Company NameCity Airport Development Company Limited
Company StatusDissolved
Company Number03113096
CategoryPrivate Limited Company
Incorporation Date12 October 1995(28 years, 6 months ago)
Dissolution Date9 February 2023 (1 year, 2 months ago)
Previous NameMarketspur Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Robert Gary Sinclair
Date of BirthAugust 1966 (Born 57 years ago)
NationalityNew Zealander
StatusClosed
Appointed09 November 2017(22 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 09 February 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(22 years, 3 months after company formation)
Appointment Duration5 years (closed 09 February 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NameDermot Fachna Desmond
Date of BirthAugust 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed24 October 1995(1 week, 5 days 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
Appointed24 October 1995(1 week, 5 days after company formation)
Appointment Duration11 years, 1 month (resigned 30 November 2006)
RoleBusiness Executive
Correspondence Address45 Wellington Road
Dublin
Irish
Secretary NameMr Michael Patrick Walsh
NationalityIrish
StatusResigned
Appointed24 October 1995(1 week, 5 days after company formation)
Appointment Duration1 month, 1 week (resigned 04 December 1995)
RoleBusiness Executive
Correspondence Address45 Wellington Road
Dublin
Irish
Secretary NameMr David Graham Thomson
NationalityBritish
StatusResigned
Appointed04 December 1995(1 month, 3 weeks after company formation)
Appointment Duration14 years, 8 months (resigned 03 August 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(3 years 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(3 years 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
Secretary NameDavid Graham Thomson
StatusResigned
Appointed01 November 1998(3 years after company formation)
Appointment Duration11 years, 5 months (resigned 01 April 2010)
RoleCompany Director
Correspondence Address26 Beverley Road
Chiswick
London
W4 2LP
Director NameJames John Kowalishin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed30 November 2006(11 years, 1 month 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(11 years, 1 month 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
Secretary NameMr Adrian Maxwell Colman
StatusResigned
Appointed01 April 2010(14 years, 5 months after company formation)
Appointment Duration1 year (resigned 20 April 2011)
RoleCompany Director
Correspondence Address2 Chiswick Green Studios
1 Evershed Walk Chiswick
London
W4 5BW
Director NameMr Adrian Maxwell Colman
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(14 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon City Airport
City Aviation House
Royal Docks
London
E16 2PB
Secretary NameMr Ben John Higgins
StatusResigned
Appointed20 April 2011(15 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 16 August 2011)
RoleCompany Director
Correspondence Address105a Regents Park Road
London
NW1 8UR
Director NameMr Patrick James Burrows
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(15 years, 10 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(15 years, 10 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(16 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 November 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLondon City Airport
City Aviation House
Royal Docks
London
E16 2PB
Secretary NameJoanna Bushill
StatusResigned
Appointed01 August 2012(16 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 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(17 years, 11 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(21 years, 8 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(21 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 January 2018)
RoleCompany Director
Correspondence AddressLondon City Airport
City Aviation House
Royal Docks
London
E16 2PB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 October 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

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

2 at £1Docklands Aviation Group LTD
100.00%
Ordinary

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
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 February 2007Delivered on: 9 February 2007
Satisfied on: 19 April 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

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

Classification: Mortgage
Secured details: All monies due or to become due from the obligors to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The 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 1999Delivered on: 17 November 1999
Satisfied on: 21 January 2016
Persons entitled: Tmf Trustee Limited (The "Security Trustee")

Classification: Borrower deed of charge
Secured details: All monies and liabilities which the borrower covenants to pay and discharge to the chargee for itself and on trust for the lca secured parties and all claims, demands and damages for breach of any such covenant under the borrower deed of charge (the "lca secured amounts") being all monies and liabilities whatsoever which become due and payable to the security trustee or any of the other lca secured parties by the borrower under the lca borrower facility agreement, the borrower deed of charge or any other relevant documents to which the borrower is a party.
Particulars: All of its right title interest and benefit in and to the l/h estate and interest in the property owned by it..all 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 1997Delivered 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 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

9 February 2023Final Gazette dissolved following liquidation (1 page)
9 November 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)
11 July 2022Appointment of a voluntary liquidator (3 pages)
11 July 2022Removal of liquidator by court order (104 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)
19 August 2021Appointment of a voluntary liquidator (3 pages)
19 August 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-08-10
(1 page)
19 August 2021Declaration of solvency (5 pages)
19 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 19 August 2021 (2 pages)
13 April 2021Satisfaction of charge 031130960007 in full (1 page)
23 November 2020Cessation of Hakim Drissi Kaitouni as a person with significant control on 30 April 2020 (1 page)
23 November 2020Cessation of Luke Erik Bugeja as a person with significant control on 23 September 2020 (1 page)
23 November 2020Cessation of Willem Kevin Johan Patrick Alexander Sonneveld as a person with significant control on 30 June 2020 (1 page)
23 November 2020Notification of Eric Machiels as a person with significant control on 26 February 2020 (2 pages)
23 November 2020Notification of Prateek Masheshwari as a person with significant control on 25 March 2020 (2 pages)
23 November 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
23 November 2020Cessation of Philippe Anastase Busslinger as a person with significant control on 23 March 2020 (1 page)
25 September 2020Full accounts made up to 31 December 2019 (16 pages)
22 October 2019Notification of Robert David Holden as a person with significant control on 20 November 2018 (2 pages)
22 October 2019Notification of Prateek Maheshwari as a person with significant control on 1 July 2019 (2 pages)
22 October 2019Notification of Luke Erik Bugeja as a person with significant control on 7 February 2019 (2 pages)
22 October 2019Cessation of Michael David Bloch-Hansen as a person with significant control on 14 March 2019 (1 page)
22 October 2019Cessation of Kenton Edward Bradbury as a person with significant control on 24 January 2019 (1 page)
22 October 2019Notification of Willem Kevin Johan Patrick Alexander Sonneveld as a person with significant control on 24 June 2019 (2 pages)
22 October 2019Notification of Gregory Stuart Pestrak as a person with significant control on 14 September 2018 (2 pages)
22 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
22 October 2019Notification of Dmitry Yashnikov as a person with significant control on 4 March 2019 (2 pages)
22 October 2019Cessation of Kevin Benjamin Roseke as a person with significant control on 21 August 2019 (1 page)
24 September 2019Full accounts made up to 31 December 2018 (15 pages)
24 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
18 October 2018Cessation of Benjamin Tolek Hawkins as a person with significant control on 16 January 2018 (1 page)
18 October 2018Cessation of Luke Erik Bugeja as a person with significant control on 20 December 2017 (1 page)
18 October 2018Notification of Ross Clemmow as a person with significant control on 25 January 2018 (2 pages)
12 July 2018Full accounts made up to 31 December 2017 (13 pages)
9 May 2018Notification of David Stanton as a person with significant control on 25 April 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 secretary on 4 January 2018 (1 page)
12 January 2018Termination of appointment of Philip David Moses as a director on 4 January 2018 (1 page)
21 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-18
(3 pages)
21 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-18
(3 pages)
16 November 2017Termination of appointment of Declan Collier as a director on 9 November 2017 (1 page)
16 November 2017Appointment of Mr Robert Gary Sinclair as a director on 9 November 2017 (2 pages)
16 November 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)
26 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
23 October 2017Notification of Adam James Harbora as a person with significant control on 10 April 2017 (2 pages)
23 October 2017Notification of Melvyn Ewell as a person with significant control on 19 April 2017 (2 pages)
23 October 2017Notification of Melvyn Ewell as a person with significant control on 19 April 2017 (2 pages)
23 October 2017Notification of Michael David Bloch-Hansen as a person with significant control on 25 August 2016 (2 pages)
23 October 2017Cessation of Thomas Albert Meyer-Mallorie as a person with significant control on 11 May 2017 (1 page)
23 October 2017Cessation of Petros Stylianides as a person with significant control on 17 February 2017 (1 page)
23 October 2017Notification of Adam James Harbora as a person with significant control on 10 April 2017 (2 pages)
23 October 2017Notification of Michael David Bloch-Hansen as a person with significant control on 25 August 2016 (2 pages)
23 October 2017Cessation of Thomas Albert Meyer-Mallorie as a person with significant control on 11 May 2017 (1 page)
23 October 2017Cessation of Petros Stylianides as a person with significant control on 17 February 2017 (1 page)
23 October 2017Notification of Kenton Edward Bradbury as a person with significant control on 25 August 2016 (2 pages)
23 October 2017Notification of Kenton Edward Bradbury as a person with significant control on 25 August 2016 (2 pages)
23 October 2017Cessation of Petros Stylianides as a person with significant control on 17 February 2017 (1 page)
23 October 2017Cessation of Petros Stylianides as a person with significant control on 17 February 2017 (1 page)
29 June 2017Appointment of Mr Philip David Moses as a secretary on 16 June 2017 (2 pages)
29 June 2017Termination of appointment of Patrick James Burrows as a secretary on 16 June 2017 (1 page)
29 June 2017Termination of appointment of Patrick James Burrows as a director on 16 June 2017 (1 page)
29 June 2017Termination of appointment of Patrick James Burrows as a 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 2017Appointment of Mr Philip David Moses as a director on 16 June 2017 (2 pages)
29 June 2017Appointment of Mr Philip David Moses as a director on 16 June 2017 (2 pages)
29 June 2017Termination of appointment of Patrick James Burrows as a director on 16 June 2017 (1 page)
22 June 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
22 June 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
14 October 2016Confirmation statement made on 12 October 2016 with updates (12 pages)
14 October 2016Confirmation statement made on 12 October 2016 with updates (12 pages)
5 May 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
5 May 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
6 April 2016Registration of charge 031130960007, created on 23 March 2016 (45 pages)
6 April 2016Registration of charge 031130960007, created on 23 March 2016 (45 pages)
24 March 2016Satisfaction of charge 6 in full (1 page)
24 March 2016Satisfaction of charge 6 in full (1 page)
21 January 2016Satisfaction of charge 3 in full (5 pages)
21 January 2016Satisfaction of charge 3 in full (5 pages)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
16 July 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
16 July 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
24 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
24 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
12 June 2014Full accounts made up to 31 December 2013 (12 pages)
12 June 2014Full accounts made up to 31 December 2013 (12 pages)
23 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(4 pages)
23 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(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)
18 September 2013Termination of appointment of Joanna Bushill as a secretary (1 page)
18 September 2013Termination of appointment of Joanna Bushill as a secretary (1 page)
18 June 2013Full accounts made up to 31 December 2012 (11 pages)
18 June 2013Full accounts made up to 31 December 2012 (11 pages)
19 April 2013Satisfaction of charge 4 in full (9 pages)
19 April 2013Satisfaction of charge 4 in full (9 pages)
19 April 2013Satisfaction of charge 5 in full (18 pages)
19 April 2013Satisfaction of charge 5 in full (18 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 6 (15 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 6 (15 pages)
1 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
17 September 2012Full accounts made up to 31 December 2011 (11 pages)
17 September 2012Full accounts made up to 31 December 2011 (11 pages)
5 September 2012Appointment of Joanna Bushill as a secretary (1 page)
5 September 2012Appointment of Joanna Bushill as a secretary (1 page)
3 September 2012Termination of appointment of Patrick Burrows as a secretary (1 page)
3 September 2012Termination of appointment of Patrick Burrows as a secretary (1 page)
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)
7 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
25 August 2011Appointment of Mr Patrick James Burrows as a secretary (1 page)
25 August 2011Appointment of Mr Patrick James Burrows as a director (2 pages)
25 August 2011Appointment of Mr Patrick James Burrows as a secretary (1 page)
25 August 2011Appointment of Mr Patrick James Burrows as a director (2 pages)
23 August 2011Termination of appointment of Ben Higgins as a secretary (1 page)
23 August 2011Termination of appointment of Ben Higgins as a secretary (1 page)
11 July 2011Full accounts made up to 31 December 2010 (12 pages)
11 July 2011Full accounts made up to 31 December 2010 (12 pages)
17 May 2011Termination of appointment of Adrian Colman as a director (1 page)
17 May 2011Appointment of Mr Ben John Higgins as a secretary (2 pages)
17 May 2011Termination of appointment of Adrian Colman as a director (1 page)
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 2011Termination of appointment of Adrian Colman as a secretary (1 page)
28 October 2010Appointment of Mr Adrian Maxwell Colman as a director (2 pages)
28 October 2010Appointment of Mr Adrian Maxwell Colman as a director (2 pages)
28 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
28 October 2010Termination of appointment of David Thomson as a secretary (1 page)
28 October 2010Termination of appointment of David Thomson as a secretary (1 page)
23 September 2010Full accounts made up to 31 December 2009 (16 pages)
23 September 2010Full accounts made up to 31 December 2009 (16 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 Graham Thomson as a secretary (1 page)
17 June 2010Termination of appointment of David Graham Thomson as a secretary (1 page)
7 January 2010Secretary's details changed for Mr David Graham Thomson on 7 January 2010 (1 page)
7 January 2010Secretary's details changed for Mr David Graham Thomson on 7 January 2010 (1 page)
7 January 2010Secretary's details changed for Mr David Graham Thomson on 7 January 2010 (1 page)
6 January 2010Director's details changed for Mr David Graham Thomson on 6 January 2010 (2 pages)
6 January 2010Appointment of David Graham Thomson as a secretary (1 page)
6 January 2010Director's details changed for Mr David Graham Thomson on 6 January 2010 (2 pages)
6 January 2010Appointment of David Graham Thomson as a secretary (1 page)
6 January 2010Director's details changed for Mr David Graham Thomson on 6 January 2010 (2 pages)
30 December 2009Termination of appointment of Michael Mcghee as a director (1 page)
30 December 2009Termination of appointment of Michael Mcghee as a director (1 page)
9 November 2009Director's details changed for Richard Ernest Gooding on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Michael John Mcghee on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Michael John Mcghee on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Richard Ernest Gooding on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Richard Ernest Gooding on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Michael John Mcghee on 9 November 2009 (2 pages)
28 October 2009Full accounts made up to 31 December 2008 (15 pages)
28 October 2009Full accounts made up to 31 December 2008 (15 pages)
23 October 2008Return made up to 12/10/08; full list of members (4 pages)
23 October 2008Return made up to 12/10/08; 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 (15 pages)
8 October 2008Full accounts made up to 31 December 2007 (15 pages)
9 November 2007Return made up to 12/10/07; full list of members (8 pages)
9 November 2007Return made up to 12/10/07; full list of members (8 pages)
26 October 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
26 October 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
9 February 2007Particulars of mortgage/charge (15 pages)
9 February 2007Particulars of mortgage/charge (9 pages)
9 February 2007Particulars of mortgage/charge (9 pages)
9 February 2007Particulars of mortgage/charge (15 pages)
22 January 2007Declaration of assistance for shares acquisition (14 pages)
22 January 2007Declaration of assistance for shares acquisition (15 pages)
22 January 2007Declaration of assistance for shares acquisition (15 pages)
22 January 2007Declaration of assistance for shares acquisition (14 pages)
18 December 2006Director resigned (3 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 (3 pages)
18 December 2006New director appointed (3 pages)
18 December 2006New director appointed (2 pages)
18 December 2006Director resigned (3 pages)
29 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 November 2006Return made up to 12/10/06; full list of members (8 pages)
11 November 2006Return made up to 12/10/06; full list of members (8 pages)
17 October 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
17 October 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
1 November 2005Full accounts made up to 31 December 2004 (16 pages)
1 November 2005Return made up to 12/10/05; full list of members (8 pages)
1 November 2005Return made up to 12/10/05; full list of members (8 pages)
1 November 2005Full accounts made up to 31 December 2004 (16 pages)
1 December 2004Registered office changed on 01/12/04 from: london city airport royal docks london E16 2PX (1 page)
1 December 2004Registered office changed on 01/12/04 from: london city airport royal docks london E16 2PX (1 page)
21 October 2004Return made up to 12/10/04; full list of members (8 pages)
21 October 2004Return made up to 12/10/04; full list of members (8 pages)
19 October 2004Full accounts made up to 31 December 2003 (16 pages)
19 October 2004Full accounts made up to 31 December 2003 (16 pages)
24 October 2003Return made up to 12/10/03; full list of members (8 pages)
24 October 2003Return made up to 12/10/03; full list of members (8 pages)
21 October 2003Full accounts made up to 31 December 2002 (15 pages)
21 October 2003Full accounts made up to 31 December 2002 (15 pages)
24 December 2002Auditors resignation (1 page)
24 December 2002Auditors resignation (1 page)
29 October 2002Full accounts made up to 31 December 2001 (13 pages)
29 October 2002Full accounts made up to 31 December 2001 (13 pages)
23 October 2002Return made up to 12/10/02; full list of members (8 pages)
23 October 2002Return made up to 12/10/02; full list of members (8 pages)
26 October 2001Full accounts made up to 31 December 2000 (13 pages)
26 October 2001Full accounts made up to 31 December 2000 (13 pages)
24 October 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2000Return made up to 12/10/00; full list of members (7 pages)
1 November 2000Return made up to 12/10/00; full list of members (7 pages)
25 September 2000Full accounts made up to 31 December 1999 (12 pages)
25 September 2000Full accounts made up to 31 December 1999 (12 pages)
8 December 1999Return made up to 12/10/99; full list of members (7 pages)
8 December 1999Return made up to 12/10/99; 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)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
17 November 1999Particulars of mortgage/charge (48 pages)
17 November 1999Particulars of mortgage/charge (48 pages)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
12 October 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
12 October 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
8 October 1999Declaration of assistance for shares acquisition (24 pages)
8 October 1999Declaration of assistance for shares acquisition (22 pages)
8 October 1999Declaration of assistance for shares acquisition (22 pages)
8 October 1999Declaration of assistance for shares acquisition (24 pages)
10 November 1998Return made up to 12/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 November 1998Return made up to 12/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 November 1998New director appointed (2 pages)
4 November 1998Full group accounts made up to 31 December 1997 (18 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 group accounts made up to 31 December 1997 (18 pages)
26 October 1997Return made up to 12/10/97; no change of members (4 pages)
26 October 1997Return made up to 12/10/97; no change of members (4 pages)
15 September 1997Full group accounts made up to 31 December 1996 (18 pages)
15 September 1997Full group accounts made up to 31 December 1996 (18 pages)
10 April 1997Particulars of mortgage/charge (6 pages)
10 April 1997Particulars of mortgage/charge (7 pages)
10 April 1997Particulars of mortgage/charge (7 pages)
10 April 1997Particulars of mortgage/charge (6 pages)
16 January 1997Return made up to 12/10/96; full list of members (6 pages)
16 January 1997Return made up to 12/10/96; full list of members (6 pages)
24 September 1996Secretary resigned (1 page)
24 September 1996Secretary resigned (1 page)
7 December 1995Registered office changed on 07/12/95 from: 20 old bailey london EC4M 7BM (1 page)
7 December 1995Registered office changed on 07/12/95 from: 20 old bailey london EC4M 7BM (1 page)
7 December 1995New secretary appointed (2 pages)
7 December 1995New secretary appointed (2 pages)
3 November 1995Ad 24/10/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 November 1995Accounting reference date notified as 31/12 (1 page)
3 November 1995New director appointed (2 pages)
3 November 1995New director appointed (2 pages)
3 November 1995Ad 24/10/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 November 1995Accounting reference date notified as 31/12 (1 page)
2 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 November 1995Nc inc already adjusted 24/10/95 (1 page)
2 November 1995Memorandum and Articles of Association (8 pages)
2 November 1995Memorandum and Articles of Association (8 pages)
2 November 1995Registered office changed on 02/11/95 from: 12 york place leeds LS1 2DS (1 page)
2 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 November 1995New secretary appointed;new director appointed (2 pages)
2 November 1995New secretary appointed;new director appointed (2 pages)
2 November 1995Nc inc already adjusted 24/10/95 (1 page)
2 November 1995Director resigned (2 pages)
2 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 November 1995Registered office changed on 02/11/95 from: 12 york place leeds LS1 2DS (1 page)
2 November 1995Director resigned (2 pages)
2 November 1995Secretary resigned (2 pages)
2 November 1995Secretary resigned (2 pages)
12 October 1995Incorporation (20 pages)
12 October 1995Incorporation (20 pages)