Gatwick Airport
West Sussex
RH6 0PA
Director Name | Mr Gilles Missud |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | French |
Status | Closed |
Appointed | 10 April 2015(18 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 05 December 2023) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | The Beehive City Place Gatwick Airport West Sussex RH6 0PA |
Director Name | Mr David Missud |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | French |
Status | Closed |
Appointed | 13 May 2019(23 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 05 December 2023) |
Role | Medical Doctor |
Country of Residence | France |
Correspondence Address | 7 Rue Henry Monnier Paris 75009 |
Director Name | Mr John Burnett Berry |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 4 Newlands Park Way Newick Lewes East Sussex BN8 4PG |
Director Name | Mr Adrian William Graham |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hermits Road Three Bridges Crawley West Sussex RH10 1QX |
Secretary Name | Mr Adrian William Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hermits Road Three Bridges Crawley West Sussex RH10 1QX |
Director Name | Mr Cyprien Anthony De Cosson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(2 weeks after company formation) |
Appointment Duration | 16 years, 4 months (resigned 28 September 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Beehive City Place Gatwick Airport West Sussex RH6 0PA |
Director Name | Phillippe Missud |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 May 1996(2 weeks after company formation) |
Appointment Duration | 22 years, 11 months (resigned 15 May 2019) |
Role | President |
Country of Residence | France |
Correspondence Address | The Beehive City Place Gatwick Airport West Sussex RH6 0PA |
Director Name | David Missud |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 December 1996(7 months, 1 week after company formation) |
Appointment Duration | 19 years, 5 months (resigned 25 May 2016) |
Role | Project Manager |
Country of Residence | France |
Correspondence Address | The Beehive City Place Gatwick Airport West Sussex RH6 0PA |
Director Name | Mr Peter Michael Paul |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Beehive City Place Gatwick Airport West Sussex RH6 0PA |
Director Name | Mr Jean Claude Missud |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 May 2019(23 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 June 2021) |
Role | Accountant |
Country of Residence | France |
Correspondence Address | 5 Rue Joseph Granier Paris 75007 France |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Pramex International Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2014(17 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 2017) |
Correspondence Address | 11 Old Jewry 8th Floor London EC2R 8DU |
Website | atdi.co.uk |
---|
Registered Address | 23 Copenhagen Street London N1 0JB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
15.3k at £1 | Advanced Topographic Development & Images Sa 89.47% Ordinary |
---|---|
600 at £1 | David Missud 3.51% Ordinary |
600 at £1 | Philippe Missud 3.51% Ordinary |
600 at £1 | Pierre Missud 3.51% Ordinary |
Year | 2014 |
---|---|
Net Worth | £506,922 |
Cash | £493,742 |
Current Liabilities | £316,056 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 August 1996 | Delivered on: 29 August 1996 Persons entitled: I M Properties PLC Classification: Rental deposit deed Secured details: All expenses costs losses or liabilities due from the company to the chargee under the terms of a lease dated 28TH august 1996. Particulars: The sum of £3,060 together with any additions thereto pursuant to sub-clause 2.1 of the rental deposit deed dated 28TH august 1996. see the mortgage charge document for full details. Outstanding |
---|
5 October 2020 | Registered office address changed from Pavilion View 19 New Road Brighton East Sussex BN1 1EY United Kingdom to 14-16 Office G07 Dowgate Hill House London EC4R 2SU on 5 October 2020 (1 page) |
---|---|
13 July 2020 | Confirmation statement made on 9 July 2020 with updates (5 pages) |
13 July 2020 | Confirmation statement made on 15 May 2020 with updates (5 pages) |
7 July 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
26 June 2019 | Notification of Pierre Missud as a person with significant control on 13 May 2019 (2 pages) |
26 June 2019 | Withdrawal of a person with significant control statement on 26 June 2019 (2 pages) |
26 June 2019 | Notification of David Missud as a person with significant control on 13 May 2019 (2 pages) |
26 June 2019 | Notification of Jean-Claude Missud as a person with significant control on 13 May 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
20 May 2019 | Appointment of Mr David Missud as a director on 13 May 2019 (2 pages) |
20 May 2019 | Termination of appointment of Phillippe Missud as a director on 15 May 2019 (1 page) |
20 May 2019 | Appointment of Mr Jean Claude Missud as a director on 13 May 2019 (2 pages) |
15 May 2019 | Resolutions
|
5 April 2019 | Director's details changed for Mr Gilles Missud on 4 April 2019 (2 pages) |
13 September 2018 | Director's details changed for Mr Gilles Missud on 23 May 2017 (2 pages) |
13 September 2018 | Director's details changed for Phillippe Missud on 2 August 2018 (2 pages) |
13 September 2018 | Termination of appointment of David Missud as a director on 25 May 2016 (1 page) |
13 September 2018 | Director's details changed for Pierre Missud on 23 May 2017 (2 pages) |
12 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
1 June 2018 | Director's details changed for Phillippe Missud on 23 May 2017 (2 pages) |
15 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
2 November 2017 | Auditor's resignation (1 page) |
2 November 2017 | Auditor's resignation (1 page) |
8 September 2017 | Director's details changed for Mr Gilles Missud on 29 August 2017 (2 pages) |
8 September 2017 | Director's details changed for Mr Gilles Missud on 29 August 2017 (2 pages) |
17 July 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
17 July 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
30 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
3 February 2017 | Termination of appointment of Pramex International Ltd as a secretary on 1 February 2017 (1 page) |
3 February 2017 | Termination of appointment of Pramex International Ltd as a secretary on 1 February 2017 (1 page) |
27 January 2017 | Registered office address changed from 11 Old Jewry 8 th Floor London EC2R 8DU to Pavilion View 19 New Road Brighton East Sussex BN1 1EY on 27 January 2017 (1 page) |
27 January 2017 | Registered office address changed from 11 Old Jewry 8 th Floor London EC2R 8DU to Pavilion View 19 New Road Brighton East Sussex BN1 1EY on 27 January 2017 (1 page) |
19 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
19 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
22 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
23 April 2015 | Appointment of Mr Gilles Missud as a director on 10 April 2015 (2 pages) |
23 April 2015 | Appointment of Mr Gilles Missud as a director on 10 April 2015 (2 pages) |
11 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Director's details changed for Phillippe Missud on 3 June 2014 (2 pages) |
11 June 2014 | Director's details changed for David Missud on 3 June 2014 (2 pages) |
11 June 2014 | Director's details changed for David Missud on 3 June 2014 (2 pages) |
11 June 2014 | Director's details changed for Phillippe Missud on 3 June 2014 (2 pages) |
11 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Director's details changed for Pierre Missud on 4 June 2014 (2 pages) |
11 June 2014 | Director's details changed for Pierre Missud on 4 June 2014 (2 pages) |
11 June 2014 | Director's details changed for Pierre Missud on 4 June 2014 (2 pages) |
11 June 2014 | Director's details changed for Phillippe Missud on 3 June 2014 (2 pages) |
11 June 2014 | Director's details changed for David Missud on 3 June 2014 (2 pages) |
8 May 2014 | Registered office address changed from Pavilion View 19 New Road Brighton East Sussex BN1 1EY on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from Pavilion View 19 New Road Brighton East Sussex BN1 1EY on 8 May 2014 (1 page) |
8 May 2014 | Appointment of Pramex International Ltd as a secretary (2 pages) |
8 May 2014 | Appointment of Pramex International Ltd as a secretary (2 pages) |
8 May 2014 | Registered office address changed from Pavilion View 19 New Road Brighton East Sussex BN1 1EY on 8 May 2014 (1 page) |
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
7 April 2014 | Termination of appointment of Peter Paul as a director (1 page) |
7 April 2014 | Termination of appointment of Peter Paul as a director (1 page) |
23 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
1 July 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (7 pages) |
1 July 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (7 pages) |
30 October 2012 | Purchase of own shares. (3 pages) |
30 October 2012 | Cancellation of shares. Statement of capital on 30 October 2012
|
30 October 2012 | Cancellation of shares. Statement of capital on 30 October 2012
|
30 October 2012 | Purchase of own shares. (3 pages) |
17 October 2012 | Resolutions
|
17 October 2012 | Resolutions
|
12 October 2012 | Appointment of Mr Peter Michael Paul as a director (2 pages) |
12 October 2012 | Appointment of Mr Peter Michael Paul as a director (2 pages) |
12 October 2012 | Termination of appointment of Cyprien De Cosson as a director (1 page) |
12 October 2012 | Termination of appointment of Cyprien De Cosson as a director (1 page) |
9 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
3 July 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (7 pages) |
4 April 2012 | Director's details changed for David Missud on 14 March 2012 (2 pages) |
4 April 2012 | Director's details changed for David Missud on 14 March 2012 (2 pages) |
26 October 2011 | Director's details changed for Pierre Missud on 14 June 2011 (2 pages) |
26 October 2011 | Director's details changed for Phillippe Missud on 14 June 2011 (2 pages) |
26 October 2011 | Director's details changed for Cyprien Anthony De Cosson on 14 June 2011 (2 pages) |
26 October 2011 | Director's details changed for Pierre Missud on 14 June 2011 (2 pages) |
26 October 2011 | Director's details changed for Phillippe Missud on 14 June 2011 (2 pages) |
26 October 2011 | Director's details changed for Cyprien Anthony De Cosson on 14 June 2011 (2 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
18 August 2011 | Director's details changed for David Missud on 14 June 2011 (2 pages) |
18 August 2011 | Director's details changed for David Missud on 14 June 2011 (2 pages) |
16 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (7 pages) |
16 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (7 pages) |
7 July 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
7 July 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
11 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
11 September 2009 | Gbp ic 25700/21400\04/08/09\gbp sr 4300@1=4300\ (2 pages) |
11 September 2009 | Gbp ic 25700/21400\04/08/09\gbp sr 4300@1=4300\ (2 pages) |
5 September 2009 | Resolutions
|
5 September 2009 | Resolutions
|
31 July 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
31 July 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
4 June 2009 | Appointment terminated director adrian graham (1 page) |
4 June 2009 | Appointment terminated director adrian graham (1 page) |
29 May 2009 | Return made up to 15/05/09; full list of members (6 pages) |
29 May 2009 | Return made up to 15/05/09; full list of members (6 pages) |
6 May 2009 | Gbp ic 30000/25700\20/03/09\gbp sr 4300@1=4300\ (1 page) |
6 May 2009 | Resolutions
|
6 May 2009 | Resolutions
|
6 May 2009 | Gbp ic 30000/25700\20/03/09\gbp sr 4300@1=4300\ (1 page) |
29 April 2009 | Appointment terminated director john berry (1 page) |
29 April 2009 | Appointment terminated director john berry (1 page) |
2 June 2008 | Return made up to 15/05/08; full list of members (6 pages) |
2 June 2008 | Return made up to 15/05/08; full list of members (6 pages) |
28 May 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
28 May 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
23 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
23 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Director's particulars changed (1 page) |
11 June 2007 | Return made up to 15/05/07; full list of members (4 pages) |
11 June 2007 | Return made up to 15/05/07; full list of members (4 pages) |
23 May 2007 | Director's particulars changed (1 page) |
23 May 2007 | Director's particulars changed (1 page) |
23 May 2007 | Director's particulars changed (1 page) |
23 May 2007 | Director's particulars changed (1 page) |
27 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
27 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
14 June 2006 | Return made up to 15/05/06; full list of members (4 pages) |
14 June 2006 | Return made up to 15/05/06; full list of members (4 pages) |
13 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
13 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
6 June 2005 | Return made up to 15/05/05; full list of members (9 pages) |
6 June 2005 | Return made up to 15/05/05; full list of members (9 pages) |
13 July 2004 | Return made up to 15/05/04; no change of members (6 pages) |
13 July 2004 | Return made up to 15/05/04; no change of members (6 pages) |
6 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
6 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
29 May 2003 | Return made up to 15/05/03; full list of members (6 pages) |
29 May 2003 | Return made up to 15/05/03; full list of members (6 pages) |
16 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
16 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
29 May 2002 | Return made up to 15/05/02; full list of members (9 pages) |
29 May 2002 | Return made up to 15/05/02; full list of members (9 pages) |
17 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
17 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
31 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
31 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
25 July 2001 | Director's particulars changed (1 page) |
25 July 2001 | Director's particulars changed (1 page) |
25 July 2001 | Director's particulars changed (1 page) |
25 July 2001 | Director's particulars changed (1 page) |
4 July 2001 | Return made up to 15/05/01; full list of members (9 pages) |
4 July 2001 | Return made up to 15/05/01; full list of members (9 pages) |
23 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2000 | Return made up to 15/05/00; full list of members (10 pages) |
24 May 2000 | Return made up to 15/05/00; full list of members (10 pages) |
22 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
22 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
9 December 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
9 December 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
13 July 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
13 July 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
22 May 1999 | Return made up to 15/05/99; no change of members (6 pages) |
22 May 1999 | Return made up to 15/05/99; no change of members (6 pages) |
31 October 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
31 October 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
20 May 1998 | Return made up to 15/05/98; no change of members (6 pages) |
20 May 1998 | Return made up to 15/05/98; no change of members (6 pages) |
30 October 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
30 October 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
13 July 1997 | Registered office changed on 13/07/97 from: 76 cannon street london EC4N 6AE (1 page) |
13 July 1997 | Registered office changed on 13/07/97 from: 76 cannon street london EC4N 6AE (1 page) |
29 June 1997 | Return made up to 15/05/97; full list of members (8 pages) |
29 June 1997 | Return made up to 15/05/97; full list of members (8 pages) |
9 January 1997 | Resolutions
|
9 January 1997 | Ad 24/12/96--------- £ si 12800@1=12800 £ ic 17200/30000 (2 pages) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | Ad 24/12/96--------- £ si 12800@1=12800 £ ic 17200/30000 (2 pages) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | Resolutions
|
9 January 1997 | New director appointed (2 pages) |
29 August 1996 | Particulars of mortgage/charge (3 pages) |
29 August 1996 | Particulars of mortgage/charge (3 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | Ad 29/05/96--------- £ si 17198@1=17198 £ ic 2/17200 (2 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | Ad 29/05/96--------- £ si 17198@1=17198 £ ic 2/17200 (2 pages) |
21 May 1996 | New secretary appointed;new director appointed (1 page) |
21 May 1996 | Director resigned (2 pages) |
21 May 1996 | Registered office changed on 21/05/96 from: crwys house 33 crwys road cardiff south glamorgan, CF2 4YF (1 page) |
21 May 1996 | New director appointed (1 page) |
21 May 1996 | Registered office changed on 21/05/96 from: crwys house 33 crwys road cardiff south glamorgan, CF2 4YF (1 page) |
21 May 1996 | Director resigned (2 pages) |
21 May 1996 | New secretary appointed;new director appointed (1 page) |
21 May 1996 | New director appointed (1 page) |
21 May 1996 | Secretary resigned;director resigned (2 pages) |
21 May 1996 | Secretary resigned;director resigned (2 pages) |
15 May 1996 | Incorporation (15 pages) |
15 May 1996 | Incorporation (15 pages) |