Company NameLHR (Hong Kong) Limited
DirectorsYuanyuan Ding and Martin Andrew Bailey
Company StatusLiquidation
Company Number02423040
CategoryPrivate Limited Company
Incorporation Date15 September 1989(34 years, 7 months ago)
Previous NamesBaa (Hong Kong) Limited and LHR Airports Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMs Yuanyuan Ding
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2019(30 years after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Martin Andrew Bailey
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(32 years, 6 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
TW6 2GW
Director NameMr Anthony Roy Westbrook
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 November 1993)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHurtwood 25 Firwood Drive
Camberley
Surrey
GU15 3QD
Director NameMichael Peter Maine
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 November 1993)
RoleCompany Director
Correspondence AddressFairing
Coronation Road, Littlewick Green
Maidenhead
Berkshire
SL6 3RA
Director NameDeryk Alan Eke
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 October 1994)
RoleCivil Engineer
Correspondence AddressWhinbush Farm
Walthams Cross
Great Bardfield
Essex
CM7 4QJ
Secretary NameRachel Rowson
NationalityBritish
StatusResigned
Appointed10 August 1992(2 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 March 1995)
RoleCompany Director
Correspondence AddressSequoia 16 Cedar Drive
Fetcham
Leatherhead
Surrey
KT22 9ET
Director NameMr Roger John Kitley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(4 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 14 April 2000)
RoleInternational Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Oaken Coppice
Ashtead
Surrey
KT21 1DL
Director NameMr Andrew Tadeusz Jurenko
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(4 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 11 August 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Briar Hill
Purley
Surrey
CR8 3LF
Director NameMr David Roberts
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(4 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 11 August 1996)
RoleAirport Management
Correspondence Address4 Serrin Way
Horsham
West Sussex
RH12 5YN
Director NameGeorge Gordon Edington
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(4 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 08 March 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 St Simons Avenue
Putney
London
SW15 6DU
Director NameMr Brian Hugh Ricketts
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(4 years, 3 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
Secretary NamePeter John Lott
NationalityBritish
StatusResigned
Appointed01 March 1995(5 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 June 1995)
RoleCompany Director
Correspondence Address53 Brook Road
Horsham
West Sussex
RH12 5FS
Secretary NameRachel Rowson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(5 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 January 1996)
RoleCompany Director
Correspondence AddressSequoia 16 Cedar Drive
Fetcham
Leatherhead
Surrey
KT22 9ET
Secretary NameGabrielle Mary Williams Hamer
NationalityBritish
StatusResigned
Appointed31 January 1996(6 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 September 1997)
RoleSecretary
Correspondence Address25 Elspeth Road
Battersea
London
SW11 1DW
Director NameTimothy Howard Ayris
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1996(6 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 February 2003)
RoleSolicitor
Correspondence Address69 Burlington Avenue
Richmond
Surrey
TW9 4DG
Secretary NameMaria Bernadette Lewis
NationalityBritish
StatusResigned
Appointed16 September 1997(8 years after company formation)
Appointment Duration8 years, 1 month (resigned 09 November 2005)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NamePeter Joseph Jones
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(10 years, 7 months after company formation)
Appointment Duration4 years (resigned 30 April 2004)
RoleFinance Director
Correspondence Address8 Montpelier Villas
Brighton
East Sussex
BN1 3DH
Director NameDominic Helmsley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(13 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 2006)
RoleBusiness Devpt Director
Correspondence Address9 Richmond Mansions
Lower Richmond Road
Putney
SW15 1EL
Director NameAndrew Tadeusz Jurenko
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(14 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2006)
RoleChartered Accountant
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameRachel Rowson
NationalityBritish
StatusResigned
Appointed09 November 2005(16 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 June 2006)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameSusan Welch
NationalityBritish
StatusResigned
Appointed01 June 2006(16 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 November 2008)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameLuis Angel Sanchez Salmeron
Date of BirthSeptember 1962 (Born 61 years ago)
NationalitySpanish
StatusResigned
Appointed31 August 2006(16 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2009)
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(17 years 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(19 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2010)
RoleCompany Director
Correspondence Address34 Prospect House Gaywood Street
London
SE1 6HF
Director NameJohn Holland-Kaye
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(19 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 October 2012)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NamePablo Andres Monte
Date of BirthJuly 1973 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed31 July 2009(19 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2011)
RoleHead Of Central Finance
Country of ResidenceEngland
Correspondence Address16 Onslow Mews West
London
SW7 3AF
Director NameMr Fidel Lopez Soria
Date of BirthAugust 1967 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed08 October 2012(23 years 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 NameBrian Robert Woodhead
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(24 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(24 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 October 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(26 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 17 January 2017)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Ross Findlay Scott Baker
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(27 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameLouisa Pashis
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2017(28 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Nicholas Francis Golding
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2017(28 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW

Contact

Websitebaa.com
Telephone020 87459800
Telephone regionLondon

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

2 at £1Baa International 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 Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

22 November 2017Appointment of Louisa Pashis as a director on 20 November 2017 (2 pages)
21 November 2017Termination of appointment of Ross Findlay Scott Baker as a director on 20 November 2017 (1 page)
21 November 2017Appointment of Mr Nicholas Francis Golding as a director on 20 November 2017 (2 pages)
4 October 2017Termination of appointment of Normand Boivin as a director on 3 October 2017 (1 page)
27 June 2017Notification of Baa International Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
8 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
23 January 2017Appointment of Mr Ross Findlay Scott Baker as a director on 17 January 2017 (2 pages)
23 January 2017Termination of appointment of Jonathan Daniel Coen as a director on 17 January 2017 (1 page)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
13 June 2016Appointment of Mr Jonathan Daniel Coen as a director on 13 June 2016 (2 pages)
2 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)
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 2
(4 pages)
13 March 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
1 September 2014Appointment of Brian Robert Woodhead 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)
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 Brian Robert Woodhead 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)
12 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(3 pages)
11 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
13 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(3 pages)
10 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
16 October 2012Appointment of Fidel Lopez Soria as a director (2 pages)
16 October 2012Termination of appointment of John Holland-Kaye as a director (1 page)
12 October 2012Change of name notice (2 pages)
12 October 2012Company name changed lhr airports LIMITED\certificate issued on 12/10/12
  • RES15 ‐ Change company name resolution on 2012-10-10
(2 pages)
21 September 2012Company name changed baa (hong kong) LIMITED\certificate issued on 21/09/12
  • RES15 ‐ Change company name resolution on 2012-09-19
(2 pages)
21 September 2012Change of name notice (2 pages)
24 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
11 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
13 September 2011Second filing of AR01 previously delivered to Companies House made up to 10 August 2011 (16 pages)
9 September 2011Annual return made up to 10 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/09/2011.
(5 pages)
25 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
1 July 2011Termination of appointment of Pablo Andres Monte as a director (1 page)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
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 (4 pages)
22 October 2009Secretary's details changed (3 pages)
22 October 2009Secretary's details changed for {officer_name} (3 pages)
22 October 2009Director's details changed (3 pages)
17 September 2009Return made up to 10/08/09; full list of members (5 pages)
26 August 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
11 August 2009Appointment terminated director luis sanchez salmeron (1 page)
11 August 2009Director appointed pablo andres (2 pages)
1 August 2009Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page)
16 June 2009Director appointed john holland-kaye (1 page)
11 March 2009Appointment terminated director duncan garrood (1 page)
16 December 2008Appointment terminated secretary susan welch (1 page)
16 December 2008Secretary appointed shu mei ooi (2 pages)
14 August 2008Return made up to 10/08/08; full list of members (5 pages)
20 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
6 September 2007Return made up to 10/08/07; full list of members (5 pages)
19 June 2007Director's particulars changed (1 page)
19 June 2007Secretary's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
6 June 2007Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page)
2 March 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
1 March 2007Registered office changed on 01/03/07 from: 130 wilton road london SW1V 1LQ (1 page)
15 November 2006Secretary's particulars changed (1 page)
31 October 2006New director appointed (2 pages)
31 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
16 October 2006New director appointed (2 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
12 October 2006Return made up to 10/08/06; full list of members (5 pages)
11 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
10 October 2006Director's particulars changed (1 page)
4 October 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
9 June 2006Secretary resigned (1 page)
9 June 2006New secretary appointed (2 pages)
1 December 2005New secretary appointed (2 pages)
29 November 2005Secretary resigned (1 page)
11 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
9 September 2005Return made up to 10/08/05; full list of members (5 pages)
3 February 2005Director's particulars changed (1 page)
10 January 2005Secretary's particulars changed (1 page)
2 September 2004Return made up to 10/08/04; full list of members (7 pages)
21 July 2004Full accounts made up to 31 March 2004 (14 pages)
14 June 2004New director appointed (2 pages)
14 June 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
17 October 2003Auditor's resignation (2 pages)
2 September 2003Return made up to 10/08/03; full list of members (5 pages)
11 August 2003Full accounts made up to 31 March 2003 (13 pages)
5 June 2003Director resigned (1 page)
5 June 2003New director appointed (2 pages)
20 January 2003Full accounts made up to 31 March 2002 (15 pages)
19 August 2002Return made up to 10/08/02; full list of members (2 pages)
21 November 2001Full accounts made up to 31 March 2001 (13 pages)
5 September 2001Return made up to 10/08/01; full list of members (5 pages)
9 November 2000Full accounts made up to 31 March 2000 (14 pages)
31 August 2000Return made up to 10/08/00; full list of members (3 pages)
9 May 2000Director resigned (1 page)
9 May 2000New director appointed (2 pages)
31 January 2000Full accounts made up to 31 March 1999 (14 pages)
24 September 1999Director's particulars changed (1 page)
24 September 1999Return made up to 10/08/99; full list of members (3 pages)
25 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
1 September 1998Return made up to 10/08/98; full list of members (7 pages)
27 August 1998Full accounts made up to 31 March 1998 (14 pages)
26 September 1997New secretary appointed (2 pages)
26 September 1997Secretary resigned (1 page)
25 September 1997Full accounts made up to 31 March 1997 (13 pages)
1 September 1997Director's particulars changed (1 page)
1 September 1997Return made up to 10/08/97; full list of members (7 pages)
10 February 1997New director appointed (2 pages)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
5 February 1997Return made up to 10/08/96; full list of members (9 pages)
10 November 1996Full accounts made up to 31 March 1996 (13 pages)
21 February 1996Secretary resigned;new secretary appointed (2 pages)
13 September 1995Full accounts made up to 31 March 1995 (12 pages)
23 August 1995Return made up to 10/08/95; no change of members (14 pages)
17 August 1995Director resigned (4 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
4 October 1994Full accounts made up to 31 March 1994 (12 pages)
8 November 1993Full accounts made up to 31 March 1993 (10 pages)
5 October 1992Full accounts made up to 31 March 1992 (6 pages)
6 September 1991Full accounts made up to 31 March 1991 (6 pages)
24 September 1990Full accounts made up to 31 March 1990 (7 pages)
22 March 1990Memorandum and Articles of Association (3 pages)
15 September 1989Incorporation (11 pages)