Company NameBaa Lynton Developments Limited
DirectorsRoss Findlay Scott Baker and Pierpaolo De Stavola Barrett
Company StatusLiquidation
Company Number00987754
CategoryPrivate Limited Company
Incorporation Date25 August 1970(53 years, 7 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ross Findlay Scott Baker
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2017(46 years, 5 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Pierpaolo De Stavola Barrett
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish,Italian
StatusCurrent
Appointed04 August 2022(51 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKroll Advisory Ltd. The Shard 32 London Bridge Str
London
SE1 9SG
Director NameAdam Dominic Pennant Williams
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(20 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 March 1995)
RoleChartered Surveyor
Correspondence Address1d Albany Street
London
NW1 4DT
Director NameMr Howard Barry Morgan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(20 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 March 1995)
RoleChartered Surveyor
Correspondence Address13 Grove Farm Park
Northwood
Middlesex
HA6 2BQ
Director NameMr Andrew Tadeusz Jurenko
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(20 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 January 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Briar Hill
Purley
Surrey
CR8 3LF
Director NameGeorge Gordon Edington
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(20 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 08 March 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 St Simons Avenue
Putney
London
SW15 6DU
Director NameMr John Stephen O'Halloran
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed10 August 1991(20 years, 11 months after company formation)
Appointment Duration17 years, 12 months (resigned 31 July 2009)
RoleChartered Surveyor
Correspondence Address3 Chacombe Place
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2WS
Director NameJeremy Charles Bailey Boyes
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(22 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 January 1994)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDeeping
Kingstonridge
Lewes
East Sussex
BN7 3JX
Director NameMr Brian Hugh Ricketts
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(23 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 1995)
RoleFinance Director
Correspondence AddressThe Tudors
Nyetimber Copse
West Chiltington
West Sussex
RH20 2NE
Director NameJonathan Vezey Strong
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(23 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 February 1999)
RoleChartered Surveyor
Country of ResidenceGBR
Correspondence AddressAlderden Manor
Sandhurst
Cranbrook
Kent
TN18 5NR
Secretary NamePeter John Lott
NationalityBritish
StatusResigned
Appointed01 March 1995(24 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 June 1995)
RoleCompany Director
Correspondence Address53 Brook Road
Horsham
West Sussex
RH12 5FS
Secretary NameRachel Rowson
NationalityBritish
StatusResigned
Appointed15 June 1995(24 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 January 1996)
RoleCompany Director
Correspondence AddressSequoia 16 Cedar Drive
Fetcham
Leatherhead
Surrey
KT22 9ET
Secretary NameRachel Rowson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(24 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 January 1996)
RoleCompany Director
Correspondence AddressSequoia 16 Cedar Drive
Fetcham
Leatherhead
Surrey
KT22 9ET
Director NameMichael Marshall
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(24 years, 11 months after company formation)
Appointment Duration4 years (resigned 05 August 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Jubilee Place
London
SW3 3TD
Secretary NameGabrielle Mary Williams Hamer
NationalityBritish
StatusResigned
Appointed31 January 1996(25 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 September 1997)
RoleCompany Director
Correspondence Address25 Elspeth Road
Battersea
London
SW11 1DW
Secretary NameMaria Bernadette Lewis
NationalityBritish
StatusResigned
Appointed16 September 1997(27 years after company formation)
Appointment Duration8 years, 1 month (resigned 09 November 2005)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameAndrew Tadeusz Jurenko
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(28 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 September 2006)
RoleChartered Accountant
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameBarry Eric Kirk Horrell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(29 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2002)
RoleCompany Director
Correspondence Address39 Copthall Gardens
Twickenham
Middlesex
TW1 4HH
Director NameAndrew King
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(30 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 February 2009)
RoleChartered Surveyor
Correspondence AddressSilvermead
Loudhams Wood Lane
Chalfont St. Giles
Buckinghamshire
HP8 4AP
Director NameKeith Alfred Chappell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(30 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 11 February 2009)
RoleChartered Surveyor
Correspondence Address2 Kindersley Close
Welwyn Garden City
Welwyn
Hertfordshire
AL6 9RN
Secretary NameRachel Rowson
NationalityBritish
StatusResigned
Appointed09 November 2005(35 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 June 2006)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameSusan Welch
NationalityBritish
StatusResigned
Appointed01 June 2006(35 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 November 2008)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameDr Duncan Steven Garrood
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2006(36 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 23 February 2009)
RoleDivisional Managing Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameShu Mei Ooi
NationalityBritish
StatusResigned
Appointed28 November 2008(38 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2010)
RoleCompany Director
Correspondence Address34 Prospect House Gaywood Street
London
SE1 6HF
Director NameMr John William Holland Kaye
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(38 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 October 2012)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Stephen Wilkinson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(38 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 17 January 2017)
RoleHeathrow Property Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Perry Way
Light Water
Surrey
GU18 5LB
Director NameMr Fidel Lopez Soria
Date of BirthAugust 1967 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed08 October 2012(42 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameBrian Robert Woodhead
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(44 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Normand Boivin
Date of BirthJune 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed01 September 2014(44 years after company formation)
Appointment Duration2 years, 4 months (resigned 17 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Jonathan Daniel Coen
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(45 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 13 June 2016)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr John Mitchell Arbuckle
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(46 years, 5 months after company formation)
Appointment Duration4 years (resigned 29 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
TW6 2GW
Director NameMr Fraser Alexander Brown
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2021(50 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW

Contact

Websiteheathrowairport.com
Telephone020 72224848
Telephone regionLondon

Location

Registered AddressKroll Advisory Ltd. The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

510k at £0.000001Lhr Airports LTD
100.00%
Ordinary
-OTHER
0.00%
-

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 June 2023 (9 months, 1 week ago)
Next Return Due7 July 2024 (3 months, 1 week from now)

Charges

16 November 1981Delivered on: 17 November 1981
Persons entitled: Co-Operative Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of old wellington road patricroft eccles greater manchester gm 236457. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 November 1980Delivered on: 29 November 1980
Persons entitled: Co-Operative Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The beeches, old penny lane, haydock, merseyside ms 124764. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 April 1980Delivered on: 1 May 1980
Satisfied on: 16 December 1991
Persons entitled: Co-Operative Bank LTD

Classification: Deposit of deeds w/i
Secured details: £91,800.
Particulars: 171/181 swanston st glasgow, scotland.
Fully Satisfied
13 March 1980Delivered on: 17 March 1980
Satisfied on: 16 December 1991
Persons entitled: Co-Operative Bank LTD.

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 property between M602 motorway & the railway line at patricroft eccles greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 December 1979Delivered on: 18 January 1980
Persons entitled: Co-Operative Bank LTD

Classification: Standard security 7 & 21 december 1979
Secured details: All monies due or to become due from the company to the chargee under the terms of the schedule of variations d/d 7/12/79 21/12/79.
Particulars: Lease of site at kyle st etc glasgow containing 9064 sq metres or thereby glasgow.
Fully Satisfied
21 December 1977Delivered on: 30 December 1977
Satisfied on: 16 December 1991
Persons entitled: Co-Operative Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings being part of the trans-penine ind estate, rochdale title no la 282140. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 April 1977Delivered on: 2 May 1977
Satisfied on: 16 December 1991
Persons entitled: Co-Operative Bank LTD.

Classification: Equitable charge by deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Industrial unit gold building at trans penine trading estate rochdale.
Fully Satisfied
17 March 1976Delivered on: 19 March 1976
Satisfied on: 16 December 1991
Persons entitled: Co-Operative Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1,3 & 5 malt kiln cottages castleton, lancs. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 July 1988Delivered on: 29 July 1988
Satisfied on: 16 December 1991
Persons entitled: The Council of the City of Manchester.

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee not exceeding £495,274.
Particulars: Property situate at lloyds street north in the city of manchester.
Fully Satisfied
6 January 1987Delivered on: 23 January 1987
Persons entitled: Co-Operative Bank Public Limited Company.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Two pieces or parcels of land fronting bury road and milnthorpe road bolton breightmet fold lane and milnthorpe road bolton floating charge over all movable plant machinery equipment materials.
Fully Satisfied
17 November 1986Delivered on: 18 November 1986
Satisfied on: 16 December 1991
Persons entitled: Co-Operative Bank PLC.

Classification: Sub mortgage
Secured details: £100,000 and all other moneys due or to become due from the company to the chargee.
Particulars: Plot number 6 barley castle trading estate appleton cheshire.
Fully Satisfied
23 April 1975Delivered on: 5 May 1975
Satisfied on: 16 December 1991
Persons entitled: Co-Operative Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining malt kiln cottages castleton rochdale, manchester.
Fully Satisfied
6 June 1986Delivered on: 13 June 1986
Persons entitled: The Co-Operative Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: An agreement dated 25/4/86 relating to land at victoria st, sth grimsby, humberside (see doc M30 for details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 June 1986Delivered on: 13 June 1986
Persons entitled: The Co-Operative Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: An agreement dated 25/4/86 relating to land at victoria st, sth grimsby, humberside (see doc M29 for details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

10 February 2021Termination of appointment of John Mitchell Arbuckle as a director on 29 January 2021 (1 page)
10 February 2021Appointment of Mr Fraser Alexander Brown as a director on 26 January 2021 (2 pages)
23 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
11 June 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
1 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
24 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
18 July 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
25 June 2018Confirmation statement made on 23 June 2018 with updates (5 pages)
26 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
26 June 2017Notification of Lhr Airports Limited as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Lhr Airports Limited as a person with significant control on 6 April 2016 (2 pages)
12 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 May 2017Resolutions
  • RES13 ‐ Sect 177 conflict of interest approval of accounts directors authority to sign accts 29/03/2017
(1 page)
8 May 2017Resolutions
  • RES13 ‐ Sect 177 conflict of interest approval of accounts directors authority to sign accts 29/03/2017
(1 page)
8 May 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
8 May 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
19 January 2017Appointment of Mr Ross Findlay Scott Baker as a director on 17 January 2017 (2 pages)
19 January 2017Termination of appointment of Stephen Wilkinson as a director on 17 January 2017 (1 page)
19 January 2017Termination of appointment of Stephen Wilkinson as a director on 17 January 2017 (1 page)
19 January 2017Appointment of Mr Ross Findlay Scott Baker as a director on 17 January 2017 (2 pages)
19 January 2017Termination of appointment of Normand Boivin as a director on 17 January 2017 (1 page)
19 January 2017Termination of appointment of Normand Boivin as a director on 17 January 2017 (1 page)
19 January 2017Appointment of Mr John Mitchell Arbuckle as a director on 17 January 2017 (2 pages)
19 January 2017Appointment of Mr John Mitchell Arbuckle as a director on 17 January 2017 (2 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP .509997
(4 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP .509997
(4 pages)
22 June 2016Termination of appointment of Jonathan Daniel Coen as a director on 13 June 2016 (1 page)
22 June 2016Termination of appointment of Jonathan Daniel Coen as a director on 13 June 2016 (1 page)
13 June 2016Appointment of Mr Jonathan Daniel Coen as a director on 13 June 2016 (2 pages)
13 June 2016Appointment of Mr Jonathan Daniel Coen as a director on 13 June 2016 (2 pages)
1 June 2016Termination of appointment of Brian Robert Woodhead as a director on 1 June 2016 (1 page)
1 June 2016Termination of appointment of Brian Robert Woodhead as a director on 1 June 2016 (1 page)
22 February 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
22 February 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
26 August 2015Director's details changed for Mr Normand Boivin on 26 August 2015 (2 pages)
26 August 2015Director's details changed for Mr Normand Boivin on 26 August 2015 (2 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP .509997
(5 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP .509997
(5 pages)
19 April 2015Full accounts made up to 31 December 2014 (14 pages)
19 April 2015Full accounts made up to 31 December 2014 (14 pages)
18 November 2014Memorandum and Articles of Association (23 pages)
18 November 2014Memorandum and Articles of Association (23 pages)
18 November 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 November 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
6 November 2014Consolidation of shares on 29 October 2014 (5 pages)
6 November 2014Change of share class name or designation (2 pages)
6 November 2014Consolidation of shares on 29 October 2014 (5 pages)
6 November 2014Particulars of variation of rights attached to shares (2 pages)
6 November 2014Particulars of variation of rights attached to shares (2 pages)
6 November 2014Change of share class name or designation (2 pages)
30 October 2014Solvency Statement dated 29/10/14 (1 page)
30 October 2014Statement by Directors (1 page)
30 October 2014Statement of capital on 30 October 2014
  • GBP 0.51
(4 pages)
30 October 2014Solvency Statement dated 29/10/14 (1 page)
30 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 October 2014Statement of capital on 30 October 2014
  • GBP 0.51
(4 pages)
30 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 October 2014Statement by Directors (1 page)
18 September 2014Full accounts made up to 31 December 2013 (14 pages)
18 September 2014Full accounts made up to 31 December 2013 (14 pages)
1 September 2014Appointment of Mr Normand Boivin as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Mr Normand Boivin as a director on 1 September 2014 (2 pages)
1 September 2014Termination of appointment of Fidel Lopez Soria as a director on 1 September 2014 (1 page)
1 September 2014Appointment of Brian Robert Woodhead as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Mr Normand Boivin as a director on 1 September 2014 (2 pages)
1 September 2014Termination of appointment of Fidel Lopez Soria as a director on 1 September 2014 (1 page)
1 September 2014Appointment of Brian Robert Woodhead as a director on 1 September 2014 (2 pages)
1 September 2014Termination of appointment of Fidel Lopez Soria as a director on 1 September 2014 (1 page)
1 September 2014Appointment of Brian Robert Woodhead as a director on 1 September 2014 (2 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 510,000
(5 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 510,000
(5 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 510,000
(5 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 510,000
(5 pages)
10 June 2013Full accounts made up to 31 December 2012 (13 pages)
10 June 2013Full accounts made up to 31 December 2012 (13 pages)
17 October 2012Appointment of Fidel Lopez Soria as a director (2 pages)
17 October 2012Termination of appointment of John Holland Kaye as a director (1 page)
17 October 2012Appointment of Fidel Lopez Soria as a director (2 pages)
17 October 2012Termination of appointment of John Holland Kaye as a director (1 page)
10 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
10 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
11 July 2012Full accounts made up to 31 December 2011 (14 pages)
11 July 2012Full accounts made up to 31 December 2011 (14 pages)
19 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
22 July 2011Full accounts made up to 31 December 2010 (15 pages)
22 July 2011Full accounts made up to 31 December 2010 (15 pages)
21 October 2010Full accounts made up to 31 December 2009 (14 pages)
21 October 2010Auditor's statement under section 519 (1 page)
21 October 2010Auditor's statement under section 519 (1 page)
21 October 2010Full accounts made up to 31 December 2009 (14 pages)
7 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
7 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
2 September 2010Termination of appointment of Shu Ooi as a secretary (1 page)
2 September 2010Termination of appointment of Shu Ooi as a secretary (1 page)
1 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (7 pages)
1 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (7 pages)
22 October 2009Secretary's details changed (3 pages)
22 October 2009Secretary's details changed for {officer_name} (3 pages)
22 October 2009Secretary's details changed (3 pages)
22 October 2009Director's details changed (3 pages)
22 October 2009Director's details changed (3 pages)
15 September 2009Return made up to 10/08/09; full list of members (5 pages)
15 September 2009Return made up to 10/08/09; full list of members (5 pages)
2 September 2009Full accounts made up to 31 December 2008 (13 pages)
2 September 2009Full accounts made up to 31 December 2008 (13 pages)
1 September 2009Director's change of particulars / john holland kaye / 01/08/2009 (1 page)
1 September 2009Director's change of particulars / john holland kaye / 01/08/2009 (1 page)
13 August 2009Director appointed john william holland kaye (2 pages)
13 August 2009Director appointed john william holland kaye (2 pages)
11 August 2009Appointment terminated director john o`halloran (1 page)
11 August 2009Director appointed stephen wilkinson (2 pages)
11 August 2009Appointment terminated director john o`halloran (1 page)
11 August 2009Director appointed stephen wilkinson (2 pages)
1 August 2009Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page)
1 August 2009Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page)
1 May 2009Appointment terminated director keith chappell (1 page)
1 May 2009Appointment terminated director keith chappell (1 page)
11 March 2009Appointment terminated director duncan garrood (1 page)
11 March 2009Appointment terminated director duncan garrood (1 page)
20 February 2009Appointment terminated director andrew king (1 page)
20 February 2009Appointment terminated director andrew king (1 page)
16 December 2008Appointment terminated secretary susan welch (1 page)
16 December 2008Secretary appointed shu mei ooi (2 pages)
16 December 2008Appointment terminated secretary susan welch (1 page)
16 December 2008Secretary appointed shu mei ooi (2 pages)
14 August 2008Return made up to 10/08/08; full list of members (6 pages)
14 August 2008Return made up to 10/08/08; full list of members (6 pages)
2 June 2008Full accounts made up to 31 December 2007 (12 pages)
2 June 2008Full accounts made up to 31 December 2007 (12 pages)
17 September 2007Full accounts made up to 31 December 2006 (13 pages)
17 September 2007Full accounts made up to 31 December 2006 (13 pages)
6 September 2007Return made up to 10/08/07; full list of members (6 pages)
6 September 2007Return made up to 10/08/07; full list of members (6 pages)
19 June 2007Secretary's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Secretary's particulars changed (1 page)
6 June 2007Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page)
6 June 2007Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page)
27 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
27 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
4 December 2006Full accounts made up to 31 March 2006 (13 pages)
4 December 2006Full accounts made up to 31 March 2006 (13 pages)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
26 October 2006Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ (1 page)
26 October 2006Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ (1 page)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
11 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
11 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
27 September 2006Return made up to 10/08/06; full list of members (6 pages)
27 September 2006Return made up to 10/08/06; full list of members (6 pages)
9 June 2006New secretary appointed (2 pages)
9 June 2006New secretary appointed (2 pages)
9 June 2006Secretary resigned (1 page)
9 June 2006Secretary resigned (1 page)
1 December 2005New secretary appointed (2 pages)
1 December 2005New secretary appointed (2 pages)
29 November 2005Secretary resigned (1 page)
29 November 2005Secretary resigned (1 page)
26 October 2005Full accounts made up to 31 March 2005 (13 pages)
26 October 2005Full accounts made up to 31 March 2005 (13 pages)
9 September 2005Return made up to 10/08/05; full list of members (6 pages)
9 September 2005Return made up to 10/08/05; full list of members (6 pages)
3 February 2005Director's particulars changed (1 page)
3 February 2005Director's particulars changed (1 page)
10 January 2005Secretary's particulars changed (1 page)
10 January 2005Secretary's particulars changed (1 page)
2 September 2004Return made up to 10/08/04; full list of members (6 pages)
2 September 2004Return made up to 10/08/04; full list of members (6 pages)
27 August 2004Full accounts made up to 31 March 2004 (13 pages)
27 August 2004Full accounts made up to 31 March 2004 (13 pages)
17 October 2003Auditor's resignation (2 pages)
17 October 2003Auditor's resignation (2 pages)
2 September 2003Return made up to 10/08/03; full list of members (6 pages)
2 September 2003Return made up to 10/08/03; full list of members (6 pages)
12 June 2003Full accounts made up to 31 March 2003 (13 pages)
12 June 2003Full accounts made up to 31 March 2003 (13 pages)
14 August 2002Return made up to 10/08/02; full list of members (3 pages)
14 August 2002Return made up to 10/08/02; full list of members (3 pages)
12 June 2002Full accounts made up to 31 March 2002 (24 pages)
12 June 2002Full accounts made up to 31 March 2002 (24 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
5 September 2001Return made up to 10/08/01; full list of members (8 pages)
5 September 2001Return made up to 10/08/01; full list of members (8 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
8 June 2001Full accounts made up to 31 March 2001 (11 pages)
8 June 2001Full accounts made up to 31 March 2001 (11 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
24 November 2000Full accounts made up to 31 March 2000 (10 pages)
24 November 2000Full accounts made up to 31 March 2000 (10 pages)
5 September 2000Return made up to 10/08/00; full list of members (4 pages)
5 September 2000Return made up to 10/08/00; full list of members (4 pages)
24 September 1999Return made up to 10/08/99; full list of members (4 pages)
24 September 1999Return made up to 10/08/99; full list of members (4 pages)
24 August 1999Director resigned (1 page)
24 August 1999Director's particulars changed (1 page)
24 August 1999Director resigned (1 page)
24 August 1999Director's particulars changed (1 page)
23 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
7 July 1999Full accounts made up to 31 March 1999 (9 pages)
7 July 1999Full accounts made up to 31 March 1999 (9 pages)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
16 March 1999Registered office changed on 16/03/99 from: albany house petty france london SW1H 9EE (1 page)
16 March 1999Registered office changed on 16/03/99 from: albany house petty france london SW1H 9EE (1 page)
25 February 1999Director resigned (1 page)
25 February 1999New director appointed (2 pages)
25 February 1999Director resigned (1 page)
25 February 1999New director appointed (2 pages)
1 September 1998Return made up to 10/08/98; full list of members (11 pages)
1 September 1998Return made up to 10/08/98; full list of members (11 pages)
12 August 1998Full accounts made up to 31 March 1998 (9 pages)
12 August 1998Full accounts made up to 31 March 1998 (9 pages)
30 September 1997New secretary appointed (1 page)
30 September 1997Secretary resigned (1 page)
30 September 1997New secretary appointed (1 page)
30 September 1997Secretary resigned (1 page)
18 August 1997Return made up to 10/08/97; full list of members (10 pages)
18 August 1997Return made up to 10/08/97; full list of members (10 pages)
15 July 1997Full accounts made up to 31 March 1997 (10 pages)
15 July 1997Full accounts made up to 31 March 1997 (10 pages)
19 May 1997Company name changed lynton developments LIMITED\certificate issued on 20/05/97 (2 pages)
19 May 1997Company name changed lynton developments LIMITED\certificate issued on 20/05/97 (2 pages)
18 December 1996Return made up to 10/08/96; no change of members (16 pages)
18 December 1996Return made up to 10/08/96; no change of members (16 pages)
10 November 1996Full accounts made up to 31 March 1996 (12 pages)
10 November 1996Full accounts made up to 31 March 1996 (12 pages)
16 February 1996Secretary resigned;new secretary appointed (2 pages)
16 February 1996Secretary resigned;new secretary appointed (2 pages)
30 November 1995Director's particulars changed (4 pages)
30 November 1995Director's particulars changed (4 pages)
13 September 1995Full accounts made up to 31 March 1995 (12 pages)
13 September 1995Full accounts made up to 31 March 1995 (12 pages)
23 August 1995Return made up to 10/08/95; no change of members (14 pages)
23 August 1995Return made up to 10/08/95; no change of members (14 pages)
17 August 1995Director resigned;new director appointed (6 pages)
17 August 1995Director resigned;new director appointed (6 pages)
26 June 1995Secretary resigned;new secretary appointed (2 pages)
26 June 1995Secretary resigned;new secretary appointed (2 pages)
4 April 1995Director resigned (4 pages)
4 April 1995Director resigned (4 pages)
4 April 1995Director resigned (4 pages)
4 April 1995Director resigned (4 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
5 February 1989Memorandum and Articles of Association (3 pages)
5 February 1989Memorandum and Articles of Association (3 pages)
12 April 1983Memorandum of association (6 pages)
12 April 1983Memorandum of association (6 pages)