Company NameBaa International Limited
Company StatusLiquidation
Company Number02423041
CategoryPrivate Limited Company
Incorporation Date15 September 1989(34 years, 6 months ago)
Previous NamesPrecis (952) Limited and Heathrow Airport (Investments) Limited

Business Activity

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

Directors

Director NameMr Javier Echave Espot
Date of BirthMay 1980 (Born 43 years ago)
NationalitySpanish
StatusCurrent
Appointed17 May 2016(26 years, 8 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMs Yuanyuan Ding
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(28 years, 6 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMrs Helen Mary Elsby
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(31 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
TW6 2GW
Director NameMr John Grice
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(1 year, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 19 February 1992)
RoleSecretary
Correspondence Address39 Derby Road
East Sheen
London
SW14 7DU
Director NameMr Richard Leslie Everitt
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(1 year, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 19 February 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Covers
The Common
Cranleigh
Surrey
GU6 8SH
Director NameGeorge Gordon Edington
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(2 years, 5 months after company formation)
Appointment Duration7 years (resigned 08 March 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 St Simons Avenue
Putney
London
SW15 6DU
Director NameAndrew Tadeusz Jurenko
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 January 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Briar Hill
Purley
Surrey
CR8 3LF
Director NameMr Roger John Kitley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(2 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 April 2000)
RoleInternational Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Oaken Coppice
Ashtead
Surrey
KT21 1DL
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)
RoleSecretary
Correspondence Address53 Brook Road
Horsham
West Sussex
RH12 5FS
Secretary NameRachel Rowson
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 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)
RoleCompany Director
Correspondence Address25 Elspeth Road
Battersea
London
SW11 1DW
Director NamePeter Joseph Jones
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(6 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 02 February 2004)
RoleFinance Director
Correspondence Address8 Montpelier Villas
Brighton
East Sussex
BN1 3DH
Secretary NameMaria Bernadette Lewis
NationalityBritish
StatusResigned
Appointed16 September 1997(8 years after company formation)
Appointment Duration8 years, 3 months (resigned 13 December 2005)
RoleRetail Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameBrian Joseph Collie
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1997(8 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 27 October 2004)
RoleRetail Director
Correspondence Address8 Tennyson Close
Dutchells Copse
Horsham
West Sussex
RH12 5PN
Director NameSir Michael Stewart Hodgkinson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1997(8 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 34 Presidents Quay
72 St Katherines Way
London
E1W 1UF
Director NameSir John Leopold Egan
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(9 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Mill Street
Warwick
Warwickshire
CV34 4HB
Director NameTimothy Howard Ayris
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(9 years, 4 months after company formation)
Appointment Duration4 years (resigned 14 February 2003)
RoleSolicitor
Correspondence Address69 Burlington Avenue
Richmond
Surrey
TW9 4DG
Director NameDominic Helmsley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(11 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 August 2006)
RoleBusiness Development Director
Correspondence Address40 Howards Lane
Putney
London
SW15 6NQ
Director NameMargaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(13 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 04 October 2006)
RoleFinance Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameDonal Dowds
Date of BirthMay 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed14 February 2003(13 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 September 2007)
RoleSolicitor
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMichael Clasper
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(13 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameAndrew Tadeusz Jurenko
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(13 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2006)
RoleChartered Accountant
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameDr Duncan Steven Garrood
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(14 years, 4 months after company formation)
Appointment Duration5 years (resigned 23 February 2009)
RoleDivisional Managing Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameDavid James Gillard
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(15 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Bedford Road
East Finchley
London
N2 9DB
Director NameIan Richard Hargreaves
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(15 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 October 2006)
RoleCommunications Executive
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameRachel Rowson
NationalityBritish
StatusResigned
Appointed13 December 2005(16 years, 3 months after company formation)
Appointment Duration5 months, 2 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
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 NameMr John William Holland Kaye
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(19 years, 10 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 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 NameAndrew Efiong
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(25 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 23 March 2018)
RoleDirector Of Treasury
Country of ResidenceUnited Kingdom
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 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 Christopher Charles Garton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(28 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
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

-OTHER
57.17%
-
2 at £1Lhr Airports Limited
42.83%
Ordinary 1
26.7m at £0Lhr Airports LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 June 2023 (9 months, 1 week ago)
Next Return Due7 July 2024 (3 months, 1 week from now)

Filing History

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 updates (4 pages)
16 April 2018Appointment of Mr Christopher Charles Garton as a director on 16 April 2018 (2 pages)
28 March 2018Termination of appointment of Andrew Efiong as a director on 23 March 2018 (1 page)
28 March 2018Appointment of Ms Yuanyuan Ding as a director on 28 March 2018 (2 pages)
4 October 2017Termination of appointment of Normand Boivin as a director on 3 October 2017 (1 page)
4 October 2017Termination of appointment of Normand Boivin as a director on 3 October 2017 (1 page)
26 June 2017Confirmation statement made on 23 June 2017 with updates (5 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 (5 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 balance sheet directrs authorised to sign accts 23/03/2017
(1 page)
8 May 2017Resolutions
  • RES13 ‐ Sect 177 conflict of interest approval of balance sheet directrs authorised to sign accts 23/03/2017
(1 page)
8 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
8 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
30 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 26,694,644
(17 pages)
30 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 26,694,644
(17 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)
18 May 2016Termination of appointment of Michael Robin Uzielli as a director on 17 May 2016 (1 page)
18 May 2016Appointment of Mr Javier Echave Espot as a director on 17 May 2016 (2 pages)
18 May 2016Appointment of Mr Javier Echave Espot as a director on 17 May 2016 (2 pages)
18 May 2016Termination of appointment of Michael Robin Uzielli as a director on 17 May 2016 (1 page)
22 February 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
22 February 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
1 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 4.669464
(17 pages)
1 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 4.669464
(17 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)
15 June 2015Appointment of Mr Michael Robin Uzielli as a director on 9 June 2015 (2 pages)
15 June 2015Appointment of Mr Michael Robin Uzielli as a director on 9 June 2015 (2 pages)
15 June 2015Appointment of Mr Michael Robin Uzielli as a director on 9 June 2015 (2 pages)
19 April 2015Full accounts made up to 31 December 2014 (15 pages)
19 April 2015Full accounts made up to 31 December 2014 (15 pages)
25 March 2015Termination of appointment of Jose Leo as a director on 25 March 2015 (1 page)
25 March 2015Termination of appointment of Jose Leo as a director on 25 March 2015 (1 page)
25 March 2015Appointment of Andrew Efiong as a director on 25 March 2015 (2 pages)
25 March 2015Appointment of Andrew Efiong as a director on 25 March 2015 (2 pages)
5 January 2015Termination of appointment of James Christopher O'sullivan as a director on 31 December 2014 (1 page)
5 January 2015Termination of appointment of James Christopher O'sullivan as a director on 31 December 2014 (1 page)
30 October 2014Statement by Directors (1 page)
30 October 2014Solvency Statement dated 29/10/14 (1 page)
30 October 2014Statement of capital on 30 October 2014
  • GBP 2.67
(4 pages)
30 October 2014Solvency Statement dated 29/10/14 (1 page)
30 October 2014Statement of capital on 30 October 2014
  • GBP 2.67
(4 pages)
30 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 October 2014Statement by Directors (1 page)
30 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 October 2014Full accounts made up to 31 December 2013 (16 pages)
3 October 2014Full accounts made up to 31 December 2013 (16 pages)
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 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 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 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)
13 August 2014Appointment of Mr James Christopher O'sullivan as a director on 12 August 2014 (2 pages)
13 August 2014Appointment of Mr James Christopher O'sullivan as a director on 12 August 2014 (2 pages)
12 August 2014Termination of appointment of James Christopher O'sullivan as a director on 12 August 2014 (1 page)
12 August 2014Termination of appointment of James Christopher O'sullivan as a director on 12 August 2014 (1 page)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 26,694,644
(6 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 26,694,644
(6 pages)
8 November 2013Termination of appointment of Terence Morgan as a director (1 page)
8 November 2013Appointment of Mr James Christopher O'sullivan as a director (2 pages)
8 November 2013Appointment of Mr James Christopher O'sullivan as a director (2 pages)
8 November 2013Termination of appointment of Terence Morgan as a director (1 page)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 26,694,644
(6 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 26,694,644
(6 pages)
10 June 2013Accounts made up to 31 December 2012 (17 pages)
10 June 2013Accounts made up to 31 December 2012 (17 pages)
15 April 2013Director's details changed for Jose Leo on 28 March 2013 (2 pages)
15 April 2013Director's details changed for Jose Leo on 28 March 2013 (2 pages)
16 October 2012Termination of appointment of John Holland Kaye as a director (1 page)
16 October 2012Appointment of Fidel Lopez Soria as a director (2 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)
10 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
10 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
11 July 2012Accounts made up to 31 December 2011 (17 pages)
11 July 2012Accounts made up to 31 December 2011 (17 pages)
8 November 2011Annual return made up to 10 August 2011 with a full list of shareholders (15 pages)
8 November 2011Annual return made up to 10 August 2011 with a full list of shareholders (15 pages)
21 September 2011Accounts made up to 31 December 2010 (17 pages)
21 September 2011Accounts made up to 31 December 2010 (17 pages)
2 September 2010Termination of appointment of Shu Ooi as a secretary (1 page)
2 September 2010Termination of appointment of Shu Ooi as a secretary (1 page)
1 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
11 August 2010Auditor's resignation (1 page)
11 August 2010Auditor's resignation (1 page)
29 July 2010Accounts made up to 31 December 2009 (20 pages)
29 July 2010Accounts made up to 31 December 2009 (20 pages)
20 July 2010Auditor's resignation (1 page)
20 July 2010Auditor's resignation (1 page)
22 October 2009Secretary's details changed for {officer_name} (3 pages)
22 October 2009Secretary's details changed (3 pages)
22 October 2009Secretary's details changed (3 pages)
10 September 2009Return made up to 10/08/09; full list of members (6 pages)
10 September 2009Return made up to 10/08/09; full list of members (6 pages)
1 September 2009Director's change of particulars / terence morgan / 01/08/2009 (1 page)
1 September 2009Director's change of particulars / terence morgan / 01/08/2009 (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)
26 August 2009Accounts made up to 31 December 2008 (24 pages)
26 August 2009Accounts made up to 31 December 2008 (24 pages)
13 August 2009Director appointed john holland kaye (2 pages)
13 August 2009Director appointed john holland kaye (2 pages)
11 August 2009Appointment terminated director luis sanchez salmeron (1 page)
11 August 2009Appointment terminated director luis sanchez salmeron (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)
11 March 2009Appointment terminated director duncan garrood (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)
16 December 2008Appointment terminated secretary susan welch (1 page)
16 December 2008Secretary appointed shu mei ooi (2 pages)
2 November 2008Accounts made up to 31 December 2007 (25 pages)
2 November 2008Accounts made up to 31 December 2007 (25 pages)
21 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
21 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
20 August 2008Appointment terminated director mark riches (1 page)
20 August 2008Appointment terminated director mark riches (1 page)
14 August 2008Return made up to 10/08/08; full list of members (7 pages)
14 August 2008Return made up to 10/08/08; full list of members (7 pages)
13 May 2008Accounts made up to 31 December 2006 (25 pages)
13 May 2008Accounts made up to 31 December 2006 (25 pages)
18 April 2008Appointment terminated director stephen nelson (1 page)
18 April 2008Appointment terminated director stephen nelson (1 page)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
6 September 2007Return made up to 10/08/07; full list of members (7 pages)
6 September 2007Return made up to 10/08/07; full list of members (7 pages)
19 June 2007Director'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)
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)
19 June 2007Director'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)
6 June 2007Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page)
27 January 2007Accounts made up to 31 March 2006 (25 pages)
27 January 2007Accounts made up to 31 March 2006 (25 pages)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
6 November 2006Director resigned (1 page)
6 November 2006Director resigned (1 page)
31 October 2006Director's particulars changed (1 page)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (4 pages)
31 October 2006Director's particulars changed (1 page)
31 October 2006New director appointed (4 pages)
31 October 2006New director appointed (2 pages)
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)
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)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
12 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 (9 pages)
27 September 2006Return made up to 10/08/06; full list of members (9 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
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)
11 January 2006New secretary appointed (2 pages)
11 January 2006New secretary appointed (2 pages)
9 January 2006Secretary resigned (1 page)
9 January 2006Secretary resigned (1 page)
15 December 2005Accounts made up to 31 March 2005 (25 pages)
15 December 2005Accounts made up to 31 March 2005 (25 pages)
9 September 2005Return made up to 10/08/05; full list of members (9 pages)
9 September 2005Return made up to 10/08/05; full list of members (9 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
3 February 2005Director's particulars changed (1 page)
3 February 2005Director's particulars changed (1 page)
2 February 2005Director's particulars changed (1 page)
2 February 2005Director's particulars changed (1 page)
2 February 2005Director's particulars changed (1 page)
2 February 2005Director's particulars changed (1 page)
2 February 2005Director's particulars changed (1 page)
2 February 2005Director's particulars changed (1 page)
10 January 2005Secretary's particulars changed (1 page)
10 January 2005Director's particulars changed (1 page)
10 January 2005Secretary's particulars changed (1 page)
10 January 2005Director's particulars changed (1 page)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
2 September 2004Return made up to 10/08/04; full list of members (8 pages)
2 September 2004Return made up to 10/08/04; full list of members (8 pages)
21 July 2004Accounts made up to 31 March 2004 (24 pages)
21 July 2004Accounts made up to 31 March 2004 (24 pages)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 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 (9 pages)
2 September 2003Return made up to 10/08/03; full list of members (9 pages)
11 August 2003Accounts made up to 31 March 2003 (23 pages)
11 August 2003Accounts made up to 31 March 2003 (23 pages)
23 April 2003Director resigned (1 page)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (4 pages)
23 April 2003Director resigned (1 page)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (4 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
20 January 2003Accounts made up to 31 March 2002 (26 pages)
20 January 2003Accounts made up to 31 March 2002 (26 pages)
26 October 2002Director's particulars changed (1 page)
26 October 2002New director appointed (14 pages)
26 October 2002Director's particulars changed (1 page)
26 October 2002New director appointed (14 pages)
25 October 2002Director's particulars changed (1 page)
25 October 2002Director's particulars changed (1 page)
19 August 2002Return made up to 10/08/02; full list of members (3 pages)
19 August 2002Return made up to 10/08/02; full list of members (3 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
25 January 2002Accounts made up to 31 March 2001 (21 pages)
25 January 2002Accounts made up to 31 March 2001 (21 pages)
5 September 2001Return made up to 10/08/01; full list of members (7 pages)
5 September 2001Return made up to 10/08/01; full list of members (7 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
24 April 2001Ad 31/03/01--------- £ si 26694642@1=26694642 £ ic 2/26694644 (2 pages)
24 April 2001Ad 31/03/01--------- £ si 26694642@1=26694642 £ ic 2/26694644 (2 pages)
28 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 March 2001Nc inc already adjusted 20/03/01 (2 pages)
28 March 2001Nc inc already adjusted 20/03/01 (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
9 November 2000Accounts made up to 31 March 2000 (19 pages)
9 November 2000Accounts made up to 31 March 2000 (19 pages)
4 September 2000Return made up to 10/08/00; full list of members (4 pages)
4 September 2000Return made up to 10/08/00; full list of members (4 pages)
22 August 2000Director's particulars changed (1 page)
22 August 2000Director's particulars changed (1 page)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
17 January 2000Amended full accounts made up to 31 March 1999 (20 pages)
17 January 2000Amended full accounts made up to 31 March 1999 (20 pages)
12 November 1999Director resigned (1 page)
12 November 1999Director resigned (1 page)
25 October 1999Accounts made up to 31 March 1999 (20 pages)
25 October 1999Accounts made up to 31 March 1999 (20 pages)
24 September 1999Return made up to 10/08/99; full list of members (4 pages)
24 September 1999Director's particulars changed (1 page)
24 September 1999Director's particulars changed (1 page)
24 September 1999Return made up to 10/08/99; full list of members (4 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
3 March 1999Director's particulars changed (1 page)
3 March 1999Director's particulars changed (1 page)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
12 October 1998Registered office changed on 12/10/98 from: albany house petty france london SW1H 9EE (1 page)
12 October 1998Registered office changed on 12/10/98 from: albany house petty france london SW1H 9EE (1 page)
4 September 1998Amended full accounts made up to 31 March 1998 (19 pages)
4 September 1998Amended full accounts made up to 31 March 1998 (19 pages)
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)
27 August 1998Accounts made up to 31 March 1998 (19 pages)
27 August 1998Accounts made up to 31 March 1998 (19 pages)
29 July 1998Director's particulars changed (1 page)
29 July 1998Director's particulars changed (1 page)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
11 April 1998Director's particulars changed (1 page)
11 April 1998Director's particulars changed (1 page)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
30 September 1997Secretary resigned (1 page)
30 September 1997Secretary resigned (1 page)
30 September 1997New secretary appointed (2 pages)
30 September 1997New secretary appointed (2 pages)
25 September 1997Accounts made up to 31 March 1997 (17 pages)
25 September 1997Accounts made up to 31 March 1997 (17 pages)
18 August 1997Return made up to 10/08/97; full list of members (7 pages)
18 August 1997Return made up to 10/08/97; full list of members (7 pages)
10 November 1996Accounts made up to 31 March 1996 (16 pages)
10 November 1996Accounts made up to 31 March 1996 (16 pages)
13 October 1996Director resigned (1 page)
13 October 1996New director appointed (2 pages)
13 October 1996New director appointed (2 pages)
13 October 1996Director resigned (1 page)
24 September 1996Return made up to 10/08/96; full list of members (12 pages)
24 September 1996Return made up to 10/08/96; full list of members (12 pages)
16 February 1996Secretary resigned;new secretary appointed (2 pages)
16 February 1996Secretary resigned;new secretary appointed (2 pages)
13 September 1995Accounts made up to 31 March 1995 (15 pages)
13 September 1995Accounts made up to 31 March 1995 (15 pages)
23 August 1995Return made up to 10/08/95; no change of members (14 pages)
23 August 1995Return made up to 10/08/95; no change of members (14 pages)
17 August 1995Director resigned (4 pages)
17 August 1995Director resigned (4 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
24 September 1990Accounts made up to 31 March 1990 (7 pages)
24 September 1990Accounts made up to 31 March 1990 (7 pages)
2 March 1990Memorandum and Articles of Association (3 pages)
2 March 1990Memorandum and Articles of Association (3 pages)
1 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 March 1990Memorandum and Articles of Association (3 pages)
1 March 1990Memorandum and Articles of Association (3 pages)
15 September 1989Incorporation (11 pages)
15 September 1989Incorporation (11 pages)