts made up to 31 October 2014 (37 pages)
15 January 2015Satisfaction of charge 154 in full (4 pages)
24 November 2014Satisfaction of charge 95 in full (1 page)
24 November 2014Satisfaction of charge 112 in full (1 page)
24 November 2014Satisfaction of charge 90 in full (1 page)
20 November 2014Satisfaction of charge 150 in full (1 page)
20 November 2014Satisfaction of charge 160 in full (1 page)
20 November 2014Satisfaction of charge 159 in full (2 pages)
20 November 2014Satisfaction of charge 135 in full (1 page)
20 November 2014Satisfaction of charge 127 in full (1 page)
20 November 2014Satisfaction of charge 149 in full (1 page)
17 November 2014Satisfaction of charge 92 in full (1 page)
17 November 2014Satisfaction of charge 91 in full (1 page)
17 November 2014Satisfaction of charge 88 in full (1 page)
17 November 2014Satisfaction of charge 101 in full (1 page)
17 November 2014Satisfaction of charge 111 in full (1 page)
17 November 2014Satisfaction of charge 64 in full (1 page)
17 November 2014Satisfaction of charge 59 in full (1 page)
17 November 2014Satisfaction of charge 94 in full (1 page)
17 November 2014Satisfaction of charge 102 in full (1 page)
17 November 2014Satisfaction of charge 43 in full (1 page)
12 November 2014Termination of appointment of John Marray as a secretary on 10 November 2014 (1 page)
10 November 2014Registration of charge 009075930194, created on 24 October 2014 (96 pages)
31 October 2014Termination of appointment of Tim Christian Williamson as a director on 31 October 2014 (1 page)
31 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
30 October 2014Registration of charge 009075930193, created on 24 October 2014 (105 pages)
21 October 2014Satisfaction of charge 178 in full (1 page)
21 October 2014Satisfaction of charge 73 in full (2 pages)
21 October 2014Satisfaction of charge 186 in full (1 page)
21 October 2014Satisfaction of charge 175 in full (1 page)
21 October 2014Satisfaction of charge 183 in full (1 page)
21 October 2014Satisfaction of charge 144 in full (2 pages)
21 October 2014Satisfaction of charge 188 in full (1 page)
21 October 2014Satisfaction of charge 179 in full (1 page)
21 October 2014Satisfaction of charge 177 in full (1 page)
21 October 2014Satisfaction of charge 184 in full (1 page)
21 October 2014Satisfaction of charge 187 in full (1 page)
21 October 2014Satisfaction of charge 176 in full (1 page)
21 October 2014Satisfaction of charge 72 in full (1 page)
19 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100,000
(7 pages)
19 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100,000
  • ANNOTATION Clarification a second filed AR01 was registered on 30/06/2017.
(8 pages)
19 May 2014Group of companies' accounts made up to 31 October 2013 (34 pages)
9 May 2014Registration of charge 009075930192 (16 pages)
2 May 2014Termination of appointment of Michael Adams as a director (1 page)
2 May 2014Appointment of Mr Keith Charles Earnden as a director (2 pages)
1 May 2014Appointment of Mr Andrew John Swaffield as a director (2 pages)
1 May 2014Termination of appointment of Charlene Wallace as a director (1 page)
1 May 2014Termination of appointment of David Rawlinson as a director (1 page)
29 April 2014Registration of charge 009075930191 (24 pages)
3 April 2014Registration of charge 009075930190 (23 pages)
21 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 December 2013Termination of appointment of Kevin George as a director (1 page)
31 October 2013Statement of capital following an allotment of shares on 31 October 2011
  • GBP 20,100,000
(3 pages)
22 October 2013Satisfaction of charge 145 in full (4 pages)
22 October 2013Satisfaction of charge 107 in full (4 pages)
22 October 2013Appointment of Mr David Ian Rawlinson as a director (2 pages)
22 October 2013Satisfaction of charge 132 in full (4 pages)
22 October 2013Appointment of Mr Adrian Gerrard Noel Tighe as a director (2 pages)
22 October 2013Satisfaction of charge 181 in full (4 pages)
22 October 2013Appointment of Mr Tim Williamson as a director (2 pages)
22 October 2013Satisfaction of charge 146 in full (4 pages)
22 October 2013Satisfaction of charge 136 in full (4 pages)
22 October 2013Satisfaction of charge 96 in full (4 pages)
22 October 2013Appointment of Mrs Marisa Blasco as a director (2 pages)
22 October 2013Director's details changed for Mrs Pauline Margaret Prow on 14 May 2013 (2 pages)
22 October 2013Satisfaction of charge 153 in full (4 pages)
22 October 2013Satisfaction of charge 147 in full (4 pages)
22 October 2013Satisfaction of charge 115 in full (4 pages)
9 October 2013Director's details changed for Miss Charlene Kane on 7 July 2013 (2 pages)
9 October 2013Director's details changed for Miss Charlene Kane on 7 July 2013 (2 pages)
6 September 2013All of the property or undertaking has been released from charge 173 (5 pages)
2 August 2013Registration of charge 009075930189 (26 pages)
25 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
24 June 2013Termination of appointment of Jochen Schnadt as a director (1 page)
12 June 2013Group of companies' accounts made up to 31 October 2012 (33 pages)
20 May 2013Statement of capital following an allotment of shares on 31 October 2011
  • GBP 20,100,000.00
(4 pages)
14 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 May 2013Appointment of Ms. Charlene Kane as a director (2 pages)
18 March 2013Particulars of a mortgage or charge / charge no: 188 (6 pages)
18 March 2013Particulars of a mortgage or charge / charge no: 187 (6 pages)
18 March 2013Particulars of a mortgage or charge / charge no: 186 (6 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 185 (9 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 184 (5 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 183 (5 pages)
21 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 173 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 182 (3 pages)
21 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 120 (4 pages)
21 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 119 (3 pages)
21 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 118 (3 pages)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 129 (3 pages)
4 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 131 (3 pages)
4 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 152 (3 pages)
4 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages)
4 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 113 (3 pages)
4 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 142 (3 pages)
4 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (3 pages)
4 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 140 (3 pages)
4 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 155 (3 pages)
4 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (3 pages)
4 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 130 (3 pages)
4 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114 (3 pages)
4 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 156 (3 pages)
4 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 139 (3 pages)
4 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 124 (3 pages)
13 September 2012Particulars of a mortgage or charge / charge no: 182 (11 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 181 (10 pages)
7 September 2012Particulars of a mortgage or charge / charge no: 180 (8 pages)
17 July 2012Particulars of a mortgage or charge / charge no: 176 (6 pages)
17 July 2012Particulars of a mortgage or charge / charge no: 178 (6 pages)
17 July 2012Particulars of a mortgage or charge / charge no: 179 (6 pages)
17 July 2012Particulars of a mortgage or charge / charge no: 177 (6 pages)
17 July 2012Particulars of a mortgage or charge / charge no: 175 (6 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 174 (10 pages)
11 July 2012Group of companies' accounts made up to 31 October 2011 (31 pages)
27 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
27 June 2012Termination of appointment of Robert Palmer as a director (1 page)
20 June 2012Termination of appointment of Robert Palmer as a director (1 page)
15 June 2012Particulars of a mortgage or charge / charge no: 173 (5 pages)
12 June 2012Appointment of Mr Robert Michael Palmer as a director (2 pages)
12 June 2012Appointment of Mrs Pauline Margaret Prow as a director (2 pages)
12 June 2012Appointment of Mr Jochen Franz Schnadt as a director (2 pages)
12 June 2012Appointment of Mr Michael John Adams as a director (2 pages)
27 April 2012Particulars of a mortgage or charge / charge no: 172 (8 pages)
16 April 2012Termination of appointment of Simon Tucker as a director (1 page)
21 March 2012Particulars of a mortgage or charge / charge no: 171 (8 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 170 (7 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 169 (9 pages)
5 March 2012Particulars of a mortgage or charge / charge no: 168 (8 pages)
5 March 2012Particulars of a mortgage or charge / charge no: 167 (7 pages)
20 February 2012Appointment of Mr John Marray as a secretary (1 page)
20 February 2012Termination of appointment of Geoffrey Atkinson as a secretary (1 page)
3 February 2012Particulars of a mortgage or charge / charge no: 166 (8 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 122 (3 pages)
3 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 121 (3 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 137 (3 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 134 (4 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 133 (3 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 138 (4 pages)
22 July 2011Termination of appointment of Richard Mintern as a director (1 page)
27 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
24 May 2011Termination of appointment of David Rawlinson as a director (1 page)
19 May 2011Termination of appointment of Timothy Jeans as a director (1 page)
9 May 2011Group of companies' accounts made up to 31 October 2010 (31 pages)
29 December 2010Particulars of a mortgage or charge / charge no: 165 (6 pages)
29 December 2010Particulars of a mortgage or charge / charge no: 164 (6 pages)
29 October 2010Appointment of Mr Simon Patrick Tucker as a director (2 pages)
27 October 2010Termination of appointment of Alan Murray as a director (1 page)
17 September 2010Appointment of Mr Nils Christy as a director (2 pages)
17 September 2010Appointment of Mr Christopher John Bennett as a director (2 pages)
17 September 2010Appointment of Mr Michael John Smith as a director (2 pages)
5 July 2010Particulars of a mortgage or charge / charge no: 163 (6 pages)
7 June 2010Secretary's details changed for Geoffrey Atkinson on 31 May 2010 (1 page)
7 June 2010Director's details changed for Alan Charles Murray on 31 May 2010 (2 pages)
7 June 2010Director's details changed for Kevin Alan George on 31 May 2010 (2 pages)
7 June 2010Director's details changed for Richard Christopher Mintern on 31 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Timothy Andrew Jeans on 31 May 2010 (2 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
29 April 2010Group of companies' accounts made up to 31 October 2009 (32 pages)
29 March 2010Termination of appointment of Peter Brown as a director (1 page)
23 March 2010Particulars of a mortgage or charge / charge no: 162 (8 pages)
10 February 2010Termination of appointment of Elizabeth Savage as a director (1 page)
28 January 2010Particulars of a mortgage or charge/co extend / charge no: 161 (9 pages)
15 January 2010Termination of appointment of Daniel Bernstein as a director (1 page)
15 December 2009Particulars of a mortgage or charge / charge no: 160 (11 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 159 (11 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 157 (4 pages)
19 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 108 (3 pages)
2 November 2009Termination of appointment of Alistair Moffat as a director (1 page)
29 October 2009Appointment of David Ian Rawlinson as a director (3 pages)
5 October 2009Director's details changed for Elizabeth Ann Savage on 30 September 2009 (2 pages)
17 July 2009Duplicate mortgage certificatecharge no:158 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 158 (3 pages)
12 June 2009Return made up to 31/05/09; full list of members (6 pages)
9 June 2009Appointment terminated director pauline holroyd (1 page)
21 May 2009Group of companies' accounts made up to 31 October 2008 (33 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 157 (7 pages)
16 March 2009Particulars of a mortgage or charge / charge no: 156 (5 pages)
16 March 2009Particulars of a mortgage or charge / charge no: 155 (5 pages)
7 January 2009Appointment terminated director norman creveul (1 page)
9 December 2008Particulars of a mortgage or charge / charge no: 154 (3 pages)
5 December 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 132 (1 page)
5 December 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 129 (1 page)
4 December 2008Particulars of a mortgage or charge / charge no: 153 (6 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 151 (10 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 152 (10 pages)
4 June 2008Return made up to 31/05/08; full list of members (6 pages)
12 May 2008Appointment terminated director richard scott (1 page)
12 May 2008Appointment terminated director michael poole (1 page)
7 April 2008Director appointed pauline jean holroyd (2 pages)
3 April 2008Group of companies' accounts made up to 31 October 2007 (33 pages)
4 February 2008Particulars of mortgage/charge (5 pages)
4 February 2008Particulars of mortgage/charge (5 pages)
30 November 2007Particulars of mortgage/charge (4 pages)
23 October 2007Particulars of mortgage/charge (4 pages)
23 October 2007Particulars of mortgage/charge (4 pages)
23 October 2007Particulars of mortgage/charge (4 pages)
22 September 2007Particulars of mortgage/charge (4 pages)
18 September 2007Particulars of mortgage/charge (11 pages)
18 September 2007Particulars of mortgage/charge (10 pages)
18 September 2007Particulars of mortgage/charge (10 pages)
3 July 2007Particulars of mortgage/charge (3 pages)
25 June 2007Director's particulars changed (1 page)
25 June 2007Registered office changed on 25/06/07 from: prospect house prospect way, london luton airport bedfordshire LU2 9NU (1 page)
25 June 2007Return made up to 31/05/07; full list of members (4 pages)
25 June 2007Director's particulars changed (1 page)
25 June 2007Location of register of members (1 page)
25 June 2007Location of debenture register (1 page)
14 April 2007Particulars of mortgage/charge (3 pages)
31 March 2007Group of companies' accounts made up to 31 October 2006 (33 pages)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (1 page)
17 February 2007Director resigned (1 page)
11 July 2006Particulars of mortgage/charge (7 pages)
11 July 2006Particulars of mortgage/charge (7 pages)
11 July 2006Particulars of mortgage/charge (7 pages)
27 June 2006Return made up to 31/05/06; full list of members (4 pages)
26 June 2006Director's particulars changed (1 page)
15 May 2006Particulars of mortgage/charge (4 pages)
12 April 2006Particulars of mortgage/charge (10 pages)
12 April 2006Particulars of mortgage/charge (10 pages)
4 April 2006Group of companies' accounts made up to 31 October 2005 (29 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (1 page)
31 March 2006Declaration of satisfaction of mortgage/charge (1 page)
16 November 2005Particulars of mortgage/charge (12 pages)
14 November 2005Particulars of mortgage/charge (7 pages)
14 November 2005Particulars of mortgage/charge (5 pages)
14 November 2005Particulars of mortgage/charge (5 pages)
16 August 2005Director resigned (1 page)
16 August 2005New director appointed (2 pages)
26 July 2005Group of companies' accounts made up to 31 October 2004 (30 pages)
7 July 2005Return made up to 31/05/05; full list of members (11 pages)
12 May 2005Particulars of mortgage/charge (5 pages)
11 May 2005Particulars of mortgage/charge (5 pages)
9 May 2005Particulars of mortgage/charge (5 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
17 November 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
13 August 2004Particulars of mortgage/charge (3 pages)
9 August 2004New director appointed (2 pages)
9 August 2004Director resigned (1 page)
5 July 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
16 June 2004Particulars of mortgage/charge (11 pages)
16 June 2004Particulars of mortgage/charge (10 pages)
16 June 2004Particulars of mortgage/charge (12 pages)
29 March 2004Particulars of mortgage/charge (16 pages)
29 March 2004Particulars of mortgage/charge (14 pages)
29 March 2004Particulars of mortgage/charge (15 pages)
29 March 2004Group of companies' accounts made up to 31 October 2003 (32 pages)
9 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2004Director resigned (1 page)
26 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2003Particulars of mortgage/charge (9 pages)
9 July 2003Return made up to 31/05/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
8 June 2003Accounting reference date extended from 30/04/03 to 31/10/03 (1 page)
8 May 2003New director appointed (2 pages)
7 April 2003Particulars of mortgage/charge (9 pages)
7 April 2003Particulars of mortgage/charge (10 pages)
9 December 2002Director's particulars changed (1 page)
27 November 2002Registered office changed on 27/11/02 from: london luton airport luton bedfordshire LU2 9NU (1 page)
25 November 2002Auditor's resignation (1 page)
8 November 2002Declaration of satisfaction of mortgage/charge (1 page)
8 November 2002Declaration of satisfaction of mortgage/charge (1 page)
5 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2002Group of companies' accounts made up to 30 April 2002 (35 pages)
18 October 2002Particulars of mortgage/charge (6 pages)
18 October 2002Particulars of mortgage/charge (6 pages)
6 July 2002Return made up to 06/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
3 July 2002Particulars of mortgage/charge (5 pages)
3 July 2002Particulars of mortgage/charge (4 pages)
5 May 2002New secretary appointed (2 pages)
5 May 2002Secretary resigned (1 page)
22 April 2002Director resigned (1 page)
10 April 2002Particulars of mortgage/charge (5 pages)
10 April 2002Particulars of mortgage/charge (5 pages)
11 March 2002Secretary resigned (1 page)
26 February 2002New secretary appointed;new director appointed (2 pages)
21 January 2002Particulars of mortgage/charge (6 pages)
18 January 2002Declaration of satisfaction of mortgage/charge (1 page)
18 January 2002Declaration of satisfaction of mortgage/charge (1 page)
18 January 2002Declaration of satisfaction of mortgage/charge (1 page)
18 January 2002Declaration of satisfaction of mortgage/charge (1 page)
15 January 2002Declaration of satisfaction of mortgage/charge (1 page)
15 January 2002Declaration of satisfaction of mortgage/charge (1 page)
15 January 2002Declaration of satisfaction of mortgage/charge (1 page)
15 January 2002Declaration of satisfaction of mortgage/charge (1 page)
15 January 2002Declaration of satisfaction of mortgage/charge (1 page)
15 January 2002Declaration of satisfaction of mortgage/charge (1 page)
15 January 2002Declaration of satisfaction of mortgage/charge (1 page)
15 January 2002Declaration of satisfaction of mortgage/charge (1 page)
15 January 2002Declaration of satisfaction of mortgage/charge (1 page)
15 January 2002Declaration of satisfaction of mortgage/charge (1 page)
15 January 2002Declaration of satisfaction of mortgage/charge (1 page)
15 January 2002Declaration of satisfaction of mortgage/charge (1 page)
15 January 2002Declaration of satisfaction of mortgage/charge (1 page)
15 January 2002Declaration of satisfaction of mortgage/charge (1 page)
15 January 2002Declaration of satisfaction of mortgage/charge (1 page)
15 January 2002Declaration of satisfaction of mortgage/charge (1 page)
15 January 2002Declaration of satisfaction of mortgage/charge (1 page)
15 January 2002Declaration of satisfaction of mortgage/charge (1 page)
15 January 2002Declaration of satisfaction of mortgage/charge (1 page)
15 January 2002Declaration of satisfaction of mortgage/charge (1 page)
15 January 2002Declaration of satisfaction of mortgage/charge (1 page)
15 January 2002Declaration of satisfaction of mortgage/charge (1 page)
15 January 2002Declaration of satisfaction of mortgage/charge (1 page)
15 January 2002Declaration of satisfaction of mortgage/charge (1 page)
15 January 2002Declaration of satisfaction of mortgage/charge (1 page)
15 January 2002Declaration of satisfaction of mortgage/charge (1 page)
15 January 2002Declaration of satisfaction of mortgage/charge (1 page)
15 January 2002Declaration of satisfaction of mortgage/charge (1 page)
15 January 2002Declaration of satisfaction of mortgage/charge (1 page)
15 January 2002Declaration of satisfaction of mortgage/charge (1 page)
15 January 2002Declaration of satisfaction of mortgage/charge (1 page)
15 January 2002Declaration of satisfaction of mortgage/charge (1 page)
15 January 2002Declaration of satisfaction of mortgage/charge (1 page)
26 November 2001Group of companies' accounts made up to 30 April 2001 (30 pages)
5 October 2001Particulars of mortgage/charge (5 pages)
15 June 2001Return made up to 06/06/01; full list of members (8 pages)
21 May 2001New director appointed (3 pages)
7 March 2001Particulars of mortgage/charge (4 pages)
15 February 2001Declaration of satisfaction of mortgage/charge (1 page)
15 February 2001Declaration of satisfaction of mortgage/charge (1 page)
15 February 2001Declaration of satisfaction of mortgage/charge (1 page)
15 February 2001Declaration of satisfaction of mortgage/charge (1 page)
15 February 2001Declaration of satisfaction of mortgage/charge (1 page)
15 February 2001Declaration of satisfaction of mortgage/charge (1 page)
15 February 2001Declaration of satisfaction of mortgage/charge (1 page)
15 February 2001Declaration of satisfaction of mortgage/charge (1 page)
15 February 2001Declaration of satisfaction of mortgage/charge (1 page)
15 February 2001Declaration of satisfaction of mortgage/charge (1 page)
15 February 2001Declaration of satisfaction of mortgage/charge (1 page)
15 February 2001Declaration of satisfaction of mortgage/charge (1 page)
15 February 2001Declaration of satisfaction of mortgage/charge (1 page)
15 February 2001Declaration of satisfaction of mortgage/charge (1 page)
15 February 2001Declaration of satisfaction of mortgage/charge (1 page)
15 February 2001Declaration of satisfaction of mortgage/charge (1 page)
15 February 2001Declaration of satisfaction of mortgage/charge (1 page)
15 February 2001Declaration of satisfaction of mortgage/charge (1 page)
15 February 2001Declaration of satisfaction of mortgage/charge (1 page)
15 February 2001Declaration of satisfaction of mortgage/charge (1 page)
15 February 2001Declaration of satisfaction of mortgage/charge (1 page)
15 February 2001Declaration of satisfaction of mortgage/charge (1 page)
20 January 2001Accounting reference date shortened from 31/10/01 to 30/04/01 (1 page)
5 January 2001Particulars of mortgage/charge (8 pages)
5 January 2001Particulars of mortgage/charge (16 pages)
22 December 2000Particulars of mortgage/charge (4 pages)
22 December 2000Particulars of mortgage/charge (4 pages)
9 November 2000Full group accounts made up to 30 April 2000 (30 pages)
1 November 2000Accounting reference date extended from 30/04/01 to 31/10/01 (1 page)
2 October 2000Registered office changed on 02/10/00 from: 66 broomfield road chelmsford essex CM1 1SW (1 page)
16 June 2000Return made up to 06/06/00; full list of members (8 pages)
18 May 2000New director appointed (2 pages)
22 December 1999Particulars of mortgage/charge (7 pages)
22 December 1999Particulars of mortgage/charge (7 pages)
22 December 1999Particulars of mortgage/charge (8 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
9 November 1999Full group accounts made up to 30 April 1999 (29 pages)
16 June 1999Return made up to 06/06/99; no change of members (6 pages)
20 May 1999Particulars of mortgage/charge (6 pages)
18 May 1999Particulars of mortgage/charge (6 pages)
18 May 1999Particulars of mortgage/charge (7 pages)
5 May 1999Particulars of mortgage/charge (7 pages)
28 April 1999Particulars of mortgage/charge (7 pages)
15 April 1999Particulars of mortgage/charge (8 pages)
15 April 1999Particulars of mortgage/charge (9 pages)
14 April 1999Particulars of mortgage/charge (7 pages)
14 April 1999Particulars of mortgage/charge (6 pages)
1 April 1999Particulars of mortgage/charge (5 pages)
25 November 1998Particulars of mortgage/charge (7 pages)
19 October 1998Full group accounts made up to 30 April 1998 (29 pages)
18 June 1998Return made up to 06/06/98; no change of members (12 pages)
19 November 1997Particulars of mortgage/charge (7 pages)
19 November 1997Particulars of mortgage/charge (11 pages)
14 November 1997Particulars of mortgage/charge (11 pages)
14 November 1997Particulars of mortgage/charge (11 pages)
17 September 1997Full group accounts made up to 30 April 1997 (29 pages)
19 June 1997Return made up to 06/06/97; full list of members (8 pages)
8 April 1997Declaration of satisfaction of mortgage/charge (1 page)
8 April 1997Declaration of satisfaction of mortgage/charge (1 page)
8 April 1997Declaration of satisfaction of mortgage/charge (1 page)
8 April 1997Declaration of satisfaction of mortgage/charge (1 page)
8 April 1997Declaration of satisfaction of mortgage/charge (1 page)
8 April 1997Declaration of satisfaction of mortgage/charge (1 page)
4 December 1996Director resigned (1 page)
21 November 1996Particulars of mortgage/charge (9 pages)
21 November 1996Particulars of mortgage/charge (7 pages)
31 October 1996Particulars of mortgage/charge (9 pages)
31 October 1996Particulars of mortgage/charge (9 pages)
30 September 1996Full group accounts made up to 30 April 1996 (27 pages)
25 June 1996Return made up to 06/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 November 1995Particulars of mortgage/charge (16 pages)
15 November 1995Particulars of mortgage/charge (16 pages)
8 November 1995Particulars of mortgage/charge (12 pages)
25 October 1995Particulars of mortgage/charge (11 pages)
24 October 1995Full group accounts made up to 30 April 1995 (28 pages)
16 August 1995Declaration of mortgage charge released/ceased (2 pages)
25 July 1995Particulars of mortgage/charge (6 pages)
25 July 1995Particulars of mortgage/charge (6 pages)
13 June 1995Return made up to 06/06/95; full list of members
  • 363(287) ‐ Registered office changed on 13/06/95
(8 pages)
18 May 1995New director appointed (2 pages)
18 May 1995New director appointed (2 pages)
24 March 1995Particulars of mortgage/charge (8 pages)
20 March 1995Particulars of mortgage/charge (18 pages)
1 July 1994Particulars of mortgage/charge (16 pages)
8 April 1994Particulars of mortgage/charge (23 pages)
10 March 1993Particulars of mortgage/charge (3 pages)
24 December 1991Particulars of mortgage/charge (5 pages)
2 December 1991Accounting reference date extended from 30/11 to 30/04 (1 page)
20 November 1991Registered office changed on 20/11/91 from: 107-109 new london road chelmsford essex CM2 oyl (1 page)
2 July 1991Accounts made up to 30 November 1990 (21 pages)
4 May 1990Particulars of mortgage/charge (14 pages)
5 April 1990Particulars of mortgage/charge (7 pages)
8 August 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
8 November 1986Registered office changed on 08/11/86 from: haven house 48 haven green ealing london W5 2NX (1 page)
18 June 1986Return made up to 05/06/85; full list of members (4 pages)
5 June 1967Incorporation (19 pages)
5 June 1967Certificate of incorporation (1 page)