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(22 years, 3 months after company formation) |
Appointment Duration | 5 years (closed 09 February 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
Director Name | Dermot Fachna Desmond |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 October 1995(1 week, 5 days 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 | 24 October 1995(1 week, 5 days 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 Michael Patrick Walsh |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 24 October 1995(1 week, 5 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 04 December 1995) |
Role | Business Executive |
Correspondence Address | 45 Wellington Road Dublin Irish |
Secretary Name | Mr David Graham Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 8 months (resigned 03 August 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(3 years 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(3 years 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 |
Secretary Name | David Graham Thomson |
---|---|
Status | Resigned |
Appointed | 01 November 1998(3 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 April 2010) |
Role | Company Director |
Correspondence Address | 26 Beverley Road Chiswick London W4 2LP |
Director Name | James John Kowalishin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 November 2006(11 years, 1 month 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(11 years, 1 month 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 |
Secretary Name | Mr Adrian Maxwell Colman |
---|---|
Status | Resigned |
Appointed | 01 April 2010(14 years, 5 months 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 |
Director Name | Mr Adrian Maxwell Colman |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(14 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | London City Airport City Aviation House Royal Docks London E16 2PB |
Secretary Name | Mr Ben John Higgins |
---|---|
Status | Resigned |
Appointed | 20 April 2011(15 years, 6 months 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(15 years, 10 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(15 years, 10 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(16 years, 5 months 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(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 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(17 years, 11 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(21 years, 8 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(21 years, 8 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 |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
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 |
2 at £1 | Docklands Aviation Group LTD 100.00% Ordinary |
---|
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 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 February 2007 | Delivered 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 2007 | Delivered 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 main airport site t/n EGL288796. The western end main site t/n EGL371087. The western end l/h site t/n EGL396965. Part of the main airport site t/n EGL240722 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 1999 | Delivered 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 of its right title interest and benefit in and to the insurance policies - see form 395 for full details. See the mortgage charge document for full details. Fully Satisfied |
25 March 1997 | Delivered on: 10 April 1997 Satisfied on: 1 December 1999 Persons entitled: Allied Irish Bank P.L.C. Classification: Share charge 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 charge. Particulars: With full title guarantee all the following stocks,shares and other securities,rights,monies and other property. See the mortgage charge document for full details. 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 |
9 February 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 November 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) |
11 July 2022 | Appointment of a voluntary liquidator (3 pages) |
11 July 2022 | Removal of liquidator by court order (104 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) |
19 August 2021 | Appointment of a voluntary liquidator (3 pages) |
19 August 2021 | Resolutions
|
19 August 2021 | Declaration of solvency (5 pages) |
19 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 19 August 2021 (2 pages) |
13 April 2021 | Satisfaction of charge 031130960007 in full (1 page) |
23 November 2020 | Cessation of Hakim Drissi Kaitouni as a person with significant control on 30 April 2020 (1 page) |
23 November 2020 | Cessation of Luke Erik Bugeja as a person with significant control on 23 September 2020 (1 page) |
23 November 2020 | Cessation of Willem Kevin Johan Patrick Alexander Sonneveld as a person with significant control on 30 June 2020 (1 page) |
23 November 2020 | Notification of Eric Machiels as a person with significant control on 26 February 2020 (2 pages) |
23 November 2020 | Notification of Prateek Masheshwari as a person with significant control on 25 March 2020 (2 pages) |
23 November 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
23 November 2020 | Cessation of Philippe Anastase Busslinger as a person with significant control on 23 March 2020 (1 page) |
25 September 2020 | Full accounts made up to 31 December 2019 (16 pages) |
22 October 2019 | Notification of Robert David Holden as a person with significant control on 20 November 2018 (2 pages) |
22 October 2019 | Notification of Prateek Maheshwari as a person with significant control on 1 July 2019 (2 pages) |
22 October 2019 | Notification of Luke Erik Bugeja as a person with significant control on 7 February 2019 (2 pages) |
22 October 2019 | Cessation of Michael David Bloch-Hansen as a person with significant control on 14 March 2019 (1 page) |
22 October 2019 | Cessation of Kenton Edward Bradbury as a person with significant control on 24 January 2019 (1 page) |
22 October 2019 | Notification of Willem Kevin Johan Patrick Alexander Sonneveld as a person with significant control on 24 June 2019 (2 pages) |
22 October 2019 | Notification of Gregory Stuart Pestrak as a person with significant control on 14 September 2018 (2 pages) |
22 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
22 October 2019 | Notification of Dmitry Yashnikov as a person with significant control on 4 March 2019 (2 pages) |
22 October 2019 | Cessation of Kevin Benjamin Roseke as a person with significant control on 21 August 2019 (1 page) |
24 September 2019 | Full accounts made up to 31 December 2018 (15 pages) |
24 October 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
18 October 2018 | Cessation of Benjamin Tolek Hawkins as a person with significant control on 16 January 2018 (1 page) |
18 October 2018 | Cessation of Luke Erik Bugeja as a person with significant control on 20 December 2017 (1 page) |
18 October 2018 | Notification of Ross Clemmow as a person with significant control on 25 January 2018 (2 pages) |
12 July 2018 | Full accounts made up to 31 December 2017 (13 pages) |
9 May 2018 | Notification of David Stanton as a person with significant control on 25 April 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 secretary on 4 January 2018 (1 page) |
12 January 2018 | Termination of appointment of Philip David Moses as a director on 4 January 2018 (1 page) |
21 December 2017 | Resolutions
|
21 December 2017 | Resolutions
|
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) |
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) |
26 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
23 October 2017 | Notification of Adam James Harbora as a person with significant control on 10 April 2017 (2 pages) |
23 October 2017 | Notification of Melvyn Ewell as a person with significant control on 19 April 2017 (2 pages) |
23 October 2017 | Notification of Melvyn Ewell as a person with significant control on 19 April 2017 (2 pages) |
23 October 2017 | Notification of Michael David Bloch-Hansen as a person with significant control on 25 August 2016 (2 pages) |
23 October 2017 | Cessation of Thomas Albert Meyer-Mallorie as a person with significant control on 11 May 2017 (1 page) |
23 October 2017 | Cessation of Petros Stylianides as a person with significant control on 17 February 2017 (1 page) |
23 October 2017 | Notification of Adam James Harbora as a person with significant control on 10 April 2017 (2 pages) |
23 October 2017 | Notification of Michael David Bloch-Hansen as a person with significant control on 25 August 2016 (2 pages) |
23 October 2017 | Cessation of Thomas Albert Meyer-Mallorie as a person with significant control on 11 May 2017 (1 page) |
23 October 2017 | Cessation of Petros Stylianides as a person with significant control on 17 February 2017 (1 page) |
23 October 2017 | Notification of Kenton Edward Bradbury as a person with significant control on 25 August 2016 (2 pages) |
23 October 2017 | Notification of Kenton Edward Bradbury as a person with significant control on 25 August 2016 (2 pages) |
23 October 2017 | Cessation of Petros Stylianides as a person with significant control on 17 February 2017 (1 page) |
23 October 2017 | Cessation of Petros Stylianides as a person with significant control on 17 February 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 secretary on 16 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Patrick James Burrows as a director 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 | Appointment of Mr Philip David Moses as a director on 16 June 2017 (2 pages) |
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 director on 16 June 2017 (1 page) |
22 June 2017 | Accounts for a dormant company made up to 31 December 2016 (11 pages) |
22 June 2017 | Accounts for a dormant company made up to 31 December 2016 (11 pages) |
14 October 2016 | Confirmation statement made on 12 October 2016 with updates (12 pages) |
14 October 2016 | Confirmation statement made on 12 October 2016 with updates (12 pages) |
5 May 2016 | Accounts for a dormant company made up to 31 December 2015 (11 pages) |
5 May 2016 | Accounts for a dormant company made up to 31 December 2015 (11 pages) |
6 April 2016 | Registration of charge 031130960007, created on 23 March 2016 (45 pages) |
6 April 2016 | Registration of charge 031130960007, created on 23 March 2016 (45 pages) |
24 March 2016 | Satisfaction of charge 6 in full (1 page) |
24 March 2016 | Satisfaction of charge 6 in full (1 page) |
21 January 2016 | Satisfaction of charge 3 in full (5 pages) |
21 January 2016 | Satisfaction of charge 3 in full (5 pages) |
12 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
16 July 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
16 July 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
24 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
12 June 2014 | Full accounts made up to 31 December 2013 (12 pages) |
12 June 2014 | Full accounts made up to 31 December 2013 (12 pages) |
23 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
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) |
18 September 2013 | Termination of appointment of Joanna Bushill as a secretary (1 page) |
18 September 2013 | Termination of appointment of Joanna Bushill as a secretary (1 page) |
18 June 2013 | Full accounts made up to 31 December 2012 (11 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (11 pages) |
19 April 2013 | Satisfaction of charge 4 in full (9 pages) |
19 April 2013 | Satisfaction of charge 4 in full (9 pages) |
19 April 2013 | Satisfaction of charge 5 in full (18 pages) |
19 April 2013 | Satisfaction of charge 5 in full (18 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 6 (15 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 6 (15 pages) |
1 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
5 September 2012 | Appointment of Joanna Bushill as a secretary (1 page) |
5 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 | 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) |
7 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Appointment of Mr Patrick James Burrows as a secretary (1 page) |
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 secretary (1 page) |
25 August 2011 | Appointment of Mr Patrick James Burrows as a director (2 pages) |
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 (12 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
17 May 2011 | Termination of appointment of Adrian Colman as a director (1 page) |
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 director (1 page) |
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 | Termination of appointment of Adrian Colman as a secretary (1 page) |
28 October 2010 | Appointment of Mr Adrian Maxwell Colman as a director (2 pages) |
28 October 2010 | Appointment of Mr Adrian Maxwell Colman as a director (2 pages) |
28 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Termination of appointment of David Thomson as a secretary (1 page) |
28 October 2010 | Termination of appointment of David Thomson as a secretary (1 page) |
23 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (16 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 Graham Thomson as a secretary (1 page) |
17 June 2010 | Termination of appointment of David Graham Thomson as a secretary (1 page) |
7 January 2010 | Secretary's details changed for Mr David Graham Thomson on 7 January 2010 (1 page) |
7 January 2010 | Secretary's details changed for Mr David Graham Thomson on 7 January 2010 (1 page) |
7 January 2010 | Secretary's details changed for Mr David Graham Thomson on 7 January 2010 (1 page) |
6 January 2010 | Director's details changed for Mr David Graham Thomson on 6 January 2010 (2 pages) |
6 January 2010 | Appointment of David Graham Thomson as a secretary (1 page) |
6 January 2010 | Director's details changed for Mr David Graham Thomson on 6 January 2010 (2 pages) |
6 January 2010 | Appointment of David Graham Thomson as a secretary (1 page) |
6 January 2010 | Director's details changed for Mr David Graham Thomson on 6 January 2010 (2 pages) |
30 December 2009 | Termination of appointment of Michael Mcghee as a director (1 page) |
30 December 2009 | Termination of appointment of Michael Mcghee as a director (1 page) |
9 November 2009 | Director's details changed for Richard Ernest Gooding on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Michael John Mcghee on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Michael John Mcghee on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Richard Ernest Gooding on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Richard Ernest Gooding on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Michael John Mcghee on 9 November 2009 (2 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
23 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 12/10/08; 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 (15 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
9 November 2007 | Return made up to 12/10/07; full list of members (8 pages) |
9 November 2007 | Return made up to 12/10/07; full list of members (8 pages) |
26 October 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
26 October 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
9 February 2007 | Particulars of mortgage/charge (15 pages) |
9 February 2007 | Particulars of mortgage/charge (9 pages) |
9 February 2007 | Particulars of mortgage/charge (9 pages) |
9 February 2007 | Particulars of mortgage/charge (15 pages) |
22 January 2007 | Declaration of assistance for shares acquisition (14 pages) |
22 January 2007 | Declaration of assistance for shares acquisition (15 pages) |
22 January 2007 | Declaration of assistance for shares acquisition (15 pages) |
22 January 2007 | Declaration of assistance for shares acquisition (14 pages) |
18 December 2006 | Director resigned (3 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 (3 pages) |
18 December 2006 | New director appointed (3 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | Director resigned (3 pages) |
29 November 2006 | Resolutions
|
29 November 2006 | Resolutions
|
11 November 2006 | Return made up to 12/10/06; full list of members (8 pages) |
11 November 2006 | Return made up to 12/10/06; full list of members (8 pages) |
17 October 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
17 October 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
1 November 2005 | Return made up to 12/10/05; full list of members (8 pages) |
1 November 2005 | Return made up to 12/10/05; full list of members (8 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
1 December 2004 | Registered office changed on 01/12/04 from: london city airport royal docks london E16 2PX (1 page) |
1 December 2004 | Registered office changed on 01/12/04 from: london city airport royal docks london E16 2PX (1 page) |
21 October 2004 | Return made up to 12/10/04; full list of members (8 pages) |
21 October 2004 | Return made up to 12/10/04; full list of members (8 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
24 October 2003 | Return made up to 12/10/03; full list of members (8 pages) |
24 October 2003 | Return made up to 12/10/03; full list of members (8 pages) |
21 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
21 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
24 December 2002 | Auditors resignation (1 page) |
24 December 2002 | Auditors resignation (1 page) |
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) |
23 October 2002 | Return made up to 12/10/02; full list of members (8 pages) |
23 October 2002 | Return made up to 12/10/02; full list of members (8 pages) |
26 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
26 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
24 October 2001 | Return made up to 12/10/01; full list of members
|
24 October 2001 | Return made up to 12/10/01; full list of members
|
1 November 2000 | Return made up to 12/10/00; full list of members (7 pages) |
1 November 2000 | Return made up to 12/10/00; full list of members (7 pages) |
25 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
25 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
8 December 1999 | Return made up to 12/10/99; full list of members (7 pages) |
8 December 1999 | Return made up to 12/10/99; 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) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1999 | Particulars of mortgage/charge (48 pages) |
17 November 1999 | Particulars of mortgage/charge (48 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
12 October 1999 | Resolutions
|
12 October 1999 | Resolutions
|
8 October 1999 | Declaration of assistance for shares acquisition (24 pages) |
8 October 1999 | Declaration of assistance for shares acquisition (22 pages) |
8 October 1999 | Declaration of assistance for shares acquisition (22 pages) |
8 October 1999 | Declaration of assistance for shares acquisition (24 pages) |
10 November 1998 | Return made up to 12/10/98; no change of members
|
10 November 1998 | Return made up to 12/10/98; no change of members
|
4 November 1998 | New director appointed (2 pages) |
4 November 1998 | Full group accounts made up to 31 December 1997 (18 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 group accounts made up to 31 December 1997 (18 pages) |
26 October 1997 | Return made up to 12/10/97; no change of members (4 pages) |
26 October 1997 | Return made up to 12/10/97; no change of members (4 pages) |
15 September 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
15 September 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
10 April 1997 | Particulars of mortgage/charge (6 pages) |
10 April 1997 | Particulars of mortgage/charge (7 pages) |
10 April 1997 | Particulars of mortgage/charge (7 pages) |
10 April 1997 | Particulars of mortgage/charge (6 pages) |
16 January 1997 | Return made up to 12/10/96; full list of members (6 pages) |
16 January 1997 | Return made up to 12/10/96; full list of members (6 pages) |
24 September 1996 | Secretary resigned (1 page) |
24 September 1996 | Secretary resigned (1 page) |
7 December 1995 | Registered office changed on 07/12/95 from: 20 old bailey london EC4M 7BM (1 page) |
7 December 1995 | Registered office changed on 07/12/95 from: 20 old bailey london EC4M 7BM (1 page) |
7 December 1995 | New secretary appointed (2 pages) |
7 December 1995 | New secretary appointed (2 pages) |
3 November 1995 | Ad 24/10/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 November 1995 | Accounting reference date notified as 31/12 (1 page) |
3 November 1995 | New director appointed (2 pages) |
3 November 1995 | New director appointed (2 pages) |
3 November 1995 | Ad 24/10/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 November 1995 | Accounting reference date notified as 31/12 (1 page) |
2 November 1995 | Resolutions
|
2 November 1995 | Resolutions
|
2 November 1995 | Nc inc already adjusted 24/10/95 (1 page) |
2 November 1995 | Memorandum and Articles of Association (8 pages) |
2 November 1995 | Memorandum and Articles of Association (8 pages) |
2 November 1995 | Registered office changed on 02/11/95 from: 12 york place leeds LS1 2DS (1 page) |
2 November 1995 | Resolutions
|
2 November 1995 | New secretary appointed;new director appointed (2 pages) |
2 November 1995 | New secretary appointed;new director appointed (2 pages) |
2 November 1995 | Nc inc already adjusted 24/10/95 (1 page) |
2 November 1995 | Director resigned (2 pages) |
2 November 1995 | Resolutions
|
2 November 1995 | Registered office changed on 02/11/95 from: 12 york place leeds LS1 2DS (1 page) |
2 November 1995 | Director resigned (2 pages) |
2 November 1995 | Secretary resigned (2 pages) |
2 November 1995 | Secretary resigned (2 pages) |
12 October 1995 | Incorporation (20 pages) |
12 October 1995 | Incorporation (20 pages) |