London
SW7 3TD
Secretary Name | Mrs Denise Grimston |
---|---|
Status | Closed |
Appointed | 16 January 2017(22 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (closed 29 August 2023) |
Role | Company Director |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Director Name | Brian Page Johnston |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Cherrytree Cottage Austen Wood Lane Chalfont St Peter Buckinghamshire SL9 8SF |
Secretary Name | Jarrod Harvey Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Perham Road West Kensington London W14 9SR |
Secretary Name | Andrew George Innes Tuttle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Saint Huberts Close Gerrards Cross Buckinghamshire SL9 7EN |
Director Name | Jeffrey James Dartnall |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 June 1995(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2000) |
Role | Director-Printing Co |
Country of Residence | England |
Correspondence Address | Crofton Lodge Devenish Road Ascot Berkshire SL5 9PH |
Director Name | Fernando Navarrete |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2003) |
Role | Sales Manager |
Correspondence Address | 39 Crispin Way Farnham Common Buckinghamshire SL2 3UD |
Director Name | Andrew George Innes Tuttle |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2003) |
Role | Accountant |
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(8 years, 4 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(8 years, 4 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(8 years, 4 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(8 years, 4 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(8 years, 4 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(12 years, 5 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(20 years, 5 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 |
10k at £1 | Hr Owen PLC 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 January 2012 | Delivered on: 24 January 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the chargor and all the other companies and limited liability partnerships to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
17 May 1999 | Delivered on: 19 May 1999 Persons entitled: Bilton PLC Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease dated 29 march 1999. Particulars: £16,450. Outstanding |
17 May 1999 | Delivered on: 19 May 1999 Persons entitled: Bilton PLC Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease dated 29 march 1999. Particulars: £8,813. Outstanding |
9 October 2002 | Delivered on: 17 October 2002 Satisfied on: 25 April 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit b horton road industrial estate west drayton middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
31 January 1997 | Delivered on: 11 February 1997 Satisfied on: 3 April 2003 Persons entitled: The Managing Trustees of the Heathrow Holdings Limited Retirement Benefit Scheme Classification: Legal charge Secured details: £50,000 together with all other moneys due from the company to the chargee pursuant to the terms of the charge. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
1 January 1997 | Delivered on: 9 January 1997 Satisfied on: 3 February 2012 Persons entitled: B M W Finance (GB) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All monies from time to time be owing by bmw (GB) limited to the company in respect of refunds of monies by way of deposit on the acquisition of motor vehicles. Fully Satisfied |
17 March 1995 | Delivered on: 25 March 1995 Satisfied on: 25 April 2012 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 charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
29 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2023 | Application to strike the company off the register (1 page) |
8 April 2023 | Accounts for a dormant company made up to 30 June 2022 (1 page) |
25 February 2023 | Satisfaction of charge 4 in full (1 page) |
25 February 2023 | Satisfaction of charge 5 in full (1 page) |
17 February 2023 | Satisfaction of charge 7 in full (1 page) |
30 November 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
29 March 2022 | Accounts for a dormant company made up to 30 June 2021 (1 page) |
1 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
17 August 2021 | Resolutions
|
16 August 2021 | Memorandum and Articles of Association (17 pages) |
15 March 2021 | Accounts for a dormant company made up to 30 June 2020 (1 page) |
1 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
13 January 2020 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
2 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
13 May 2019 | Current accounting period extended from 30 April 2019 to 30 June 2019 (1 page) |
17 January 2019 | Accounts for a dormant company made up to 30 April 2018 (1 page) |
3 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
14 December 2017 | Accounts for a dormant company made up to 30 April 2017 (1 page) |
14 December 2017 | Accounts for a dormant company made up to 30 April 2017 (1 page) |
4 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
24 January 2017 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
24 January 2017 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
20 January 2017 | Appointment of Mrs Denise Grimston as a secretary on 16 January 2017 (2 pages) |
20 January 2017 | Appointment of Mrs Denise Grimston as a secretary on 16 January 2017 (2 pages) |
2 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
1 June 2016 | Termination of appointment of Graham Vincent as a director on 31 May 2016 (1 page) |
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) |
1 June 2016 | Appointment of Mr Manish Patel as a director on 1 June 2016 (2 pages) |
3 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
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) |
12 September 2015 | Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page) |
13 August 2015 | Full accounts made up to 30 April 2015 (15 pages) |
13 August 2015 | Full accounts made up to 30 April 2015 (15 pages) |
5 May 2015 | Termination of appointment of Michael Warren as a director on 30 April 2015 (1 page) |
5 May 2015 | Termination of appointment of Michael Warren as a director on 30 April 2015 (1 page) |
5 May 2015 | Appointment of Mr Graham Vincent as a director on 30 April 2015 (2 pages) |
5 May 2015 | Appointment of Mr Graham Vincent as a director on 30 April 2015 (2 pages) |
13 April 2015 | Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
13 April 2015 | Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
4 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
7 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
7 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
31 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
31 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
12 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 July 2012 | Auditor's resignation (2 pages) |
3 July 2012 | Auditor's resignation (2 pages) |
22 June 2012 | Section 519 (2 pages) |
22 June 2012 | Section 519 (2 pages) |
27 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
7 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
16 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
17 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
26 May 2010 | Termination of appointment of Nicholas Lancaster as a director (1 page) |
26 May 2010 | Termination of appointment of Nicholas Lancaster as a director (1 page) |
4 March 2010 | Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 4 March 2010 (2 pages) |
16 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Termination of appointment of David Evans as a director (2 pages) |
15 December 2009 | Termination of appointment of David Evans as a director (2 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
22 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
18 June 2008 | Full accounts made up to 31 December 2007 (21 pages) |
18 June 2008 | Full accounts made up to 31 December 2007 (21 pages) |
21 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
21 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
23 September 2007 | Director's particulars changed (1 page) |
23 September 2007 | Director's particulars changed (1 page) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | Director resigned (1 page) |
7 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
7 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
4 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
4 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
17 January 2006 | Return made up to 01/12/05; full list of members (3 pages) |
17 January 2006 | Return made up to 01/12/05; full list of members (3 pages) |
15 September 2005 | Full accounts made up to 31 December 2004 (18 pages) |
15 September 2005 | Full accounts made up to 31 December 2004 (18 pages) |
14 January 2005 | Return made up to 01/12/04; full list of members (8 pages) |
14 January 2005 | Return made up to 01/12/04; full list of members (8 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
18 October 2004 | Director's particulars changed (1 page) |
18 October 2004 | Director's particulars changed (1 page) |
12 October 2004 | Director's particulars changed (1 page) |
12 October 2004 | Director's particulars changed (1 page) |
9 December 2003 | Return made up to 01/12/03; full list of members (8 pages) |
9 December 2003 | Return made up to 01/12/03; full list of members (8 pages) |
14 October 2003 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
14 October 2003 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
16 July 2003 | Director's particulars changed (1 page) |
16 July 2003 | Director's particulars changed (1 page) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | Auditor's resignation (1 page) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | Secretary resigned;director resigned (1 page) |
13 April 2003 | Registered office changed on 13/04/03 from: park house horton road west drayton middlesex UB7 8JD (1 page) |
13 April 2003 | Secretary resigned;director resigned (1 page) |
13 April 2003 | Registered office changed on 13/04/03 from: park house horton road west drayton middlesex UB7 8JD (1 page) |
13 April 2003 | Director 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 director 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) |
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 secretary 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 January 2003 | Return made up to 01/12/02; full list of members (7 pages) |
3 January 2003 | Return made up to 01/12/02; full list of members (7 pages) |
17 October 2002 | Particulars of mortgage/charge (3 pages) |
17 October 2002 | Particulars of mortgage/charge (3 pages) |
2 July 2002 | Group of companies' accounts made up to 31 December 2001 (17 pages) |
2 July 2002 | Group of companies' accounts made up to 31 December 2001 (17 pages) |
27 November 2001 | Return made up to 01/12/01; full list of members (7 pages) |
27 November 2001 | Return made up to 01/12/01; full list of members (7 pages) |
29 June 2001 | Full group accounts made up to 31 December 2000 (18 pages) |
29 June 2001 | Full group accounts made up to 31 December 2000 (18 pages) |
24 January 2001 | Return made up to 01/12/00; full list of members (7 pages) |
24 January 2001 | Return made up to 01/12/00; full list of members (7 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
14 July 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
14 July 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
9 February 2000 | Return made up to 01/12/99; full list of members (7 pages) |
9 February 2000 | Return made up to 01/12/99; full list of members (7 pages) |
11 October 1999 | Return made up to 01/12/98; full list of members (6 pages) |
11 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 1999 | Return made up to 01/12/98; full list of members (6 pages) |
11 October 1999 | Director's particulars changed (1 page) |
11 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 1999 | Director's particulars changed (1 page) |
2 July 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
2 July 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
19 May 1999 | Particulars of mortgage/charge (3 pages) |
19 May 1999 | Particulars of mortgage/charge (3 pages) |
19 May 1999 | Particulars of mortgage/charge (3 pages) |
19 May 1999 | Particulars of mortgage/charge (3 pages) |
10 July 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
10 July 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | Return made up to 01/12/97; full list of members (6 pages) |
11 January 1998 | Return made up to 01/12/97; full list of members (6 pages) |
11 January 1998 | New director appointed (2 pages) |
17 July 1997 | Director's particulars changed (1 page) |
17 July 1997 | Director's particulars changed (1 page) |
28 April 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
28 April 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
21 February 1997 | Return made up to 01/12/96; full list of members (5 pages) |
21 February 1997 | Return made up to 01/12/96; full list of members (5 pages) |
11 February 1997 | Particulars of mortgage/charge (3 pages) |
11 February 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Company name changed heathrow holdings LIMITED\certificate issued on 24/01/97 (2 pages) |
24 January 1997 | Company name changed heathrow holdings LIMITED\certificate issued on 24/01/97 (2 pages) |
9 January 1997 | Particulars of mortgage/charge (3 pages) |
9 January 1997 | Particulars of mortgage/charge (3 pages) |
10 September 1996 | Resolutions
|
10 September 1996 | Ad 29/12/95--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
10 September 1996 | Ad 29/12/95--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
10 September 1996 | £ nc 1000/10000 29/12/95 (1 page) |
10 September 1996 | Resolutions
|
10 September 1996 | £ nc 1000/10000 29/12/95 (1 page) |
3 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
3 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
26 July 1996 | Return made up to 01/12/95; full list of members (6 pages) |
26 July 1996 | Return made up to 01/12/95; full list of members (6 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | New director appointed (2 pages) |
25 March 1995 | Particulars of mortgage/charge (10 pages) |
25 March 1995 | Particulars of mortgage/charge (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
7 December 1994 | Secretary resigned;new secretary appointed (2 pages) |
7 December 1994 | Secretary resigned;new secretary appointed (2 pages) |
1 December 1994 | Incorporation (17 pages) |
1 December 1994 | Incorporation (17 pages) |