Company NameLondon City Airport Limited
DirectorsWilma Mary Allan and Alison Marie Fitzgerald
Company StatusActive
Company Number01963361
CategoryPrivate Limited Company
Incorporation Date22 November 1985(38 years, 5 months ago)
Previous NamesFlintmain Limited and East London Stolport Limited

Business Activity

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

Directors

Director NameMrs Wilma Mary Allan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2018(32 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLondon City Airport
City Aviation House
Royal Docks
London
E16 2PB
Director NameMiss Alison Marie Fitzgerald
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2024(38 years, 1 month after company formation)
Appointment Duration3 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressLondon City Airport
City Aviation House
Royal Docks
London
E16 2PB
Director NameRoger Norman Sainsbury
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(6 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Dukes Avenue
Muswell Hill
London
N10 2QA
Director NameSir Edgar Philip Beck
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(6 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 June 1995)
RoleCompany Director
Correspondence AddressPylle Manor
Pylle
Shepton Mallet
Somerset
BA4 6TD
Director NameMr William Terence Charnock
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(6 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Burleigh Place
Cambalt Road
London
SW15 6ES
Director NameMr David Joseph Goldstone
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(6 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Grosvenor Hill Court
15 Bourdon Street
London
W1K 3PX
Secretary NameMr Christopher David Stamp
NationalityBritish
StatusResigned
Appointed28 July 1994(8 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 January 1995)
RoleCompany Director
Correspondence Address1 Orchard Gardens
Orchard Road
Sutton
Surrey
SM1 2QD
Director NameJohn Roger Marshall
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(9 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 October 1995)
RoleEngineer
Correspondence Address24 Albert Road
Teddington
Middlesex
TW11 0BD
Director NameJonathan Ashley Horne
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(9 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 1997)
RoleAirport Director
Correspondence AddressRosefield Farm 5 Cross Lane
Coal Aston
Dronfield
Derbyshire
S18 3AL
Director NameMr David Graham Thomson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(9 years, 3 months after company formation)
Appointment Duration15 years, 5 months (resigned 30 July 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Old Sun Wharf
40 Narrow Street
London
E14 8DG
Secretary NameMr David Graham Thomson
NationalityBritish
StatusResigned
Appointed01 April 1995(9 years, 4 months after company formation)
Appointment Duration15 years (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Old Sun Wharf
40 Narrow Street
London
E14 8DG
Secretary NameMr David Graham Thomson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(9 years, 4 months after company formation)
Appointment Duration15 years (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Old Sun Wharf
40 Narrow Street
London
E14 8DG
Director NameDermot Fachna Desmond
Date of BirthAugust 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed27 October 1995(9 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 November 2006)
RoleFinancier
Country of ResidenceGibraltar
Correspondence Address59 Queensway Quay
Gibraltar
Foreign
Director NameMr Michael Patrick Walsh
Date of BirthOctober 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed27 October 1995(9 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 November 2006)
RoleBusiness Executive
Correspondence Address45 Wellington Road
Dublin
Irish
Director NameRaymond Macsharry
Date of BirthApril 1938 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed25 January 1996(10 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 November 2006)
RoleBusinessman
Correspondence AddressAlcantara
Pearse Road
Sligo
Irish
Director NameMr Richard Ernest Gooding
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(10 years, 8 months after company formation)
Appointment Duration15 years, 8 months (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Galaxy Building
5 Crews Street
London
E14 3SP
Director NameJames John Kowalishin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed30 November 2006(21 years after company formation)
Appointment Duration1 year, 10 months (resigned 14 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hillier Road
London
SW11 6AU
Director NameMr Michael John McGhee
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(21 years after company formation)
Appointment Duration2 years (resigned 10 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollow Tree House Croft Road
Woldingham
Caterham
Surrey
CR3 7EN
Director NameMehrdad Noorani
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(22 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Hampstead Grove
London
NW3 6SR
Director NameMr William Alan Woodburn
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 2008(22 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 December 2008)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4 Rapids Lane
Greenwich
Connecticut 06831
United States
Secretary NameMr Adrian Maxwell Colman
StatusResigned
Appointed01 April 2010(24 years, 4 months after company formation)
Appointment Duration1 year (resigned 20 April 2011)
RoleCompany Director
Correspondence Address2 Chiswick Green Studios
1 Evershed Walk Chiswick
London
W4 5BW
Secretary NameMr Ben John Higgins
StatusResigned
Appointed20 April 2011(25 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 16 August 2011)
RoleCompany Director
Correspondence Address105a Regents Park Road
London
NW1 8UR
Director NameMr Patrick James Burrows
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(25 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 June 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLondon City Airport
City Aviation House
Royal Docks
London
E16 2PB
Secretary NameMr Patrick James Burrows
StatusResigned
Appointed16 August 2011(25 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 August 2012)
RoleCompany Director
Correspondence AddressLondon City Airport
City Aviation House
Royal Docks
London
E16 2PB
Director NameMr Declan Collier
Date of BirthJune 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed02 April 2012(26 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 November 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLondon City Airport
City Aviation House
Royal Docks
London
E16 2PB
Secretary NameJoanna Bushill
StatusResigned
Appointed01 August 2012(26 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 September 2013)
RoleCompany Director
Correspondence AddressLondon City Airport
City Aviation House
Royal Docks
London
E16 2PB
Secretary NameMr Patrick James Burrows
StatusResigned
Appointed18 September 2013(27 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 June 2017)
RoleCompany Director
Correspondence AddressLondon City Airport
City Aviation House
Royal Docks
London
E16 2PB
Director NameMr Philip David Moses
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2017(31 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 January 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLondon City Airport
City Aviation House
Royal Docks
London
E16 2PB
Secretary NameMr Philip David Moses
StatusResigned
Appointed16 June 2017(31 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 January 2018)
RoleCompany Director
Correspondence AddressLondon City Airport
City Aviation House
Royal Docks
London
E16 2PB
Director NameMr Robert Gary Sinclair
Date of BirthAugust 1966 (Born 57 years ago)
NationalityNew Zealander
StatusResigned
Appointed09 November 2017(31 years, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 January 2024)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLondon City Airport
City Aviation House
Royal Docks
London
E16 2PB

Contact

Websitedlr.co.uk
Telephone020 76460000
Telephone regionLondon

Location

Registered AddressLondon City Airport
City Aviation House
Royal Docks
London
E16 2PB
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardRoyal Docks
Built Up AreaGreater London

Shareholders

31.2m at £1Docklands Aviation Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£92,595,000
Gross Profit£90,679,000
Net Worth£92,104,000
Cash£15,267,000
Current Liabilities£22,558,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 April 2024 (2 weeks, 1 day ago)
Next Return Due15 April 2025 (12 months from now)

Charges

2 April 2013Delivered on: 9 April 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from any member of the group to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
27 February 2017Delivered on: 3 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land forming part of the dock bed at king george v dock and land adjacent to hartmann road in newham as described in the instrument.
Outstanding
23 March 2016Delivered on: 6 April 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Landing lights also known as land adjoining london city airport woolwich manor way london t/no EGL555153. London city airport connaught road silvertown london t/no EGL518714 and EGL527797 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
18 January 2011Delivered on: 20 January 2011
Satisfied on: 19 April 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All monies due or to become due from the obligors to the security trustee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at king george v dock, london and includes all related rights, see image for full details.
Fully Satisfied
5 February 2007Delivered on: 9 February 2007
Satisfied on: 19 April 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 February 2007Delivered on: 9 February 2007
Satisfied on: 19 April 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Mortgage
Secured details: All monies due or to become due from the obligors to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The premises demised in the occupational lease dated 28 december 1988 between (1) marketspur limited and (2) the chargor (unregistered). The premises demised in the supplemental lease dated 28 december 1999 between (1) marketspur limited and (2) the chargor (unregistered). The premises demised in the reversionary lease dated 28 december 1999 between (1) marketspur limited and (2) the chargor (unregistered) and any buildings, fixtures, fittings, fixed plant or machinery from time to time. See the mortgage charge document for full details.
Fully Satisfied
5 February 2007Delivered on: 9 February 2007
Satisfied on: 19 April 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Mortgage
Secured details: All monies due or to become due from the obligors to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The runway 28 hold t/n EGL481346 and any buildings, fixtures, fittings, fixed plant or machinery from time to time. See the mortgage charge document for full details.
Fully Satisfied
3 November 1999Delivered on: 17 November 1999
Satisfied on: 21 January 2016
Persons entitled: Tmf Trustee Limited (The "Security Trustee")

Classification: Borrower deed of charge
Secured details: All monies and liabilities which the borrower covenants to pay and discharge to the chargee for itself and on trust for the lca secured parties and all claims, demands and damages for breach of any such covenant under the borrower deed of charge (the "lca secured amounts") being all monies and liabilities whatsoever which become due and payable to the security trustee or any of the other lca secured parties by the borrower under the lca borrower facility agreement, the borrower deed of charge or any other relevant documents to which the borrower is a party.
Particulars: All of its right title interest and benefit in and to the l/h estate and interest in the property owned by it; all estates or interests in any f/h or l/h property in england or wales - for full details see form 395. see the mortgage charge document for full details.
Fully Satisfied
25 March 1997Delivered on: 10 April 1997
Satisfied on: 1 December 1999
Persons entitled: Allied Irish Bank P.L.C.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and under the terms of the debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 May 1994Delivered on: 13 May 1994
Satisfied on: 10 July 1999
Persons entitled: European Investment Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of this charge.
Particulars: The lease dated 12TH august 1991 between the port of london authority (1) london city airport (2) and john mowlem and company PLC (3).
Fully Satisfied
5 December 1986Delivered on: 22 December 1986
Satisfied on: 10 July 1999
Persons entitled: European Investment Bank

Classification: Deed of assigment & charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (I) the benefit of an agreement for leave dated 8/3/83. (ii) the benefit of an agreement dated 16/4/86.
Fully Satisfied

Filing History

12 January 2024Appointment of Miss Alison Marie Fitzgerald as a director on 11 January 2024 (2 pages)
21 July 2023Full accounts made up to 31 December 2022 (46 pages)
14 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
13 April 2023Cessation of Dmitry Yashnikov as a person with significant control on 8 December 2022 (1 page)
13 April 2023Cessation of Adam James Harbora as a person with significant control on 24 February 2023 (1 page)
13 April 2023Notification of Alberto Rozza as a person with significant control on 9 January 2023 (2 pages)
26 September 2022Full accounts made up to 31 December 2021 (43 pages)
12 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
2 October 2021Full accounts made up to 31 December 2020 (44 pages)
12 May 2021Cessation of Hakim Drissi as a person with significant control on 30 April 2020 (1 page)
12 May 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
12 May 2021Cessation of David Gareth Fison as a person with significant control on 31 December 2020 (1 page)
12 May 2021Cessation of Kevin Johan Patrick Alexander Sonneveld as a person with significant control on 30 June 2020 (1 page)
12 May 2021Notification of Naser Fsaa Alaujan as a person with significant control on 7 October 2020 (2 pages)
24 September 2020Full accounts made up to 31 December 2019 (43 pages)
14 April 2020Notification of Eric Machiels as a person with significant control on 26 February 2020 (2 pages)
14 April 2020Notification of Adam James Harbora as a person with significant control on 16 August 2019 (2 pages)
14 April 2020Notification of Kevin Willem Sonneveld as a person with significant control on 24 June 2019 (2 pages)
14 April 2020Notification of Robert David Holden as a person with significant control on 20 November 2018 (2 pages)
14 April 2020Notification of Gregory Stuart Pestrak as a person with significant control on 14 September 2018 (2 pages)
14 April 2020Cessation of Philippe Anastase Busslinger as a person with significant control on 25 March 2020 (1 page)
14 April 2020Cessation of Luke Erik Bugeja as a person with significant control on 26 February 2020 (1 page)
14 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
14 April 2020Notification of Prateek Maheshwari as a person with significant control on 1 July 2019 (2 pages)
14 April 2020Notification of David Fison as a person with significant control on 9 January 2017 (2 pages)
14 April 2020Notification of Dmitry Yashnikov as a person with significant control on 26 February 2020 (2 pages)
14 April 2020Cessation of Kevin Benjamin Roseke as a person with significant control on 21 August 2019 (1 page)
26 September 2019Full accounts made up to 31 December 2018 (29 pages)
12 April 2019Notification of Melvyn Ewell as a person with significant control on 19 April 2017 (2 pages)
12 April 2019Notification of Luke Erik Bugeja as a person with significant control on 7 February 2019 (2 pages)
12 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
12 July 2018Full accounts made up to 31 December 2017 (28 pages)
9 May 2018Notification of David Stanton as a person with significant control on 25 April 2018 (2 pages)
11 April 2018Cessation of Thomas Albert Meyer-Mallorie as a person with significant control on 11 May 2017 (1 page)
11 April 2018Cessation of Benjamin Hawkins as a person with significant control on 16 January 2018 (1 page)
11 April 2018Notification of Alexander Ross Clemmow as a person with significant control on 25 January 2018 (2 pages)
11 April 2018Notification of Wilma Mary Allan as a person with significant control on 29 January 2018 (2 pages)
11 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
11 April 2018Cessation of Luke Erik Bugeja as a person with significant control on 16 January 2018 (1 page)
9 February 2018Appointment of Mrs Wilma Mary Allan as a director on 29 January 2018 (2 pages)
5 February 2018Second filing for the termination of Philip David Moses as a secretary (3 pages)
12 January 2018Termination of appointment of Philip David Moses as a secretary on 4 December 2017
  • ANNOTATION Clarification a second filed TM02 was registered on 05/02/2018.
(2 pages)
12 January 2018Termination of appointment of Philip David Moses as a director on 4 January 2018 (1 page)
21 November 2017Notification of Robert Gary Sinclair as a person with significant control on 9 November 2017 (2 pages)
21 November 2017Notification of Robert Gary Sinclair as a person with significant control on 9 November 2017 (2 pages)
16 November 2017Appointment of Mr Robert Gary Sinclair as a director on 9 November 2017 (2 pages)
16 November 2017Termination of appointment of Declan Collier as a director on 9 November 2017 (1 page)
16 November 2017Appointment of Mr Robert Gary Sinclair as a director on 9 November 2017 (2 pages)
16 November 2017Termination of appointment of Declan Collier as a director on 9 November 2017 (1 page)
29 June 2017Termination of appointment of Patrick James Burrows as a secretary on 16 June 2017 (1 page)
29 June 2017Appointment of Mr Philip David Moses as a director on 16 June 2017 (2 pages)
29 June 2017Appointment of Mr Philip David Moses as a secretary on 16 June 2017 (2 pages)
29 June 2017Termination of appointment of Patrick James Burrows as a director on 16 June 2017 (1 page)
29 June 2017Termination of appointment of Patrick James Burrows as a director on 16 June 2017 (1 page)
29 June 2017Appointment of Mr Philip David Moses as a secretary on 16 June 2017 (2 pages)
29 June 2017Termination of appointment of Patrick James Burrows as a secretary on 16 June 2017 (1 page)
29 June 2017Appointment of Mr Philip David Moses as a director on 16 June 2017 (2 pages)
20 June 2017Full accounts made up to 31 December 2016 (30 pages)
20 June 2017Full accounts made up to 31 December 2016 (30 pages)
12 April 2017Confirmation statement made on 1 April 2017 with updates (12 pages)
12 April 2017Confirmation statement made on 1 April 2017 with updates (12 pages)
3 March 2017Registration of charge 019633610011, created on 27 February 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(15 pages)
3 March 2017Registration of charge 019633610011, created on 27 February 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(15 pages)
3 May 2016Full accounts made up to 31 December 2015 (31 pages)
3 May 2016Full accounts made up to 31 December 2015 (31 pages)
8 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 31,196,939
(4 pages)
8 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 31,196,939
(4 pages)
6 April 2016Registration of charge 019633610010, created on 23 March 2016 (45 pages)
6 April 2016Registration of charge 019633610010, created on 23 March 2016 (45 pages)
24 March 2016Satisfaction of charge 9 in full (1 page)
24 March 2016Satisfaction of charge 9 in full (1 page)
21 January 2016Satisfaction of charge 4 in full (7 pages)
21 January 2016Satisfaction of charge 4 in full (7 pages)
27 April 2015Full accounts made up to 31 December 2014 (24 pages)
27 April 2015Full accounts made up to 31 December 2014 (24 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 31,196,939
(4 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 31,196,939
(4 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 31,196,939
(4 pages)
12 June 2014Full accounts made up to 31 December 2013 (24 pages)
12 June 2014Full accounts made up to 31 December 2013 (24 pages)
28 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 31,196,939
(4 pages)
28 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 31,196,939
(4 pages)
28 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 31,196,939
(4 pages)
10 October 2013Appointment of Mr Patrick James Burrows as a secretary (1 page)
10 October 2013Appointment of Mr Patrick James Burrows as a secretary (1 page)
20 September 2013Termination of appointment of Joanna Bushill as a secretary (1 page)
20 September 2013Termination of appointment of Joanna Bushill as a secretary (1 page)
18 June 2013Full accounts made up to 31 December 2012 (18 pages)
18 June 2013Full accounts made up to 31 December 2012 (18 pages)
19 April 2013Satisfaction of charge 5 in full (9 pages)
19 April 2013Satisfaction of charge 6 in full (9 pages)
19 April 2013Satisfaction of charge 7 in full (18 pages)
19 April 2013Satisfaction of charge 8 in full (9 pages)
19 April 2013Satisfaction of charge 7 in full (18 pages)
19 April 2013Satisfaction of charge 8 in full (9 pages)
19 April 2013Satisfaction of charge 5 in full (9 pages)
19 April 2013Satisfaction of charge 6 in full (9 pages)
18 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 9 (16 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 9 (16 pages)
17 September 2012Full accounts made up to 31 December 2011 (17 pages)
17 September 2012Full accounts made up to 31 December 2011 (17 pages)
3 September 2012Appointment of Joanna Bushill as a secretary (1 page)
3 September 2012Termination of appointment of Patrick Burrows as a secretary (1 page)
3 September 2012Termination of appointment of Patrick Burrows as a secretary (1 page)
3 September 2012Appointment of Joanna Bushill as a secretary (1 page)
27 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
2 April 2012Appointment of Mr Declan Collier as a director (2 pages)
2 April 2012Appointment of Mr Declan Collier as a director (2 pages)
2 April 2012Termination of appointment of Richard Gooding as a director (1 page)
2 April 2012Termination of appointment of Richard Gooding as a director (1 page)
24 August 2011Appointment of Mr Patrick James Burrows as a director (2 pages)
24 August 2011Appointment of Mr Patrick James Burrows as a director (2 pages)
23 August 2011Termination of appointment of Ben Higgins as a secretary (1 page)
23 August 2011Appointment of Mr Patrick James Burrows as a secretary (1 page)
23 August 2011Appointment of Mr Patrick James Burrows as a secretary (1 page)
23 August 2011Termination of appointment of Ben Higgins as a secretary (1 page)
11 July 2011Full accounts made up to 31 December 2010 (17 pages)
11 July 2011Full accounts made up to 31 December 2010 (17 pages)
17 May 2011Termination of appointment of a director (1 page)
17 May 2011Termination of appointment of a director (1 page)
16 May 2011Termination of appointment of Adrian Colman as a secretary (1 page)
16 May 2011Appointment of Mr Ben John Higgins as a secretary (2 pages)
16 May 2011Termination of appointment of Adrian Colman as a secretary (1 page)
16 May 2011Appointment of Mr Ben John Higgins as a secretary (2 pages)
8 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
20 January 2011Particulars of a mortgage or charge / charge no: 8 (10 pages)
20 January 2011Particulars of a mortgage or charge / charge no: 8 (10 pages)
23 September 2010Full accounts made up to 31 December 2009 (17 pages)
23 September 2010Full accounts made up to 31 December 2009 (17 pages)
6 August 2010Termination of appointment of David Thomson as a director (1 page)
6 August 2010Termination of appointment of David Thomson as a director (1 page)
25 June 2010Appointment of Mr Adrian Maxwell Colman as a secretary (1 page)
25 June 2010Appointment of Mr Adrian Maxwell Colman as a secretary (1 page)
17 June 2010Termination of appointment of David Thomson as a secretary (1 page)
17 June 2010Termination of appointment of David Thomson as a secretary (1 page)
20 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
22 December 2009Secretary's details changed for Mr David Graham Thomson on 22 December 2009 (1 page)
22 December 2009Director's details changed for Mr David Graham Thomson on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr David Graham Thomson on 22 December 2009 (2 pages)
22 December 2009Secretary's details changed for Mr David Graham Thomson on 22 December 2009 (1 page)
28 October 2009Full accounts made up to 31 December 2008 (17 pages)
28 October 2009Full accounts made up to 31 December 2008 (17 pages)
1 May 2009Return made up to 01/04/09; full list of members (3 pages)
1 May 2009Return made up to 01/04/09; full list of members (3 pages)
29 April 2009Director's change of particulars / richard gooding / 01/02/2005 (1 page)
29 April 2009Director's change of particulars / richard gooding / 01/02/2005 (1 page)
27 December 2008Appointment terminated director william woodburn (1 page)
27 December 2008Appointment terminated director william woodburn (1 page)
21 December 2008Appointment terminated director mehrdad noorani (1 page)
21 December 2008Appointment terminated director mehrdad noorani (1 page)
21 December 2008Appointment terminated director michael mcghee (1 page)
21 December 2008Appointment terminated director michael mcghee (1 page)
17 November 2008Director appointed mehrdad noorani logged form (2 pages)
17 November 2008Director appointed william alan woodburn logged form (2 pages)
17 November 2008Director appointed william alan woodburn logged form (2 pages)
17 November 2008Director appointed mehrdad noorani logged form (2 pages)
27 October 2008Director appointed william alan woodburn (1 page)
27 October 2008Director appointed mehrdad noorani (1 page)
27 October 2008Director appointed william alan woodburn (1 page)
27 October 2008Director appointed mehrdad noorani (1 page)
16 October 2008Appointment terminated director james kowalishin (1 page)
16 October 2008Appointment terminated director james kowalishin (1 page)
8 October 2008Full accounts made up to 31 December 2007 (17 pages)
8 October 2008Full accounts made up to 31 December 2007 (17 pages)
17 April 2008Return made up to 01/04/08; full list of members (4 pages)
17 April 2008Return made up to 01/04/08; full list of members (4 pages)
26 October 2007Full accounts made up to 31 December 2006 (17 pages)
26 October 2007Full accounts made up to 31 December 2006 (17 pages)
9 May 2007Return made up to 01/04/07; no change of members (8 pages)
9 May 2007Return made up to 01/04/07; no change of members (8 pages)
9 February 2007Particulars of mortgage/charge (8 pages)
9 February 2007Particulars of mortgage/charge (9 pages)
9 February 2007Particulars of mortgage/charge (16 pages)
9 February 2007Particulars of mortgage/charge (8 pages)
9 February 2007Particulars of mortgage/charge (9 pages)
9 February 2007Particulars of mortgage/charge (16 pages)
29 January 2007Declaration of assistance for shares acquisition (15 pages)
29 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 January 2007Declaration of assistance for shares acquisition (15 pages)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
18 December 2006New director appointed (3 pages)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
18 December 2006New director appointed (3 pages)
18 December 2006Director resigned (1 page)
17 October 2006Full accounts made up to 31 December 2005 (17 pages)
17 October 2006Full accounts made up to 31 December 2005 (17 pages)
3 May 2006Return made up to 01/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2006Return made up to 01/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2005Full accounts made up to 31 December 2004 (17 pages)
1 November 2005Full accounts made up to 31 December 2004 (17 pages)
15 April 2005Return made up to 01/04/05; full list of members (8 pages)
15 April 2005Return made up to 01/04/05; full list of members (8 pages)
1 December 2004Registered office changed on 01/12/04 from: london city airport royal docks london E16 2PX (1 page)
1 December 2004Registered office changed on 01/12/04 from: london city airport royal docks london E16 2PX (1 page)
19 October 2004Full accounts made up to 31 December 2003 (17 pages)
19 October 2004Full accounts made up to 31 December 2003 (17 pages)
19 April 2004Return made up to 01/04/04; full list of members (8 pages)
19 April 2004Return made up to 01/04/04; full list of members (8 pages)
3 December 2003Full accounts made up to 31 December 2002 (19 pages)
18 April 2003Return made up to 01/04/03; full list of members (8 pages)
24 December 2002Auditors resignation (1 page)
5 November 2002Full accounts made up to 31 December 2001 (16 pages)
15 April 2002Return made up to 01/04/02; full list of members (7 pages)
26 October 2001Full accounts made up to 31 December 2000 (16 pages)
23 October 2001Reduction of iss capital and minute (oc) £ ic 55486821/ 31196939 (3 pages)
23 October 2001Certificate of reduction of issued capital (1 page)
23 October 2001Resolutions
  • RES13 ‐ Reduction of cap, spa 20/09/01
(1 page)
11 April 2001Return made up to 01/04/01; full list of members (7 pages)
25 September 2000Full accounts made up to 31 December 1999 (16 pages)
26 May 2000Return made up to 01/04/00; full list of members (8 pages)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
17 November 1999Particulars of mortgage/charge (49 pages)
2 November 1999Full accounts made up to 31 December 1998 (17 pages)
12 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
8 October 1999Declaration of assistance for shares acquisition (24 pages)
7 September 1999Conve 05/08/99 (3 pages)
18 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
18 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 July 1999Declaration of satisfaction of mortgage/charge (1 page)
10 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 May 1999Return made up to 01/04/99; no change of members (10 pages)
4 November 1998Full accounts made up to 31 December 1997 (18 pages)
3 April 1998Return made up to 01/04/98; no change of members (10 pages)
3 November 1997Full accounts made up to 31 December 1996 (19 pages)
5 September 1997Director resigned (1 page)
10 April 1997Particulars of mortgage/charge (7 pages)
8 April 1997Return made up to 01/04/97; full list of members
  • 363(287) ‐ Registered office changed on 08/04/97
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 January 1997Director resigned (1 page)
6 November 1996Full accounts made up to 31 December 1995 (19 pages)
7 October 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
3 May 1996Return made up to 01/04/96; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 March 1996New director appointed (3 pages)
8 November 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
8 November 1995Registered office changed on 08/11/95 from: white lion court swan street isleworth middlesex TW7 6RN (1 page)
8 November 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 November 1995Ad 27/10/95--------- £ si 7679894@1=7679894 £ ic 47806927/55486821 (2 pages)
2 November 1995Director resigned (2 pages)
1 November 1995Declaration of assistance for shares acquisition (12 pages)
1 November 1995Director resigned (4 pages)
13 September 1995Full accounts made up to 31 December 1994 (18 pages)
5 April 1995Return made up to 01/04/95; no change of members (8 pages)
8 March 1995New director appointed (2 pages)
8 March 1995New director appointed (2 pages)
8 March 1995Secretary resigned;new director appointed (2 pages)
14 April 1994Full accounts made up to 31 December 1993 (17 pages)
28 July 1993Full accounts made up to 31 December 1992 (15 pages)
24 November 1992Articles of association (23 pages)
4 August 1992Full accounts made up to 31 December 1991 (13 pages)
2 August 1991Full accounts made up to 31 December 1990 (13 pages)
5 June 1991Registered office changed on 05/06/91 from: lion court swan street isleworth middlesex (1 page)
26 September 1990Full accounts made up to 31 December 1989 (13 pages)
15 May 1990Registered office changed on 15/05/90 from: westgate house ealing road brentford middx TW8 0QZ (1 page)
14 August 1989Full accounts made up to 31 December 1988 (13 pages)
16 September 1988Full accounts made up to 31 December 1987 (12 pages)
3 December 1987Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(9 pages)
3 December 1987Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(9 pages)
7 July 1987Accounts made up to 31 December 1986 (9 pages)
13 October 1986Company name changed east london stolport LIMITED\certificate issued on 13/10/86 (2 pages)
18 February 1986Company name changed\certificate issued on 18/02/86 (3 pages)
22 November 1985Incorporation (16 pages)