Stocksfield
Newcastle
Tyne And Wear
NE43 7RA
Director Name | Khalid Farooq Chaudhri |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(3 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | 103a Orford Road Walthamstow London E17 9QU |
Director Name | Mr Jayeshkumar Ishverbhai Patel |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(3 years after company formation) |
Appointment Duration | 31 years, 2 months (resigned 04 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 18 Oliver Business Park Oliver Road Park Royal London NW10 7JB |
Secretary Name | Mr Jayesh Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(3 years after company formation) |
Appointment Duration | 23 years (resigned 28 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forest Glen 13 Wessex Drive Pinner Middlesex HA5 4PX |
Director Name | Mr Sanjive Sharma |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(8 years, 8 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 04 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 18 Oliver Business Park Oliver Road Park Royal London NW10 7JB |
Secretary Name | Meena Patel |
---|---|
Status | Resigned |
Appointed | 28 September 2015(26 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 04 December 2023) |
Role | Company Director |
Correspondence Address | Unit 18 Oliver Business Park Oliver Road Park Royal London NW10 7JB |
Website | airportexecutive.co.uk |
---|---|
Telephone | 020 89612277 |
Telephone region | London |
Registered Address | City Quadrant Waterloo Square Suite 19 Newcastle Upon Tyne NE1 4DP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
500 at £1 | Sanjive Sharma 25.00% Ordinary |
---|---|
500 at £1 | Sanjive Sharma 25.00% Ordinary C |
300 at £1 | Jayesh Patel 15.00% Ordinary |
300 at £1 | Jayesh Patel 15.00% Ordinary A |
200 at £1 | Meena Patel 10.00% Ordinary |
200 at £1 | Meena Patel 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £94,626 |
Cash | £218,757 |
Current Liabilities | £275,701 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 13 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (4 months, 3 weeks from now) |
1 December 1995 | Delivered on: 5 December 1995 Satisfied on: 25 January 2011 Persons entitled: Bank of Baroda Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
10 December 1990 | Delivered on: 17 December 1990 Satisfied on: 25 January 2011 Persons entitled: Bank of Boroda Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H ground floor, office and basement premises, 30 gilmer road, london SW6 fixed and movable plant machinery implements utensils furniture and equipment all the goodwill of the business (if any) all book debts. Fully Satisfied |
13 March 1990 | Delivered on: 15 March 1990 Satisfied on: 25 January 2011 Persons entitled: Bank of Baroda. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures) (see form 395 for full details).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 January 2024 | Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW to PO Box Suite 19 City Quadrant Waterloo Square Suite 19 Newcastle upon Tyne NE1 4DP on 9 January 2024 (1 page) |
---|---|
5 December 2023 | Notification of Nixon Capital Ltd as a person with significant control on 4 December 2023 (1 page) |
5 December 2023 | Cessation of Sanjive Sharma as a person with significant control on 4 December 2023 (1 page) |
4 December 2023 | Termination of appointment of Meena Patel as a secretary on 4 December 2023 (1 page) |
4 December 2023 | Termination of appointment of Jayeshkumar Ishverbhai Patel as a director on 4 December 2023 (1 page) |
4 December 2023 | Cessation of Jayashkumar Ishverbhai Patel as a person with significant control on 4 December 2023 (1 page) |
4 December 2023 | Termination of appointment of Sanjive Sharma as a director on 4 December 2023 (1 page) |
4 December 2023 | Appointment of Mr Christopher Nixon as a director on 4 December 2023 (2 pages) |
14 September 2023 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
22 June 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
13 February 2023 | Change of details for Sanjive Sharma as a person with significant control on 10 February 2023 (2 pages) |
13 February 2023 | Change of details for Mr Jayashkumar Ishverbhai Patel as a person with significant control on 10 February 2023 (2 pages) |
10 February 2023 | Secretary's details changed for Meena Patel on 10 February 2023 (1 page) |
10 February 2023 | Change of details for Sanjive Sharma as a person with significant control on 10 February 2023 (2 pages) |
10 February 2023 | Secretary's details changed for Meena Patel on 10 February 2023 (1 page) |
10 February 2023 | Director's details changed for Mr Sanjive Sharma on 10 February 2023 (2 pages) |
10 February 2023 | Director's details changed for Mr Jayeshkumar Ishverbhai Patel on 10 February 2023 (2 pages) |
10 February 2023 | Change of details for Mr Jayashkumar Ishverbhai Patel as a person with significant control on 10 February 2023 (2 pages) |
10 February 2023 | Director's details changed for Mr Jayeshkumar Ishverbhai Patel on 10 February 2023 (2 pages) |
10 February 2023 | Director's details changed for Mr Sanjive Sharma on 10 February 2023 (2 pages) |
21 September 2022 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
20 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
9 August 2022 | Change of details for Sanjive Sharma as a person with significant control on 9 August 2022 (2 pages) |
27 October 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
1 July 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
25 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
21 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
18 February 2020 | Director's details changed for Mr Jayesh Patel on 6 April 2016 (2 pages) |
18 February 2020 | Change of details for Mr Jayash Kumar Patel as a person with significant control on 6 April 2016 (2 pages) |
16 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
6 June 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
18 September 2018 | Confirmation statement made on 13 September 2018 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
20 September 2017 | Confirmation statement made on 13 September 2017 with updates (5 pages) |
20 September 2017 | Confirmation statement made on 13 September 2017 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 13 September 2016 with updates (7 pages) |
21 November 2016 | Confirmation statement made on 13 September 2016 with updates (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Appointment of Meena Patel as a secretary on 28 September 2015 (2 pages) |
30 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Appointment of Meena Patel as a secretary on 28 September 2015 (2 pages) |
30 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Termination of appointment of Jayesh Patel as a secretary on 28 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Jayesh Patel as a secretary on 28 September 2015 (1 page) |
31 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Director's details changed for Mr Sanjive Sharma on 13 September 2014 (2 pages) |
31 October 2014 | Director's details changed for Mr Sanjive Sharma on 13 September 2014 (2 pages) |
2 October 2014 | Statement of capital following an allotment of shares on 12 August 2014
|
2 October 2014 | Statement of capital following an allotment of shares on 12 August 2014
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
27 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
24 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
20 July 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
20 July 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Registered office address changed from Third Floor 15-19 Church Road Stanmore Middlesex HA7 4AR on 12 October 2010 (1 page) |
12 October 2010 | Registered office address changed from Third Floor 15-19 Church Road Stanmore Middlesex HA7 4AR on 12 October 2010 (1 page) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
14 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
14 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
9 October 2008 | Return made up to 13/09/08; full list of members (4 pages) |
9 October 2008 | Return made up to 13/09/08; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
16 November 2007 | Return made up to 13/09/07; full list of members (2 pages) |
16 November 2007 | Return made up to 13/09/07; full list of members (2 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
9 May 2007 | Company name changed performance corporation LIMITED\certificate issued on 09/05/07 (2 pages) |
9 May 2007 | Company name changed performance corporation LIMITED\certificate issued on 09/05/07 (2 pages) |
8 November 2006 | Return made up to 13/09/06; full list of members (2 pages) |
8 November 2006 | Return made up to 13/09/06; full list of members (2 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
27 November 2005 | Return made up to 13/09/05; full list of members (2 pages) |
27 November 2005 | Return made up to 13/09/05; full list of members (2 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
28 September 2004 | Return made up to 13/09/04; full list of members (7 pages) |
28 September 2004 | Return made up to 13/09/04; full list of members (7 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
27 September 2003 | Return made up to 13/09/03; full list of members (7 pages) |
27 September 2003 | Return made up to 13/09/03; full list of members (7 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
18 October 2002 | Return made up to 13/09/02; full list of members (7 pages) |
18 October 2002 | Return made up to 13/09/02; full list of members (7 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
5 October 2001 | Return made up to 13/09/01; full list of members (6 pages) |
5 October 2001 | Return made up to 13/09/01; full list of members (6 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
6 October 2000 | Return made up to 13/09/00; full list of members (6 pages) |
6 October 2000 | Return made up to 13/09/00; full list of members (6 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
26 October 1999 | Return made up to 13/09/99; no change of members (4 pages) |
26 October 1999 | Return made up to 13/09/99; no change of members (4 pages) |
24 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
24 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
20 October 1998 | Return made up to 13/09/98; full list of members (6 pages) |
20 October 1998 | Return made up to 13/09/98; full list of members (6 pages) |
12 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
12 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | Director resigned (1 page) |
13 October 1997 | Return made up to 13/09/97; no change of members (4 pages) |
13 October 1997 | Return made up to 13/09/97; no change of members (4 pages) |
29 July 1997 | Registered office changed on 29/07/97 from: lynwood house 24/32 kilburn high road london NW6 5UJ (1 page) |
29 July 1997 | Registered office changed on 29/07/97 from: lynwood house 24/32 kilburn high road london NW6 5UJ (1 page) |
28 February 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
28 February 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
19 September 1996 | Return made up to 13/09/96; full list of members (5 pages) |
19 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 1996 | Return made up to 13/09/96; full list of members (5 pages) |
23 August 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
23 August 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
5 December 1995 | Particulars of mortgage/charge (12 pages) |
5 December 1995 | Particulars of mortgage/charge (12 pages) |
13 September 1995 | Return made up to 13/09/95; full list of members (12 pages) |
13 September 1995 | Return made up to 13/09/95; full list of members (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
17 December 1990 | Particulars of mortgage/charge (5 pages) |
15 March 1990 | Particulars of mortgage/charge (7 pages) |
11 October 1989 | Resolutions
|
13 September 1989 | Incorporation (16 pages) |
13 September 1989 | Incorporation (16 pages) |