About

Registered Number: 04112866
Date of Incorporation: 23/11/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Bow Bells House, Bread Street, London, EC4M 9HH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SMITH, Kate Susan 07 June 2011 19 January 2015 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.