Hounslow
Middlesex
TW6 2GW
Director Name | Mr Pierpaolo De Stavola Barrett |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British,Italian |
Status | Current |
Appointed | 04 August 2022(51 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kroll Advisory Ltd. The Shard 32 London Bridge Str London SE1 9SG |
Director Name | Adam Dominic Pennant Williams |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 March 1995) |
Role | Chartered Surveyor |
Correspondence Address | 1d Albany Street London NW1 4DT |
Director Name | Mr Howard Barry Morgan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 March 1995) |
Role | Chartered Surveyor |
Correspondence Address | 13 Grove Farm Park Northwood Middlesex HA6 2BQ |
Director Name | Mr Andrew Tadeusz Jurenko |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 January 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Briar Hill Purley Surrey CR8 3LF |
Director Name | George Gordon Edington |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(20 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 March 1999) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7 St Simons Avenue Putney London SW15 6DU |
Director Name | Mr John Stephen O'Halloran |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 August 1991(20 years, 11 months after company formation) |
Appointment Duration | 17 years, 12 months (resigned 31 July 2009) |
Role | Chartered Surveyor |
Correspondence Address | 3 Chacombe Place Knotty Green Beaconsfield Buckinghamshire HP9 2WS |
Director Name | Jeremy Charles Bailey Boyes |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(22 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 January 1994) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Deeping Kingstonridge Lewes East Sussex BN7 3JX |
Director Name | Mr Brian Hugh Ricketts |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 1995) |
Role | Finance Director |
Correspondence Address | The Tudors Nyetimber Copse West Chiltington West Sussex RH20 2NE |
Director Name | Jonathan Vezey Strong |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 February 1999) |
Role | Chartered Surveyor |
Country of Residence | GBR |
Correspondence Address | Alderden Manor Sandhurst Cranbrook Kent TN18 5NR |
Secretary Name | Peter John Lott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(24 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 June 1995) |
Role | Company Director |
Correspondence Address | 53 Brook Road Horsham West Sussex RH12 5FS |
Secretary Name | Rachel Rowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(24 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | Sequoia 16 Cedar Drive Fetcham Leatherhead Surrey KT22 9ET |
Secretary Name | Rachel Rowson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(24 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | Sequoia 16 Cedar Drive Fetcham Leatherhead Surrey KT22 9ET |
Director Name | Michael Marshall |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(24 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 05 August 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Jubilee Place London SW3 3TD |
Secretary Name | Gabrielle Mary Williams Hamer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 September 1997) |
Role | Company Director |
Correspondence Address | 25 Elspeth Road Battersea London SW11 1DW |
Secretary Name | Maria Bernadette Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(27 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 09 November 2005) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Andrew Tadeusz Jurenko |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(28 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 September 2006) |
Role | Chartered Accountant |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Barry Eric Kirk Horrell |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 39 Copthall Gardens Twickenham Middlesex TW1 4HH |
Director Name | Andrew King |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(30 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 February 2009) |
Role | Chartered Surveyor |
Correspondence Address | Silvermead Loudhams Wood Lane Chalfont St. Giles Buckinghamshire HP8 4AP |
Director Name | Keith Alfred Chappell |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(30 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 11 February 2009) |
Role | Chartered Surveyor |
Correspondence Address | 2 Kindersley Close Welwyn Garden City Welwyn Hertfordshire AL6 9RN |
Secretary Name | Rachel Rowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(35 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Secretary Name | Susan Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(35 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 November 2008) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Dr Duncan Steven Garrood |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(36 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 February 2009) |
Role | Divisional Managing Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Secretary Name | Shu Mei Ooi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(38 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2010) |
Role | Company Director |
Correspondence Address | 34 Prospect House Gaywood Street London SE1 6HF |
Director Name | Mr John William Holland Kaye |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(38 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 October 2012) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr Stephen Wilkinson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(38 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 17 January 2017) |
Role | Heathrow Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Perry Way Light Water Surrey GU18 5LB |
Director Name | Mr Fidel Lopez Soria |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 08 October 2012(42 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Brian Robert Woodhead |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(44 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr Normand Boivin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 September 2014(44 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr Jonathan Daniel Coen |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(45 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 June 2016) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr John Mitchell Arbuckle |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2017(46 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 29 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Compass Centre Nelson Road Hounslow TW6 2GW |
Director Name | Mr Fraser Alexander Brown |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2021(50 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Website | heathrowairport.com |
---|---|
Telephone | 020 72224848 |
Telephone region | London |
Registered Address | Kroll Advisory Ltd. The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
510k at £0.000001 | Lhr Airports LTD 100.00% Ordinary |
---|---|
- | OTHER 0.00% - |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (3 months, 1 week from now) |
16 November 1981 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1979 | Delivered 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 1977 | Delivered 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 1977 | Delivered 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 1976 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1975 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 |
10 February 2021 | Termination of appointment of John Mitchell Arbuckle as a director on 29 January 2021 (1 page) |
---|---|
10 February 2021 | Appointment of Mr Fraser Alexander Brown as a director on 26 January 2021 (2 pages) |
23 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
11 June 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
1 August 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
24 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
18 July 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
25 June 2018 | Confirmation statement made on 23 June 2018 with updates (5 pages) |
26 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Lhr Airports Limited as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Lhr Airports Limited as a person with significant control on 6 April 2016 (2 pages) |
12 May 2017 | Resolutions
|
12 May 2017 | Resolutions
|
8 May 2017 | Resolutions
|
8 May 2017 | Resolutions
|
8 May 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
8 May 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
19 January 2017 | Appointment of Mr Ross Findlay Scott Baker as a director on 17 January 2017 (2 pages) |
19 January 2017 | Termination of appointment of Stephen Wilkinson as a director on 17 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Stephen Wilkinson as a director on 17 January 2017 (1 page) |
19 January 2017 | Appointment of Mr Ross Findlay Scott Baker as a director on 17 January 2017 (2 pages) |
19 January 2017 | Termination of appointment of Normand Boivin as a director on 17 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Normand Boivin as a director on 17 January 2017 (1 page) |
19 January 2017 | Appointment of Mr John Mitchell Arbuckle as a director on 17 January 2017 (2 pages) |
19 January 2017 | Appointment of Mr John Mitchell Arbuckle as a director on 17 January 2017 (2 pages) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
22 June 2016 | Termination of appointment of Jonathan Daniel Coen as a director on 13 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Jonathan Daniel Coen as a director on 13 June 2016 (1 page) |
13 June 2016 | Appointment of Mr Jonathan Daniel Coen as a director on 13 June 2016 (2 pages) |
13 June 2016 | Appointment of Mr Jonathan Daniel Coen as a director on 13 June 2016 (2 pages) |
1 June 2016 | Termination of appointment of Brian Robert Woodhead as a director on 1 June 2016 (1 page) |
1 June 2016 | Termination of appointment of Brian Robert Woodhead as a director on 1 June 2016 (1 page) |
22 February 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
22 February 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
26 August 2015 | Director's details changed for Mr Normand Boivin on 26 August 2015 (2 pages) |
26 August 2015 | Director's details changed for Mr Normand Boivin on 26 August 2015 (2 pages) |
10 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
19 April 2015 | Full accounts made up to 31 December 2014 (14 pages) |
19 April 2015 | Full accounts made up to 31 December 2014 (14 pages) |
18 November 2014 | Memorandum and Articles of Association (23 pages) |
18 November 2014 | Memorandum and Articles of Association (23 pages) |
18 November 2014 | Resolutions
|
18 November 2014 | Resolutions
|
6 November 2014 | Consolidation of shares on 29 October 2014 (5 pages) |
6 November 2014 | Change of share class name or designation (2 pages) |
6 November 2014 | Consolidation of shares on 29 October 2014 (5 pages) |
6 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
6 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
6 November 2014 | Change of share class name or designation (2 pages) |
30 October 2014 | Solvency Statement dated 29/10/14 (1 page) |
30 October 2014 | Statement by Directors (1 page) |
30 October 2014 | Statement of capital on 30 October 2014
|
30 October 2014 | Solvency Statement dated 29/10/14 (1 page) |
30 October 2014 | Resolutions
|
30 October 2014 | Statement of capital on 30 October 2014
|
30 October 2014 | Resolutions
|
30 October 2014 | Statement by Directors (1 page) |
18 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
1 September 2014 | Appointment of Mr Normand Boivin as a director on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Mr Normand Boivin as a director on 1 September 2014 (2 pages) |
1 September 2014 | Termination of appointment of Fidel Lopez Soria as a director on 1 September 2014 (1 page) |
1 September 2014 | Appointment of Brian Robert Woodhead as a director on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Mr Normand Boivin as a director on 1 September 2014 (2 pages) |
1 September 2014 | Termination of appointment of Fidel Lopez Soria as a director on 1 September 2014 (1 page) |
1 September 2014 | Appointment of Brian Robert Woodhead as a director on 1 September 2014 (2 pages) |
1 September 2014 | Termination of appointment of Fidel Lopez Soria as a director on 1 September 2014 (1 page) |
1 September 2014 | Appointment of Brian Robert Woodhead as a director on 1 September 2014 (2 pages) |
11 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
10 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
10 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
17 October 2012 | Appointment of Fidel Lopez Soria as a director (2 pages) |
17 October 2012 | Termination of appointment of John Holland Kaye as a director (1 page) |
17 October 2012 | Appointment of Fidel Lopez Soria as a director (2 pages) |
17 October 2012 | Termination of appointment of John Holland Kaye as a director (1 page) |
10 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
19 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
22 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
21 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
21 October 2010 | Auditor's statement under section 519 (1 page) |
21 October 2010 | Auditor's statement under section 519 (1 page) |
21 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
7 September 2010 | Resolutions
|
7 September 2010 | Resolutions
|
2 September 2010 | Termination of appointment of Shu Ooi as a secretary (1 page) |
2 September 2010 | Termination of appointment of Shu Ooi as a secretary (1 page) |
1 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (7 pages) |
1 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (7 pages) |
22 October 2009 | Secretary's details changed (3 pages) |
22 October 2009 | Secretary's details changed for {officer_name} (3 pages) |
22 October 2009 | Secretary's details changed (3 pages) |
22 October 2009 | Director's details changed (3 pages) |
22 October 2009 | Director's details changed (3 pages) |
15 September 2009 | Return made up to 10/08/09; full list of members (5 pages) |
15 September 2009 | Return made up to 10/08/09; full list of members (5 pages) |
2 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
2 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
1 September 2009 | Director's change of particulars / john holland kaye / 01/08/2009 (1 page) |
1 September 2009 | Director's change of particulars / john holland kaye / 01/08/2009 (1 page) |
13 August 2009 | Director appointed john william holland kaye (2 pages) |
13 August 2009 | Director appointed john william holland kaye (2 pages) |
11 August 2009 | Appointment terminated director john o`halloran (1 page) |
11 August 2009 | Director appointed stephen wilkinson (2 pages) |
11 August 2009 | Appointment terminated director john o`halloran (1 page) |
11 August 2009 | Director appointed stephen wilkinson (2 pages) |
1 August 2009 | Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page) |
1 August 2009 | Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page) |
1 May 2009 | Appointment terminated director keith chappell (1 page) |
1 May 2009 | Appointment terminated director keith chappell (1 page) |
11 March 2009 | Appointment terminated director duncan garrood (1 page) |
11 March 2009 | Appointment terminated director duncan garrood (1 page) |
20 February 2009 | Appointment terminated director andrew king (1 page) |
20 February 2009 | Appointment terminated director andrew king (1 page) |
16 December 2008 | Appointment terminated secretary susan welch (1 page) |
16 December 2008 | Secretary appointed shu mei ooi (2 pages) |
16 December 2008 | Appointment terminated secretary susan welch (1 page) |
16 December 2008 | Secretary appointed shu mei ooi (2 pages) |
14 August 2008 | Return made up to 10/08/08; full list of members (6 pages) |
14 August 2008 | Return made up to 10/08/08; full list of members (6 pages) |
2 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
2 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
17 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
17 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
6 September 2007 | Return made up to 10/08/07; full list of members (6 pages) |
6 September 2007 | Return made up to 10/08/07; full list of members (6 pages) |
19 June 2007 | Secretary's particulars changed (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Secretary's particulars changed (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page) |
27 March 2007 | Resolutions
|
27 March 2007 | Resolutions
|
4 December 2006 | Full accounts made up to 31 March 2006 (13 pages) |
4 December 2006 | Full accounts made up to 31 March 2006 (13 pages) |
15 November 2006 | Secretary's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ (1 page) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
11 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
11 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
27 September 2006 | Return made up to 10/08/06; full list of members (6 pages) |
27 September 2006 | Return made up to 10/08/06; full list of members (6 pages) |
9 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | Secretary resigned (1 page) |
1 December 2005 | New secretary appointed (2 pages) |
1 December 2005 | New secretary appointed (2 pages) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | Secretary resigned (1 page) |
26 October 2005 | Full accounts made up to 31 March 2005 (13 pages) |
26 October 2005 | Full accounts made up to 31 March 2005 (13 pages) |
9 September 2005 | Return made up to 10/08/05; full list of members (6 pages) |
9 September 2005 | Return made up to 10/08/05; full list of members (6 pages) |
3 February 2005 | Director's particulars changed (1 page) |
3 February 2005 | Director's particulars changed (1 page) |
10 January 2005 | Secretary's particulars changed (1 page) |
10 January 2005 | Secretary's particulars changed (1 page) |
2 September 2004 | Return made up to 10/08/04; full list of members (6 pages) |
2 September 2004 | Return made up to 10/08/04; full list of members (6 pages) |
27 August 2004 | Full accounts made up to 31 March 2004 (13 pages) |
27 August 2004 | Full accounts made up to 31 March 2004 (13 pages) |
17 October 2003 | Auditor's resignation (2 pages) |
17 October 2003 | Auditor's resignation (2 pages) |
2 September 2003 | Return made up to 10/08/03; full list of members (6 pages) |
2 September 2003 | Return made up to 10/08/03; full list of members (6 pages) |
12 June 2003 | Full accounts made up to 31 March 2003 (13 pages) |
12 June 2003 | Full accounts made up to 31 March 2003 (13 pages) |
14 August 2002 | Return made up to 10/08/02; full list of members (3 pages) |
14 August 2002 | Return made up to 10/08/02; full list of members (3 pages) |
12 June 2002 | Full accounts made up to 31 March 2002 (24 pages) |
12 June 2002 | Full accounts made up to 31 March 2002 (24 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
5 September 2001 | Return made up to 10/08/01; full list of members (8 pages) |
5 September 2001 | Return made up to 10/08/01; full list of members (8 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
8 June 2001 | Full accounts made up to 31 March 2001 (11 pages) |
8 June 2001 | Full accounts made up to 31 March 2001 (11 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
24 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
24 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
5 September 2000 | Return made up to 10/08/00; full list of members (4 pages) |
5 September 2000 | Return made up to 10/08/00; full list of members (4 pages) |
24 September 1999 | Return made up to 10/08/99; full list of members (4 pages) |
24 September 1999 | Return made up to 10/08/99; full list of members (4 pages) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director's particulars changed (1 page) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director's particulars changed (1 page) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Director resigned (1 page) |
7 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
7 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: albany house petty france london SW1H 9EE (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: albany house petty france london SW1H 9EE (1 page) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | New director appointed (2 pages) |
1 September 1998 | Return made up to 10/08/98; full list of members (11 pages) |
1 September 1998 | Return made up to 10/08/98; full list of members (11 pages) |
12 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
12 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
30 September 1997 | New secretary appointed (1 page) |
30 September 1997 | Secretary resigned (1 page) |
30 September 1997 | New secretary appointed (1 page) |
30 September 1997 | Secretary resigned (1 page) |
18 August 1997 | Return made up to 10/08/97; full list of members (10 pages) |
18 August 1997 | Return made up to 10/08/97; full list of members (10 pages) |
15 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
15 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
19 May 1997 | Company name changed lynton developments LIMITED\certificate issued on 20/05/97 (2 pages) |
19 May 1997 | Company name changed lynton developments LIMITED\certificate issued on 20/05/97 (2 pages) |
18 December 1996 | Return made up to 10/08/96; no change of members (16 pages) |
18 December 1996 | Return made up to 10/08/96; no change of members (16 pages) |
10 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
10 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
16 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
16 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
30 November 1995 | Director's particulars changed (4 pages) |
30 November 1995 | Director's particulars changed (4 pages) |
13 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
13 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
23 August 1995 | Return made up to 10/08/95; no change of members (14 pages) |
23 August 1995 | Return made up to 10/08/95; no change of members (14 pages) |
17 August 1995 | Director resigned;new director appointed (6 pages) |
17 August 1995 | Director resigned;new director appointed (6 pages) |
26 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 April 1995 | Director resigned (4 pages) |
4 April 1995 | Director resigned (4 pages) |
4 April 1995 | Director resigned (4 pages) |
4 April 1995 | Director resigned (4 pages) |
13 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 February 1989 | Memorandum and Articles of Association (3 pages) |
5 February 1989 | Memorandum and Articles of Association (3 pages) |
12 April 1983 | Memorandum of association (6 pages) |
12 April 1983 | Memorandum of association (6 pages) |