London
SW7 3TD
Director Name | Robert James Griffiths |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(2 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 30 December 1994) |
Role | Chartered Accountant |
Correspondence Address | 1 Snelsmore Barns Snelsmore Newbury Berkshire RG14 3BU |
Director Name | Brian Page Johnston |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | Cherrytree Cottage Austen Wood Lane Chalfont St Peter Buckinghamshire SL9 8SF |
Director Name | Mr Patrick Charles Mullins |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 September 1993) |
Role | Manager |
Correspondence Address | 7 Farm End Northwood Middlesex HA6 2SN |
Secretary Name | Mr Jeffrey Gaines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(2 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 30 December 1994) |
Role | Company Director |
Correspondence Address | Highfield Lodge Heckfield Hampshire RG27 0LD |
Secretary Name | Andrew George Innes Tuttle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1994(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 39 Saint Huberts Close Gerrards Cross Buckinghamshire SL9 7EN |
Director Name | David George Evans |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stable Courtyard Chelwood Vachery Millbrook Hill East Sussex TN22 3HR |
Director Name | Barry Charles Albert Green |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(14 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 06 April 2006) |
Role | Company Director |
Correspondence Address | 35 Burgh Street London N1 8HG |
Director Name | David Haddon Jaggar |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Penfold Way Steyning West Sussex BN44 3PG |
Director Name | Nicholas Ronald Lancaster |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Eaton Mews South London SW1W 9HP |
Secretary Name | James David Seton Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(14 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 09 September 2015) |
Role | Company Director |
Correspondence Address | 87 Goodhart Way West Wickham Kent BR4 0ET |
Director Name | Mr Michael Warren |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(18 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 30 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 42 Blunts Wood Road Haywards Heath West Sussex RH16 1NB |
Director Name | Mr Graham Vincent |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Website | berryheathrowbmw.co.uk |
---|---|
Telephone | 01895 433999 |
Telephone region | Uxbridge |
Registered Address | Melton Court Old Brompton Road London SW7 3TD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
250k at £1 | Heathrow LTD 55.56% Preference |
---|---|
200k at £1 | Heathrow LTD 44.44% Ordinary |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
17 March 1995 | Delivered on: 25 March 1995 Satisfied on: 3 April 2003 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to a fixed and floating charge dated 27TH september 1989. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
---|---|
30 December 1994 | Delivered on: 13 January 1995 Satisfied on: 28 September 1999 Persons entitled: Mobil Oil Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: L/H-land and buildings known as unit 1 horton industrial park horton road west drayton middlesex. See the mortgage charge document for full details. Fully Satisfied |
12 June 1990 | Delivered on: 13 June 1990 Satisfied on: 3 April 2003 Persons entitled: Bmw Finance (GB) Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First all the chargor's present and future stock of used motor vehicles of whatsoever nature and interest therein (motor vehicles) secondly all moneys from time to time payable under any insurances in respect of motor vehicles see form 395 document M150 for full details. Fully Satisfied |
30 March 1990 | Delivered on: 3 April 1990 Satisfied on: 13 May 1993 Persons entitled: Lloyds Bowmaker Limited. Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First all the chargor's present and future stock used motor vehicles of whatsoever nature and all the chargor's right title and interest therein (motor vehicles) secondly all moneys from time to time payable under any insurances in respect of motor vehicles see form 395 doc M472. Fully Satisfied |
8 December 1989 | Delivered on: 11 December 1989 Satisfied on: 3 April 2003 Persons entitled: Bmw Finance (GB) Limited. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All monies owing to the company by bmw (GB) limited in respect of refunds of monies paid by the direction of the company to bmw (GB) limited by way of deposit on the acquisition of motor vehicles. (See form 395 relevant to this charge). Fully Satisfied |
27 September 1989 | Delivered on: 9 October 1989 Satisfied on: 3 April 2003 Persons entitled: Midland Bank PLC 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: Fixed and floating charge over undertaking and all property and assets present and future including book debts & uncalled capital. Fully Satisfied |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2016 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
24 October 2016 | Application to strike the company off the register (3 pages) |
1 June 2016 | Appointment of Mr Manish Patel as a director on 1 June 2016 (2 pages) |
1 June 2016 | Termination of appointment of Graham Vincent as a director on 31 May 2016 (1 page) |
12 April 2016 | Solvency Statement dated 14/01/16 (1 page) |
12 April 2016 | Resolutions
|
12 April 2016 | Statement of capital on 12 April 2016
|
12 April 2016 | Statement by Directors (1 page) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
12 September 2015 | Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page) |
12 September 2015 | Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page) |
13 August 2015 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
6 May 2015 | Termination of appointment of Michael Warren as a director on 30 April 2015 (1 page) |
6 May 2015 | Appointment of Mr Graham Vincent as a director on 30 April 2015 (2 pages) |
15 April 2015 | Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
7 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
26 May 2010 | Termination of appointment of Nicholas Lancaster as a director (1 page) |
24 February 2010 | Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 24 February 2010 (2 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Termination of appointment of David Evans as a director (2 pages) |
29 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
4 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
14 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
23 September 2007 | Director's particulars changed (1 page) |
14 August 2007 | New director appointed (2 pages) |
2 August 2007 | Director resigned (1 page) |
16 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
8 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
18 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
25 April 2006 | Director resigned (1 page) |
20 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
15 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
27 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
18 October 2004 | Director's particulars changed (1 page) |
12 October 2004 | Director's particulars changed (1 page) |
16 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
26 January 2004 | Return made up to 31/12/03; full list of members
|
14 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
16 July 2003 | Director's particulars changed (1 page) |
13 April 2003 | Registered office changed on 13/04/03 from: park house horton road west drayton middx UB7 8JD (1 page) |
13 April 2003 | Secretary resigned (1 page) |
13 April 2003 | Auditor's resignation (1 page) |
13 April 2003 | Director resigned (1 page) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
3 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
2 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
18 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
29 June 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
14 July 2000 | Accounts made up to 31 December 1999 (8 pages) |
20 April 2000 | Return made up to 31/12/99; full list of members
|
12 January 2000 | Accounts made up to 31 December 1998 (8 pages) |
10 January 2000 | Return made up to 31/12/98; full list of members
|
28 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 1998 | Accounts made up to 31 December 1997 (12 pages) |
16 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
17 July 1997 | Director's particulars changed (1 page) |
28 April 1997 | Accounts made up to 31 December 1996 (16 pages) |
21 February 1997 | Return made up to 31/12/96; full list of members (5 pages) |
24 January 1997 | Company name changed heathrow LIMITED\certificate issued on 24/01/97 (2 pages) |
3 September 1996 | Accounts made up to 31 December 1995 (16 pages) |
26 July 1996 | Return made up to 31/12/95; full list of members (6 pages) |
10 August 1995 | Accounts made up to 31 December 1994 (16 pages) |
11 April 1995 | Return made up to 31/12/94; full list of members (12 pages) |
25 March 1995 | Particulars of mortgage/charge (8 pages) |
14 January 1995 | Memorandum and Articles of Association (16 pages) |
13 January 1995 | Particulars of mortgage/charge (3 pages) |
12 January 1995 | Resolutions
|
12 January 1995 | Director resigned (2 pages) |
12 January 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 January 1995 | Declaration of assistance for shares acquisition (3 pages) |
11 October 1993 | Director resigned (2 pages) |
8 July 1993 | Secretary's particulars changed (2 pages) |
13 May 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1991 | Registered office changed on 12/03/91 from: 142-144 holland park avenue kensington london W11 4UE (1 page) |
6 March 1991 | Director resigned;new director appointed (2 pages) |
6 March 1991 | Secretary resigned;director resigned;new director appointed (2 pages) |
6 March 1991 | Secretary resigned (2 pages) |
6 March 1991 | Director resigned;new director appointed (2 pages) |
13 June 1990 | Particulars of mortgage/charge (3 pages) |
3 April 1990 | Particulars of mortgage/charge (3 pages) |
28 March 1990 | £ nc 1000/450000 01/11/89 (1 page) |
28 March 1990 | Resolutions
|
28 March 1990 | Ad 01/11/89--------- premium £ si 449998@1=449998 £ ic 2/450000 (2 pages) |
11 December 1989 | Particulars of mortgage/charge (3 pages) |
9 August 1989 | New secretary appointed;new director appointed (2 pages) |
26 April 1989 | Resolutions
|
24 April 1989 | Secretary resigned;director resigned;new director appointed (2 pages) |
24 April 1989 | Accounting reference date notified as 31/12 (1 page) |
14 March 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
14 March 1989 | Registered office changed on 14/03/89 from: 1/3 leonard street london EC2A 4AQ (1 page) |
7 March 1989 | Resolutions
|
25 January 1989 | Incorporation (15 pages) |