Company NameWest Silvertown Properties Limited
Company StatusDissolved
Company Number04283491
CategoryPrivate Limited Company
Incorporation Date7 September 2001(22 years, 6 months ago)
Dissolution Date20 December 2022 (1 year, 3 months ago)
Previous NameLondon City Jet Centre Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Gary Sinclair
Date of BirthAugust 1966 (Born 57 years ago)
NationalityNew Zealander
StatusClosed
Appointed04 December 2017(16 years, 3 months after company formation)
Appointment Duration5 years (closed 20 December 2022)
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
Appointed27 February 2018(16 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 20 December 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NameMr Richard Ernest Gooding
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(same day as company formation)
RoleCo 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
Appointed07 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Old Sun Wharf
40 Narrow Street
London
E14 8DG
Secretary NameMr David Graham Thomson
NationalityBritish
StatusResigned
Appointed07 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Old Sun Wharf
40 Narrow Street
London
E14 8DG
Secretary NameDavid Graham Thomson
StatusResigned
Appointed01 October 2001(3 weeks, 3 days after company formation)
Appointment Duration8 years, 6 months (resigned 01 April 2010)
RoleCompany Director
Correspondence Address26 Beverley Road
Chiswick
London
W4 2LP
Director NameMr Adrian Maxwell Colman
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(8 years, 6 months after company formation)
Appointment Duration4 months (resigned 03 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed01 April 2010(8 years, 6 months after company formation)
Appointment Duration4 months (resigned 03 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Chiswick Green Studios
1 Evershed Walk Chiswick
London
W4 5BW
Secretary NameMr Adrian Maxwell Colman
StatusResigned
Appointed01 April 2010(8 years, 6 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
Secretary NameMr Ben John Higgins
StatusResigned
Appointed20 April 2011(9 years, 7 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(9 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 June 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLondon City Airport
City Aviation House
Royal Docks
London
E16 2PB
Secretary NameMr Patrick James Burrows
StatusResigned
Appointed16 August 2011(9 years, 11 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(10 years, 7 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(10 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 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(12 years 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(15 years, 9 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(15 years, 9 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 NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 September 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 September 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

1 at £1Ami Property Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£370,000
Net Worth£9,720,000
Cash£4,000
Current Liabilities£32,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

21 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
Particulars: L/H property being 11 acre site otherwise k/a land on the south side of king george v dock, london t/no EGL291578.
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 January 2007Delivered on: 15 January 2007
Satisfied on: 19 April 2013
Persons entitled: The Royal Bank of Scotland PLC (The Secured Parties)

Classification: Mortgage
Secured details: All monies due or to become due from the obligors to the security trustee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h 11 acre site t/n EGL291578 and any buildings fixtures fittings fixed plant or machinery from time to time situated on or forming part of such property. See the mortgage charge document for full details.
Fully Satisfied
5 January 2007Delivered on: 11 January 2007
Satisfied on: 19 April 2013
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the security trustee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 November 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
24 November 2020Cessation of Prateek Masheshwari as a person with significant control on 23 November 2020 (1 page)
23 November 2020Cessation of Philippe Anastase Busslinger as a person with significant control on 23 March 2020 (1 page)
23 November 2020Notification of Prateek Masheshwari as a person with significant control on 25 March 2020 (2 pages)
23 November 2020Cessation of Willem Kevin Johan Patrick Alexander Sonneveld as a person with significant control on 30 June 2020 (1 page)
23 November 2020Change of details for Mr Adam James Harvora as a person with significant control on 23 November 2020 (2 pages)
23 November 2020Cessation of Luke Erik Bugeja as a person with significant control on 26 February 2020 (1 page)
23 November 2020Cessation of Hakim Drissi Kaitouni as a person with significant control on 30 April 2020 (1 page)
25 September 2020Full accounts made up to 31 December 2019 (17 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 2019Notification of Robert David Holden as a person with significant control on 20 November 2018 (2 pages)
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 2019Notification of Prateek Maheshwari as a person with significant control on 1 July 2019 (2 pages)
22 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
22 October 2019Cessation of Kevin Benjamin Roseke as a person with significant control on 21 August 2019 (1 page)
22 October 2019Cessation of Kenton Edward Bradbury as a person with significant control on 24 January 2019 (1 page)
22 October 2019Cessation of Robert Gary Sinclair as a person with significant control on 4 December 2017 (1 page)
22 October 2019Cessation of Wilma Mary Allan as a person with significant control on 27 February 2018 (1 page)
22 October 2019Notification of Dmitry Yashnikov as a person with significant control on 4 March 2019 (2 pages)
5 September 2019Full accounts made up to 31 December 2018 (14 pages)
24 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
10 October 2018Amended full accounts made up to 31 December 2017 (14 pages)
13 July 2018Full accounts made up to 31 December 2017 (14 pages)
9 May 2018Notification of David Stanton as a person with significant control on 25 April 2018 (2 pages)
12 March 2018Cessation of Luke Erik Bugeja as a person with significant control on 16 January 2018 (1 page)
12 March 2018Notification of Robert Gary Sinclair as a person with significant control on 4 December 2017 (2 pages)
12 March 2018Appointment of Mrs Wilma Mary Allan as a director on 27 February 2018 (2 pages)
12 March 2018Cessation of Benjamin Tolek Hawkins as a person with significant control on 16 January 2018 (1 page)
12 March 2018Notification of Ross Clemmow as a person with significant control on 25 January 2018 (2 pages)
12 March 2018Notification of Wilma Mary Allan as a person with significant control on 27 February 2018 (2 pages)
12 January 2018Termination of appointment of Philip David Moses as a director on 4 January 2018 (1 page)
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 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)
18 December 2017Appointment of Mr Robert Gary Sinclair as a director on 4 December 2017 (2 pages)
18 December 2017Appointment of Mr Robert Gary Sinclair as a director on 4 December 2017 (2 pages)
14 December 2017Termination of appointment of Declan Collier as a director on 9 November 2017 (1 page)
14 December 2017Termination of appointment of Declan Collier as a director on 9 November 2017 (1 page)
14 December 2017Termination of appointment of Declan Collier as a director on 9 November 2017 (1 page)
14 December 2017Termination of appointment of Declan Collier as a director on 9 November 2017 (1 page)
26 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
24 October 2017Notification of Michael David Bloch-Hansen as a person with significant control on 25 August 2016 (2 pages)
24 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 Thomas Albert Meyer-Mallorie as a person with significant control on 11 May 2017 (1 page)
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 2017Notification of Kenton Edward Bradbury as a person with significant control on 25 August 2016 (2 pages)
23 October 2017Notification of Adam James Harvora 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 2017Cessation of Petros Stylianides as a person with significant control on 17 February 2017 (1 page)
23 October 2017Notification of Adam James Harvora 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)
29 June 2017Termination of appointment of Patrick James Burrows as a director 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 2017Termination of appointment of Patrick James Burrows as a director on 16 June 2017 (1 page)
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 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 2017Appointment of Mr Philip David Moses as a director on 16 June 2017 (2 pages)
21 June 2017Full accounts made up to 31 December 2016 (14 pages)
21 June 2017Full accounts made up to 31 December 2016 (14 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (12 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (12 pages)
3 May 2016Full accounts made up to 31 December 2015 (18 pages)
3 May 2016Full accounts made up to 31 December 2015 (18 pages)
6 April 2016Registration of charge 042834910004, created on 21 March 2016 (45 pages)
6 April 2016Registration of charge 042834910004, created on 21 March 2016 (45 pages)
24 March 2016Satisfaction of charge 3 in full (2 pages)
24 March 2016Satisfaction of charge 3 in full (2 pages)
3 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
3 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
27 April 2015Full accounts made up to 31 December 2014 (12 pages)
27 April 2015Full accounts made up to 31 December 2014 (12 pages)
24 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(4 pages)
24 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(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)
27 January 2014Second filing of AR01 previously delivered to Companies House made up to 14 October 2013 (16 pages)
27 January 2014Second filing of AR01 previously delivered to Companies House made up to 14 October 2013 (16 pages)
23 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 27/01/2014
(5 pages)
23 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 27/01/2014
(5 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)
20 September 2013Termination of appointment of Joanna Bushill as a secretary (1 page)
20 September 2013Termination of appointment of Joanna Bushill as a secretary (1 page)
24 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled & clause 5 of mems revoked 06/06/2013
(3 pages)
24 July 2013Statement of capital on 24 July 2013
  • GBP 1
(4 pages)
24 July 2013Solvency statement dated 06/06/13 (1 page)
24 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled & clause 5 of mems revoked 06/06/2013
(3 pages)
24 July 2013Statement of capital on 24 July 2013
  • GBP 1
(4 pages)
24 July 2013Statement by directors (1 page)
24 July 2013Solvency statement dated 06/06/13 (1 page)
24 July 2013Statement by directors (1 page)
11 July 2013Statement of capital following an allotment of shares on 6 June 2013
  • GBP 4,000,002
(3 pages)
11 July 2013Statement of capital following an allotment of shares on 6 June 2013
  • GBP 4,000,002
(3 pages)
11 July 2013Statement of capital following an allotment of shares on 6 June 2013
  • GBP 4,000,002
(3 pages)
18 June 2013Full accounts made up to 31 December 2012 (12 pages)
18 June 2013Full accounts made up to 31 December 2012 (12 pages)
19 April 2013Satisfaction of charge 2 in full (9 pages)
19 April 2013Satisfaction of charge 2 in full (9 pages)
19 April 2013Satisfaction of charge 1 in full (18 pages)
19 April 2013Satisfaction of charge 1 in full (18 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 3 (15 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 3 (15 pages)
1 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
17 September 2012Full accounts made up to 31 December 2011 (12 pages)
17 September 2012Full accounts made up to 31 December 2011 (12 pages)
3 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)
3 September 2012Appointment of Joanna Bushill as a secretary (1 page)
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)
2 April 2012Appointment of Mr Declan Collier as a director (2 pages)
2 April 2012Appointment of Mr Declan Collier as a director (2 pages)
7 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
25 August 2011Appointment of Mr Patrick James Burrows as a director (2 pages)
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 secretary (1 page)
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 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 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 secretary (1 page)
17 May 2011Termination of appointment of Adrian Colman as a director (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 11 August 2010 with a full list of shareholders (5 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 14 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 2010Appointment of Mr Adrian Maxwell Colman as a director (2 pages)
28 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
28 October 2010Termination of appointment of Adrian Maxwell Colman as a director (1 page)
28 October 2010Termination of appointment of David Thomson as a secretary (1 page)
28 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
28 October 2010Termination of appointment of Adrian Maxwell Colman as a director (1 page)
23 September 2010Full accounts made up to 31 December 2009 (12 pages)
23 September 2010Full accounts made up to 31 December 2009 (12 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 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)
6 January 2010Director's details changed for Mr David Graham Thomson on 6 January 2010 (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 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 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
28 October 2009Full accounts made up to 31 December 2008 (11 pages)
28 October 2009Full accounts made up to 31 December 2008 (11 pages)
24 October 2008Return made up to 14/10/08; full list of members (3 pages)
24 October 2008Return made up to 14/10/08; full list of members (3 pages)
8 October 2008Full accounts made up to 31 December 2007 (11 pages)
8 October 2008Full accounts made up to 31 December 2007 (11 pages)
9 November 2007Return made up to 14/10/07; no change of members (7 pages)
9 November 2007Return made up to 14/10/07; no change of members (7 pages)
26 October 2007Full accounts made up to 31 December 2006 (11 pages)
26 October 2007Full accounts made up to 31 December 2006 (11 pages)
15 January 2007Particulars of mortgage/charge (8 pages)
15 January 2007Particulars of mortgage/charge (8 pages)
11 January 2007Particulars of mortgage/charge (15 pages)
11 January 2007Particulars of mortgage/charge (15 pages)
29 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 November 2006Return made up to 14/10/06; full list of members (7 pages)
23 November 2006Return made up to 14/10/06; full list of members (7 pages)
30 October 2006Full accounts made up to 31 December 2005 (11 pages)
30 October 2006Full accounts made up to 31 December 2005 (11 pages)
11 April 2006Ad 09/12/05--------- £ si 4000000@1=4000000 £ ic 2/4000002 (2 pages)
11 April 2006Ad 09/12/05--------- £ si 4000000@1=4000000 £ ic 2/4000002 (2 pages)
1 November 2005Full accounts made up to 31 December 2004 (18 pages)
1 November 2005Full accounts made up to 31 December 2004 (18 pages)
1 November 2005Return made up to 14/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2005Return made up to 14/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2004Registered office changed on 01/12/04 from: london city ariport, royal docks, london, E16 2PX (1 page)
1 December 2004Registered office changed on 01/12/04 from: london city ariport, royal docks, london, E16 2PX (1 page)
21 October 2004Return made up to 14/10/04; full list of members (7 pages)
21 October 2004Return made up to 14/10/04; full list of members (7 pages)
21 October 2004Full accounts made up to 31 December 2003 (10 pages)
21 October 2004Full accounts made up to 31 December 2003 (10 pages)
14 October 2003Return made up to 07/09/03; full list of members (7 pages)
14 October 2003Return made up to 07/09/03; full list of members (7 pages)
4 July 2003Full accounts made up to 31 December 2002 (10 pages)
4 July 2003Full accounts made up to 31 December 2002 (10 pages)
7 October 2002Return made up to 07/09/02; full list of members (7 pages)
7 October 2002Return made up to 07/09/02; full list of members (7 pages)
5 June 2002Company name changed london city jet centre LIMITED\certificate issued on 05/06/02 (2 pages)
5 June 2002Company name changed london city jet centre LIMITED\certificate issued on 05/06/02 (2 pages)
9 May 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
9 May 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
11 September 2001New secretary appointed;new director appointed (2 pages)
11 September 2001Director resigned (1 page)
11 September 2001Secretary resigned (1 page)
11 September 2001Director resigned (1 page)
11 September 2001Secretary resigned (1 page)
11 September 2001Registered office changed on 11/09/01 from: 1 mitchell lane, bristol, avon BS1 6BU (1 page)
11 September 2001New director appointed (2 pages)
11 September 2001New secretary appointed;new director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001Registered office changed on 11/09/01 from: 1 mitchell lane, bristol, avon BS1 6BU (1 page)
7 September 2001Incorporation (18 pages)
7 September 2001Incorporation (18 pages)