London
SE1 9SG
Secretary Name | Mr Sunil Masson |
---|---|
Status | Closed |
Appointed | 09 April 2013(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 30 June 2021) |
Role | Company Director |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Julius Manuel Bozzino |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British, |
Status | Closed |
Appointed | 01 February 2019(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Nicholas John Bland |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 122 Wellmeadow Road London SE6 1HP |
Director Name | Mr Mahen Beejadursingh Surnam |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Mauritanian |
Status | Resigned |
Appointed | 17 June 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 64 Langley Park Road Iver Buckinghamshire SL0 9QS |
Secretary Name | Stephanie Toms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 115 Queen Adelaide Court Queen Adelaide Road Penge London SE20 7EB |
Secretary Name | Jodie Osborne |
---|---|
Status | Resigned |
Appointed | 13 August 2010(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 April 2013) |
Role | Company Director |
Correspondence Address | Winchester House Mailstop 428 1 Great Winchester S London EC2N 2DB |
Director Name | Ms Sally Margaret Gilding |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 April 2013(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winchester House Mailstop 428 1 Great Winchester S London EC2N 2DB |
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Deutsche International Finance (Ireland) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,387,239 |
Gross Profit | £18,741 |
Net Worth | £6,898 |
Cash | £8,541 |
Current Liabilities | £3,485,453 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
13 October 2009 | Delivered on: 29 October 2009 Persons entitled: Caylon (As Security Trustee for Each Secured Party) Classification: Mortgage Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights, title and interest in and to the aircraft and accordingly the airframe and engines see image for full details. Outstanding |
---|---|
29 September 2009 | Delivered on: 14 October 2009 Persons entitled: Calyon (As Security Trustee for and on Behalf of Each Secured Party)(Security Trustee) Classification: Borrower security assignment Secured details: The company and new skye leasing limited to the indemnitees, rbs aerospace limited and rbs aerospace (UK) limited to each secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property being the head lease; the assigned proceeds;the insurance(other than liability coverage) and any requisition proceeds see image for full details. Outstanding |
20 August 2009 | Delivered on: 3 September 2009 Persons entitled: Calyon (As Security Trustee for and on Behalf of Each Secured Party 'Security Trustee' Classification: Mortgage Secured details: All monies due or to become due from the company and new skye leasing limited to the indemnitees and rbs aerospace limited and rbs aerospace (UK) limited to each secured party and rbs aerospace limited or any other member of the group and rbs aerospace (UK) limited to each secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all its rights title and interest present and future in and to the aircraft: airbus A320-200 serial number 3734 reg mark vh-vnh see image for full details. Outstanding |
20 August 2009 | Delivered on: 3 September 2009 Persons entitled: Calyon (As Security Trustee for and on Behalf of Each Secured Party 'Security Trustee' Classification: Borrower security assignment Secured details: All monies due or to become due from the company and new skye leasing limited to the indemnitees and rbs aerospace limited and rbs aerospace (UK) limited to each secured party and rbs aerospace limited or any other member of the group and rbs aerospace (UK) limited to each secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title interest and benefit of the assigned property see image for full details. Outstanding |
23 October 2019 | Registered office address changed from 3rd Floor, Suite 2 11-12 st. James's Square London SW1Y 4LB England to The Shard 32 London Bridge Street London SE1 9SG on 23 October 2019 (2 pages) |
---|---|
22 October 2019 | Resolutions
|
22 October 2019 | Appointment of a voluntary liquidator (3 pages) |
22 October 2019 | Declaration of solvency (5 pages) |
20 June 2019 | Confirmation statement made on 17 June 2019 with updates (4 pages) |
20 February 2019 | Full accounts made up to 30 June 2018 (22 pages) |
4 February 2019 | Registered office address changed from Winchester House Mailstop 428 1 Great Winchester Street London EC2N 2DB to 3rd Floor, Suite 2 11-12 st. James's Square London SW1Y 4LB on 4 February 2019 (1 page) |
4 February 2019 | Appointment of Mr Julius Manuel Bozzino as a director on 1 February 2019 (2 pages) |
4 February 2019 | Termination of appointment of Nicholas John Bland as a director on 1 February 2019 (1 page) |
10 January 2019 | Satisfaction of charge 4 in full (1 page) |
10 January 2019 | Satisfaction of charge 3 in full (1 page) |
10 January 2019 | Satisfaction of charge 2 in full (1 page) |
10 January 2019 | Satisfaction of charge 1 in full (1 page) |
18 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
19 April 2018 | Full accounts made up to 30 June 2017 (22 pages) |
3 April 2018 | Resolutions
|
20 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
19 January 2017 | Full accounts made up to 30 June 2016 (20 pages) |
19 January 2017 | Full accounts made up to 30 June 2016 (20 pages) |
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
7 May 2016 | Full accounts made up to 30 June 2015 (17 pages) |
7 May 2016 | Full accounts made up to 30 June 2015 (17 pages) |
17 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
9 June 2015 | Appointment of Mr Nicholas John Bland as a director on 1 June 2015 (2 pages) |
9 June 2015 | Termination of appointment of Sally Margaret Gilding as a director on 1 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Sally Margaret Gilding as a director on 1 June 2015 (1 page) |
9 June 2015 | Appointment of Mr Nicholas John Bland as a director on 1 June 2015 (2 pages) |
9 June 2015 | Termination of appointment of Sally Margaret Gilding as a director on 1 June 2015 (1 page) |
9 June 2015 | Appointment of Mr Nicholas John Bland as a director on 1 June 2015 (2 pages) |
11 February 2015 | Full accounts made up to 30 June 2014 (18 pages) |
11 February 2015 | Full accounts made up to 30 June 2014 (18 pages) |
18 August 2014 | Director's details changed for Mr Sunil Masson on 1 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Sunil Masson on 1 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Sunil Masson on 1 August 2014 (2 pages) |
16 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
6 February 2014 | Full accounts made up to 30 June 2013 (18 pages) |
6 February 2014 | Full accounts made up to 30 June 2013 (18 pages) |
26 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
17 April 2013 | Termination of appointment of Nicholas Bland as a director (1 page) |
17 April 2013 | Termination of appointment of Nicholas Bland as a director (1 page) |
17 April 2013 | Appointment of Ms Sally Gilding as a director (2 pages) |
17 April 2013 | Appointment of Ms Sally Gilding as a director (2 pages) |
16 April 2013 | Appointment of Mr Sunil Masson as a secretary (1 page) |
16 April 2013 | Termination of appointment of Mahen Surnam as a director (1 page) |
16 April 2013 | Termination of appointment of Jodie Osborne as a secretary (1 page) |
16 April 2013 | Appointment of Mr Sunil Masson as a director (2 pages) |
16 April 2013 | Termination of appointment of Nicholas Bland as a director (1 page) |
16 April 2013 | Appointment of Mr Sunil Masson as a director (2 pages) |
16 April 2013 | Termination of appointment of Mahen Surnam as a director (1 page) |
16 April 2013 | Appointment of Mr Sunil Masson as a secretary (1 page) |
16 April 2013 | Termination of appointment of Jodie Osborne as a secretary (1 page) |
16 April 2013 | Termination of appointment of Nicholas Bland as a director (1 page) |
20 February 2013 | Full accounts made up to 30 June 2012 (17 pages) |
20 February 2013 | Full accounts made up to 30 June 2012 (17 pages) |
18 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Full accounts made up to 30 June 2011 (17 pages) |
18 January 2012 | Full accounts made up to 30 June 2011 (17 pages) |
17 June 2011 | Appointment of Jodie Osborne as a secretary (1 page) |
17 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Termination of appointment of Stephanie Toms as a secretary (1 page) |
17 June 2011 | Termination of appointment of Stephanie Toms as a secretary (1 page) |
17 June 2011 | Appointment of Jodie Osborne as a secretary (1 page) |
7 February 2011 | Full accounts made up to 30 June 2010 (17 pages) |
7 February 2011 | Full accounts made up to 30 June 2010 (17 pages) |
6 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 4 (16 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 4 (16 pages) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
17 September 2009 | Director's change of particulars / nicholas bland / 12/08/2009 (1 page) |
17 September 2009 | Director's change of particulars / nicholas bland / 12/08/2009 (1 page) |
3 September 2009 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
3 September 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
3 September 2009 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
3 September 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
17 June 2009 | Incorporation (19 pages) |
17 June 2009 | Incorporation (19 pages) |