London
EC4M 7RB
Director Name | Mrs Wilma Mary Allan |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2018(30 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 10 January 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
Director Name | Roger Norman Sainsbury |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Dukes Avenue Muswell Hill London N10 2QA |
Director Name | Mr David Joseph Goldstone |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Grosvenor Hill Court 15 Bourdon Street London W1K 3PX |
Director Name | Sir Edgar Philip Beck |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 June 1995) |
Role | Company Director |
Correspondence Address | Pylle Manor Pylle Shepton Mallet Somerset BA4 6TD |
Secretary Name | Mr Arthur James Birchall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 16 Cheriton Close Queens Walk Ealing London W5 1TR |
Director Name | John Roger Marshall |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(8 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 October 1995) |
Role | Engineer |
Correspondence Address | 24 Albert Road Teddington Middlesex TW11 0BD |
Director Name | Dermot Fachna Desmond |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 October 1995(8 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 November 2006) |
Role | Financier |
Country of Residence | Gibraltar |
Correspondence Address | 59 Queensway Quay Gibraltar Foreign |
Director Name | Mr Michael Patrick Walsh |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 October 1995(8 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 November 2006) |
Role | Business Executive |
Correspondence Address | 45 Wellington Road Dublin Irish |
Secretary Name | Mr David Graham Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(8 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Old Sun Wharf 40 Narrow Street London E14 8DG |
Director Name | Mr Richard Ernest Gooding |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(11 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Galaxy Building 5 Crews Street London E14 3SP |
Director Name | Mr David Graham Thomson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(11 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Old Sun Wharf 40 Narrow Street London E14 8DG |
Director Name | Ray Mac Sharry |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 December 2002(15 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 19 December 2002) |
Role | Businessman |
Correspondence Address | Alcantra Pearse Road Sligo Irish Ireland |
Director Name | James John Kowalishin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 November 2006(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hillier Road London SW11 6AU |
Director Name | Mr Michael John McGhee |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(19 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 11 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollow Tree House Croft Road Woldingham Caterham Surrey CR3 7EN |
Director Name | Mr Adrian Maxwell Colman |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(23 years after company formation) |
Appointment Duration | 1 year (resigned 20 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chiswick Green Studios 1 Evershed Walk Chiswick London W4 5BW |
Secretary Name | Mr Adrian Maxwell Colman |
---|---|
Status | Resigned |
Appointed | 01 April 2010(23 years after company formation) |
Appointment Duration | 1 year (resigned 20 April 2011) |
Role | Company Director |
Correspondence Address | 2 Chiswick Green Studios 1 Evershed Walk Chiswick London W4 5BW |
Secretary Name | Mr Ben John Higgins |
---|---|
Status | Resigned |
Appointed | 20 April 2011(24 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 16 August 2011) |
Role | Company Director |
Correspondence Address | 105a Regents Park Road London NW1 8UR |
Director Name | Mr Patrick James Burrows |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2011(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 June 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | London City Airport City Aviation House Royal Docks London E16 2PB |
Secretary Name | Mr Patrick James Burrows |
---|---|
Status | Resigned |
Appointed | 16 August 2011(24 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 August 2012) |
Role | Company Director |
Correspondence Address | London City Airport City Aviation House Royal Docks London E16 2PB |
Director Name | Mr Declan Collier |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 April 2012(25 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 November 2017) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | London City Airport City Aviation House Royal Docks London E16 2PB |
Secretary Name | Joanna Bushill |
---|---|
Status | Resigned |
Appointed | 01 August 2012(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 September 2013) |
Role | Company Director |
Correspondence Address | London City Airport City Aviation House Royal Docks London E16 2PB |
Secretary Name | Mr Patrick James Burrows |
---|---|
Status | Resigned |
Appointed | 18 September 2013(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 June 2017) |
Role | Company Director |
Correspondence Address | London City Airport City Aviation House Royal Docks London E16 2PB |
Director Name | Mr Philip David Moses |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2017(30 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 January 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | London City Airport City Aviation House Royal Docks London E16 2PB |
Secretary Name | Mr Philip David Moses |
---|---|
Status | Resigned |
Appointed | 16 June 2017(30 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 January 2018) |
Role | Company Director |
Correspondence Address | London City Airport City Aviation House Royal Docks London E16 2PB |
Secretary Name | Mowlem Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1993(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 October 1995) |
Correspondence Address | White Lion Court Swan Street Isleworth Middlesex TW7 6RN |
Director Name | Mowlem Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1994(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 October 1995) |
Correspondence Address | White Lion Court Swan Street Isleworth Middlesex TW7 6RN |
Website | jetcentre.londoncityairport.com/ |
---|---|
Telephone | 020 76460400 |
Telephone region | London |
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
10.8m at £1 | Docklands Aviation Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,528,000 |
Gross Profit | £9,665,000 |
Net Worth | £24,555,000 |
Cash | £5,603,000 |
Current Liabilities | £2,203,000 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 March 2016 | Delivered 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 2013 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1997 | Delivered 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 January 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 October 2022 | Return of final meeting in a members' voluntary winding up (7 pages) |
8 September 2022 | Liquidators' statement of receipts and payments to 9 August 2022 (7 pages) |
13 July 2022 | Removal of liquidator by court order (104 pages) |
13 July 2022 | Appointment of a voluntary liquidator (3 pages) |
4 July 2022 | Registered 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 2021 | Registered 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 2021 | Declaration of solvency (5 pages) |
20 August 2021 | Resolutions
|
20 August 2021 | Appointment of a voluntary liquidator (3 pages) |
20 August 2021 | Registered 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 2021 | Satisfaction of charge 021201380009 in full (1 page) |
15 March 2021 | Cessation of Hakim Drissi Kaitouni as a person with significant control on 30 April 2020 (1 page) |
15 March 2021 | Cessation of Philippe Anastase Busslinger as a person with significant control on 25 March 2020 (1 page) |
15 March 2021 | Cessation of David Gareth Fison as a person with significant control on 31 December 2020 (1 page) |
15 March 2021 | Notification of Naser Fsaa Alaujan as a person with significant control on 7 October 2020 (2 pages) |
15 March 2021 | Confirmation statement made on 1 February 2021 with updates (4 pages) |
15 March 2021 | Cessation of Kevin Johan Patrick Alexander Sonneveld as a person with significant control on 30 June 2020 (1 page) |
15 March 2021 | Notification of Eric Philippe Marianne Machiels as a person with significant control on 26 February 2020 (2 pages) |
15 March 2021 | Cessation of Luke Eric Bugeja as a person with significant control on 26 February 2020 (1 page) |
17 December 2020 | Solvency Statement dated 17/12/20 (1 page) |
17 December 2020 | Statement by Directors (1 page) |
17 December 2020 | Resolutions
|
17 December 2020 | Statement of capital on 17 December 2020
|
25 September 2020 | Full accounts made up to 31 December 2019 (17 pages) |
14 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
14 February 2020 | Notification of Dmitry Yashnikov as a person with significant control on 4 March 2019 (2 pages) |
14 February 2020 | Cessation of Kevin Benjamin Roseke as a person with significant control on 25 September 2019 (1 page) |
14 February 2020 | Notification of Prateek Maheshwari as a person with significant control on 1 July 2019 (2 pages) |
14 February 2020 | Notification of Adam James Harbora as a person with significant control on 10 April 2017 (2 pages) |
14 February 2020 | Notification of Kevin Johan Patrick Alexander Sonneveld as a person with significant control on 24 June 2019 (2 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
14 February 2019 | Notification of Gregory Stuart Pestrak as a person with significant control on 14 September 2018 (2 pages) |
14 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
14 February 2019 | Notification of Robert David Holden as a person with significant control on 20 November 2018 (2 pages) |
14 February 2019 | Notification of David Gareth Fison as a person with significant control on 25 April 2018 (2 pages) |
14 February 2019 | Cessation of Kenton Edward Bradbury as a person with significant control on 24 January 2019 (1 page) |
14 February 2019 | Notification of Luke Eric Bugeja as a person with significant control on 2 February 2019 (2 pages) |
13 July 2018 | Full accounts made up to 31 December 2017 (18 pages) |
9 May 2018 | Notification of David Stanton as a person with significant control on 25 April 2018 (2 pages) |
14 February 2018 | Cessation of Luke Erik Bugeja as a person with significant control on 16 January 2018 (1 page) |
14 February 2018 | Notification of Kenton Edward Bradbury as a person with significant control on 25 August 2016 (2 pages) |
14 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
14 February 2018 | Cessation of Benjamin Tolek Hawkins as a person with significant control on 16 January 2018 (1 page) |
14 February 2018 | Notification of Melvyn Ewell as a person with significant control on 19 April 2017 (2 pages) |
14 February 2018 | Cessation of Petros Stylianides as a person with significant control on 17 February 2017 (1 page) |
14 February 2018 | Notification of Robert Gary Sinclair as a person with significant control on 9 November 2017 (2 pages) |
14 February 2018 | Cessation of Thomas Albert Meyer-Mallorie as a person with significant control on 11 May 2017 (1 page) |
14 February 2018 | Notification of Ross Alexander Clemmow as a person with significant control on 25 January 2018 (2 pages) |
14 February 2018 | Notification of Wilma Mary Allan as a person with significant control on 29 January 2018 (2 pages) |
9 February 2018 | Appointment of Mrs Wilma Mary Allan as a director on 29 January 2018 (2 pages) |
12 January 2018 | Termination of appointment of Philip David Moses as a director on 4 January 2018 (1 page) |
12 January 2018 | Termination of appointment of Philip David Moses as a secretary on 4 January 2018 (1 page) |
16 November 2017 | Appointment of Mr Robert Gary Sinclair as a director on 9 November 2017 (2 pages) |
16 November 2017 | Termination of appointment of Declan Collier as a director on 9 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Declan Collier as a director on 9 November 2017 (1 page) |
16 November 2017 | Appointment of Mr Robert Gary Sinclair as a director on 9 November 2017 (2 pages) |
29 June 2017 | Termination of appointment of Patrick James Burrows as a director on 16 June 2017 (1 page) |
29 June 2017 | Appointment of Mr Philip David Moses as a director on 16 June 2017 (2 pages) |
29 June 2017 | Termination of appointment of Patrick James Burrows as a secretary on 16 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Patrick James Burrows as a secretary on 16 June 2017 (1 page) |
29 June 2017 | Appointment of Mr Philip David Moses as a secretary on 16 June 2017 (2 pages) |
29 June 2017 | Termination of appointment of Patrick James Burrows as a director on 16 June 2017 (1 page) |
29 June 2017 | Appointment of Mr Philip David Moses as a secretary on 16 June 2017 (2 pages) |
29 June 2017 | Appointment of Mr Philip David Moses as a director on 16 June 2017 (2 pages) |
22 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
22 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
9 February 2017 | Confirmation statement made on 1 February 2017 with updates (13 pages) |
9 February 2017 | Confirmation statement made on 1 February 2017 with updates (13 pages) |
3 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
3 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
6 April 2016 | Registration of charge 021201380009, created on 23 March 2016 (45 pages) |
6 April 2016 | Registration of charge 021201380009, created on 23 March 2016 (45 pages) |
24 March 2016 | Satisfaction of charge 8 in full (2 pages) |
24 March 2016 | Satisfaction of charge 8 in full (2 pages) |
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
21 January 2016 | Satisfaction of charge 2 in full (4 pages) |
21 January 2016 | Satisfaction of charge 2 in full (4 pages) |
27 April 2015 | Full accounts made up to 31 December 2014 (15 pages) |
27 April 2015 | Full accounts made up to 31 December 2014 (15 pages) |
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
12 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
12 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
17 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
10 October 2013 | Appointment of Mr Patrick James Burrows as a secretary (1 page) |
10 October 2013 | Appointment of Mr Patrick James Burrows as a secretary (1 page) |
20 September 2013 | Termination of appointment of Joanna Bushill as a secretary (1 page) |
20 September 2013 | Termination of appointment of Joanna Bushill as a secretary (1 page) |
18 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
19 April 2013 | Satisfaction of charge 6 in full (18 pages) |
19 April 2013 | Satisfaction of charge 6 in full (18 pages) |
19 April 2013 | Satisfaction of charge 7 in full (11 pages) |
19 April 2013 | Satisfaction of charge 7 in full (11 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 8 (15 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 8 (15 pages) |
27 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
3 September 2012 | Appointment of Joanna Bushill as a secretary (1 page) |
3 September 2012 | Termination of appointment of Patrick Burrows as a secretary (1 page) |
3 September 2012 | Appointment of Joanna Bushill as a secretary (1 page) |
3 September 2012 | Termination of appointment of Patrick Burrows as a secretary (1 page) |
2 April 2012 | Appointment of Mr Declan Collier as a director (2 pages) |
2 April 2012 | Appointment of Mr Declan Collier as a director (2 pages) |
2 April 2012 | Termination of appointment of Richard Gooding as a director (1 page) |
2 April 2012 | Termination of appointment of Richard Gooding as a director (1 page) |
2 April 2012 | Appointment of Mr Declan Collier as a director (2 pages) |
2 April 2012 | Appointment of Mr Declan Collier as a director (2 pages) |
23 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
25 August 2011 | Appointment of Mr Patrick James Burrows as a director (2 pages) |
25 August 2011 | Appointment of Mr Patrick James Burrows as a director (2 pages) |
23 August 2011 | Appointment of Mr Patrick James Burrows as a secretary (1 page) |
23 August 2011 | Appointment of Mr Patrick James Burrows as a secretary (1 page) |
23 August 2011 | Termination of appointment of Ben Higgins as a secretary (1 page) |
23 August 2011 | Termination of appointment of Ben Higgins as a secretary (1 page) |
11 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
17 May 2011 | Termination of appointment of Adrian Colman as a secretary (1 page) |
17 May 2011 | Appointment of Mr Ben John Higgins as a secretary (2 pages) |
17 May 2011 | Appointment of Mr Ben John Higgins as a secretary (2 pages) |
17 May 2011 | Termination of appointment of Adrian Colman as a secretary (1 page) |
17 May 2011 | Termination of appointment of Adrian Colman as a director (1 page) |
17 May 2011 | Termination of appointment of Adrian Colman as a director (1 page) |
4 February 2011 | Appointment of Mr Adrian Maxwell Colman as a director (2 pages) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Appointment of Mr Adrian Maxwell Colman as a director (2 pages) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
6 August 2010 | Termination of appointment of David Thomson as a director (1 page) |
6 August 2010 | Termination of appointment of David Thomson as a director (1 page) |
25 June 2010 | Appointment of Mr Adrian Maxwell Colman as a secretary (1 page) |
25 June 2010 | Appointment of Mr Adrian Maxwell Colman as a secretary (1 page) |
17 June 2010 | Termination of appointment of David Thomson as a secretary (1 page) |
17 June 2010 | Termination of appointment of David Thomson as a secretary (1 page) |
5 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Termination of appointment of Michael Mcghee as a director (1 page) |
7 January 2010 | Termination of appointment of Michael Mcghee as a director (1 page) |
22 December 2009 | Termination of appointment of Michael Mcghee as a director (2 pages) |
22 December 2009 | Director's details changed for Mr David Graham Thomson on 22 December 2009 (2 pages) |
22 December 2009 | Secretary's details changed for Mr David Graham Thomson on 22 December 2009 (1 page) |
22 December 2009 | Director's details changed for Mr David Graham Thomson on 22 December 2009 (2 pages) |
22 December 2009 | Termination of appointment of Michael Mcghee as a director (2 pages) |
22 December 2009 | Secretary's details changed for Mr David Graham Thomson on 22 December 2009 (1 page) |
28 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
3 June 2009 | Director's change of particulars / richard gooding / 01/02/2005 (1 page) |
3 June 2009 | Director's change of particulars / richard gooding / 01/02/2005 (1 page) |
29 May 2009 | Director's change of particulars / richard gooding / 01/02/2005 (1 page) |
29 May 2009 | Director's change of particulars / richard gooding / 01/02/2005 (1 page) |
27 April 2009 | Return made up to 01/02/09; full list of members (4 pages) |
27 April 2009 | Return made up to 01/02/09; full list of members (4 pages) |
16 October 2008 | Appointment terminated director james kowalishin (1 page) |
16 October 2008 | Appointment terminated director james kowalishin (1 page) |
8 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
20 March 2008 | Return made up to 01/02/08; full list of members (4 pages) |
20 March 2008 | Return made up to 01/02/08; full list of members (4 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
15 March 2007 | Return made up to 01/02/07; full list of members (8 pages) |
15 March 2007 | Return made up to 01/02/07; full list of members (8 pages) |
29 January 2007 | Declaration of assistance for shares acquisition (15 pages) |
29 January 2007 | Declaration of assistance for shares acquisition (15 pages) |
29 January 2007 | Resolutions
|
29 January 2007 | Resolutions
|
16 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2007 | Particulars of mortgage/charge (9 pages) |
15 January 2007 | Particulars of mortgage/charge (9 pages) |
11 January 2007 | Particulars of mortgage/charge (16 pages) |
11 January 2007 | Particulars of mortgage/charge (16 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (3 pages) |
18 December 2006 | New director appointed (3 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
29 November 2006 | Resolutions
|
29 November 2006 | Resolutions
|
17 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
17 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2006 | Return made up to 01/02/06; full list of members; amend (8 pages) |
3 July 2006 | Return made up to 01/02/06; full list of members; amend (8 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
1 March 2006 | Return made up to 01/02/06; full list of members (8 pages) |
1 March 2006 | Return made up to 01/02/06; full list of members (8 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (29 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (29 pages) |
24 February 2005 | Return made up to 01/02/05; full list of members (8 pages) |
24 February 2005 | Return made up to 01/02/05; full list of members (8 pages) |
1 December 2004 | Registered office changed on 01/12/04 from: london city airport the royal docks london E16 2PX (1 page) |
1 December 2004 | Registered office changed on 01/12/04 from: london city airport the royal docks london E16 2PX (1 page) |
19 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
16 August 2004 | Ad 06/07/04--------- £ si 6500000@1=6500000 £ ic 4338101/10838101 (2 pages) |
16 August 2004 | Ad 06/07/04--------- £ si 6500000@1=6500000 £ ic 4338101/10838101 (2 pages) |
12 July 2004 | Nc inc already adjusted 02/07/04 (1 page) |
12 July 2004 | Resolutions
|
12 July 2004 | Nc inc already adjusted 02/07/04 (1 page) |
12 July 2004 | Resolutions
|
16 February 2004 | Return made up to 01/02/04; full list of members (8 pages) |
16 February 2004 | Return made up to 01/02/04; full list of members (8 pages) |
21 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
21 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
9 February 2003 | Return made up to 01/02/03; full list of members (8 pages) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | Return made up to 01/02/03; full list of members (8 pages) |
9 February 2003 | New director appointed (2 pages) |
24 December 2002 | Auditors resignation (1 page) |
24 December 2002 | Auditors resignation (1 page) |
9 December 2002 | Particulars of mortgage/charge (4 pages) |
9 December 2002 | Particulars of mortgage/charge (7 pages) |
9 December 2002 | Particulars of mortgage/charge (4 pages) |
9 December 2002 | Particulars of mortgage/charge (6 pages) |
9 December 2002 | Particulars of mortgage/charge (7 pages) |
9 December 2002 | Particulars of mortgage/charge (6 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
1 August 2002 | Particulars of mortgage/charge (3 pages) |
1 August 2002 | Particulars of mortgage/charge (3 pages) |
7 June 2002 | Company name changed london city airport (development s) LIMITED\certificate issued on 07/06/02 (2 pages) |
7 June 2002 | Company name changed london city airport (development s) LIMITED\certificate issued on 07/06/02 (2 pages) |
8 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
8 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
26 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
26 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
2 March 2001 | Return made up to 01/02/01; full list of members (7 pages) |
2 March 2001 | Return made up to 01/02/01; full list of members (7 pages) |
25 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
25 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
7 February 2000 | Return made up to 01/02/00; full list of members (7 pages) |
7 February 2000 | Return made up to 01/02/00; full list of members (7 pages) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
15 February 1999 | Return made up to 01/02/99; full list of members (6 pages) |
15 February 1999 | Return made up to 01/02/99; full list of members (6 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
4 November 1998 | New director appointed (2 pages) |
4 November 1998 | New director appointed (2 pages) |
4 November 1998 | New director appointed (2 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
4 November 1998 | New director appointed (2 pages) |
23 March 1998 | Return made up to 01/02/98; no change of members (4 pages) |
23 March 1998 | Return made up to 01/02/98; no change of members (4 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
10 April 1997 | Particulars of mortgage/charge (7 pages) |
10 April 1997 | Particulars of mortgage/charge (7 pages) |
20 March 1997 | Certificate of incorporation (1 page) |
20 March 1997 | Certificate of incorporation (1 page) |
14 February 1997 | Return made up to 01/02/97; no change of members
|
14 February 1997 | Return made up to 01/02/97; no change of members
|
5 December 1996 | Full accounts made up to 31 December 1995 (11 pages) |
5 December 1996 | Full accounts made up to 31 December 1995 (11 pages) |
24 September 1996 | Return made up to 01/02/96; full list of members (6 pages) |
24 September 1996 | Return made up to 01/02/96; full list of members (6 pages) |
15 August 1996 | New director appointed (2 pages) |
15 August 1996 | New director appointed (2 pages) |
15 August 1996 | New secretary appointed (2 pages) |
15 August 1996 | New secretary appointed (2 pages) |
15 August 1996 | New director appointed (2 pages) |
15 August 1996 | New director appointed (2 pages) |
8 November 1995 | Ad 27/10/95--------- £ si 4338001@1=4338001 £ ic 100/4338101 (2 pages) |
8 November 1995 | Resolutions
|
8 November 1995 | Resolutions
|
8 November 1995 | Ad 27/10/95--------- £ si 4338001@1=4338001 £ ic 100/4338101 (2 pages) |
8 November 1995 | Resolutions
|
8 November 1995 | Resolutions
|
8 November 1995 | Resolutions
|
8 November 1995 | Resolutions
|
2 November 1995 | Director resigned (2 pages) |
2 November 1995 | Director resigned (2 pages) |
2 November 1995 | Secretary resigned;director resigned (2 pages) |
2 November 1995 | Secretary resigned;director resigned (2 pages) |
1 November 1995 | Director resigned (4 pages) |
1 November 1995 | Director resigned (4 pages) |
18 September 1995 | New director appointed (6 pages) |
18 September 1995 | New director appointed (6 pages) |
26 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
26 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
4 July 1995 | Director resigned (4 pages) |
4 July 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
16 August 1994 | Resolutions
|
16 August 1994 | Resolutions
|
13 August 1994 | Articles of association (9 pages) |
13 August 1994 | Articles of association (9 pages) |
7 September 1987 | Company name changed burginhall 140 LIMITED\certificate issued on 08/09/87 (2 pages) |
7 September 1987 | Company name changed burginhall 140 LIMITED\certificate issued on 08/09/87 (2 pages) |
6 April 1987 | Certificate of Incorporation (1 page) |
6 April 1987 | Certificate of Incorporation (1 page) |
20 March 1987 | Incorporation (22 pages) |
20 March 1987 | Incorporation (22 pages) |