Company NameGeronimo Airports Limited
Company StatusDissolved
Company Number05237033
CategoryPrivate Limited Company
Incorporation Date21 September 2004(19 years, 6 months ago)
Dissolution Date24 April 2019 (4 years, 11 months ago)
Previous NameGeronimo Airport Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Secretary NameAnthony Ian Schroeder
NationalityBritish
StatusClosed
Appointed16 December 2010(6 years, 2 months after company formation)
Appointment Duration8 years, 4 months (closed 24 April 2019)
RoleCompany Director
Correspondence Address9th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Patrick Anthony Dardis
Date of BirthApril 1959 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed25 September 2015(11 years after company formation)
Appointment Duration3 years, 7 months (closed 24 April 2019)
RoleRetail Director
Country of ResidenceEngland
Correspondence Address9th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Steven Allan Robinson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2016(11 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 24 April 2019)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence Address9th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Rupert John Clevely
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(3 weeks, 2 days after company formation)
Appointment Duration8 years, 5 months (resigned 02 April 2013)
RoleCha Md
Country of ResidenceEngland
Correspondence AddressTanners River
Petworth
West Sussex
GU28 9AY
Director NameConrad James Bigham
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(3 weeks, 2 days after company formation)
Appointment Duration3 months, 1 week (resigned 19 January 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHomerton Lodge
Heartenoak Road
Hawkhurst
Kent
TN18 5EU
Secretary NameConrad James Bigham
NationalityBritish
StatusResigned
Appointed14 October 2004(3 weeks, 2 days after company formation)
Appointment Duration3 months, 1 week (resigned 19 January 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHomerton Lodge
Heartenoak Road
Hawkhurst
Kent
TN18 5EU
Secretary NameMs Polly Jane Dyson
NationalityBritish
StatusResigned
Appointed27 January 2005(4 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 16 December 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address81 Mallinson Road
London
SW11 1BJ
Director NameMs Polly Jane Dyson
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(2 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Mallinson Road
London
SW11 1BJ
Director NameMr Peter Wright Whitehead
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(6 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 September 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 26 Osiers Road
Wandsworth
London
SW18 1NH
Director NameMr Edward James Turner
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2013(8 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House 26 Osiers Road
Wandsworth
London
SW18 1NH
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed21 September 2004(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed21 September 2004(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Contact

Websiteyoungs.co.uk

Location

Registered Address9th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1 at £1Young & Co.'s Brewery PLC
100.00%
Ordinary

Financials

Year2014
Turnover£7,259,557
Gross Profit£5,474,357
Net Worth-£400,178
Cash£146,053
Current Liabilities£2,409,558

Accounts

Latest Accounts28 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

30 March 2011Delivered on: 8 April 2011
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties (Facility Agent)

Classification: Security agreement
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First floating charge all assets see image for full details.
Outstanding
30 March 2011Delivered on: 8 April 2011
Persons entitled: The Royal Bank of Scotland PLC as Agent for the National Westminster Bank PLC

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First floating charge all assets see image for full details.
Outstanding
7 July 2009Delivered on: 18 July 2009
Satisfied on: 24 December 2010
Persons entitled: Penta Capital LLP in Its Capacity as Security Trustee for the Secured Parties

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the obligors to the secured parties (or any of them) 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
7 July 2009Delivered on: 18 July 2009
Satisfied on: 24 December 2010
Persons entitled: Penta Capital LLP as Security Trustee for the Secured Parties

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the obligors to the secured parties (or any of them) 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, book debts, uncalled capital, shares and investments see image for full details.
Fully Satisfied
24 November 2006Delivered on: 6 December 2006
Satisfied on: 24 December 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 November 2006Delivered on: 4 December 2006
Satisfied on: 24 December 2010
Persons entitled: Penta Capital Partners Limited, in Its Capacity as Security Trustee for the Secured Parties

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the obligors to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The land, all shares and related distribution rights, all investments and related distribution rights, all book debts, non trading debts and all amounts standing to the credit of each proceeds account, all intellectual property rights, its goodwill, uncalled capital and floating charge all business, undertaking and assets. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
12 May 2017Director's details changed for Mr Patrick Anthony Dardis on 10 May 2017 (2 pages)
14 October 2016Full accounts made up to 28 March 2016 (25 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
14 September 2016Termination of appointment of Peter Wright Whitehead as a director on 6 September 2016 (1 page)
15 August 2016Appointment of Mr Steven Allan Robinson as a director on 15 August 2016 (2 pages)
25 September 2015Appointment of Mr Patrick Anthony Dardis as a director on 25 September 2015 (2 pages)
21 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(4 pages)
18 September 2015Full accounts made up to 30 March 2015 (18 pages)
24 July 2015Termination of appointment of Edward James Turner as a director on 24 July 2015 (1 page)
29 December 2014Full accounts made up to 31 March 2014 (18 pages)
22 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(4 pages)
24 March 2014All of the property or undertaking has been released from charge 5 (5 pages)
24 March 2014All of the property or undertaking has been released from charge 6 (5 pages)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(4 pages)
19 July 2013Full accounts made up to 1 April 2013 (16 pages)
19 July 2013Full accounts made up to 1 April 2013 (16 pages)
8 April 2013Termination of appointment of Rupert Clevely as a director (1 page)
14 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(67 pages)
14 March 2013Statement of company's objects (2 pages)
11 March 2013Appointment of Mr Edward James Turner as a director (2 pages)
2 January 2013Full accounts made up to 2 April 2012 (16 pages)
2 January 2013Full accounts made up to 2 April 2012 (16 pages)
24 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
21 September 2012Director's details changed for Mr Peter Wright Whitehead on 16 December 2010 (2 pages)
21 September 2012Director's details changed for Mr Peter Wright Whitehead on 16 December 2010 (2 pages)
19 October 2011Full accounts made up to 4 April 2011 (16 pages)
19 October 2011Full accounts made up to 4 April 2011 (16 pages)
23 September 2011Director's details changed for Mr Peter Wright Whitehead on 23 September 2011 (2 pages)
23 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
23 September 2011Secretary's details changed for Anthony Ian Schroeder on 23 September 2011 (1 page)
2 June 2011Termination of appointment of Polly Dyson as a director (1 page)
8 April 2011Particulars of a mortgage or charge / charge no: 6 (13 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
25 January 2011Auditor's resignation (1 page)
12 January 2011Register(s) moved to registered inspection location (2 pages)
10 January 2011Registered office address changed from the Offices the East Hill 21 Alma Road London SW18 7AA on 10 January 2011 (1 page)
6 January 2011Termination of appointment of Polly Dyson as a secretary (2 pages)
6 January 2011Register inspection address has been changed (2 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 January 2011Full accounts made up to 30 June 2010 (16 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 December 2010Appointment of Mr Peter Wright Whitehead as a director (3 pages)
23 December 2010Appointment of Anthony Ian Schroeder as a secretary (3 pages)
23 December 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
17 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (14 pages)
6 April 2010Full accounts made up to 30 June 2009 (16 pages)
29 September 2009Return made up to 21/09/09; full list of members (3 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 4 (11 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 3 (11 pages)
6 April 2009Full accounts made up to 30 June 2008 (15 pages)
13 October 2008Return made up to 21/09/08; full list of members (3 pages)
4 March 2008Full accounts made up to 30 June 2007 (15 pages)
25 September 2007Return made up to 21/09/07; no change of members (7 pages)
18 December 2006Declaration of assistance for shares acquisition (9 pages)
18 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 December 2006New director appointed (2 pages)
6 December 2006Return made up to 21/09/06; full list of members (6 pages)
6 December 2006Particulars of mortgage/charge (11 pages)
4 December 2006Particulars of mortgage/charge (9 pages)
23 November 2006Full accounts made up to 30 June 2006 (15 pages)
16 January 2006Return made up to 21/09/05; full list of members (7 pages)
21 December 2005Full accounts made up to 30 June 2005 (15 pages)
27 October 2005Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
26 May 2005New secretary appointed (2 pages)
11 February 2005Secretary resigned (1 page)
29 January 2005Director resigned (1 page)
8 November 2004New director appointed (2 pages)
8 November 2004Registered office changed on 08/11/04 from: 22 melton street london NW1 2BW (1 page)
8 November 2004New secretary appointed;new director appointed (2 pages)
8 November 2004Secretary resigned (1 page)
8 November 2004Director resigned (1 page)
13 October 2004Company name changed geronimo airport LIMITED\certificate issued on 13/10/04 (2 pages)
21 September 2004Incorporation (14 pages)