Company NameSSP Air Limited
Company StatusActive
Company Number01656785
CategoryPrivate Limited Company
Incorporation Date5 August 1982(41 years, 9 months ago)
Previous Names6

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jonathan Owen Davies
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2006(24 years, 2 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameMr Miles Eric Collins
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2006(24 years, 2 months after company formation)
Appointment Duration17 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameMr Rolf Geling
Date of BirthJuly 1974 (Born 49 years ago)
NationalityDutch
StatusCurrent
Appointed25 October 2021(39 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameKari Daniels
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2023(40 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSsp Group Plc Jamestown Wharf
32 Jamestown Road
London
NW1 7HW
Secretary NameMrs Fiona Scattergood
StatusCurrent
Appointed16 February 2023(40 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence AddressSsp Group Plc Jamestown Wharf
32 Jamestown Road
London
NW1 7HW
Director NameMr Borge Ruby
Date of BirthJune 1945 (Born 78 years ago)
NationalityDanish
StatusResigned
Appointed23 March 1991(8 years, 7 months after company formation)
Appointment Duration5 years (resigned 16 April 1996)
RoleGeneral Manager
Correspondence Address31 Parsonage Road
Heaton Moor
Stockport
Cheshire
SK4 4JW
Director NameLena Andersson Hofsberger
Date of BirthAugust 1954 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed23 March 1991(8 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 September 1999)
RolePresident
Correspondence AddressTerrasvagen 27
S 182 75 Stockslind
Sweden
Director NameBengt Nordenstedt
Date of BirthJune 1941 (Born 82 years ago)
NationalitySwedish
StatusResigned
Appointed23 March 1991(8 years, 7 months after company formation)
Appointment Duration1 year (resigned 25 March 1992)
RoleVice President
Correspondence AddressMalma Bergvaeg 28
Uppsala 75245
Foreign
Director NameMr Lennart Gustafsson
Date of BirthAugust 1932 (Born 91 years ago)
NationalitySwedish
StatusResigned
Appointed23 March 1991(8 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 June 1993)
RoleVice President
Correspondence AddressHollvitsstrand Vagen Ie
Hollviken
Foreign
Secretary NameMr John Michael Hall
NationalityBritish
StatusResigned
Appointed23 March 1991(8 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 May 1993)
RoleCompany Director
Correspondence Address26 Daisy Bank Drive
Congleton
Cheshire
CW12 1LX
Director NamePer Braagaard
Date of BirthAugust 1943 (Born 80 years ago)
NationalityDanish
StatusResigned
Appointed25 March 1992(9 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 June 1993)
RoleVice President
Correspondence Address4 Havmandsvej
Herlev
Foreign
Secretary NameMr David Anthony Healey
NationalityBritish
StatusResigned
Appointed10 May 1993(10 years, 9 months after company formation)
Appointment Duration7 months (resigned 06 December 1993)
RoleCompany Director
Correspondence AddressThe Briars 3 Pownall Farm Cottages
Styal
Wilmslow
Cheshire
SK9 4JH
Director NameBendt Otto Elfang
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(10 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 April 1996)
RoleDirector Finance
Correspondence Address14 Birkeves
Vaerlose
Foreign
Director NameRoger John Matthews
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(11 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressRidgewood House
Ridgemead Road, Englefield Green
Egham
Surrey
TW20 0YD
Director NameNick Inkster
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(11 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 October 1999)
RoleManaging Director
Correspondence AddressThe Old Orchard
Sunny Ridge Avenue Marford Hill
Wrexham
Clwyd
LL12 8TE
Wales
Secretary NameMr Allan Dickinson
NationalityBritish
StatusResigned
Appointed06 December 1993(11 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 November 1995)
RoleAccoountant
Country of ResidenceEngland
Correspondence Address24 Balmoral Drive
Liverpool
Merseyside
L37 6EF
Secretary NameMr Andrew Steven Large
NationalityBritish
StatusResigned
Appointed29 November 1995(13 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 September 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressKiln House Kiln Lane
Hambleton
Poulton-Le-Fylde
Lancashire
FY6 9AH
Secretary NameMr Timothy Charles Mason
NationalityBritish
StatusResigned
Appointed14 September 1998(16 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 15 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231 Station Road
Knowle
Solihull
West Midlands
B93 0PU
Director NameMr Andrew Patrick Lynch
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(16 years, 11 months after company formation)
Appointment Duration5 years, 12 months (resigned 24 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables Sandy Lane
Betchworth
Surrey
RH3 7AA
Director NameMr Richard Keith Nieto
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(17 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Deva Heights
Dee Banks, Great Boughton
Chester
Cheshire
CH3 5UA
Wales
Director NameJohn Robert Greenwood
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(17 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 July 2000)
RoleCompany Director
Correspondence Address84 Shortlands Road
Bromley
Kent
BR2 0JP
Director NameMr Donald Andrew Davenport
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(17 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRamsbury House 23 Badgers Hill
Wentworth
Virginia Water
Surrey
GU25 4SA
Director NameMr Christopher Charles James Copner
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(20 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenwood
Monks Walk
Ascot
Berkshire
SL5 9AZ
Director NameMr Robert James Prynn
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(20 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Tuffnells Way
Harpenden
Hertfordshire
AL5 3HQ
Director NameTimothy Charles Moss
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(23 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks (resigned 15 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Trowley Heights
Flamstead
Hertfordshire
AL3 8DE
Director NameMrs Stephanie Lee
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(23 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Willow Chamberlain
Court Betley
Crewe
CW3 9GB
Director NameMr Anthony John Keating
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(23 years, 10 months after company formation)
Appointment Duration4 months (resigned 17 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Elmroyd Avenue
Potters Bar
Enfield
Middlesex
EN6 2ED
Secretary NameMr Jonathan Owen Davies
NationalityBritish
StatusResigned
Appointed15 June 2006(23 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Mark Rainbow
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(24 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 27 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address169 Euston Road
London
NW1 2AE
Director NameNicholas Stuart Inkster
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(25 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnyridge
Holywell Lane
Clutton
Cheshire
CH3 9ET
Wales
Director NameJoel David Brook
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(26 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 17 July 2015)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Euston Road
London
NW1 2AE
Secretary NameMrs Helen Byrne
StatusResigned
Appointed12 March 2010(27 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 16 February 2023)
RoleCompany Director
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameMr Simon Mark Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(32 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 November 2019)
RoleCEO
Country of ResidenceEngland
Correspondence Address169 Euston Road
London
NW1 2AE
Director NameMr Neil Stephen Campbell
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(35 years after company formation)
Appointment Duration5 years, 1 month (resigned 07 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameMr Richard Lewis
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(37 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW

Contact

Websitefoodtravelexperts.com
Telephone01926 337451
Telephone regionWarwick

Location

Registered AddressJamestown Wharf
32 Jamestown Road
London
NW1 7HW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500k at £1Ssp Financing Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,105,872
Net Worth£500,000

Accounts

Latest Accounts28 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Filing History

17 August 2023Director's details changed for Mr Rolf Geling on 28 July 2023 (2 pages)
17 June 2023Accounts for a dormant company made up to 28 September 2022 (5 pages)
22 February 2023Secretary's details changed for Mrs Fiona Scattergood on 16 February 2023 (1 page)
21 February 2023Termination of appointment of Helen Byrne as a secretary on 16 February 2023 (1 page)
21 February 2023Appointment of Mrs Fiona Scattergood as a secretary on 16 February 2023 (2 pages)
13 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
25 January 2023Appointment of Kari Daniels as a director on 23 January 2023 (2 pages)
25 January 2023Termination of appointment of Richard Lewis as a director on 14 January 2023 (1 page)
13 December 2022Termination of appointment of Neil Stephen Campbell as a director on 7 October 2022 (1 page)
20 June 2022Accounts for a dormant company made up to 29 September 2021 (5 pages)
17 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
26 October 2021Appointment of Mr Rolf Geling as a director on 25 October 2021 (2 pages)
26 October 2021Termination of appointment of Roger Arthur Worrell as a director on 30 September 2021 (1 page)
16 September 2021Statement of company's objects (2 pages)
5 July 2021Accounts for a dormant company made up to 30 September 2020 (5 pages)
20 April 2021Director's details changed for Mr Neil Stephen Campbell on 27 April 2020 (2 pages)
15 March 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
24 September 2020Change of details for Ssp Financing Uk Limited as a person with significant control on 27 April 2020 (2 pages)
24 September 2020Accounts for a dormant company made up to 25 September 2019 (5 pages)
1 May 2020Registered office address changed from 169 Euston Road London NW1 2AE to Jamestown Wharf 32 Jamestown Road London NW1 7HW on 1 May 2020 (1 page)
19 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
25 November 2019Termination of appointment of Simon Smith as a director on 1 November 2019 (1 page)
25 November 2019Appointment of Mr Richard Lewis as a director on 1 November 2019 (2 pages)
25 November 2019Appointment of Roger Arthur Worrell as a director on 1 November 2019 (2 pages)
4 July 2019Full accounts made up to 26 September 2018 (14 pages)
13 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
4 July 2018Full accounts made up to 27 September 2017 (12 pages)
5 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
15 August 2017Appointment of Mr Neil Stephen Campbell as a director on 15 August 2017 (2 pages)
15 August 2017Appointment of Mr Neil Stephen Campbell as a director on 15 August 2017 (2 pages)
14 August 2017Termination of appointment of Luke Logan Tait as a director on 13 July 2017 (1 page)
14 August 2017Termination of appointment of Luke Logan Tait as a director on 13 July 2017 (1 page)
27 June 2017Full accounts made up to 28 September 2016 (11 pages)
27 June 2017Full accounts made up to 28 September 2016 (11 pages)
20 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
29 June 2016Full accounts made up to 30 September 2015 (10 pages)
29 June 2016Full accounts made up to 30 September 2015 (10 pages)
11 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 500,000
(5 pages)
11 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 500,000
(5 pages)
21 July 2015Termination of appointment of Joel David Brook as a director on 17 July 2015 (1 page)
21 July 2015Termination of appointment of Joel David Brook as a director on 17 July 2015 (1 page)
3 July 2015Full accounts made up to 24 September 2014 (10 pages)
3 July 2015Full accounts made up to 24 September 2014 (10 pages)
13 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 500,000
(6 pages)
13 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 500,000
(6 pages)
13 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 500,000
(6 pages)
27 February 2015Appointment of Mr Simon Smith as a director on 27 February 2015 (2 pages)
27 February 2015Appointment of Mr Simon Smith as a director on 27 February 2015 (2 pages)
27 February 2015Termination of appointment of Mark Rainbow as a director on 27 February 2015 (1 page)
27 February 2015Termination of appointment of Mark Rainbow as a director on 27 February 2015 (1 page)
31 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 500,000
(6 pages)
31 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 500,000
(6 pages)
31 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 500,000
(6 pages)
7 February 2014Full accounts made up to 25 September 2013 (10 pages)
7 February 2014Full accounts made up to 25 September 2013 (10 pages)
16 December 2013Secretary's details changed for Mrs Helen Byrne on 10 December 2013 (1 page)
16 December 2013Director's details changed for Mr Luke Logan Tait on 10 December 2013 (2 pages)
16 December 2013Director's details changed for Mr Luke Logan Tait on 10 December 2013 (2 pages)
16 December 2013Secretary's details changed for Mrs Helen Byrne on 10 December 2013 (1 page)
12 December 2013Director's details changed for Mark Rainbow on 10 December 2013 (2 pages)
12 December 2013Director's details changed for Mark Rainbow on 10 December 2013 (2 pages)
11 December 2013Director's details changed for Joel David Brook on 10 December 2013 (2 pages)
11 December 2013Director's details changed for Miles Eric Collins on 10 December 2013 (2 pages)
11 December 2013Register(s) moved to registered office address (1 page)
11 December 2013Director's details changed for Joel David Brook on 10 December 2013 (2 pages)
11 December 2013Director's details changed for Miles Eric Collins on 10 December 2013 (2 pages)
11 December 2013Register(s) moved to registered office address (1 page)
10 December 2013Director's details changed for Mr Jonathan Owen Davies on 10 December 2013 (2 pages)
10 December 2013Director's details changed for Mr Jonathan Owen Davies on 10 December 2013 (2 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (9 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (9 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (9 pages)
7 January 2013Full accounts made up to 26 September 2012 (10 pages)
7 January 2013Full accounts made up to 26 September 2012 (10 pages)
5 November 2012Appointment of Luke Logan Tait as a director (2 pages)
5 November 2012Appointment of Luke Logan Tait as a director (2 pages)
1 June 2012Director's details changed for Mark Rainbow on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Mark Rainbow on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Mark Rainbow on 1 June 2012 (2 pages)
30 May 2012Termination of appointment of Anthony Keating as a director (1 page)
30 May 2012Termination of appointment of Anthony Keating as a director (1 page)
17 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (9 pages)
17 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (9 pages)
17 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (9 pages)
4 January 2012Full accounts made up to 28 September 2011 (10 pages)
4 January 2012Full accounts made up to 28 September 2011 (10 pages)
28 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (9 pages)
28 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (9 pages)
28 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (9 pages)
2 February 2011Full accounts made up to 29 September 2010 (10 pages)
2 February 2011Full accounts made up to 29 September 2010 (10 pages)
20 August 2010Register(s) moved to registered inspection location (2 pages)
20 August 2010Register(s) moved to registered inspection location (2 pages)
16 March 2010Termination of appointment of Jonathan Davies as a secretary (1 page)
16 March 2010Termination of appointment of Jonathan Davies as a secretary (1 page)
15 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (7 pages)
15 March 2010Appointment of Mrs Helen Byrne as a secretary (1 page)
15 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (7 pages)
15 March 2010Appointment of Mrs Helen Byrne as a secretary (1 page)
15 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (7 pages)
15 January 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
15 January 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
16 December 2009Resolutions
  • RES13 ‐ Dir permitted authorise any conflict section 175(5)(a) 30/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 December 2009Resolutions
  • RES13 ‐ Dir permitted authorise any conflict section 175(5)(a) 30/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
17 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
17 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
16 October 2009Director's details changed for Mark Rainbow on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages)
16 October 2009Director's details changed (2 pages)
16 October 2009Director's details changed (2 pages)
16 October 2009Director's details changed for Mark Rainbow on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mark Rainbow on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Joel David Brook on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Anthony John Keating on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Anthony John Keating on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Anthony John Keating on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Joel David Brook on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Joel David Brook on 1 October 2009 (2 pages)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register inspection address has been changed (1 page)
28 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
28 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
12 June 2009Appointment terminated director nicholas inkster (1 page)
12 June 2009Appointment terminated director nicholas inkster (1 page)
5 June 2009Return made up to 09/03/09; full list of members (5 pages)
5 June 2009Return made up to 09/03/09; full list of members (5 pages)
11 December 2008Director appointed anthony john keating (3 pages)
11 December 2008Director appointed joel david brook (3 pages)
11 December 2008Director appointed joel david brook (3 pages)
11 December 2008Director appointed anthony john keating (3 pages)
9 December 2008Appointment terminated director anthony keating (1 page)
9 December 2008Appointment terminated director anthony keating (1 page)
26 November 2008Appointment terminated director roger worrell (1 page)
26 November 2008Appointment terminated director roger worrell (1 page)
24 November 2008Appointment terminated director stephanie lee (1 page)
24 November 2008Appointment terminated director stephanie lee (1 page)
8 July 2008Full accounts made up to 30 September 2007 (11 pages)
8 July 2008Full accounts made up to 30 September 2007 (11 pages)
11 March 2008Return made up to 09/03/08; full list of members (5 pages)
11 March 2008Return made up to 09/03/08; full list of members (5 pages)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
17 October 2007Full accounts made up to 30 September 2006 (11 pages)
17 October 2007Full accounts made up to 30 September 2006 (11 pages)
23 March 2007Return made up to 23/03/07; full list of members (4 pages)
23 March 2007Return made up to 23/03/07; full list of members (4 pages)
9 November 2006New director appointed (3 pages)
9 November 2006New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
8 November 2006Director's particulars changed (1 page)
8 November 2006Director's particulars changed (1 page)
8 November 2006New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
22 August 2006Registered office changed on 22/08/06 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ (1 page)
22 August 2006Registered office changed on 22/08/06 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ (1 page)
27 July 2006New secretary appointed (2 pages)
27 July 2006New secretary appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006Secretary resigned (1 page)
7 July 2006Director resigned (1 page)
7 July 2006Secretary resigned (1 page)
7 July 2006New director appointed (2 pages)
7 July 2006Director resigned (1 page)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
31 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
31 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
4 April 2006Return made up to 23/03/06; full list of members (3 pages)
4 April 2006Return made up to 23/03/06; full list of members (3 pages)
21 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
21 February 2006Resolutions
  • RES13 ‐ Re dividend agreement 31/01/06
(1 page)
21 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
21 February 2006Resolutions
  • RES13 ‐ Re dividend agreement 31/01/06
(1 page)
21 February 2006New director appointed (1 page)
21 February 2006New director appointed (1 page)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
21 September 2005New director appointed (1 page)
21 September 2005New director appointed (1 page)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
29 June 2005New director appointed (1 page)
29 June 2005New director appointed (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
18 April 2005Return made up to 23/03/05; full list of members (3 pages)
18 April 2005Return made up to 23/03/05; full list of members (3 pages)
25 February 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
25 February 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
23 November 2004New director appointed (1 page)
23 November 2004New director appointed (1 page)
16 November 2004Company name changed select service partner airport & marine restaurants LIMITED\certificate issued on 16/11/04 (2 pages)
16 November 2004Company name changed select service partner airport & marine restaurants LIMITED\certificate issued on 16/11/04 (2 pages)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
15 April 2004Return made up to 23/03/04; full list of members (3 pages)
15 April 2004Return made up to 23/03/04; full list of members (3 pages)
2 February 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
2 February 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
4 August 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
4 August 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
9 April 2003Return made up to 23/03/03; full list of members (3 pages)
9 April 2003Return made up to 23/03/03; full list of members (3 pages)
4 March 2003New director appointed (1 page)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (1 page)
2 August 2002Full accounts made up to 30 September 2001 (9 pages)
2 August 2002Full accounts made up to 30 September 2001 (9 pages)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
3 April 2002Return made up to 23/03/02; full list of members (3 pages)
3 April 2002Return made up to 23/03/02; full list of members (3 pages)
21 March 2002Company name changed select service partner airport r estaurants LTD\certificate issued on 21/03/02 (2 pages)
21 March 2002Company name changed select service partner airport r estaurants LTD\certificate issued on 21/03/02 (2 pages)
31 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 2001Registered office changed on 25/09/01 from: queens wharf queen caroline street london W6 9RJ (1 page)
25 September 2001Registered office changed on 25/09/01 from: queens wharf queen caroline street london W6 9RJ (1 page)
25 May 2001Full accounts made up to 30 September 2000 (14 pages)
25 May 2001Full accounts made up to 30 September 2000 (14 pages)
16 May 2001Director's particulars changed (1 page)
16 May 2001Return made up to 23/03/01; full list of members (6 pages)
16 May 2001Return made up to 23/03/01; full list of members (6 pages)
16 May 2001Director's particulars changed (1 page)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
21 November 2000Registered office changed on 21/11/00 from: manchester international airport terminal 1B manchester M90 3NT (1 page)
21 November 2000Registered office changed on 21/11/00 from: manchester international airport terminal 1B manchester M90 3NT (1 page)
9 August 2000New director appointed (3 pages)
9 August 2000New director appointed (3 pages)
4 August 2000Director resigned (1 page)
4 August 2000New director appointed (3 pages)
4 August 2000Director resigned (1 page)
4 August 2000New director appointed (3 pages)
21 July 2000Full accounts made up to 2 October 1999 (16 pages)
21 July 2000Full accounts made up to 2 October 1999 (16 pages)
21 July 2000Full accounts made up to 2 October 1999 (16 pages)
20 April 2000Location of register of members (1 page)
20 April 2000Location of register of directors' interests (1 page)
20 April 2000Location of register of members (1 page)
20 April 2000Location of register of directors' interests (1 page)
10 April 2000Return made up to 23/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 April 2000Return made up to 23/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
26 July 1999New director appointed (3 pages)
26 July 1999New director appointed (3 pages)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
29 April 1999Full accounts made up to 26 September 1998 (16 pages)
29 April 1999Full accounts made up to 26 September 1998 (16 pages)
29 March 1999Return made up to 23/03/99; full list of members (7 pages)
29 March 1999Return made up to 23/03/99; full list of members (7 pages)
30 September 1998Secretary resigned (1 page)
30 September 1998New secretary appointed (2 pages)
30 September 1998Secretary resigned (1 page)
30 September 1998New secretary appointed (2 pages)
27 May 1998Full accounts made up to 30 September 1997 (15 pages)
27 May 1998Full accounts made up to 30 September 1997 (15 pages)
20 March 1998Return made up to 23/03/98; no change of members (4 pages)
20 March 1998Return made up to 23/03/98; no change of members (4 pages)
18 April 1997Full accounts made up to 30 September 1996 (16 pages)
18 April 1997Full accounts made up to 30 September 1996 (16 pages)
25 March 1997Return made up to 23/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 March 1997Return made up to 23/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 February 1997Company name changed scandinavian service partner res taurants LIMITED\certificate issued on 27/02/97 (2 pages)
26 February 1997Company name changed scandinavian service partner res taurants LIMITED\certificate issued on 27/02/97 (2 pages)
15 May 1996Full accounts made up to 30 September 1995 (17 pages)
15 May 1996Full accounts made up to 30 September 1995 (17 pages)
28 April 1996Return made up to 23/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
28 April 1996Return made up to 23/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
28 April 1996New director appointed (2 pages)
28 April 1996New director appointed (2 pages)
5 December 1995New secretary appointed (2 pages)
5 December 1995Secretary resigned (2 pages)
5 December 1995New secretary appointed (2 pages)
5 December 1995Secretary resigned (2 pages)
26 June 1995Full accounts made up to 30 September 1994 (17 pages)
26 June 1995Full accounts made up to 30 September 1994 (17 pages)
3 April 1995Return made up to 23/03/95; full list of members
  • 363(287) ‐ Registered office changed on 03/04/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 1995Return made up to 23/03/95; full list of members
  • 363(287) ‐ Registered office changed on 03/04/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (73 pages)
22 August 1994Memorandum and Articles of Association (12 pages)
22 August 1994Memorandum and Articles of Association (12 pages)
17 June 1994Full accounts made up to 30 September 1993 (18 pages)
17 June 1994Full accounts made up to 30 September 1993 (18 pages)
23 September 1993Company name changed sas service partner restaurants LIMITED\certificate issued on 24/09/93 (2 pages)
23 September 1993Company name changed sas service partner restaurants LIMITED\certificate issued on 24/09/93 (2 pages)
23 March 1993Full accounts made up to 31 December 1992 (18 pages)
23 March 1993Full accounts made up to 31 December 1992 (18 pages)
22 April 1991Full accounts made up to 31 December 1990 (15 pages)
22 April 1991Full accounts made up to 31 December 1990 (15 pages)
31 March 1989Full accounts made up to 31 December 1988 (15 pages)
31 March 1989Full accounts made up to 31 December 1988 (15 pages)
4 August 1987Full accounts made up to 30 September 1986 (15 pages)
4 August 1987Full accounts made up to 30 September 1986 (15 pages)
12 September 1985Accounts made up to 30 September 1984 (15 pages)
12 September 1985Accounts made up to 30 September 1984 (15 pages)
29 October 1982Company name changed\certificate issued on 29/10/82 (6 pages)
29 October 1982Company name changed\certificate issued on 29/10/82 (6 pages)
5 August 1982Certificate of incorporation (1 page)
5 August 1982Certificate of incorporation (1 page)