Company NameLondon City Airport Jet Centre Limited
Company StatusDissolved
Company Number02120138
CategoryPrivate Limited Company
Incorporation Date6 April 1987(37 years ago)
Dissolution Date10 January 2023 (1 year, 3 months ago)
Previous NamesBurginhall 140 Limited and London City Airport (Developments) Limited

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMr Robert Gary Sinclair
Date of BirthAugust 1966 (Born 57 years ago)
NationalityNew Zealander
StatusClosed
Appointed09 November 2017(30 years, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 10 January 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NameMrs Wilma Mary Allan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2018(30 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 10 January 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NameRoger Norman Sainsbury
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(4 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Dukes Avenue
Muswell Hill
London
N10 2QA
Director NameMr David Joseph Goldstone
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(4 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Grosvenor Hill Court
15 Bourdon Street
London
W1K 3PX
Director NameSir Edgar Philip Beck
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(4 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 June 1995)
RoleCompany Director
Correspondence AddressPylle Manor
Pylle
Shepton Mallet
Somerset
BA4 6TD
Secretary NameMr Arthur James Birchall
NationalityBritish
StatusResigned
Appointed01 February 1992(4 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1993)
RoleCompany Director
Correspondence Address16 Cheriton Close
Queens Walk Ealing
London
W5 1TR
Director NameJohn Roger Marshall
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(8 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 October 1995)
RoleEngineer
Correspondence Address24 Albert Road
Teddington
Middlesex
TW11 0BD
Director NameDermot Fachna Desmond
Date of BirthAugust 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed27 October 1995(8 years, 6 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(8 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 November 2006)
RoleBusiness Executive
Correspondence Address45 Wellington Road
Dublin
Irish
Secretary NameMr David Graham Thomson
NationalityBritish
StatusResigned
Appointed27 October 1995(8 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Old Sun Wharf
40 Narrow Street
London
E14 8DG
Director NameMr Richard Ernest Gooding
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(11 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Galaxy Building
5 Crews Street
London
E14 3SP
Director NameMr David Graham Thomson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(11 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Old Sun Wharf
40 Narrow Street
London
E14 8DG
Director NameRay Mac Sharry
Date of BirthApril 1938 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed18 December 2002(15 years, 8 months after company formation)
Appointment Duration1 day (resigned 19 December 2002)
RoleBusinessman
Correspondence AddressAlcantra
Pearse Road
Sligo
Irish
Ireland
Director NameJames John Kowalishin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed30 November 2006(19 years, 8 months 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(19 years, 8 months after company formation)
Appointment Duration3 years (resigned 11 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollow Tree House Croft Road
Woldingham
Caterham
Surrey
CR3 7EN
Director NameMr Adrian Maxwell Colman
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(23 years after company formation)
Appointment Duration1 year (resigned 20 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Chiswick Green Studios
1 Evershed Walk Chiswick
London
W4 5BW
Secretary NameMr Adrian Maxwell Colman
StatusResigned
Appointed01 April 2010(23 years 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(24 years 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(24 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 June 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLondon City Airport
City Aviation House
Royal Docks
London
E16 2PB
Secretary NameMr Patrick James Burrows
StatusResigned
Appointed16 August 2011(24 years, 4 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(25 years 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(25 years, 4 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(26 years, 5 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(30 years, 2 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(30 years, 2 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
Secretary NameMowlem Secretariat Limited (Corporation)
StatusResigned
Appointed31 March 1993(5 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 October 1995)
Correspondence AddressWhite Lion Court
Swan Street
Isleworth
Middlesex
TW7 6RN
Director NameMowlem Secretariat Limited (Corporation)
StatusResigned
Appointed28 July 1994(7 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 1995)
Correspondence AddressWhite Lion Court
Swan Street
Isleworth
Middlesex
TW7 6RN

Contact

Websitejetcentre.londoncityairport.com/
Telephone020 76460400
Telephone regionLondon

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

10.8m at £1Docklands Aviation Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,528,000
Gross Profit£9,665,000
Net Worth£24,555,000
Cash£5,603,000
Current Liabilities£2,203,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

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: L/H land lying on the east side of connaught bridge t/no EGL517854.
Outstanding
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
5 January 2007Delivered on: 15 January 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 security trustee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The land at connaught bridge any buildings fixtures fittings fixed plant or machinery from time to time situated on or forming part of such property. See the mortgage charge document for full details.
Fully Satisfied
5 January 2007Delivered on: 11 January 2007
Satisfied on: 19 April 2013
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 November 2002Delivered on: 9 December 2002
Satisfied on: 16 January 2007
Persons entitled: Lombard North Central PLC (The Secured Party)

Classification: Legal mortgage
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: L/H property k/a london city airport jet centre at the east side of connaught bridge in the l/b of newham. See the mortgage charge document for full details.
Fully Satisfied
27 November 2002Delivered on: 9 December 2002
Satisfied on: 16 January 2007
Persons entitled: Lombard North Central PLC

Classification: Assignment of handling agreement
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: The assigned property. See the mortgage charge document for full details.
Fully Satisfied
27 November 2002Delivered on: 9 December 2002
Satisfied on: 12 October 2006
Persons entitled: Lombard North Central PLC

Classification: Mortgage
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: The aircraft. See the mortgage charge document for full details.
Fully Satisfied
29 July 2002Delivered on: 1 August 2002
Satisfied on: 21 January 2016
Persons entitled: Aib Group (UK) P.L.C.

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches,.
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

Filing History

10 January 2023Final Gazette dissolved following liquidation (1 page)
10 October 2022Return of final meeting in a members' voluntary winding up (7 pages)
8 September 2022Liquidators' statement of receipts and payments to 9 August 2022 (7 pages)
13 July 2022Removal of liquidator by court order (104 pages)
13 July 2022Appointment of a voluntary liquidator (3 pages)
4 July 2022Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 4 July 2022 (2 pages)
21 December 2021Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 21 December 2021 (2 pages)
20 August 2021Declaration of solvency (5 pages)
20 August 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-08-10
(1 page)
20 August 2021Appointment of a voluntary liquidator (3 pages)
20 August 2021Registered office address changed from London City Airport City Aviation House Royal Docks London E16 2PB to 15 Canada Square London E14 5GL on 20 August 2021 (2 pages)
13 April 2021Satisfaction of charge 021201380009 in full (1 page)
15 March 2021Cessation of Hakim Drissi Kaitouni as a person with significant control on 30 April 2020 (1 page)
15 March 2021Cessation of Philippe Anastase Busslinger as a person with significant control on 25 March 2020 (1 page)
15 March 2021Cessation of David Gareth Fison as a person with significant control on 31 December 2020 (1 page)
15 March 2021Notification of Naser Fsaa Alaujan as a person with significant control on 7 October 2020 (2 pages)
15 March 2021Confirmation statement made on 1 February 2021 with updates (4 pages)
15 March 2021Cessation of Kevin Johan Patrick Alexander Sonneveld as a person with significant control on 30 June 2020 (1 page)
15 March 2021Notification of Eric Philippe Marianne Machiels as a person with significant control on 26 February 2020 (2 pages)
15 March 2021Cessation of Luke Eric Bugeja as a person with significant control on 26 February 2020 (1 page)
17 December 2020Solvency Statement dated 17/12/20 (1 page)
17 December 2020Statement by Directors (1 page)
17 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 December 2020Statement of capital on 17 December 2020
  • GBP 10.838101
(4 pages)
25 September 2020Full accounts made up to 31 December 2019 (17 pages)
14 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
14 February 2020Notification of Dmitry Yashnikov as a person with significant control on 4 March 2019 (2 pages)
14 February 2020Cessation of Kevin Benjamin Roseke as a person with significant control on 25 September 2019 (1 page)
14 February 2020Notification of Prateek Maheshwari as a person with significant control on 1 July 2019 (2 pages)
14 February 2020Notification of Adam James Harbora as a person with significant control on 10 April 2017 (2 pages)
14 February 2020Notification of Kevin Johan Patrick Alexander Sonneveld as a person with significant control on 24 June 2019 (2 pages)
24 September 2019Full accounts made up to 31 December 2018 (18 pages)
14 February 2019Notification of Gregory Stuart Pestrak as a person with significant control on 14 September 2018 (2 pages)
14 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
14 February 2019Notification of Robert David Holden as a person with significant control on 20 November 2018 (2 pages)
14 February 2019Notification of David Gareth Fison as a person with significant control on 25 April 2018 (2 pages)
14 February 2019Cessation of Kenton Edward Bradbury as a person with significant control on 24 January 2019 (1 page)
14 February 2019Notification of Luke Eric Bugeja as a person with significant control on 2 February 2019 (2 pages)
13 July 2018Full accounts made up to 31 December 2017 (18 pages)
9 May 2018Notification of David Stanton as a person with significant control on 25 April 2018 (2 pages)
14 February 2018Cessation of Luke Erik Bugeja as a person with significant control on 16 January 2018 (1 page)
14 February 2018Notification of Kenton Edward Bradbury as a person with significant control on 25 August 2016 (2 pages)
14 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
14 February 2018Cessation of Benjamin Tolek Hawkins as a person with significant control on 16 January 2018 (1 page)
14 February 2018Notification of Melvyn Ewell as a person with significant control on 19 April 2017 (2 pages)
14 February 2018Cessation of Petros Stylianides as a person with significant control on 17 February 2017 (1 page)
14 February 2018Notification of Robert Gary Sinclair as a person with significant control on 9 November 2017 (2 pages)
14 February 2018Cessation of Thomas Albert Meyer-Mallorie as a person with significant control on 11 May 2017 (1 page)
14 February 2018Notification of Ross Alexander Clemmow as a person with significant control on 25 January 2018 (2 pages)
14 February 2018Notification of Wilma Mary Allan as a person with significant control on 29 January 2018 (2 pages)
9 February 2018Appointment of Mrs Wilma Mary Allan as a director on 29 January 2018 (2 pages)
12 January 2018Termination of appointment of Philip David Moses as a director on 4 January 2018 (1 page)
12 January 2018Termination of appointment of Philip David Moses as a secretary on 4 January 2018 (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)
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)
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 director 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 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 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 2017Appointment of Mr Philip David Moses as a secretary on 16 June 2017 (2 pages)
29 June 2017Appointment of Mr Philip David Moses as a director on 16 June 2017 (2 pages)
22 June 2017Full accounts made up to 31 December 2016 (17 pages)
22 June 2017Full accounts made up to 31 December 2016 (17 pages)
9 February 2017Confirmation statement made on 1 February 2017 with updates (13 pages)
9 February 2017Confirmation statement made on 1 February 2017 with updates (13 pages)
3 May 2016Full accounts made up to 31 December 2015 (17 pages)
3 May 2016Full accounts made up to 31 December 2015 (17 pages)
6 April 2016Registration of charge 021201380009, created on 23 March 2016 (45 pages)
6 April 2016Registration of charge 021201380009, created on 23 March 2016 (45 pages)
24 March 2016Satisfaction of charge 8 in full (2 pages)
24 March 2016Satisfaction of charge 8 in full (2 pages)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 10,838,101
(4 pages)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 10,838,101
(4 pages)
21 January 2016Satisfaction of charge 2 in full (4 pages)
21 January 2016Satisfaction of charge 2 in full (4 pages)
27 April 2015Full accounts made up to 31 December 2014 (15 pages)
27 April 2015Full accounts made up to 31 December 2014 (15 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10,838,101
(4 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10,838,101
(4 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10,838,101
(4 pages)
12 June 2014Full accounts made up to 31 December 2013 (15 pages)
12 June 2014Full accounts made up to 31 December 2013 (15 pages)
17 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 10,838,101
(4 pages)
17 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 10,838,101
(4 pages)
17 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 10,838,101
(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 (14 pages)
18 June 2013Full accounts made up to 31 December 2012 (14 pages)
19 April 2013Satisfaction of charge 6 in full (18 pages)
19 April 2013Satisfaction of charge 6 in full (18 pages)
19 April 2013Satisfaction of charge 7 in full (11 pages)
19 April 2013Satisfaction of charge 7 in full (11 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 8 (15 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 8 (15 pages)
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
17 September 2012Full accounts made up to 31 December 2011 (13 pages)
17 September 2012Full accounts made up to 31 December 2011 (13 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 2012Appointment of Joanna Bushill as a secretary (1 page)
3 September 2012Termination of appointment of Patrick Burrows as a secretary (1 page)
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)
2 April 2012Appointment of Mr Declan Collier as a director (2 pages)
2 April 2012Appointment of Mr Declan Collier as a director (2 pages)
23 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
25 August 2011Appointment of Mr Patrick James Burrows as a director (2 pages)
25 August 2011Appointment of Mr Patrick James Burrows as a director (2 pages)
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)
23 August 2011Termination of appointment of Ben Higgins as a secretary (1 page)
11 July 2011Full accounts made up to 31 December 2010 (13 pages)
11 July 2011Full accounts made up to 31 December 2010 (13 pages)
17 May 2011Termination of appointment of Adrian Colman as a secretary (1 page)
17 May 2011Appointment of Mr Ben John Higgins as a secretary (2 pages)
17 May 2011Appointment of Mr Ben John Higgins as a secretary (2 pages)
17 May 2011Termination of appointment of Adrian Colman as a secretary (1 page)
17 May 2011Termination of appointment of Adrian Colman as a director (1 page)
17 May 2011Termination of appointment of Adrian Colman as a director (1 page)
4 February 2011Appointment of Mr Adrian Maxwell Colman as a director (2 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
4 February 2011Appointment of Mr Adrian Maxwell Colman as a director (2 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
23 September 2010Full accounts made up to 31 December 2009 (14 pages)
23 September 2010Full accounts made up to 31 December 2009 (14 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)
5 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
7 January 2010Termination of appointment of Michael Mcghee as a director (1 page)
7 January 2010Termination of appointment of Michael Mcghee as a director (1 page)
22 December 2009Termination of appointment of Michael Mcghee as a director (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)
22 December 2009Director's details changed for Mr David Graham Thomson on 22 December 2009 (2 pages)
22 December 2009Termination of appointment of Michael Mcghee as a director (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 (14 pages)
28 October 2009Full accounts made up to 31 December 2008 (14 pages)
3 June 2009Director's change of particulars / richard gooding / 01/02/2005 (1 page)
3 June 2009Director's change of particulars / richard gooding / 01/02/2005 (1 page)
29 May 2009Director's change of particulars / richard gooding / 01/02/2005 (1 page)
29 May 2009Director's change of particulars / richard gooding / 01/02/2005 (1 page)
27 April 2009Return made up to 01/02/09; full list of members (4 pages)
27 April 2009Return made up to 01/02/09; full list of members (4 pages)
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 (14 pages)
8 October 2008Full accounts made up to 31 December 2007 (14 pages)
20 March 2008Return made up to 01/02/08; full list of members (4 pages)
20 March 2008Return made up to 01/02/08; full list of members (4 pages)
26 October 2007Full accounts made up to 31 December 2006 (15 pages)
26 October 2007Full accounts made up to 31 December 2006 (15 pages)
15 March 2007Return made up to 01/02/07; full list of members (8 pages)
15 March 2007Return made up to 01/02/07; full list of members (8 pages)
29 January 2007Declaration of assistance for shares acquisition (15 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)
16 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2007Particulars of mortgage/charge (9 pages)
15 January 2007Particulars of mortgage/charge (9 pages)
11 January 2007Particulars of mortgage/charge (16 pages)
11 January 2007Particulars of mortgage/charge (16 pages)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (3 pages)
18 December 2006New director appointed (3 pages)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
29 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 October 2006Full accounts made up to 31 December 2005 (15 pages)
17 October 2006Full accounts made up to 31 December 2005 (15 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (1 page)
12 October 2006Declaration of satisfaction of mortgage/charge (1 page)
3 July 2006Return made up to 01/02/06; full list of members; amend (8 pages)
3 July 2006Return made up to 01/02/06; full list of members; amend (8 pages)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
1 March 2006Return made up to 01/02/06; full list of members (8 pages)
1 March 2006Return made up to 01/02/06; full list of members (8 pages)
1 November 2005Full accounts made up to 31 December 2004 (29 pages)
1 November 2005Full accounts made up to 31 December 2004 (29 pages)
24 February 2005Return made up to 01/02/05; full list of members (8 pages)
24 February 2005Return made up to 01/02/05; full list of members (8 pages)
1 December 2004Registered office changed on 01/12/04 from: london city airport the royal docks london E16 2PX (1 page)
1 December 2004Registered office changed on 01/12/04 from: london city airport the 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)
16 August 2004Ad 06/07/04--------- £ si 6500000@1=6500000 £ ic 4338101/10838101 (2 pages)
16 August 2004Ad 06/07/04--------- £ si 6500000@1=6500000 £ ic 4338101/10838101 (2 pages)
12 July 2004Nc inc already adjusted 02/07/04 (1 page)
12 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2004Nc inc already adjusted 02/07/04 (1 page)
12 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 February 2004Return made up to 01/02/04; full list of members (8 pages)
16 February 2004Return made up to 01/02/04; full list of members (8 pages)
21 October 2003Full accounts made up to 31 December 2002 (18 pages)
21 October 2003Full accounts made up to 31 December 2002 (18 pages)
9 February 2003Return made up to 01/02/03; full list of members (8 pages)
9 February 2003New director appointed (2 pages)
9 February 2003Return made up to 01/02/03; full list of members (8 pages)
9 February 2003New director appointed (2 pages)
24 December 2002Auditors resignation (1 page)
24 December 2002Auditors resignation (1 page)
9 December 2002Particulars of mortgage/charge (4 pages)
9 December 2002Particulars of mortgage/charge (7 pages)
9 December 2002Particulars of mortgage/charge (4 pages)
9 December 2002Particulars of mortgage/charge (6 pages)
9 December 2002Particulars of mortgage/charge (7 pages)
9 December 2002Particulars of mortgage/charge (6 pages)
29 October 2002Full accounts made up to 31 December 2001 (13 pages)
29 October 2002Full accounts made up to 31 December 2001 (13 pages)
1 August 2002Particulars of mortgage/charge (3 pages)
1 August 2002Particulars of mortgage/charge (3 pages)
7 June 2002Company name changed london city airport (development s) LIMITED\certificate issued on 07/06/02 (2 pages)
7 June 2002Company name changed london city airport (development s) LIMITED\certificate issued on 07/06/02 (2 pages)
8 February 2002Return made up to 01/02/02; full list of members (7 pages)
8 February 2002Return made up to 01/02/02; full list of members (7 pages)
26 October 2001Full accounts made up to 31 December 2000 (11 pages)
26 October 2001Full accounts made up to 31 December 2000 (11 pages)
2 March 2001Return made up to 01/02/01; full list of members (7 pages)
2 March 2001Return made up to 01/02/01; full list of members (7 pages)
25 September 2000Full accounts made up to 31 December 1999 (11 pages)
25 September 2000Full accounts made up to 31 December 1999 (11 pages)
7 February 2000Return made up to 01/02/00; full list of members (7 pages)
7 February 2000Return made up to 01/02/00; full list of members (7 pages)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
15 February 1999Return made up to 01/02/99; full list of members (6 pages)
15 February 1999Return made up to 01/02/99; full list of members (6 pages)
4 November 1998Full accounts made up to 31 December 1997 (10 pages)
4 November 1998New director appointed (2 pages)
4 November 1998New director appointed (2 pages)
4 November 1998New director appointed (2 pages)
4 November 1998Full accounts made up to 31 December 1997 (10 pages)
4 November 1998New director appointed (2 pages)
23 March 1998Return made up to 01/02/98; no change of members (4 pages)
23 March 1998Return made up to 01/02/98; no change of members (4 pages)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
10 April 1997Particulars of mortgage/charge (7 pages)
10 April 1997Particulars of mortgage/charge (7 pages)
20 March 1997Certificate of incorporation (1 page)
20 March 1997Certificate of incorporation (1 page)
14 February 1997Return made up to 01/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 February 1997Return made up to 01/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 December 1996Full accounts made up to 31 December 1995 (11 pages)
5 December 1996Full accounts made up to 31 December 1995 (11 pages)
24 September 1996Return made up to 01/02/96; full list of members (6 pages)
24 September 1996Return made up to 01/02/96; full list of members (6 pages)
15 August 1996New director appointed (2 pages)
15 August 1996New director appointed (2 pages)
15 August 1996New secretary appointed (2 pages)
15 August 1996New secretary appointed (2 pages)
15 August 1996New director appointed (2 pages)
15 August 1996New director appointed (2 pages)
8 November 1995Ad 27/10/95--------- £ si 4338001@1=4338001 £ ic 100/4338101 (2 pages)
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 4338001@1=4338001 £ ic 100/4338101 (2 pages)
8 November 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 November 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
8 November 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
2 November 1995Director resigned (2 pages)
2 November 1995Director resigned (2 pages)
2 November 1995Secretary resigned;director resigned (2 pages)
2 November 1995Secretary resigned;director resigned (2 pages)
1 November 1995Director resigned (4 pages)
1 November 1995Director resigned (4 pages)
18 September 1995New director appointed (6 pages)
18 September 1995New director appointed (6 pages)
26 July 1995Full accounts made up to 31 December 1994 (11 pages)
26 July 1995Full accounts made up to 31 December 1994 (11 pages)
4 July 1995Director resigned (4 pages)
4 July 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
16 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
16 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
13 August 1994Articles of association (9 pages)
13 August 1994Articles of association (9 pages)
7 September 1987Company name changed burginhall 140 LIMITED\certificate issued on 08/09/87 (2 pages)
7 September 1987Company name changed burginhall 140 LIMITED\certificate issued on 08/09/87 (2 pages)
6 April 1987Certificate of Incorporation (1 page)
6 April 1987Certificate of Incorporation (1 page)
20 March 1987Incorporation (22 pages)
20 March 1987Incorporation (22 pages)