About

Registered Number: 00781158
Date of Incorporation: 15/11/1963 (60 years and 7 months ago)
Company Status: Active
Registered Address: Ashford Road, Newingreen, Hythe, Kent, CT21 4JF

 

Park At the Airport Ltd was setup in 1963, it has a status of "Active". We don't know the number of employees at the organisation. Daly, Michael Gerard, Brown, Alexandra Marion, Campus, Eric John Oliver, Campus, Virginia Joy, Lomax, Andrew Reginald Alfred, Taylor, James Alastair are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Alexandra Marion 08 July 1999 20 July 2004 1
CAMPUS, Eric John Oliver 08 July 1999 09 July 2007 1
CAMPUS, Virginia Joy N/A 21 May 2003 1
LOMAX, Andrew Reginald Alfred 15 July 2013 30 April 2014 1
TAYLOR, James Alastair N/A 21 May 2003 1
Secretary Name Appointed Resigned Total Appointments
DALY, Michael Gerard 30 January 2013 12 February 2016 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 24 December 2019
PSC02 - N/A 26 July 2019
PSC09 - N/A 26 July 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 12 November 2018
CS01 - N/A 04 March 2018
AA - Annual Accounts 04 January 2018
TM01 - Termination of appointment of director 24 April 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 10 March 2016
TM01 - Termination of appointment of director 16 February 2016
AP01 - Appointment of director 16 February 2016
AP01 - Appointment of director 16 February 2016
AP01 - Appointment of director 16 February 2016
TM02 - Termination of appointment of secretary 16 February 2016
AA01 - Change of accounting reference date 30 December 2015
MR04 - N/A 03 July 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 19 March 2015
RP04 - N/A 29 September 2014
AA - Annual Accounts 03 July 2014
TM01 - Termination of appointment of director 23 May 2014
AR01 - Annual Return 08 May 2014
AP01 - Appointment of director 22 July 2013
AP01 - Appointment of director 18 July 2013
TM01 - Termination of appointment of director 18 July 2013
TM01 - Termination of appointment of director 18 July 2013
TM01 - Termination of appointment of director 18 July 2013
TM01 - Termination of appointment of director 18 July 2013
AA01 - Change of accounting reference date 02 April 2013
AR01 - Annual Return 20 March 2013
CERTNM - Change of name certificate 14 February 2013
AP03 - Appointment of secretary 30 January 2013
TM02 - Termination of appointment of secretary 30 January 2013
AA - Annual Accounts 03 January 2013
AP01 - Appointment of director 18 October 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 03 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 September 2011
MG01 - Particulars of a mortgage or charge 08 June 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 03 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH03 - Change of particulars for secretary 02 March 2010
AA - Annual Accounts 18 January 2010
288a - Notice of appointment of directors or secretaries 01 June 2009
363a - Annual Return 26 May 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
363a - Annual Return 15 April 2009
RESOLUTIONS - N/A 06 April 2009
AA - Annual Accounts 19 February 2009
395 - Particulars of a mortgage or charge 06 October 2008
RESOLUTIONS - N/A 23 September 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
363a - Annual Return 04 March 2008
225 - Change of Accounting Reference Date 26 October 2007
287 - Change in situation or address of Registered Office 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
AUD - Auditor's letter of resignation 08 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2007
AA - Annual Accounts 18 September 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
363a - Annual Return 22 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
AA - Annual Accounts 01 February 2007
288a - Notice of appointment of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2006
363a - Annual Return 22 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288c - Notice of change of directors or secretaries or in their particulars 12 January 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 02 November 2004
288b - Notice of resignation of directors or secretaries 02 August 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 16 July 2003
RESOLUTIONS - N/A 03 June 2003
RESOLUTIONS - N/A 03 June 2003
RESOLUTIONS - N/A 03 June 2003
395 - Particulars of a mortgage or charge 03 June 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
225 - Change of Accounting Reference Date 03 June 2003
287 - Change in situation or address of Registered Office 03 June 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
363s - Annual Return 08 March 2003
395 - Particulars of a mortgage or charge 27 February 2003
AA - Annual Accounts 24 June 2002
363s - Annual Return 09 March 2002
288c - Notice of change of directors or secretaries or in their particulars 18 January 2002
AUD - Auditor's letter of resignation 02 November 2001
AA - Annual Accounts 23 July 2001
363s - Annual Return 09 March 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 06 March 2000
288b - Notice of resignation of directors or secretaries 20 December 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
AA - Annual Accounts 01 August 1999
RESOLUTIONS - N/A 06 July 1999
CERTNM - Change of name certificate 01 July 1999
363s - Annual Return 08 March 1999
RESOLUTIONS - N/A 19 October 1998
AA - Annual Accounts 17 June 1998
363s - Annual Return 04 March 1998
287 - Change in situation or address of Registered Office 10 July 1997
AA - Annual Accounts 26 March 1997
363s - Annual Return 14 March 1997
288c - Notice of change of directors or secretaries or in their particulars 10 December 1996
AA - Annual Accounts 03 August 1996
RESOLUTIONS - N/A 01 April 1996
RESOLUTIONS - N/A 01 April 1996
363s - Annual Return 06 March 1996
AUD - Auditor's letter of resignation 05 July 1995
AA - Annual Accounts 05 July 1995
363s - Annual Return 26 April 1995
363s - Annual Return 20 March 1994
AA - Annual Accounts 20 March 1994
AA - Annual Accounts 24 May 1993
363s - Annual Return 08 March 1993
AA - Annual Accounts 25 June 1992
363a - Annual Return 01 May 1992
AA - Annual Accounts 13 March 1991
363a - Annual Return 13 March 1991
288 - N/A 17 January 1991
363 - Annual Return 25 April 1990
AA - Annual Accounts 12 April 1990
AA - Annual Accounts 01 June 1989
363 - Annual Return 01 June 1989
288 - N/A 15 May 1989
AA - Annual Accounts 10 November 1988
363 - Annual Return 26 October 1988
AA - Annual Accounts 08 October 1987
363 - Annual Return 08 October 1987
AA - Annual Accounts 13 September 1986
363 - Annual Return 13 September 1986
NEWINC - New incorporation documents 15 November 1963
MISC - Miscellaneous document 15 November 1963

Mortgages & Charges

Description Date Status Charge by
Debenture 31 May 2011 Fully Satisfied

N/A

Debenture 01 October 2008 Fully Satisfied

N/A

Debenture 22 May 2003 Fully Satisfied

N/A

Debenture 19 February 2003 Fully Satisfied

N/A

Legal charge 19 July 1984 Fully Satisfied

N/A

Legal mortgage 19 July 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.