Company NameAirport Executive Limited
DirectorChristopher Nixon
Company StatusActive
Company Number02422516
CategoryPrivate Limited Company
Incorporation Date13 September 1989(34 years, 8 months ago)
Previous NamePerformance Corporation Limited

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation
SIC 53201Licensed carriers

Directors

Director NameMr Christopher Nixon
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(34 years, 3 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 10 Batt House
Stocksfield
Newcastle
Tyne And Wear
NE43 7RA
Director NameKhalid Farooq Chaudhri
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(3 years after company formation)
Appointment Duration5 years, 8 months (resigned 01 June 1998)
RoleCompany Director
Correspondence Address103a Orford Road
Walthamstow
London
E17 9QU
Director NameMr Jayeshkumar Ishverbhai Patel
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(3 years after company formation)
Appointment Duration31 years, 2 months (resigned 04 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 18 Oliver Business Park Oliver Road
Park Royal
London
NW10 7JB
Secretary NameMr Jayesh Patel
NationalityBritish
StatusResigned
Appointed13 September 1992(3 years after company formation)
Appointment Duration23 years (resigned 28 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForest Glen 13 Wessex Drive
Pinner
Middlesex
HA5 4PX
Director NameMr Sanjive Sharma
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(8 years, 8 months after company formation)
Appointment Duration25 years, 6 months (resigned 04 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 18 Oliver Business Park Oliver Road
Park Royal
London
NW10 7JB
Secretary NameMeena Patel
StatusResigned
Appointed28 September 2015(26 years after company formation)
Appointment Duration8 years, 2 months (resigned 04 December 2023)
RoleCompany Director
Correspondence AddressUnit 18 Oliver Business Park Oliver Road
Park Royal
London
NW10 7JB

Contact

Websiteairportexecutive.co.uk
Telephone020 89612277
Telephone regionLondon

Location

Registered AddressCity Quadrant Waterloo Square
Suite 19
Newcastle Upon Tyne
NE1 4DP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

500 at £1Sanjive Sharma
25.00%
Ordinary
500 at £1Sanjive Sharma
25.00%
Ordinary C
300 at £1Jayesh Patel
15.00%
Ordinary
300 at £1Jayesh Patel
15.00%
Ordinary A
200 at £1Meena Patel
10.00%
Ordinary
200 at £1Meena Patel
10.00%
Ordinary B

Financials

Year2014
Net Worth£94,626
Cash£218,757
Current Liabilities£275,701

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 September 2023 (7 months, 3 weeks ago)
Next Return Due27 September 2024 (4 months, 3 weeks from now)

Charges

1 December 1995Delivered 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 1990Delivered 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 1990Delivered 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

Filing History

9 January 2024Registered 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 2023Notification of Nixon Capital Ltd as a person with significant control on 4 December 2023 (1 page)
5 December 2023Cessation of Sanjive Sharma as a person with significant control on 4 December 2023 (1 page)
4 December 2023Termination of appointment of Meena Patel as a secretary on 4 December 2023 (1 page)
4 December 2023Termination of appointment of Jayeshkumar Ishverbhai Patel as a director on 4 December 2023 (1 page)
4 December 2023Cessation of Jayashkumar Ishverbhai Patel as a person with significant control on 4 December 2023 (1 page)
4 December 2023Termination of appointment of Sanjive Sharma as a director on 4 December 2023 (1 page)
4 December 2023Appointment of Mr Christopher Nixon as a director on 4 December 2023 (2 pages)
14 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
22 June 2023Micro company accounts made up to 31 December 2022 (4 pages)
13 February 2023Change of details for Sanjive Sharma as a person with significant control on 10 February 2023 (2 pages)
13 February 2023Change of details for Mr Jayashkumar Ishverbhai Patel as a person with significant control on 10 February 2023 (2 pages)
10 February 2023Secretary's details changed for Meena Patel on 10 February 2023 (1 page)
10 February 2023Change of details for Sanjive Sharma as a person with significant control on 10 February 2023 (2 pages)
10 February 2023Secretary's details changed for Meena Patel on 10 February 2023 (1 page)
10 February 2023Director's details changed for Mr Sanjive Sharma on 10 February 2023 (2 pages)
10 February 2023Director's details changed for Mr Jayeshkumar Ishverbhai Patel on 10 February 2023 (2 pages)
10 February 2023Change of details for Mr Jayashkumar Ishverbhai Patel as a person with significant control on 10 February 2023 (2 pages)
10 February 2023Director's details changed for Mr Jayeshkumar Ishverbhai Patel on 10 February 2023 (2 pages)
10 February 2023Director's details changed for Mr Sanjive Sharma on 10 February 2023 (2 pages)
21 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
20 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
9 August 2022Change of details for Sanjive Sharma as a person with significant control on 9 August 2022 (2 pages)
27 October 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
1 July 2021Micro company accounts made up to 31 December 2020 (5 pages)
25 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
21 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
18 February 2020Director's details changed for Mr Jayesh Patel on 6 April 2016 (2 pages)
18 February 2020Change of details for Mr Jayash Kumar Patel as a person with significant control on 6 April 2016 (2 pages)
16 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
6 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
18 September 2018Confirmation statement made on 13 September 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 September 2017Confirmation statement made on 13 September 2017 with updates (5 pages)
20 September 2017Confirmation statement made on 13 September 2017 with updates (5 pages)
21 November 2016Confirmation statement made on 13 September 2016 with updates (7 pages)
21 November 2016Confirmation statement made on 13 September 2016 with updates (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Appointment of Meena Patel as a secretary on 28 September 2015 (2 pages)
30 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2,000
(7 pages)
30 September 2015Appointment of Meena Patel as a secretary on 28 September 2015 (2 pages)
30 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2,000
(7 pages)
30 September 2015Termination of appointment of Jayesh Patel as a secretary on 28 September 2015 (1 page)
30 September 2015Termination of appointment of Jayesh Patel as a secretary on 28 September 2015 (1 page)
31 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2,000
(7 pages)
31 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2,000
(7 pages)
31 October 2014Director's details changed for Mr Sanjive Sharma on 13 September 2014 (2 pages)
31 October 2014Director's details changed for Mr Sanjive Sharma on 13 September 2014 (2 pages)
2 October 2014Statement of capital following an allotment of shares on 12 August 2014
  • GBP 2,000.00
(5 pages)
2 October 2014Statement of capital following an allotment of shares on 12 August 2014
  • GBP 2,000.00
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
27 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,000
(5 pages)
27 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,000
(5 pages)
24 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
20 July 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
20 July 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
12 October 2010Registered office address changed from Third Floor 15-19 Church Road Stanmore Middlesex HA7 4AR on 12 October 2010 (1 page)
12 October 2010Registered office address changed from Third Floor 15-19 Church Road Stanmore Middlesex HA7 4AR on 12 October 2010 (1 page)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
14 September 2009Return made up to 13/09/09; full list of members (4 pages)
14 September 2009Return made up to 13/09/09; full list of members (4 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
9 October 2008Return made up to 13/09/08; full list of members (4 pages)
9 October 2008Return made up to 13/09/08; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
16 November 2007Return made up to 13/09/07; full list of members (2 pages)
16 November 2007Return made up to 13/09/07; full list of members (2 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
9 May 2007Company name changed performance corporation LIMITED\certificate issued on 09/05/07 (2 pages)
9 May 2007Company name changed performance corporation LIMITED\certificate issued on 09/05/07 (2 pages)
8 November 2006Return made up to 13/09/06; full list of members (2 pages)
8 November 2006Return made up to 13/09/06; full list of members (2 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
27 November 2005Return made up to 13/09/05; full list of members (2 pages)
27 November 2005Return made up to 13/09/05; full list of members (2 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
28 September 2004Return made up to 13/09/04; full list of members (7 pages)
28 September 2004Return made up to 13/09/04; full list of members (7 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
27 September 2003Return made up to 13/09/03; full list of members (7 pages)
27 September 2003Return made up to 13/09/03; full list of members (7 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
18 October 2002Return made up to 13/09/02; full list of members (7 pages)
18 October 2002Return made up to 13/09/02; full list of members (7 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
5 October 2001Return made up to 13/09/01; full list of members (6 pages)
5 October 2001Return made up to 13/09/01; full list of members (6 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
6 October 2000Return made up to 13/09/00; full list of members (6 pages)
6 October 2000Return made up to 13/09/00; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
26 October 1999Return made up to 13/09/99; no change of members (4 pages)
26 October 1999Return made up to 13/09/99; no change of members (4 pages)
24 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
24 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
20 October 1998Return made up to 13/09/98; full list of members (6 pages)
20 October 1998Return made up to 13/09/98; full list of members (6 pages)
12 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
12 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
29 June 1998New director appointed (2 pages)
29 June 1998Director resigned (1 page)
29 June 1998New director appointed (2 pages)
29 June 1998Director resigned (1 page)
13 October 1997Return made up to 13/09/97; no change of members (4 pages)
13 October 1997Return made up to 13/09/97; no change of members (4 pages)
29 July 1997Registered office changed on 29/07/97 from: lynwood house 24/32 kilburn high road london NW6 5UJ (1 page)
29 July 1997Registered office changed on 29/07/97 from: lynwood house 24/32 kilburn high road london NW6 5UJ (1 page)
28 February 1997Accounts for a small company made up to 31 October 1996 (6 pages)
28 February 1997Accounts for a small company made up to 31 October 1996 (6 pages)
19 September 1996Return made up to 13/09/96; full list of members (5 pages)
19 September 1996Secretary's particulars changed;director's particulars changed (1 page)
19 September 1996Secretary's particulars changed;director's particulars changed (1 page)
19 September 1996Return made up to 13/09/96; full list of members (5 pages)
23 August 1996Accounts for a small company made up to 31 October 1995 (6 pages)
23 August 1996Accounts for a small company made up to 31 October 1995 (6 pages)
5 December 1995Particulars of mortgage/charge (12 pages)
5 December 1995Particulars of mortgage/charge (12 pages)
13 September 1995Return made up to 13/09/95; full list of members (12 pages)
13 September 1995Return made up to 13/09/95; full list of members (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
17 December 1990Particulars of mortgage/charge (5 pages)
15 March 1990Particulars of mortgage/charge (7 pages)
11 October 1989Resolutions
  • RES ‐
(1 page)
13 September 1989Incorporation (16 pages)
13 September 1989Incorporation (16 pages)