Based in London, Airport Industrial Nominees Ltd was established in 2000. There is one director listed as Smith, Kate Susan for the company at Companies House. We don't know the number of employees at the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Kate Susan | 07 June 2011 | 19 January 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 10 September 2020 | |
AP04 - Appointment of corporate secretary | 03 April 2020 | |
TM02 - Termination of appointment of secretary | 03 April 2020 | |
CS01 - N/A | 13 December 2019 | |
CH01 - Change of particulars for director | 10 July 2019 | |
AA - Annual Accounts | 04 June 2019 | |
MR01 - N/A | 20 March 2019 | |
MR04 - N/A | 04 January 2019 | |
CS01 - N/A | 13 December 2018 | |
AA - Annual Accounts | 25 April 2018 | |
CS01 - N/A | 30 November 2017 | |
AA - Annual Accounts | 20 April 2017 | |
CS01 - N/A | 28 November 2016 | |
AA - Annual Accounts | 06 May 2016 | |
TM01 - Termination of appointment of director | 06 April 2016 | |
AP01 - Appointment of director | 05 April 2016 | |
MR04 - N/A | 12 January 2016 | |
MR04 - N/A | 12 January 2016 | |
MR04 - N/A | 12 January 2016 | |
MR04 - N/A | 09 January 2016 | |
MR01 - N/A | 06 January 2016 | |
AR01 - Annual Return | 01 December 2015 | |
CH01 - Change of particulars for director | 11 September 2015 | |
MR01 - N/A | 18 May 2015 | |
AA - Annual Accounts | 24 April 2015 | |
CH01 - Change of particulars for director | 17 April 2015 | |
CH01 - Change of particulars for director | 17 April 2015 | |
AP04 - Appointment of corporate secretary | 06 March 2015 | |
TM02 - Termination of appointment of secretary | 23 January 2015 | |
AR01 - Annual Return | 01 December 2014 | |
AD01 - Change of registered office address | 24 November 2014 | |
AA - Annual Accounts | 06 May 2014 | |
MR01 - N/A | 26 March 2014 | |
MR04 - N/A | 22 January 2014 | |
MR04 - N/A | 22 January 2014 | |
MR04 - N/A | 22 January 2014 | |
MR04 - N/A | 22 January 2014 | |
MR04 - N/A | 22 January 2014 | |
MR04 - N/A | 22 January 2014 | |
AR01 - Annual Return | 05 December 2013 | |
MR01 - N/A | 14 October 2013 | |
AA - Annual Accounts | 25 April 2013 | |
AR01 - Annual Return | 26 November 2012 | |
AA - Annual Accounts | 16 April 2012 | |
AR01 - Annual Return | 29 November 2011 | |
TM02 - Termination of appointment of secretary | 21 June 2011 | |
AP03 - Appointment of secretary | 21 June 2011 | |
AA - Annual Accounts | 21 June 2011 | |
MG01 - Particulars of a mortgage or charge | 16 June 2011 | |
AR01 - Annual Return | 05 January 2011 | |
MG01 - Particulars of a mortgage or charge | 29 October 2010 | |
MG01 - Particulars of a mortgage or charge | 19 October 2010 | |
MG01 - Particulars of a mortgage or charge | 16 October 2010 | |
MG01 - Particulars of a mortgage or charge | 16 October 2010 | |
AA - Annual Accounts | 25 September 2010 | |
AR01 - Annual Return | 16 December 2009 | |
AA - Annual Accounts | 20 September 2009 | |
287 - Change in situation or address of Registered Office | 28 July 2009 | |
395 - Particulars of a mortgage or charge | 16 February 2009 | |
363a - Annual Return | 23 December 2008 | |
AA - Annual Accounts | 10 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 February 2008 | |
395 - Particulars of a mortgage or charge | 13 December 2007 | |
363a - Annual Return | 26 November 2007 | |
RESOLUTIONS - N/A | 12 November 2007 | |
AA - Annual Accounts | 17 April 2007 | |
353 - Register of members | 14 March 2007 | |
363a - Annual Return | 30 November 2006 | |
288b - Notice of resignation of directors or secretaries | 05 October 2006 | |
288b - Notice of resignation of directors or secretaries | 05 October 2006 | |
288a - Notice of appointment of directors or secretaries | 05 October 2006 | |
AA - Annual Accounts | 22 June 2006 | |
395 - Particulars of a mortgage or charge | 13 April 2006 | |
395 - Particulars of a mortgage or charge | 13 April 2006 | |
RESOLUTIONS - N/A | 10 April 2006 | |
363a - Annual Return | 16 January 2006 | |
288a - Notice of appointment of directors or secretaries | 10 June 2005 | |
AA - Annual Accounts | 06 May 2005 | |
288b - Notice of resignation of directors or secretaries | 21 March 2005 | |
287 - Change in situation or address of Registered Office | 09 March 2005 | |
363a - Annual Return | 15 December 2004 | |
288a - Notice of appointment of directors or secretaries | 10 September 2004 | |
288b - Notice of resignation of directors or secretaries | 10 September 2004 | |
AA - Annual Accounts | 12 July 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 July 2004 | |
288b - Notice of resignation of directors or secretaries | 09 June 2004 | |
288a - Notice of appointment of directors or secretaries | 09 June 2004 | |
363a - Annual Return | 05 December 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 November 2003 | |
AA - Annual Accounts | 29 September 2003 | |
288b - Notice of resignation of directors or secretaries | 03 July 2003 | |
288a - Notice of appointment of directors or secretaries | 03 July 2003 | |
RESOLUTIONS - N/A | 07 June 2003 | |
395 - Particulars of a mortgage or charge | 22 February 2003 | |
363s - Annual Return | 31 December 2002 | |
AA - Annual Accounts | 27 September 2002 | |
395 - Particulars of a mortgage or charge | 04 September 2002 | |
RESOLUTIONS - N/A | 20 August 2002 | |
363s - Annual Return | 13 March 2002 | |
288b - Notice of resignation of directors or secretaries | 17 September 2001 | |
288a - Notice of appointment of directors or secretaries | 17 September 2001 | |
RESOLUTIONS - N/A | 16 March 2001 | |
RESOLUTIONS - N/A | 16 March 2001 | |
288a - Notice of appointment of directors or secretaries | 16 March 2001 | |
MEM/ARTS - N/A | 16 March 2001 | |
CERTNM - Change of name certificate | 15 March 2001 | |
225 - Change of Accounting Reference Date | 29 January 2001 | |
288a - Notice of appointment of directors or secretaries | 12 January 2001 | |
287 - Change in situation or address of Registered Office | 19 December 2000 | |
288a - Notice of appointment of directors or secretaries | 19 December 2000 | |
288a - Notice of appointment of directors or secretaries | 19 December 2000 | |
NEWINC - New incorporation documents | 23 November 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 March 2019 | Outstanding |
N/A |
A registered charge | 18 December 2015 | Outstanding |
N/A |
A registered charge | 01 May 2015 | Outstanding |
N/A |
A registered charge | 24 March 2014 | Fully Satisfied |
N/A |
A registered charge | 07 October 2013 | Partially Satisfied |
N/A |
Legal charge | 14 June 2011 | Fully Satisfied |
N/A |
Standard security dated 1/10/10 | 18 October 2010 | Fully Satisfied |
N/A |
Assignation of rent | 14 October 2010 | Fully Satisfied |
N/A |
Legal charge | 11 October 2010 | Outstanding |
N/A |
Legal charge | 11 October 2010 | Outstanding |
N/A |
A fourth supplemental debenture | 13 February 2009 | Fully Satisfied |
N/A |
A third supplemental debenture | 03 December 2007 | Fully Satisfied |
N/A |
Second supplemental debenture | 07 April 2006 | Fully Satisfied |
N/A |
Second additional debenture | 07 April 2006 | Fully Satisfied |
N/A |
Supplemental debenture between the company,the borrower,the general party,airport industrial nominees b limited and the agent | 18 February 2003 | Fully Satisfied |
N/A |
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. | 23 August 2002 | Fully Satisfied |
N/A |