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(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kroll Advisory Ltd. The Shard 32 London Bridge Str London SE1 9SG |
Director Name | George Gordon Edington |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 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 | Peter Vincent Olsberg |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(4 years, 7 months after company formation) |
Appointment Duration | 4 days (resigned 30 September 1991) |
Role | Chartered Surveyor |
Correspondence Address | 6 Elm Walk London NW3 7UP |
Director Name | Mr Howard Barry Morgan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 March 1995) |
Role | Chartered Surveyor |
Correspondence Address | 13 Grove Farm Park Northwood Middlesex HA6 2BQ |
Director Name | Andrew Tadeusz Jurenko |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 January 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Briar Hill Purley Surrey CR8 3LF |
Secretary Name | Rachel Rowson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | Sequoia 16 Cedar Drive Fetcham Leatherhead Surrey KT22 9ET |
Secretary Name | Rachel Rowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | Sequoia 16 Cedar Drive Fetcham Leatherhead Surrey KT22 9ET |
Director Name | Jeremy Charles Bailey Boyes |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(6 years 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(6 years, 10 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(7 years, 5 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(8 years 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 |
Director Name | Michael Marshall |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(8 years, 5 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(8 years, 11 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(10 years, 6 months 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 | Mr Andrew Tadeusz Jurenko |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(11 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Briar Hill Purley Surrey CR8 3LF |
Director Name | Mr David Nigel Kennard |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(13 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 June 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Crown Acres East Peckham Tonbridge Kent TN12 5HB |
Director Name | Mark Peter Manners |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 June 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Livesey Close Kingston Upon Thames Surrey KT1 3GD |
Director Name | Keith Alfred Chappell |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 February 2009) |
Role | Chartered Surveyor |
Correspondence Address | 2 Kindersley Close Welwyn Garden City Welwyn Hertfordshire AL6 9RN |
Director Name | Mr John Stephen O'Halloran |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 June 2005(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2009) |
Role | Chartered Surveyor |
Correspondence Address | 3 Chacombe Place Knotty Green Beaconsfield Buckinghamshire HP9 2WS |
Director Name | Andrew Tadeusz Jurenko |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2006) |
Role | Chartered Accountant |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Robert David Herga |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(18 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 July 2009) |
Role | Solicitor |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Giles Pollock Salmon |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Secretary Name | Rachel Rowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(18 years, 8 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 |
Director Name | J Linc Horton |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 13 March 2006(19 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 May 2008) |
Role | Investment Director |
Correspondence Address | 5 St Augustine's Mansions Bloomberg Street London SW7 5PR |
Secretary Name | Susan Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(19 years, 3 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(19 years, 7 months 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(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2010) |
Role | Company Director |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr John William Holland Kaye |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(22 years, 5 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 Fidel Lopez Soria |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 08 October 2012(25 years, 7 months 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 | Mr Normand Boivin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 September 2014(27 years, 6 months 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(29 years, 3 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(29 years, 11 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 Middlesex TW6 2GW |
Director Name | Mr Fraser Alexander Brown |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2021(33 years, 11 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 |
---|
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 |
100 at £1 | Lhr Airports LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
24 September 1987 | Delivered on: 9 October 1987 Satisfied on: 16 December 1991 Persons entitled: N M Rothschild & Sons Limited (As Agent and Trustee for the Banks) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee (as agent and trustee for itself, barclays bank PLC and lloyds bank PLC) under the terms of a credit agreement dated 30TH july 87 and the charge on any account whatsoever. Particulars: A) land lying to the north of tolpits lane,watford title no: hd 195302 inc. Trade fixtures & fittings and fixed plant and machinery. B) restrictive covenant indemnity policy. No: 901Y187425. Fully Satisfied |
---|
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) |
7 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) |
17 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 no updates (3 pages) |
26 June 2017 | Notification of Lhr Airports Limited as a person with significant control on 26 June 2017 (2 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 6 April 2016 (2 pages) |
8 May 2017 | Resolutions
|
8 May 2017 | Resolutions
|
4 May 2017 | Accounts for a dormant company made up to 31 December 2016 (15 pages) |
4 May 2017 | Accounts for a dormant company made up to 31 December 2016 (15 pages) |
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) |
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 Normand Boivin 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 | 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) |
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 (7 pages) |
22 February 2016 | Accounts for a dormant company made up to 31 December 2015 (7 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
|
13 March 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
13 March 2015 | Accounts for a dormant company made up to 31 December 2014 (7 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 Mr Normand Boivin as a director on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Brian Robert Woodhead as a director on 1 September 2014 (2 pages) |
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 | Termination of appointment of Fidel Lopez Soria as a director on 1 September 2014 (1 page) |
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) |
13 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
13 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 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
|
17 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
17 October 2012 | Termination of appointment of John Holland Kaye as a director (1 page) |
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 | Appointment of Fidel Lopez Soria as a director (2 pages) |
25 September 2012 | Resolutions
|
25 September 2012 | Solvency statement dated 14/09/12 (1 page) |
25 September 2012 | Statement of capital on 25 September 2012
|
25 September 2012 | Statement by directors (1 page) |
25 September 2012 | Statement of capital on 25 September 2012
|
25 September 2012 | Solvency statement dated 14/09/12 (1 page) |
25 September 2012 | Resolutions
|
25 September 2012 | Statement by directors (1 page) |
10 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
3 July 2012 | Termination of appointment of Giles Salmon as a director (1 page) |
3 July 2012 | Termination of appointment of Giles Salmon as a director (1 page) |
29 June 2012 | Termination of appointment of Jeremy Boyes as a director (1 page) |
29 June 2012 | Termination of appointment of Jeremy Boyes as a director (1 page) |
28 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (18 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) |
21 October 2010 | Auditor's statement under section 519 (1 page) |
21 October 2010 | Auditor's statement under section 519 (1 page) |
30 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
7 September 2010 | Resolutions
|
7 September 2010 | Resolutions
|
3 September 2010 | Termination of appointment of Shu Ooi as a secretary (1 page) |
3 September 2010 | Termination of appointment of Shu Ooi as a secretary (1 page) |
2 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Giles Salmon on 1 October 2009 (3 pages) |
8 December 2009 | Director's details changed for Giles Salmon on 1 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Giles Salmon on 1 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Mr Stephen Wilkinson on 1 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Jeremy Charles Bailey Boyes on 1 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Giles Salmon on 1 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Jeremy Charles Bailey Boyes on 1 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Mr Stephen Wilkinson on 1 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Jeremy Charles Bailey Boyes on 1 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Mr Stephen Wilkinson on 1 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Giles Salmon on 1 October 2009 (3 pages) |
22 October 2009 | Secretary's details changed for Shu Mei Ooi on 1 October 2009 (3 pages) |
22 October 2009 | Secretary's details changed for Shu Mei Ooi on 1 October 2009 (3 pages) |
22 October 2009 | Secretary's details changed for Shu Mei Ooi on 1 October 2009 (3 pages) |
30 September 2009 | Return made up to 10/08/09; full list of members (6 pages) |
30 September 2009 | Return made up to 10/08/09; full list of members (6 pages) |
25 September 2009 | Location of register of members (1 page) |
25 September 2009 | Location of register of members (1 page) |
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) |
21 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
21 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
13 August 2009 | Director appointed john holland kaye (2 pages) |
13 August 2009 | Director appointed john holland kaye (2 pages) |
11 August 2009 | Director appointed stephen wilkinson (2 pages) |
11 August 2009 | Appointment terminated director robert herga (1 page) |
11 August 2009 | Appointment terminated director robert herga (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 | Appointment terminated director john o`halloran (1 page) |
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 (2 pages) |
1 May 2009 | Appointment terminated director keith chappell (2 pages) |
11 March 2009 | Appointment terminated director duncan garrood (1 page) |
11 March 2009 | Appointment terminated director duncan garrood (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 | Appointment terminated secretary susan welch (1 page) |
16 December 2008 | Secretary appointed shu mei ooi (2 pages) |
14 November 2008 | Appointment terminated director j horton (1 page) |
14 November 2008 | Appointment terminated director j horton (1 page) |
14 August 2008 | Return made up to 10/08/08; full list of members (8 pages) |
14 August 2008 | Return made up to 10/08/08; full list of members (8 pages) |
14 May 2008 | Full accounts made up to 31 December 2007 (17 pages) |
14 May 2008 | Full accounts made up to 31 December 2007 (17 pages) |
6 September 2007 | Return made up to 10/08/07; full list of members (8 pages) |
6 September 2007 | Return made up to 10/08/07; full list of members (8 pages) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Secretary's particulars changed (1 page) |
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 | Director's particulars changed (1 page) |
12 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
12 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
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
|
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) |
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 (3 pages) |
16 October 2006 | New director appointed (3 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
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 (8 pages) |
27 September 2006 | Return made up to 10/08/06; full list of members (8 pages) |
18 August 2006 | Full accounts made up to 31 March 2006 (13 pages) |
18 August 2006 | Full accounts made up to 31 March 2006 (13 pages) |
9 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | Secretary resigned (1 page) |
2 June 2006 | New director appointed (4 pages) |
2 June 2006 | New director appointed (4 pages) |
6 April 2006 | New director appointed (4 pages) |
6 April 2006 | New director appointed (4 pages) |
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 (11 pages) |
26 October 2005 | Full accounts made up to 31 March 2005 (11 pages) |
17 October 2005 | New director appointed (3 pages) |
17 October 2005 | New director appointed (3 pages) |
7 October 2005 | Return made up to 10/08/05; full list of members (7 pages) |
7 October 2005 | Return made up to 10/08/05; full list of members (7 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (3 pages) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | New director appointed (3 pages) |
9 August 2005 | Director resigned (1 page) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
15 February 2005 | Company name changed lynton hotels investment managem ent LIMITED\certificate issued on 15/02/05 (2 pages) |
15 February 2005 | Company name changed lynton hotels investment managem ent LIMITED\certificate issued on 15/02/05 (2 pages) |
11 January 2005 | Secretary's particulars changed (1 page) |
11 January 2005 | Secretary's particulars changed (1 page) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | Return made up to 10/08/04; full list of members (6 pages) |
17 September 2004 | Return made up to 10/08/04; full list of members (6 pages) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | Director resigned (1 page) |
27 August 2004 | Full accounts made up to 31 March 2004 (11 pages) |
27 August 2004 | Full accounts made up to 31 March 2004 (11 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 (11 pages) |
12 June 2003 | Full accounts made up to 31 March 2003 (11 pages) |
12 June 2002 | Full accounts made up to 31 March 2002 (11 pages) |
12 June 2002 | Full accounts made up to 31 March 2002 (11 pages) |
3 September 2001 | Return made up to 10/08/01; full list of members (3 pages) |
3 September 2001 | Return made up to 10/08/01; full list of members (3 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
29 July 2001 | Full accounts made up to 31 March 2001 (10 pages) |
29 July 2001 | Full accounts made up to 31 March 2001 (10 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
5 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
5 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
4 September 2000 | Return made up to 10/08/00; full list of members (3 pages) |
4 September 2000 | Return made up to 10/08/00; full list of members (3 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
4 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
4 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
26 October 1999 | Ad 21/10/99--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
26 October 1999 | Resolutions
|
26 October 1999 | Resolutions
|
26 October 1999 | Nc inc already adjusted 21/10/99 (2 pages) |
26 October 1999 | Nc inc already adjusted 21/10/99 (2 pages) |
26 October 1999 | Ad 21/10/99--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
1 October 1999 | Company name changed lynton nominees LIMITED\certificate issued on 04/10/99 (2 pages) |
1 October 1999 | Company name changed lynton nominees LIMITED\certificate issued on 04/10/99 (2 pages) |
3 September 1999 | Return made up to 10/08/99; full list of members (3 pages) |
3 September 1999 | Return made up to 10/08/99; full list of members (3 pages) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director's particulars changed (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) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Director resigned (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: albany house petty france london SW1H 9EA (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: albany house petty france london SW1H 9EA (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | Director resigned (1 page) |
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) |
21 August 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
21 August 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
30 September 1997 | New secretary appointed (2 pages) |
30 September 1997 | New secretary appointed (2 pages) |
30 September 1997 | Secretary resigned (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 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
15 July 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
11 November 1996 | Return made up to 26/09/96; full list of members (16 pages) |
11 November 1996 | Return made up to 26/09/96; full list of members (16 pages) |
10 November 1996 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
10 November 1996 | Accounts for a dormant company made up to 31 March 1996 (6 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) |
27 September 1995 | Return made up to 26/09/95; no change of members (14 pages) |
27 September 1995 | Return made up to 26/09/95; no change of members (14 pages) |
13 September 1995 | Accounts for a dormant company made up to 31 March 1995 (7 pages) |
13 September 1995 | Accounts for a dormant company made up to 31 March 1995 (7 pages) |
17 August 1995 | Director resigned;new director appointed (6 pages) |
17 August 1995 | Director resigned;new director appointed (6 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) |
12 November 1991 | Return made up to 26/09/91; full list of members (8 pages) |
12 November 1991 | Return made up to 26/09/91; full list of members (8 pages) |
24 January 1991 | Return made up to 11/12/90; full list of members (8 pages) |
24 January 1991 | Return made up to 11/12/90; full list of members (8 pages) |
27 October 1989 | Return made up to 26/09/89; full list of members (8 pages) |
27 October 1989 | Return made up to 26/09/89; full list of members (8 pages) |
21 February 1989 | Return made up to 13/01/89; full list of members (8 pages) |
21 February 1989 | Return made up to 13/01/89; full list of members (8 pages) |
4 February 1989 | Resolutions
|
4 February 1989 | Resolutions
|
14 July 1987 | Resolutions
|
14 July 1987 | Resolutions
|
26 February 1987 | Incorporation (16 pages) |
26 February 1987 | Incorporation (16 pages) |