Company NameBaa Lynton Management Limited
DirectorsRoss Findlay Scott Baker and Pierpaolo De Stavola Barrett
Company StatusLiquidation
Company Number02103900
CategoryPrivate Limited Company
Incorporation Date26 February 1987(37 years, 2 months ago)
Previous NameLynton Hotels Investment Management Limited

Business Activity

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

Directors

Director NameMr Ross Findlay Scott Baker
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2017(29 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Pierpaolo De Stavola Barrett
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish,Italian
StatusCurrent
Appointed04 August 2022(35 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKroll Advisory Ltd. The Shard 32 London Bridge Str
London
SE1 9SG
Director NameGeorge Gordon Edington
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(4 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 08 March 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 St Simons Avenue
Putney
London
SW15 6DU
Director NamePeter Vincent Olsberg
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(4 years, 7 months after company formation)
Appointment Duration4 days (resigned 30 September 1991)
RoleChartered Surveyor
Correspondence Address6 Elm Walk
London
NW3 7UP
Director NameMr Howard Barry Morgan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(4 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 March 1995)
RoleChartered Surveyor
Correspondence Address13 Grove Farm Park
Northwood
Middlesex
HA6 2BQ
Director NameAndrew Tadeusz Jurenko
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(4 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 January 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Briar Hill
Purley
Surrey
CR8 3LF
Secretary NameRachel Rowson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(4 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 March 1995)
RoleCompany Director
Correspondence AddressSequoia 16 Cedar Drive
Fetcham
Leatherhead
Surrey
KT22 9ET
Secretary NameRachel Rowson
NationalityBritish
StatusResigned
Appointed26 September 1991(4 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 March 1995)
RoleCompany Director
Correspondence AddressSequoia 16 Cedar Drive
Fetcham
Leatherhead
Surrey
KT22 9ET
Director NameJeremy Charles Bailey Boyes
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(6 years after company formation)
Appointment Duration10 months, 1 week (resigned 04 January 1994)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDeeping
Kingstonridge
Lewes
East Sussex
BN7 3JX
Director NameMr Brian Hugh Ricketts
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(6 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 1995)
RoleFinance Director
Correspondence AddressThe Tudors
Nyetimber Copse
West Chiltington
West Sussex
RH20 2NE
Director NameJonathan Vezey Strong
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(7 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 February 1999)
RoleChartered Surveyor
Country of ResidenceGBR
Correspondence AddressAlderden Manor
Sandhurst
Cranbrook
Kent
TN18 5NR
Secretary NamePeter John Lott
NationalityBritish
StatusResigned
Appointed01 March 1995(8 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 June 1995)
RoleCompany Director
Correspondence Address53 Brook Road
Horsham
West Sussex
RH12 5FS
Director NameMichael Marshall
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(8 years, 5 months after company formation)
Appointment Duration4 years (resigned 05 August 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Jubilee Place
London
SW3 3TD
Secretary NameGabrielle Mary Williams Hamer
NationalityBritish
StatusResigned
Appointed31 January 1996(8 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 September 1997)
RoleCompany Director
Correspondence Address25 Elspeth Road
Battersea
London
SW11 1DW
Secretary NameMaria Bernadette Lewis
NationalityBritish
StatusResigned
Appointed16 September 1997(10 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 09 November 2005)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Andrew Tadeusz Jurenko
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(11 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Briar Hill
Purley
Surrey
CR8 3LF
Director NameMr David Nigel Kennard
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(13 years after company formation)
Appointment Duration5 years, 4 months (resigned 29 June 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Crown Acres
East Peckham
Tonbridge
Kent
TN12 5HB
Director NameMark Peter Manners
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(17 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 29 June 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address28 Livesey Close
Kingston Upon Thames
Surrey
KT1 3GD
Director NameKeith Alfred Chappell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(18 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 February 2009)
RoleChartered Surveyor
Correspondence Address2 Kindersley Close
Welwyn Garden City
Welwyn
Hertfordshire
AL6 9RN
Director NameMr John Stephen O'Halloran
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed29 June 2005(18 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2009)
RoleChartered Surveyor
Correspondence Address3 Chacombe Place
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2WS
Director NameAndrew Tadeusz Jurenko
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(18 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2006)
RoleChartered Accountant
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Robert David Herga
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(18 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 July 2009)
RoleSolicitor
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Giles Pollock Salmon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(18 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Secretary NameRachel Rowson
NationalityBritish
StatusResigned
Appointed09 November 2005(18 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 June 2006)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameJ Linc Horton
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish/American
StatusResigned
Appointed13 March 2006(19 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 May 2008)
RoleInvestment Director
Correspondence Address5 St Augustine's Mansions
Bloomberg Street
London
SW7 5PR
Secretary NameSusan Welch
NationalityBritish
StatusResigned
Appointed01 June 2006(19 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 November 2008)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameDr Duncan Steven Garrood
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2006(19 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 February 2009)
RoleDivisional Managing Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameShu Mei Ooi
NationalityBritish
StatusResigned
Appointed28 November 2008(21 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2010)
RoleCompany Director
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr John William Holland Kaye
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(22 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 October 2012)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Fidel Lopez Soria
Date of BirthAugust 1967 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed08 October 2012(25 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Normand Boivin
Date of BirthJune 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed01 September 2014(27 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Jonathan Daniel Coen
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(29 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 13 June 2016)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr John Mitchell Arbuckle
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(29 years, 11 months after company formation)
Appointment Duration4 years (resigned 29 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Fraser Alexander Brown
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2021(33 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW

Contact

Websiteheathrowairport.com

Location

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

Shareholders

100 at £1Lhr Airports LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

24 September 1987Delivered 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

Filing History

10 February 2021Termination of appointment of John Mitchell Arbuckle as a director on 29 January 2021 (1 page)
10 February 2021Appointment of Mr Fraser Alexander Brown as a director on 26 January 2021 (2 pages)
23 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
11 June 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
7 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
24 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
17 July 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
25 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
26 June 2017Notification of Lhr Airports Limited as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
26 June 2017Notification of Lhr Airports Limited as a person with significant control on 6 April 2016 (2 pages)
8 May 2017Resolutions
  • RES13 ‐ Sect 177 conflict of interest approval of accounts directors authority to sign accts 29/03/2017
(1 page)
8 May 2017Resolutions
  • RES13 ‐ Sect 177 conflict of interest approval of accounts directors authority to sign accts 29/03/2017
(1 page)
4 May 2017Accounts for a dormant company made up to 31 December 2016 (15 pages)
4 May 2017Accounts for a dormant company made up to 31 December 2016 (15 pages)
19 January 2017Termination of appointment of Normand Boivin as a director on 17 January 2017 (1 page)
19 January 2017Appointment of Mr John Mitchell Arbuckle as a director on 17 January 2017 (2 pages)
19 January 2017Appointment of Mr John Mitchell Arbuckle as a director on 17 January 2017 (2 pages)
19 January 2017Termination of appointment of Stephen Wilkinson as a director on 17 January 2017 (1 page)
19 January 2017Termination of appointment of Normand Boivin as a director on 17 January 2017 (1 page)
19 January 2017Appointment of Mr Ross Findlay Scott Baker as a director on 17 January 2017 (2 pages)
19 January 2017Appointment of Mr Ross Findlay Scott Baker as a director on 17 January 2017 (2 pages)
19 January 2017Termination of appointment of Stephen Wilkinson as a director on 17 January 2017 (1 page)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
22 June 2016Termination of appointment of Jonathan Daniel Coen as a director on 13 June 2016 (1 page)
22 June 2016Termination of appointment of Jonathan Daniel Coen as a director on 13 June 2016 (1 page)
13 June 2016Appointment of Mr Jonathan Daniel Coen as a director on 13 June 2016 (2 pages)
13 June 2016Appointment of Mr Jonathan Daniel Coen as a director on 13 June 2016 (2 pages)
1 June 2016Termination of appointment of Brian Robert Woodhead as a director on 1 June 2016 (1 page)
1 June 2016Termination of appointment of Brian Robert Woodhead as a director on 1 June 2016 (1 page)
22 February 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
22 February 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
26 August 2015Director's details changed for Mr Normand Boivin on 26 August 2015 (2 pages)
26 August 2015Director's details changed for Mr Normand Boivin on 26 August 2015 (2 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
13 March 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
13 March 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
1 September 2014Termination of appointment of Fidel Lopez Soria as a director on 1 September 2014 (1 page)
1 September 2014Appointment of Mr Normand Boivin as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Brian Robert Woodhead as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Brian Robert Woodhead as a director on 1 September 2014 (2 pages)
1 September 2014Termination of appointment of Fidel Lopez Soria as a director on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Fidel Lopez Soria as a director on 1 September 2014 (1 page)
1 September 2014Appointment of Mr Normand Boivin as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Mr Normand Boivin as a director on 1 September 2014 (2 pages)
13 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
13 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
17 July 2013Full accounts made up to 31 December 2012 (14 pages)
17 July 2013Full accounts made up to 31 December 2012 (14 pages)
17 October 2012Termination of appointment of John Holland Kaye as a director (1 page)
17 October 2012Termination of appointment of John Holland Kaye as a director (1 page)
17 October 2012Appointment of Fidel Lopez Soria as a director (2 pages)
17 October 2012Appointment of Fidel Lopez Soria as a director (2 pages)
25 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 September 2012Solvency statement dated 14/09/12 (1 page)
25 September 2012Statement of capital on 25 September 2012
  • GBP 100
(4 pages)
25 September 2012Statement by directors (1 page)
25 September 2012Statement of capital on 25 September 2012
  • GBP 100
(4 pages)
25 September 2012Solvency statement dated 14/09/12 (1 page)
25 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 September 2012Statement by directors (1 page)
10 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
11 July 2012Full accounts made up to 31 December 2011 (16 pages)
11 July 2012Full accounts made up to 31 December 2011 (16 pages)
3 July 2012Termination of appointment of Giles Salmon as a director (1 page)
3 July 2012Termination of appointment of Giles Salmon as a director (1 page)
29 June 2012Termination of appointment of Jeremy Boyes as a director (1 page)
29 June 2012Termination of appointment of Jeremy Boyes as a director (1 page)
28 September 2011Full accounts made up to 31 December 2010 (18 pages)
28 September 2011Full accounts made up to 31 December 2010 (18 pages)
19 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
21 October 2010Auditor's statement under section 519 (1 page)
21 October 2010Auditor's statement under section 519 (1 page)
30 September 2010Full accounts made up to 31 December 2009 (17 pages)
30 September 2010Full accounts made up to 31 December 2009 (17 pages)
7 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
7 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
3 September 2010Termination of appointment of Shu Ooi as a secretary (1 page)
3 September 2010Termination of appointment of Shu Ooi as a secretary (1 page)
2 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Giles Salmon on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Giles Salmon on 1 October 2009 (3 pages)
13 November 2009Director's details changed for Giles Salmon on 1 October 2009 (3 pages)
13 November 2009Director's details changed for Mr Stephen Wilkinson on 1 October 2009 (3 pages)
13 November 2009Director's details changed for Jeremy Charles Bailey Boyes on 1 October 2009 (3 pages)
13 November 2009Director's details changed for Giles Salmon on 1 October 2009 (3 pages)
13 November 2009Director's details changed for Jeremy Charles Bailey Boyes on 1 October 2009 (3 pages)
13 November 2009Director's details changed for Mr Stephen Wilkinson on 1 October 2009 (3 pages)
13 November 2009Director's details changed for Jeremy Charles Bailey Boyes on 1 October 2009 (3 pages)
13 November 2009Director's details changed for Mr Stephen Wilkinson on 1 October 2009 (3 pages)
13 November 2009Director's details changed for Giles Salmon on 1 October 2009 (3 pages)
22 October 2009Secretary's details changed for Shu Mei Ooi on 1 October 2009 (3 pages)
22 October 2009Secretary's details changed for Shu Mei Ooi on 1 October 2009 (3 pages)
22 October 2009Secretary's details changed for Shu Mei Ooi on 1 October 2009 (3 pages)
30 September 2009Return made up to 10/08/09; full list of members (6 pages)
30 September 2009Return made up to 10/08/09; full list of members (6 pages)
25 September 2009Location of register of members (1 page)
25 September 2009Location of register of members (1 page)
1 September 2009Director's change of particulars / john holland kaye / 01/08/2009 (1 page)
1 September 2009Director's change of particulars / john holland kaye / 01/08/2009 (1 page)
21 August 2009Full accounts made up to 31 December 2008 (15 pages)
21 August 2009Full accounts made up to 31 December 2008 (15 pages)
13 August 2009Director appointed john holland kaye (2 pages)
13 August 2009Director appointed john holland kaye (2 pages)
11 August 2009Director appointed stephen wilkinson (2 pages)
11 August 2009Appointment terminated director robert herga (1 page)
11 August 2009Appointment terminated director robert herga (1 page)
11 August 2009Director appointed stephen wilkinson (2 pages)
11 August 2009Appointment terminated director john o`halloran (1 page)
11 August 2009Appointment terminated director john o`halloran (1 page)
1 August 2009Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page)
1 August 2009Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page)
1 May 2009Appointment terminated director keith chappell (2 pages)
1 May 2009Appointment terminated director keith chappell (2 pages)
11 March 2009Appointment terminated director duncan garrood (1 page)
11 March 2009Appointment terminated director duncan garrood (1 page)
16 December 2008Secretary appointed shu mei ooi (2 pages)
16 December 2008Appointment terminated secretary susan welch (1 page)
16 December 2008Appointment terminated secretary susan welch (1 page)
16 December 2008Secretary appointed shu mei ooi (2 pages)
14 November 2008Appointment terminated director j horton (1 page)
14 November 2008Appointment terminated director j horton (1 page)
14 August 2008Return made up to 10/08/08; full list of members (8 pages)
14 August 2008Return made up to 10/08/08; full list of members (8 pages)
14 May 2008Full accounts made up to 31 December 2007 (17 pages)
14 May 2008Full accounts made up to 31 December 2007 (17 pages)
6 September 2007Return made up to 10/08/07; full list of members (8 pages)
6 September 2007Return made up to 10/08/07; full list of members (8 pages)
19 June 2007Director's particulars changed (1 page)
19 June 2007Secretary's particulars changed (1 page)
19 June 2007Secretary's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
12 June 2007Full accounts made up to 31 December 2006 (15 pages)
12 June 2007Full accounts made up to 31 December 2006 (15 pages)
6 June 2007Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page)
6 June 2007Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page)
27 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
27 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
26 October 2006Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ (1 page)
26 October 2006Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ (1 page)
16 October 2006New director appointed (3 pages)
16 October 2006New director appointed (3 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
11 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
11 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
27 September 2006Return made up to 10/08/06; full list of members (8 pages)
27 September 2006Return made up to 10/08/06; full list of members (8 pages)
18 August 2006Full accounts made up to 31 March 2006 (13 pages)
18 August 2006Full accounts made up to 31 March 2006 (13 pages)
9 June 2006New secretary appointed (2 pages)
9 June 2006Secretary resigned (1 page)
9 June 2006New secretary appointed (2 pages)
9 June 2006Secretary resigned (1 page)
2 June 2006New director appointed (4 pages)
2 June 2006New director appointed (4 pages)
6 April 2006New director appointed (4 pages)
6 April 2006New director appointed (4 pages)
1 December 2005New secretary appointed (2 pages)
1 December 2005New secretary appointed (2 pages)
29 November 2005Secretary resigned (1 page)
29 November 2005Secretary resigned (1 page)
26 October 2005Full accounts made up to 31 March 2005 (11 pages)
26 October 2005Full accounts made up to 31 March 2005 (11 pages)
17 October 2005New director appointed (3 pages)
17 October 2005New director appointed (3 pages)
7 October 2005Return made up to 10/08/05; full list of members (7 pages)
7 October 2005Return made up to 10/08/05; full list of members (7 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
9 August 2005New director appointed (3 pages)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005New director appointed (3 pages)
9 August 2005Director resigned (1 page)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
15 February 2005Company name changed lynton hotels investment managem ent LIMITED\certificate issued on 15/02/05 (2 pages)
15 February 2005Company name changed lynton hotels investment managem ent LIMITED\certificate issued on 15/02/05 (2 pages)
11 January 2005Secretary's particulars changed (1 page)
11 January 2005Secretary's particulars changed (1 page)
17 September 2004Director resigned (1 page)
17 September 2004New director appointed (2 pages)
17 September 2004Return made up to 10/08/04; full list of members (6 pages)
17 September 2004Return made up to 10/08/04; full list of members (6 pages)
17 September 2004New director appointed (2 pages)
17 September 2004Director resigned (1 page)
27 August 2004Full accounts made up to 31 March 2004 (11 pages)
27 August 2004Full accounts made up to 31 March 2004 (11 pages)
17 October 2003Auditor's resignation (2 pages)
17 October 2003Auditor's resignation (2 pages)
2 September 2003Return made up to 10/08/03; full list of members (6 pages)
2 September 2003Return made up to 10/08/03; full list of members (6 pages)
12 June 2003Full accounts made up to 31 March 2003 (11 pages)
12 June 2003Full accounts made up to 31 March 2003 (11 pages)
12 June 2002Full accounts made up to 31 March 2002 (11 pages)
12 June 2002Full accounts made up to 31 March 2002 (11 pages)
3 September 2001Return made up to 10/08/01; full list of members (3 pages)
3 September 2001Return made up to 10/08/01; full list of members (3 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
29 July 2001Full accounts made up to 31 March 2001 (10 pages)
29 July 2001Full accounts made up to 31 March 2001 (10 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
5 December 2000Full accounts made up to 31 March 2000 (10 pages)
5 December 2000Full accounts made up to 31 March 2000 (10 pages)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
4 September 2000Return made up to 10/08/00; full list of members (3 pages)
4 September 2000Return made up to 10/08/00; full list of members (3 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
4 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
4 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
26 October 1999Ad 21/10/99--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
26 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 October 1999Nc inc already adjusted 21/10/99 (2 pages)
26 October 1999Nc inc already adjusted 21/10/99 (2 pages)
26 October 1999Ad 21/10/99--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
1 October 1999Company name changed lynton nominees LIMITED\certificate issued on 04/10/99 (2 pages)
1 October 1999Company name changed lynton nominees LIMITED\certificate issued on 04/10/99 (2 pages)
3 September 1999Return made up to 10/08/99; full list of members (3 pages)
3 September 1999Return made up to 10/08/99; full list of members (3 pages)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
24 August 1999Director's particulars changed (1 page)
24 August 1999Director's particulars changed (1 page)
23 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
16 March 1999Registered office changed on 16/03/99 from: albany house petty france london SW1H 9EA (1 page)
16 March 1999Registered office changed on 16/03/99 from: albany house petty france london SW1H 9EA (1 page)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
25 February 1999Director resigned (1 page)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
25 February 1999Director resigned (1 page)
1 September 1998Return made up to 10/08/98; full list of members (11 pages)
1 September 1998Return made up to 10/08/98; full list of members (11 pages)
21 August 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
21 August 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
30 September 1997New secretary appointed (2 pages)
30 September 1997New secretary appointed (2 pages)
30 September 1997Secretary resigned (1 page)
30 September 1997Secretary resigned (1 page)
18 August 1997Return made up to 10/08/97; full list of members (10 pages)
18 August 1997Return made up to 10/08/97; full list of members (10 pages)
15 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
15 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
11 November 1996Return made up to 26/09/96; full list of members (16 pages)
11 November 1996Return made up to 26/09/96; full list of members (16 pages)
10 November 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
10 November 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
16 February 1996Secretary resigned;new secretary appointed (2 pages)
16 February 1996Secretary resigned;new secretary appointed (2 pages)
30 November 1995Director's particulars changed (4 pages)
30 November 1995Director's particulars changed (4 pages)
27 September 1995Return made up to 26/09/95; no change of members (14 pages)
27 September 1995Return made up to 26/09/95; no change of members (14 pages)
13 September 1995Accounts for a dormant company made up to 31 March 1995 (7 pages)
13 September 1995Accounts for a dormant company made up to 31 March 1995 (7 pages)
17 August 1995Director resigned;new director appointed (6 pages)
17 August 1995Director resigned;new director appointed (6 pages)
4 April 1995Director resigned (4 pages)
4 April 1995Director resigned (4 pages)
4 April 1995Director resigned (4 pages)
4 April 1995Director resigned (4 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
12 November 1991Return made up to 26/09/91; full list of members (8 pages)
12 November 1991Return made up to 26/09/91; full list of members (8 pages)
24 January 1991Return made up to 11/12/90; full list of members (8 pages)
24 January 1991Return made up to 11/12/90; full list of members (8 pages)
27 October 1989Return made up to 26/09/89; full list of members (8 pages)
27 October 1989Return made up to 26/09/89; full list of members (8 pages)
21 February 1989Return made up to 13/01/89; full list of members (8 pages)
21 February 1989Return made up to 13/01/89; full list of members (8 pages)
4 February 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
4 February 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
14 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 February 1987Incorporation (16 pages)
26 February 1987Incorporation (16 pages)