Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GERONIMO AIRPORTS LIMITED
Company Information for

GERONIMO AIRPORTS LIMITED

9TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB,
Company Registration Number
05237033
Private Limited Company
Liquidation

Company Overview

About Geronimo Airports Ltd
GERONIMO AIRPORTS LIMITED was founded on 2004-09-21 and has its registered office in London. The organisation's status is listed as "Liquidation". Geronimo Airports Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GERONIMO AIRPORTS LIMITED
 
Legal Registered Office
9TH FLOOR
25 FARRINGDON STREET
LONDON
EC4A 4AB
Other companies in SW18
 
Previous Names
GERONIMO AIRPORT LIMITED13/10/2004
Filing Information
Company Number 05237033
Company ID Number 05237033
Date formed 2004-09-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/03/2016
Account next due 31/12/2017
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts FULL
Last Datalog update: 2018-09-07 04:48:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GERONIMO AIRPORTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHRISTOPHER LUNN & COMPANY LTD   DOUBLE DAGGER LIMITED   LEE & ALLEN CONSULTING LIMITED   MO REALISATIONS LIMITED   MULLUMBAH INVESTMENTS LIMITED   TARGET ACCOUNTANTS LIMITED   VAERON FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GERONIMO AIRPORTS LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY IAN SCHROEDER
Company Secretary 2010-12-16
PATRICK ANTHONY DARDIS
Director 2015-09-25
STEVEN ALLAN ROBINSON
Director 2016-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
PETER WRIGHT WHITEHEAD
Director 2010-12-16 2016-09-06
EDWARD JAMES TURNER
Director 2013-03-11 2015-07-24
RUPERT JOHN CLEVELY
Director 2004-10-14 2013-04-02
POLLY JANE DYSON
Director 2006-11-22 2011-05-31
POLLY JANE DYSON
Company Secretary 2005-01-27 2010-12-16
CONRAD JAMES BIGHAM
Company Secretary 2004-10-14 2005-01-19
CONRAD JAMES BIGHAM
Director 2004-10-14 2005-01-19
CARGIL MANAGEMENT SERVICES LIMITED
Company Secretary 2004-09-21 2004-10-14
LEA YEAT LIMITED
Director 2004-09-21 2004-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK ANTHONY DARDIS SMITHS OF SMITHFIELD LTD Director 2017-11-13 CURRENT 1999-01-29 Active - Proposal to Strike off
PATRICK ANTHONY DARDIS THE INDEPENDENT FAMILY BREWERS OF BRITAIN Director 2017-10-11 CURRENT 1992-12-11 Active
PATRICK ANTHONY DARDIS BERMONDSEY WOOLPACK LTD Director 2016-10-06 CURRENT 2014-04-02 Dissolved 2018-02-20
PATRICK ANTHONY DARDIS GERONIMO INNS LIMITED Director 2015-09-25 CURRENT 1994-10-14 Active
PATRICK ANTHONY DARDIS 580 LTD Director 2014-10-16 CURRENT 2004-07-21 Active
PATRICK ANTHONY DARDIS YOUNG & CO'S BREWERY PLC Director 2003-07-17 CURRENT 1890-11-17 Active
STEVEN ALLAN ROBINSON SMITHS OF SMITHFIELD LTD Director 2017-11-13 CURRENT 1999-01-29 Active - Proposal to Strike off
STEVEN ALLAN ROBINSON BERMONDSEY WOOLPACK LTD Director 2016-10-06 CURRENT 2014-04-02 Dissolved 2018-02-20
STEVEN ALLAN ROBINSON YOUNG & CO'S BREWERY PLC Director 2016-09-06 CURRENT 1890-11-17 Active
STEVEN ALLAN ROBINSON 580 LTD Director 2016-08-15 CURRENT 2004-07-21 Active
STEVEN ALLAN ROBINSON GERONIMO INNS LIMITED Director 2016-08-15 CURRENT 1994-10-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2018 FROM RIVERSIDE HOUSE 26 OSIERS ROAD WANDSWORTH LONDON SW18 1NH
2018-01-10LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-01-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-01-10LRESSPSPECIAL RESOLUTION TO WIND UP
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES
2017-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ANTHONY DARDIS / 10/05/2017
2016-10-14AAFULL ACCOUNTS MADE UP TO 28/03/16
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER WHITEHEAD
2016-08-15AP01DIRECTOR APPOINTED MR STEVEN ALLAN ROBINSON
2015-09-25AP01DIRECTOR APPOINTED MR PATRICK ANTHONY DARDIS
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-21AR0121/09/15 FULL LIST
2015-09-18AAFULL ACCOUNTS MADE UP TO 30/03/15
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD TURNER
2014-12-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-22AR0121/09/14 FULL LIST
2014-03-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5
2014-03-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6
2013-09-23AR0121/09/13 FULL LIST
2013-07-19AAFULL ACCOUNTS MADE UP TO 01/04/13
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT CLEVELY
2013-03-14CC04STATEMENT OF COMPANY'S OBJECTS
2013-03-14RES01ADOPT ARTICLES 11/03/2013
2013-03-11AP01DIRECTOR APPOINTED MR EDWARD JAMES TURNER
2013-01-02AAFULL ACCOUNTS MADE UP TO 02/04/12
2012-09-24AR0121/09/12 FULL LIST
2012-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WRIGHT WHITEHEAD / 16/12/2010
2012-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WRIGHT WHITEHEAD / 16/12/2010
2011-10-19AAFULL ACCOUNTS MADE UP TO 04/04/11
2011-09-23AR0121/09/11 FULL LIST
2011-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WRIGHT WHITEHEAD / 23/09/2011
2011-09-23CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY IAN SCHROEDER / 23/09/2011
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR POLLY DYSON
2011-04-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-04-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-01-25AUDAUDITOR'S RESIGNATION
2011-01-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2011 FROM THE OFFICES THE EAST HILL 21 ALMA ROAD LONDON SW18 7AA
2011-01-06AD02SAIL ADDRESS CREATED
2011-01-06TM02APPOINTMENT TERMINATED, SECRETARY POLLY DYSON
2011-01-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-12-23AA01CURRSHO FROM 30/06/2011 TO 31/03/2011
2010-12-23AP01DIRECTOR APPOINTED MR PETER WRIGHT WHITEHEAD
2010-12-23AP03SECRETARY APPOINTED ANTHONY IAN SCHROEDER
2010-11-17AR0121/09/10 FULL LIST
2010-04-06AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-09-29363aRETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS
2009-07-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-07-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-04-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-13363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-03-04AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-09-25363sRETURN MADE UP TO 21/09/07; NO CHANGE OF MEMBERS
2006-12-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-18RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-12-15288aNEW DIRECTOR APPOINTED
2006-12-06395PARTICULARS OF MORTGAGE/CHARGE
2006-12-06363sRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-12-04395PARTICULARS OF MORTGAGE/CHARGE
2006-11-23AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-01-16363sRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-12-21AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-10-27225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/06/05
2005-05-26288aNEW SECRETARY APPOINTED
2005-02-11288bSECRETARY RESIGNED
2005-01-29288bDIRECTOR RESIGNED
2004-11-08287REGISTERED OFFICE CHANGED ON 08/11/04 FROM: 22 MELTON STREET LONDON NW1 2BW
2004-11-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-08288aNEW DIRECTOR APPOINTED
2004-11-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to GERONIMO AIRPORTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-01-04
Notices to2018-01-04
Resolution2018-01-04
Fines / Sanctions
No fines or sanctions have been issued against GERONIMO AIRPORTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2011-04-08 ALL of the property or undertaking has been released from charge THE ROYAL BANK OF SCOTLAND PLC AS AGENT FOR THE NATIONAL WESTMINSTER BANK PLC
SECURITY AGREEMENT 2011-04-08 ALL of the property or undertaking has been released from charge THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (FACILITY AGENT)
GUARANTEE & DEBENTURE 2009-07-07 Satisfied PENTA CAPITAL LLP AS SECURITY TRUSTEE FOR THE SECURED PARTIES
GUARANTEE & DEBENTURE 2009-07-07 Satisfied PENTA CAPITAL LLP IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE SECURED PARTIES
COMPOSITE GUARANTEE AND DEBENTURE 2006-11-24 Satisfied PENTA CAPITAL PARTNERS LIMITED, IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE SECURED PARTIES
DEBENTURE 2006-11-24 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-04-01
Annual Accounts
2012-04-02
Annual Accounts
2011-04-04

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GERONIMO AIRPORTS LIMITED

Intangible Assets
Patents
We have not found any records of GERONIMO AIRPORTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GERONIMO AIRPORTS LIMITED
Trademarks
We have not found any records of GERONIMO AIRPORTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GERONIMO AIRPORTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as GERONIMO AIRPORTS LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where GERONIMO AIRPORTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by GERONIMO AIRPORTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-02-0194051098Electric ceiling or wall lighting fittings, used with discharge lamps (excl. lights of plastics, ceramics or glass)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyGERONIMO AIRPORTS LIMITEDEvent Date2018-01-04
Company Number: 05237033 Name of Company: GERONIMO AIRPORTS LIMITED Previous Name of Company: Geronimo Airport Limited Nature of Business: Bars Type of Liquidation: Members' Voluntary Liquidation Regiā€¦
 
Initiating party Event TypeNotices to
Defending partyGERONIMO AIRPORTS LIMITEDEvent Date2018-01-04
 
Initiating party Event TypeResolution
Defending partyGERONIMO AIRPORTS LIMITEDEvent Date2018-01-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GERONIMO AIRPORTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GERONIMO AIRPORTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.