Hounslow
Middlesex
TW6 2GW
Director Name | Mr Martin Andrew Bailey |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Compass Centre Nelson Road Hounslow TW6 2GW |
Director Name | Mr John Stephen O'Halloran |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1991(3 years after company formation) |
Appointment Duration | 17 years, 7 months (resigned 31 July 2009) |
Role | Chartered Surveyor |
Correspondence Address | 3 Chacombe Place Knotty Green Beaconsfield Buckinghamshire HP9 2WS |
Director Name | George Gordon Edington |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 March 1994) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7 St Simons Avenue Putney London SW15 6DU |
Director Name | Paul John Pozzoni |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 March 2006) |
Role | Surveyor |
Correspondence Address | Regency Cottage 63 High Street Bletchingley Redhill Surrey RH1 4LJ |
Director Name | Mr Andrew Tadeusz Jurenko |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years after company formation) |
Appointment Duration | 2 years (resigned 04 January 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Briar Hill Purley Surrey CR8 3LF |
Director Name | Mr Alan Jay Leibowitz |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years after company formation) |
Appointment Duration | 13 years, 8 months (resigned 12 September 2005) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 38 Lonsdale Square London N1 1EW |
Director Name | Mr Dudley Stephen Leigh |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years after company formation) |
Appointment Duration | 13 years, 8 months (resigned 12 September 2005) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 28 Rosecroft Avenue London NW3 7QB |
Secretary Name | Rachel Rowson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (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 | 09 January 1992(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | Sequoia 16 Cedar Drive Fetcham Leatherhead Surrey KT22 9ET |
Director Name | Mr Brian Hugh Ricketts |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(5 years 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 | Paul Thomas Le Marquand |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 March 1999) |
Role | Chartered Surveyor |
Correspondence Address | 16 Minster Road Godalming Surrey GU7 1SP |
Secretary Name | Peter John Lott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(6 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 June 1995) |
Role | Company Director |
Correspondence Address | 53 Brook Road Horsham West Sussex RH12 5FS |
Director Name | Michael Marshall |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(6 years, 7 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(7 years, 1 month 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(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 October 2005) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr David Nigel Kennard |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 August 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Crown Acres East Peckham Tonbridge Kent TN12 5HB |
Secretary Name | Rachel Rowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(16 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Secretary Name | Susan Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(17 years, 5 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 |
Secretary Name | Shu Mei Ooi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(19 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2010) |
Role | Company Director |
Correspondence Address | 34 Prospect House Gaywood Street London SE1 6HF |
Director Name | Mr John William Holland Kaye |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(20 years, 7 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(23 years, 10 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 | Brian Robert Woodhead |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr Normand Boivin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 September 2014(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 October 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(27 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 17 January 2017) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr Ross Findlay Scott Baker |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2017(28 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Louisa Pashis |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2017(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr Nicholas Francis Golding |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2017(28 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Secretary Name | Hanover Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(3 years after company formation) |
Appointment Duration | 1 week, 2 days (resigned 09 January 1992) |
Correspondence Address | 16 Hans Road London SW3 1RS |
Website | heathrowairport.com |
---|---|
Telephone | 020 33688968 |
Telephone region | London |
Registered Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Lhr Airports LTD 50.00% Ordinary |
---|---|
50 at £1 | Sanfield Properties LTD 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (9 months ago) |
---|---|
Next Return Due | 11 July 2024 (3 months, 2 weeks from now) |
28 February 1992 | Delivered on: 4 March 1992 Satisfied on: 3 March 1995 Persons entitled: Lynton PLC Classification: Mortgage Secured details: £13,000,000 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a victoria circus shopping centre victoia centre southend on sea t/no.EX187912 with all fixtures & fittings undertaking property rights & assets.....see form 395 for full details. Fully Satisfied |
---|---|
28 April 1989 | Delivered on: 4 May 1989 Satisfied on: 3 March 1995 Persons entitled: The Canadian Imperial Bank of Commerce Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) l/h property k/a victoria circus shopping centre, victoria circus southend on sea essex ex 187912 ii) specific equitable charge all the estate and interest of the company in any f/h and l/h property iii) by way of floating charge the whole of the remander of the co's undertaking and assets booth present & future. Fully Satisfied |
28 April 1989 | Delivered on: 5 May 1989 Satisfied on: 2 July 1992 Persons entitled: Lynton PLC Classification: Mortgage Secured details: £4,850,000 and all other monies due or to become due from the company to the chartee under the terms of the facility letter dated 28.3.89 on this deed. Particulars: 1) l/h property k/a victoria circus shopping centre, victoria circus southend on sea t/no. Ex 187912 together with all bouldings erections fixtures and fittings fixed plant & machinery ii) by way of floating charge the whole of the remainder of the company's propery rights and assets both present & f uture. Fully Satisfied |
29 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
---|---|
11 June 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
24 September 2019 | Appointment of Ms Yuanyuan Ding as a director on 24 September 2019 (2 pages) |
8 August 2019 | Termination of appointment of Louisa Pashis as a director on 8 August 2019 (1 page) |
7 August 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
1 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
18 July 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
21 November 2017 | Appointment of Louisa Pashis as a director on 20 November 2017 (2 pages) |
21 November 2017 | Appointment of Mr Nicholas Francis Golding as a director on 20 November 2017 (2 pages) |
21 November 2017 | Appointment of Mr Nicholas Francis Golding as a director on 20 November 2017 (2 pages) |
21 November 2017 | Appointment of Louisa Pashis as a director on 20 November 2017 (2 pages) |
21 November 2017 | Termination of appointment of Ross Findlay Scott Baker as a director on 20 November 2017 (1 page) |
21 November 2017 | Termination of appointment of Ross Findlay Scott Baker as a director on 20 November 2017 (1 page) |
4 October 2017 | Termination of appointment of Normand Boivin as a director on 3 October 2017 (1 page) |
4 October 2017 | Termination of appointment of Normand Boivin as a director on 3 October 2017 (1 page) |
27 June 2017 | Notification of Lhr Airports Limited as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Lhr Airports Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Lhr Airports Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
12 May 2017 | Resolutions
|
12 May 2017 | Resolutions
|
8 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
8 May 2017 | Resolutions
|
8 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
8 May 2017 | Resolutions
|
23 January 2017 | Appointment of Mr Ross Findlay Scott Baker as a director on 17 January 2017 (2 pages) |
23 January 2017 | Termination of appointment of Jonathan Daniel Coen as a director on 17 January 2017 (1 page) |
23 January 2017 | Appointment of Mr Ross Findlay Scott Baker as a director on 17 January 2017 (2 pages) |
23 January 2017 | Termination of appointment of Jonathan Daniel Coen as a director on 17 January 2017 (1 page) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
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) |
2 June 2016 | Termination of appointment of Brian Robert Woodhead as a director on 1 June 2016 (1 page) |
2 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 | 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 Brian Robert Woodhead as a director on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Mr Normand Boivin as a director on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Mr Normand Boivin as a director on 1 September 2014 (2 pages) |
1 September 2014 | Termination of appointment of Fidel Lopez Soria as a director on 1 September 2014 (1 page) |
1 September 2014 | Appointment of Brian Robert Woodhead as a director on 1 September 2014 (2 pages) |
11 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
11 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
|
13 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
10 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
10 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 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) |
12 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Termination of appointment of Shu Ooi as a secretary (1 page) |
11 September 2012 | Termination of appointment of Shu Ooi as a secretary (1 page) |
11 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
11 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
8 November 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (14 pages) |
8 November 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (14 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
6 October 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (14 pages) |
6 October 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (14 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
16 March 2010 | Director's details changed for John William Holland Kaye on 1 August 2009 (1 page) |
16 March 2010 | Director's details changed for John William Holland Kaye on 1 August 2009 (1 page) |
16 March 2010 | Director's details changed for John William Holland Kaye on 1 August 2009 (1 page) |
29 January 2010 | Director's details changed for John William Holland Kaye on 1 October 2009 (3 pages) |
29 January 2010 | Director's details changed for John William Holland Kaye on 1 October 2009 (3 pages) |
29 January 2010 | Director's details changed for John William Holland Kaye on 1 October 2009 (3 pages) |
22 October 2009 | Secretary's details changed for {officer_name} (3 pages) |
22 October 2009 | Secretary's details changed (3 pages) |
22 October 2009 | Secretary's details changed (3 pages) |
25 September 2009 | Location of register of members (1 page) |
25 September 2009 | Location of register of members (1 page) |
25 September 2009 | Return made up to 10/08/09; full list of members (5 pages) |
25 September 2009 | Return made up to 10/08/09; full list of members (5 pages) |
21 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
21 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
8 September 2009 | Director's change of particulars / john holland kaye / 01/08/2009 (1 page) |
8 September 2009 | Director's change of particulars / john holland kaye / 01/08/2009 (1 page) |
18 August 2009 | Director appointed john william holland kaye (2 pages) |
18 August 2009 | Director appointed john william holland kaye (2 pages) |
12 August 2009 | Appointment terminated director john o`halloran (1 page) |
12 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) |
10 December 2008 | Secretary appointed shu mei ooi (2 pages) |
10 December 2008 | Appointment terminated secretary susan welch (1 page) |
10 December 2008 | Appointment terminated secretary susan welch (1 page) |
10 December 2008 | Secretary appointed shu mei ooi (2 pages) |
14 August 2008 | Return made up to 10/08/08; full list of members (5 pages) |
14 August 2008 | Return made up to 10/08/08; full list of members (5 pages) |
4 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
4 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
23 September 2007 | Director resigned (1 page) |
23 September 2007 | Director resigned (1 page) |
6 September 2007 | Return made up to 10/08/07; full list of members (5 pages) |
6 September 2007 | Return made up to 10/08/07; full list of members (5 pages) |
19 June 2007 | Secretary's particulars changed (1 page) |
19 June 2007 | Secretary's particulars changed (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page) |
27 January 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
27 January 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
15 November 2006 | Secretary's particulars changed (1 page) |
15 November 2006 | Secretary'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) |
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) |
21 September 2006 | Return made up to 10/08/06; full list of members (5 pages) |
21 September 2006 | Return made up to 10/08/06; full list of members (5 pages) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | Secretary resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
22 May 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
22 May 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
22 November 2005 | New secretary appointed (2 pages) |
22 November 2005 | New secretary appointed (2 pages) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | Secretary resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
21 September 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
21 September 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
15 September 2005 | Return made up to 10/08/05; full list of members (7 pages) |
15 September 2005 | Return made up to 10/08/05; full list of members (7 pages) |
11 January 2005 | Secretary's particulars changed (1 page) |
11 January 2005 | Secretary's particulars changed (1 page) |
11 November 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
11 November 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
2 September 2004 | Return made up to 10/08/04; full list of members (7 pages) |
2 September 2004 | Return made up to 10/08/04; full list of members (7 pages) |
2 September 2003 | Return made up to 10/08/03; full list of members (7 pages) |
2 September 2003 | Return made up to 10/08/03; full list of members (7 pages) |
28 July 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
28 July 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
10 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
10 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
15 August 2002 | Return made up to 10/08/02; full list of members (3 pages) |
15 August 2002 | Return made up to 10/08/02; full list of members (3 pages) |
7 September 2001 | Return made up to 10/08/01; full list of members (3 pages) |
7 September 2001 | Return made up to 10/08/01; full list of members (3 pages) |
19 June 2001 | Full accounts made up to 31 March 2001 (9 pages) |
19 June 2001 | Full accounts made up to 31 March 2001 (9 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
2 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
2 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
5 September 2000 | Return made up to 10/08/00; full list of members (3 pages) |
5 September 2000 | Return made up to 10/08/00; full list of members (3 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
15 October 1999 | Return made up to 10/08/99; full list of members (4 pages) |
15 October 1999 | Return made up to 10/08/99; full list of members (4 pages) |
15 October 1999 | Director's particulars changed (1 page) |
15 October 1999 | Director's particulars changed (1 page) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: albany house petty france london SW1H 9EE (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: albany house petty france london SW1H 9EE (1 page) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | Director resigned (1 page) |
24 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
24 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
1 September 1998 | Return made up to 10/08/98; full list of members (10 pages) |
1 September 1998 | Return made up to 10/08/98; full list of members (10 pages) |
14 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
14 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
3 October 1997 | Secretary resigned (1 page) |
3 October 1997 | New secretary appointed (2 pages) |
3 October 1997 | New secretary appointed (2 pages) |
3 October 1997 | Secretary resigned (1 page) |
4 September 1997 | Return made up to 10/08/97; full list of members (9 pages) |
4 September 1997 | Return made up to 10/08/97; full list of members (9 pages) |
3 September 1997 | Director's particulars changed (1 page) |
3 September 1997 | Director's particulars changed (1 page) |
10 January 1997 | Return made up to 10/08/96; full list of members (3 pages) |
10 January 1997 | Return made up to 10/08/96; full list of members (3 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members (11 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members (11 pages) |
10 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
10 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
16 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
16 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
31 January 1996 | Return made up to 31/12/95; full list of members (10 pages) |
31 January 1996 | Return made up to 31/12/95; full list of members (10 pages) |
13 September 1995 | Full accounts made up to 31 March 1995 (8 pages) |
13 September 1995 | Full accounts made up to 31 March 1995 (8 pages) |
17 August 1995 | Director resigned;new director appointed (6 pages) |
17 August 1995 | Director resigned;new director appointed (6 pages) |
27 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
8 October 1993 | Full accounts made up to 31 March 1993 (7 pages) |
8 October 1993 | Full accounts made up to 31 March 1993 (7 pages) |
24 July 1992 | Full accounts made up to 31 December 1991 (8 pages) |
24 July 1992 | Full accounts made up to 31 December 1991 (8 pages) |
31 August 1990 | Full accounts made up to 31 December 1989 (8 pages) |
31 August 1990 | Full accounts made up to 31 December 1989 (8 pages) |
8 December 1988 | Incorporation (13 pages) |
8 December 1988 | Incorporation (13 pages) |