UKBizDB.co.uk

CITY AIRPORT DEVELOPMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as City Airport Development Company Limited. The company was founded 28 years ago and was given the registration number 03113096. The firm's registered office is in ROYAL DOCKS. You can find them at London City Airport, City Aviation House, Royal Docks, London. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CITY AIRPORT DEVELOPMENT COMPANY LIMITED
Company Number:03113096
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 1995
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:London City Airport, City Aviation House, Royal Docks, London, E16 2PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Director29 January 2018Active
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Director09 November 2017Active
London City Airport, City Aviation House, Royal Docks, E16 2PB

Secretary18 September 2013Active
London City Airport, City Aviation House, Royal Docks, E16 2PB

Secretary16 August 2011Active
London City Airport, City Aviation House, Royal Docks, E16 2PB

Secretary01 August 2012Active
2, Chiswick Green Studios, 1 Evershed Walk Chiswick, London, United Kingdom, W4 5BW

Secretary01 April 2010Active
105a, Regents Park Road, London, United Kingdom, NW1 8UR

Secretary20 April 2011Active
London City Airport, City Aviation House, Royal Docks, E16 2PB

Secretary16 June 2017Active
34, Old Sun Wharf, 40 Narrow Street, London, United Kingdom, E14 8DG

Secretary04 December 1995Active
26, Beverley Road, Chiswick, London, United Kingdom, W4 2LP

Secretary01 November 1998Active
45 Wellington Road, Dublin, Ireland, IRISH

Secretary24 October 1995Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary12 October 1995Active
London City Airport, City Aviation House, Royal Docks, E16 2PB

Director16 August 2011Active
London City Airport, City Aviation House, Royal Docks, E16 2PB

Director02 April 2012Active
London City Airport, City Aviation House, Royal Docks, E16 2PB

Director03 August 2010Active
59 Queensway Quay, Gibraltar, FOREIGN

Director24 October 1995Active
84 Galaxy Building, 5 Crews Street, London, E14 3SP

Director26 October 1998Active
10 Hillier Road, London, SW11 6AU

Director30 November 2006Active
Hollow Tree House Croft Road, Woldingham, Caterham, CR3 7EN

Director30 November 2006Active
London City Airport, City Aviation House, Royal Docks, E16 2PB

Director16 June 2017Active
34, Old Sun Wharf, 40 Narrow Street, London, United Kingdom, E14 8DG

Director26 October 1998Active
45 Wellington Road, Dublin, Ireland, IRISH

Director24 October 1995Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director12 October 1995Active

People with Significant Control

Mr Prateek Masheshwari
Notified on:25 March 2020
Status:Active
Date of birth:April 1978
Nationality:British
Address:C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB
Nature of control:
  • Significant influence or control
Mr Eric Philippe Marianne Machiels
Notified on:26 February 2020
Status:Active
Date of birth:July 1966
Nationality:Belgian
Address:C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB
Nature of control:
  • Significant influence or control
Mr Prateek Maheshwari
Notified on:01 July 2019
Status:Active
Date of birth:February 1978
Nationality:British
Address:C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB
Nature of control:
  • Significant influence or control
Mr Willem Kevin Johan Patrick Alexander Sonneveld
Notified on:24 June 2019
Status:Active
Date of birth:May 1989
Nationality:Irish,Dutch
Address:London City Airport, Royal Docks, E16 2PB
Nature of control:
  • Significant influence or control
Mr Dmitry Yashnikov
Notified on:04 March 2019
Status:Active
Date of birth:February 1989
Nationality:British
Address:C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB
Nature of control:
  • Significant influence or control
Mr Luke Erik Bugeja
Notified on:07 February 2019
Status:Active
Date of birth:November 1968
Nationality:British,Australian
Address:London City Airport, Royal Docks, E16 2PB
Nature of control:
  • Significant influence or control
Mr Robert David Holden
Notified on:20 November 2018
Status:Active
Date of birth:April 1956
Nationality:British
Address:C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB
Nature of control:
  • Significant influence or control
Mr Gregory Stuart Pestrak
Notified on:14 September 2018
Status:Active
Date of birth:September 1971
Nationality:British
Address:C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB
Nature of control:
  • Significant influence or control
Mr David Mark Stanton
Notified on:25 April 2018
Status:Active
Date of birth:January 1969
Nationality:British
Address:C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB
Nature of control:
  • Significant influence or control
Mr Ross Clemmow
Notified on:25 January 2018
Status:Active
Date of birth:December 1974
Nationality:British
Address:C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB
Nature of control:
  • Significant influence or control
Mr Melvyn Ewell
Notified on:19 April 2017
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:South Lawn, Old Warwick Road, Warwick, England, CV35 7AS
Nature of control:
  • Significant influence or control
Mr Adam James Harbora
Notified on:10 April 2017
Status:Active
Date of birth:February 1984
Nationality:Canadian
Country of residence:Canada
Address:219, 2903 Rabbit Hill Road Nw, Edmonton, Canada,
Nature of control:
  • Significant influence or control
Mr Michael David Bloch-Hansen
Notified on:25 August 2016
Status:Active
Date of birth:August 1986
Nationality:Canadian
Country of residence:England
Address:Flat 19, Rose Court, London, England, N1 2XR
Nature of control:
  • Significant influence or control
Mr Kenton Edward Bradbury
Notified on:25 August 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:5, Preston Parade, Whitstable, England, CT5 4AA
Nature of control:
  • Significant influence or control
Mr Benjamin Tolek Hawkins
Notified on:10 April 2016
Status:Active
Date of birth:June 1974
Nationality:Canadian
Address:London City Airport, Royal Docks, E16 2PB
Nature of control:
  • Significant influence or control
Mr Hakim Drissi Kaitouni
Notified on:06 April 2016
Status:Active
Date of birth:January 1983
Nationality:British
Address:London City Airport, Royal Docks, E16 2PB
Nature of control:
  • Significant influence or control
Mr Philippe Anastase Busslinger
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:Swiss
Address:London City Airport, Royal Docks, E16 2PB
Nature of control:
  • Significant influence or control
Mr Kevin Benjamin Roseke
Notified on:06 April 2016
Status:Active
Date of birth:June 1982
Nationality:Canadian
Address:London City Airport, Royal Docks, E16 2PB
Nature of control:
  • Significant influence or control
Mr Luke Erik Bugeja
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Address:London City Airport, Royal Docks, E16 2PB
Nature of control:
  • Significant influence or control
Mr Thomas Albert Meyer-Mallorie
Notified on:06 April 2016
Status:Active
Date of birth:January 1981
Nationality:British
Address:London City Airport, Royal Docks, E16 2PB
Nature of control:
  • Significant influence or control
Mr Petros Stylianides
Notified on:06 April 2016
Status:Active
Date of birth:June 1979
Nationality:Cypriot
Address:London City Airport, Royal Docks, E16 2PB
Nature of control:
  • Significant influence or control
Mr James Alexander Adam
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Address:C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-09Gazette

Gazette dissolved liquidation.

Download
2022-11-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-09-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-11Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-07-04Address

Change registered office address company with date old address new address.

Download
2021-12-21Address

Change registered office address company with date old address new address.

Download
2021-08-19Address

Change registered office address company with date old address new address.

Download
2021-08-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-08-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-19Resolution

Resolution.

Download
2021-04-13Mortgage

Mortgage satisfy charge full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Persons with significant control

Notification of a person with significant control.

Download
2020-11-23Persons with significant control

Notification of a person with significant control.

Download
2020-11-23Persons with significant control

Cessation of a person with significant control.

Download
2020-11-23Persons with significant control

Cessation of a person with significant control.

Download
2020-11-23Persons with significant control

Cessation of a person with significant control.

Download
2020-11-23Persons with significant control

Cessation of a person with significant control.

Download
2020-09-25Accounts

Accounts with accounts type full.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Persons with significant control

Notification of a person with significant control.

Download
2019-10-22Persons with significant control

Notification of a person with significant control.

Download
2019-10-22Persons with significant control

Notification of a person with significant control.

Download
2019-10-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.