London
W1F 9QZ
Director Name | Mr Henry Bell Franklin |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2023(22 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Broadwick Street London W1F 9QZ |
Director Name | Mr Alasdair David Evans |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2023(22 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Broadwick Street London W1F 9QZ |
Director Name | Mr James Angus Dunlop |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2023(22 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Broadwick Street London W1F 9QZ |
Director Name | Mrs Petrina Marie Austin |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2023(22 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Broadwick Street London W1F 9QZ |
Director Name | Mr Thomas Baillie Laidlaw |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 September 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Liberton Drive Edinburgh Midlothian EH16 6NL Scotland |
Director Name | Mr John Stephen O'Halloran |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 December 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 March 2005) |
Role | Chartered Surveyor |
Correspondence Address | 3 Chacombe Place Knotty Green Beaconsfield Buckinghamshire HP9 2WS |
Secretary Name | Ms Alison Janet Talbot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 May 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Kings Park Longniddry East Lothian EH32 0QL Scotland |
Director Name | Mr Iain Alexander Reid |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(3 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 May 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 East Comiston Edinburgh Midlothian EH10 6RZ Scotland |
Director Name | Robert John Matthews |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 June 2004) |
Role | Company Director |
Correspondence Address | 13 Stirling Road Edinburgh EH5 3HZ Scotland |
Secretary Name | Simone Robbers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2004) |
Role | Company Director |
Correspondence Address | 56 Marchmont Road Edinburgh EH9 1HS Scotland |
Secretary Name | Mr John Michael Brett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2004(3 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 06 June 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Director Name | Mr James Gerard Ferguson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aberdeen Asset Management Plc 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Mr Michael Francis Arthur Channing |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Seton Place Edinburgh Midlothian EH9 2JT Scotland |
Director Name | Robert John Matthews |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(5 years, 9 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 19 January 2022) |
Role | Surveyor |
Correspondence Address | Bow Bells House Bread Street London EC4M 9HH |
Secretary Name | Kate Susan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 January 2015) |
Role | Company Director |
Correspondence Address | Edinburgh One 60 Morrison Street Edinburgh EH3 8BE Scotland |
Director Name | Mr Cameron Shaun Murray |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 2023) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 6 Duke Street St James'S London SW1Y 6BN |
Director Name | Mr Nicholas James Patrick Ireland |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2022(21 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House Bread Street London EC4M 9HH |
Director Name | Mr James Alexander Britton |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2022(21 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Simon Brett Moscow |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2022(21 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 6 Duke Street St James'S London SW1Y 6BN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Aberdeen Asset Management Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2015(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2020) |
Correspondence Address | 10 Queen's Terrace Aberdeen Aberdeenshire AB10 1YG Scotland |
Secretary Name | Abrdn Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2020(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2023) |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Website | swipartnership.com |
---|
Registered Address | 72 Broadwick Street London W1F 9QZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Airport Industrial Gp LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 November 2023 (6 months ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 2 weeks from now) |
14 October 2010 | Delivered on: 19 October 2010 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Assignation of rent Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right, title interest and benefit in and to the rent see image for full details. Outstanding |
---|---|
11 October 2010 | Delivered on: 16 October 2010 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a girling way industrial estate, great south west road, hounslow t/no NGL142090 and a further property k/a unit 1A lyon industrial estate, great south west road, feltham t/no NGL143427. F/h land k/a land lying to the north of horton road, stanwell t/no BK332926. (For further details of properties charged please refer to form MG01) by way of fixed charge, all plant machinery fixtures fittings. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property. By way of floating charge all unattached plant, machinery, chattels and goods in connection with the property or the business or undertaking conducted at the property. See image for full details. Outstanding |
11 October 2010 | Delivered on: 16 October 2010 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a land and buildings on the north side of bath road, harmondsworth t/no AGL38214. L/h land k/a cargo service centre, bedfont road, stanwell, staines t/no AGL108777. L/h land k/a london air mail unit, southampton road, london heathrow airport, hounslow t/no AGL140041. (For further details of properties charged please refer to form MG01) by way of fixed charge, all plant machinery fixtures fittings. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property. By way of floating charge all unattached plant, machinery, chattels and goods in connection with the property or the business or undertaking conducted at the property. See image for full details. Outstanding |
6 September 2022 | Delivered on: 9 September 2022 Persons entitled: Wells Fargo Bank, N.A., London Branch Classification: A registered charge Particulars: Land and buildings on the north side of bath road, harmondsworth with title number AGL38214;. Building 1235, eastern perimeter road, london heathrow airport, hounslow TW6 2SQ with title number AGL81404;. Unit 10 blackthorne industrial park, poyle, colnbrook with title number BK332917;. Land lying to the north of horton road, stanwell with title number BK332926; and. Land and buildings lying to the south of blackthorne road, poyle, colnbrook with title number BK340970.. For more details please refer to schedule 3 part 1. Outstanding |
29 January 2021 | Delivered on: 1 February 2021 Persons entitled: The Royal Bank of Scotland International Limited, London Branch as Security Trustee Classification: A registered charge Particulars: Viking house, perimeter road south, gatwick south side, gatwick, RH6 0PA (registered at hm land registry with leasehold title number WSX245074) and additional land – for further details, please refer to the charge document. Outstanding |
18 March 2019 | Delivered on: 20 March 2019 Persons entitled: The Royal Bank of Scotland International Limited, London Branch as Security Trustee Classification: A registered charge Particulars: Leasehold land and buildings known as building 1235, eastern perimeter road, london heathrow airport, hounslow registered at the land registry with title number AGL81404. Outstanding |
18 December 2015 | Delivered on: 6 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: L/H land and buildings k/a rvl hangar and building 21, anson road, east midlands international airport, castle donnington t/no's LT444415 and LT441075. Outstanding |
1 May 2015 | Delivered on: 18 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Freehold property known as lancaster house northumberland close stanwell staines title number SY587037. Outstanding |
13 February 2009 | Delivered on: 16 February 2009 Satisfied on: 22 January 2014 Persons entitled: Lloyds Tsb Bank PLC (As Agent and Trustee for the Finance Parties) Classification: A fourth supplemental debenture Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge with full title guarantee and as a continuing security for the payment and discharge of the secured liabilities all of the general partner's rights to and title and interest from time to time in and each of the real property, the related property rights, the contracts, the environmental reports see image for full details. Fully Satisfied |
3 December 2007 | Delivered on: 13 December 2007 Satisfied on: 22 January 2014 Persons entitled: Lloyds Tsb Bank PLC (As Agent and Trustee for the Finance Parties) Classification: A third supplemental debenture Secured details: All monies due or to become due from any obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all rights to and title from time to time in the real property, the related property rights, the contracts and the environmental reports. By way of assignment all rights to and title and interest in the rental income, all rights under the contracts, all related rights and the insurance policies and the insurance proceeds. Fully Satisfied |
7 April 2006 | Delivered on: 13 April 2006 Satisfied on: 22 January 2014 Persons entitled: Lloyds Tsb Bank PLC as Agent of the Finance Parties Classification: Second supplemental debenture Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The real property being l/h property k/a london airmail unit, stirling road, heathrow airport t/n AGL140014, the related property rights, the contracts and the environmental reports and by way of floating charge all of its rights in the whole of its property, assets, rights and revenues. See the mortgage charge document for full details. Fully Satisfied |
7 April 2006 | Delivered on: 13 April 2006 Satisfied on: 22 January 2014 Persons entitled: Lloyds Tsb Bank PLC as Agent of the Finance Parties Classification: Second additional debenture Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The real property being units 1A-1D gatwick gate estate, old brighten road, crawley, west sussex t/n WSX245076, mereside park, shield road, bedfont, hounslow t/n AGL50497 and 6001 to 6013 taylors end, longborder road, stansted airport t/n EX646268, the related property rights, all account proceeds, the contracts, the environmental reports and by way of floating charge all of its rights in the whole of its property, assets, rights and revenues. See the mortgage charge document for full details. Fully Satisfied |
18 February 2003 | Delivered on: 22 February 2003 Satisfied on: 22 January 2014 Persons entitled: Lloyds Tsb Bank PLC as Agent of the Finance Parties Classification: Supplemental debenture between the company,the borrower,the general party,airport industrial nominees b limited and the agent Secured details: All monies obligations and liabilities due or to become due by any obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the company's rights to and title and interest from time to time in any and each of the following: the real property, the related property rights, the contracts, the environmental reports, all its interest in the rental income in respect of the real property, all its rights under the contracts excluding the collateral warranties and all related property rights. See the mortgage charge document for full details. Fully Satisfied |
24 March 2014 | Delivered on: 26 March 2014 Satisfied on: 12 January 2016 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Particulars: F/H land known as unit 10, blackthorne industrial estate, poyle t/no BK332917. F/h land known as unit 11, blackthorne industrial estate, poyle t/no BK332917. Notification of addition to or amendment of charge. Fully Satisfied |
14 June 2011 | Delivered on: 16 June 2011 Satisfied on: 12 January 2016 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H camgate works, long lane, stanwell t/nos SY364653 and SY360711, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, plant & machinery see image for full details. Fully Satisfied |
18 October 2010 | Delivered on: 29 October 2010 Satisfied on: 9 January 2016 Persons entitled: The Royal Bank of Scotland PLC ("the Security Trustee") Classification: Standard security dated 1/10/10 Secured details: All monies due or to become due from the company to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the interest in the headlease of the subjects k/a air cargo centre abbotsinch road paisley t/no. REN101238. Fully Satisfied |
23 August 2002 | Delivered on: 4 September 2002 Satisfied on: 22 January 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture between each chargor, airport industrial gp limited as general partner of the limited partnership carrying on business under the name of airport industrial limited partnership and the agent. Secured details: All monies due or to become due from any obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's right title and interest from time to time in the real property being british airways world cargo perishables food facility, hatton cross, heathrow airport t/n AGL382214. Shorthaul catering base, southampton road, heathrow airport t/n AGL81402. Cargo point, bedfont road, stanwell t/n SY697494. For details of further properties charged please refer to form 395. the related property rights, all account proceeds, the shares; and the contracts. Assigns all of the rights to title and interest in the rental income, all its rights under the contracts, all related property rights. By way of floating charge the whole of its property, assets, rights and revenues, whatsoever and wheresoever present and future.. See the mortgage charge document for full details. Fully Satisfied |
7 October 2013 | Delivered on: 14 October 2013 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Finance Parties Classification: A registered charge Particulars: L/H land k/a 1 long border road, london stansted airport, stansted t/no EX646271. L/h land k/a cargo point, bedfont road, stanwell t/no SY697494. L/h land k/a building 1235, eastern perimeter road, london heathrow airport, hounslow t/no AGL81404 (for further details of properties charged please refer to form MR01) see image for full details. Notification of addition to or amendment of charge. Part Satisfied |
16 February 2024 | Change of details for Airport Industrial Gp Limited as a person with significant control on 16 February 2024 (2 pages) |
---|---|
16 February 2024 | Registered office address changed from 3rd Floor, 6 Duke Street St James's London SW1Y 6BN England to 72 Broadwick Street London W1F 9QZ on 16 February 2024 (1 page) |
16 November 2023 | Current accounting period extended from 31 December 2023 to 31 March 2024 (1 page) |
6 November 2023 | Confirmation statement made on 3 November 2023 with no updates (3 pages) |
6 July 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
5 July 2023 | Termination of appointment of Simon Brett Moscow as a director on 30 June 2023 (1 page) |
5 July 2023 | Appointment of Mr James William David Watson as a director on 30 June 2023 (2 pages) |
5 July 2023 | Registered office address changed from 280 Bishopsgate London EC2M 4AG United Kingdom to 3rd Floor, 6 Duke Street St James's London SW1Y 6BN on 5 July 2023 (1 page) |
5 July 2023 | Change of details for Airport Industrial Gp Limited as a person with significant control on 30 June 2023 (2 pages) |
5 July 2023 | Appointment of Mrs Petrina Marie Austin as a director on 30 June 2023 (2 pages) |
5 July 2023 | Appointment of Mr James Angus Dunlop as a director on 30 June 2023 (2 pages) |
5 July 2023 | Appointment of Mr Henry Bell Franklin as a director on 30 June 2023 (2 pages) |
5 July 2023 | Termination of appointment of James Alexander Britton as a director on 30 June 2023 (1 page) |
5 July 2023 | Appointment of Mr Alasdair David Evans as a director on 30 June 2023 (2 pages) |
5 July 2023 | Termination of appointment of Cameron Shaun Murray as a director on 30 June 2023 (1 page) |
5 July 2023 | Termination of appointment of Abrdn Corporate Secretary Limited as a secretary on 30 June 2023 (1 page) |
5 December 2022 | Registered office address changed from Bow Bells House Bread Street London EC4M 9HH to 280 Bishopsgate London EC2M 4AG on 5 December 2022 (1 page) |
7 November 2022 | Confirmation statement made on 3 November 2022 with no updates (3 pages) |
31 October 2022 | Appointment of Mr James Alexander Britton as a director on 31 October 2022 (2 pages) |
31 October 2022 | Termination of appointment of Nicholas James Patrick Ireland as a director on 31 October 2022 (1 page) |
31 October 2022 | Appointment of Mr Simon Brett Moscow as a director on 31 October 2022 (2 pages) |
24 September 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
9 September 2022 | Registration of charge 041128660019, created on 6 September 2022 (73 pages) |
28 January 2022 | Termination of appointment of Robert John Matthews as a director on 19 January 2022 (1 page) |
28 January 2022 | Appointment of Mr Nicholas James Patrick Ireland as a director on 26 January 2022 (2 pages) |
7 December 2021 | Secretary's details changed for Sla Corporate Secretary Limited on 26 November 2021 (1 page) |
3 November 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
19 October 2021 | Director's details changed for Robert John Matthews on 19 October 2021 (2 pages) |
1 October 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
1 February 2021 | Registration of charge 041128660018, created on 29 January 2021 (31 pages) |
7 December 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
10 September 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
3 April 2020 | Termination of appointment of Aberdeen Asset Management Plc as a secretary on 31 March 2020 (1 page) |
3 April 2020 | Appointment of Sla Corporate Secretary Limited as a secretary on 31 March 2020 (2 pages) |
13 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
10 July 2019 | Director's details changed for Mr Cameron Shaun Murray on 10 July 2019 (2 pages) |
4 June 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
20 March 2019 | Registration of charge 041128660017, created on 18 March 2019 (19 pages) |
4 January 2019 | Satisfaction of charge 9 in full (1 page) |
13 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
20 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
20 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
6 May 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
6 May 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
6 April 2016 | Termination of appointment of James Gerard Ferguson as a director on 31 March 2016 (1 page) |
6 April 2016 | Termination of appointment of James Gerard Ferguson as a director on 31 March 2016 (1 page) |
5 April 2016 | Appointment of Mr Cameron Shaun Murray as a director on 31 March 2016 (2 pages) |
5 April 2016 | Appointment of Mr Cameron Shaun Murray as a director on 31 March 2016 (2 pages) |
12 January 2016 | Satisfaction of charge 12 in full (4 pages) |
12 January 2016 | Satisfaction of charge 041128660013 in part (4 pages) |
12 January 2016 | Satisfaction of charge 12 in full (4 pages) |
12 January 2016 | Satisfaction of charge 041128660014 in full (4 pages) |
12 January 2016 | Satisfaction of charge 041128660014 in full (4 pages) |
12 January 2016 | Satisfaction of charge 041128660013 in part (4 pages) |
9 January 2016 | Satisfaction of charge 11 in full (4 pages) |
9 January 2016 | Satisfaction of charge 11 in full (4 pages) |
6 January 2016 | Registration of charge 041128660016, created on 18 December 2015
|
6 January 2016 | Registration of charge 041128660016, created on 18 December 2015
|
1 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
11 September 2015 | Director's details changed for James Gerard Ferguson on 11 September 2015 (2 pages) |
11 September 2015 | Director's details changed for James Gerard Ferguson on 11 September 2015 (2 pages) |
18 May 2015 | Registration of charge 041128660015, created on 1 May 2015 (22 pages) |
18 May 2015 | Registration of charge 041128660015, created on 1 May 2015 (22 pages) |
18 May 2015 | Registration of charge 041128660015, created on 1 May 2015 (22 pages) |
24 April 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
24 April 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
17 April 2015 | Director's details changed for Robert John Matthews on 17 April 2015 (2 pages) |
17 April 2015 | Director's details changed for Robert John Matthews on 17 April 2015 (2 pages) |
17 April 2015 | Director's details changed for Robert John Matthews on 17 April 2015 (2 pages) |
17 April 2015 | Director's details changed for Robert John Matthews on 17 April 2015 (2 pages) |
6 March 2015 | Appointment of Aberdeen Asset Management Plc as a secretary on 19 January 2015 (2 pages) |
6 March 2015 | Appointment of Aberdeen Asset Management Plc as a secretary on 19 January 2015 (2 pages) |
23 January 2015 | Termination of appointment of Kate Susan Smith as a secretary on 19 January 2015 (1 page) |
23 January 2015 | Termination of appointment of Kate Susan Smith as a secretary on 19 January 2015 (1 page) |
1 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
24 November 2014 | Registered office address changed from Scottish Widows Investment Partnership 33 Old Broad Street London EC2N 1HZ to Bow Bells House Bread Street London EC4M 9HH on 24 November 2014 (1 page) |
24 November 2014 | Registered office address changed from Scottish Widows Investment Partnership 33 Old Broad Street London EC2N 1HZ to Bow Bells House Bread Street London EC4M 9HH on 24 November 2014 (1 page) |
6 May 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
6 May 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
26 March 2014 | Registration of charge 041128660014 (24 pages) |
26 March 2014 | Registration of charge 041128660014 (24 pages) |
22 January 2014 | Satisfaction of charge 1 in full (4 pages) |
22 January 2014 | Satisfaction of charge 2 in full (4 pages) |
22 January 2014 | Satisfaction of charge 1 in full (4 pages) |
22 January 2014 | Satisfaction of charge 5 in full (4 pages) |
22 January 2014 | Satisfaction of charge 3 in full (4 pages) |
22 January 2014 | Satisfaction of charge 4 in full (4 pages) |
22 January 2014 | Satisfaction of charge 6 in full (4 pages) |
22 January 2014 | Satisfaction of charge 3 in full (4 pages) |
22 January 2014 | Satisfaction of charge 2 in full (4 pages) |
22 January 2014 | Satisfaction of charge 6 in full (4 pages) |
22 January 2014 | Satisfaction of charge 4 in full (4 pages) |
22 January 2014 | Satisfaction of charge 5 in full (4 pages) |
5 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
14 October 2013 | Registration of charge 041128660013 (26 pages) |
14 October 2013 | Registration of charge 041128660013 (26 pages) |
25 April 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
25 April 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
26 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
16 April 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
29 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Termination of appointment of John Brett as a secretary (2 pages) |
21 June 2011 | Appointment of Kate Susan Smith as a secretary (3 pages) |
21 June 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
21 June 2011 | Termination of appointment of John Brett as a secretary (2 pages) |
21 June 2011 | Appointment of Kate Susan Smith as a secretary (3 pages) |
21 June 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
16 June 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
16 June 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
5 January 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (14 pages) |
5 January 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (14 pages) |
29 October 2010 | Particulars of a mortgage or charge/MG09 / charge no: 11 (9 pages) |
29 October 2010 | Particulars of a mortgage or charge/MG09 / charge no: 11 (9 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
16 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
20 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
20 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from c/o scottish widows investment partnership 9TH floor 10 fleet place london EC4M 7RH (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from c/o scottish widows investment partnership 9TH floor 10 fleet place london EC4M 7RH (1 page) |
16 February 2009 | Particulars of a mortgage or charge / charge no: 6 (23 pages) |
16 February 2009 | Particulars of a mortgage or charge / charge no: 6 (23 pages) |
23 December 2008 | Return made up to 23/11/08; full list of members (3 pages) |
23 December 2008 | Return made up to 23/11/08; full list of members (3 pages) |
10 April 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
10 April 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
26 February 2008 | Director's change of particulars / james ferguson / 07/02/2007 (2 pages) |
26 February 2008 | Director's change of particulars / james ferguson / 07/02/2007 (2 pages) |
13 December 2007 | Particulars of mortgage/charge (11 pages) |
13 December 2007 | Particulars of mortgage/charge (11 pages) |
26 November 2007 | Return made up to 23/11/07; full list of members (2 pages) |
26 November 2007 | Return made up to 23/11/07; full list of members (2 pages) |
12 November 2007 | Resolutions
|
12 November 2007 | Resolutions
|
17 April 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
17 April 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
14 March 2007 | Location of register of members (1 page) |
14 March 2007 | Location of register of members (1 page) |
30 November 2006 | Return made up to 23/11/06; full list of members (2 pages) |
30 November 2006 | Return made up to 23/11/06; full list of members (2 pages) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | New director appointed (3 pages) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | New director appointed (3 pages) |
5 October 2006 | Director resigned (1 page) |
22 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
22 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
13 April 2006 | Particulars of mortgage/charge (13 pages) |
13 April 2006 | Particulars of mortgage/charge (13 pages) |
13 April 2006 | Particulars of mortgage/charge (13 pages) |
13 April 2006 | Particulars of mortgage/charge (13 pages) |
10 April 2006 | Resolutions
|
10 April 2006 | Resolutions
|
16 January 2006 | Return made up to 23/11/05; full list of members (6 pages) |
16 January 2006 | Return made up to 23/11/05; full list of members (6 pages) |
10 June 2005 | New director appointed (1 page) |
10 June 2005 | New director appointed (1 page) |
6 May 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
6 May 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: 10 fleet place london EC4M 7RU (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: 10 fleet place london EC4M 7RU (1 page) |
15 December 2004 | Return made up to 23/11/04; full list of members (6 pages) |
15 December 2004 | Return made up to 23/11/04; full list of members (6 pages) |
10 September 2004 | New director appointed (1 page) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | New director appointed (1 page) |
10 September 2004 | Director resigned (1 page) |
12 July 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
12 July 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
9 July 2004 | Director's particulars changed (2 pages) |
9 July 2004 | Director's particulars changed (2 pages) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | New secretary appointed (1 page) |
9 June 2004 | New secretary appointed (1 page) |
5 December 2003 | Return made up to 23/11/03; full list of members (6 pages) |
5 December 2003 | Return made up to 23/11/03; full list of members (6 pages) |
20 November 2003 | Director's particulars changed (1 page) |
20 November 2003 | Director's particulars changed (1 page) |
29 September 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
29 September 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
3 July 2003 | New secretary appointed (2 pages) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | New secretary appointed (2 pages) |
7 June 2003 | Resolutions
|
7 June 2003 | Resolutions
|
22 February 2003 | Particulars of mortgage/charge (11 pages) |
22 February 2003 | Particulars of mortgage/charge (11 pages) |
31 December 2002 | Return made up to 23/11/02; full list of members (7 pages) |
31 December 2002 | Return made up to 23/11/02; full list of members (7 pages) |
27 September 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
27 September 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
4 September 2002 | Particulars of mortgage/charge (11 pages) |
4 September 2002 | Particulars of mortgage/charge (11 pages) |
20 August 2002 | Resolutions
|
20 August 2002 | Resolutions
|
13 March 2002 | Return made up to 23/11/01; full list of members
|
13 March 2002 | Return made up to 23/11/01; full list of members
|
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | New director appointed (4 pages) |
17 September 2001 | New director appointed (4 pages) |
16 March 2001 | Memorandum and Articles of Association (13 pages) |
16 March 2001 | Resolutions
|
16 March 2001 | Memorandum and Articles of Association (13 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | Resolutions
|
16 March 2001 | Resolutions
|
16 March 2001 | Resolutions
|
15 March 2001 | Company name changed vaseband LIMITED\certificate issued on 15/03/01 (3 pages) |
15 March 2001 | Company name changed vaseband LIMITED\certificate issued on 15/03/01 (3 pages) |
29 January 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
29 January 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
12 January 2001 | New secretary appointed (2 pages) |
12 January 2001 | New secretary appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | Registered office changed on 19/12/00 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 December 2000 | Registered office changed on 19/12/00 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 December 2000 | New director appointed (3 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (3 pages) |
23 November 2000 | Incorporation (13 pages) |
23 November 2000 | Incorporation (13 pages) |