Hounslow
Middlesex
TW6 2GW
Director Name | Mr Michael Peter Hodson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr Phillip Alan Bearpark |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Ms Sophie Chapman |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr Daniel Mark James Edwards |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2022(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Ms Jessica Jean Kirbell |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(27 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Compass Centre Nelson Road London Heathrow Airport Hounslow TW6 2GW |
Director Name | John Edward Michael Dillon |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 Belsize Mews Belsize Park London NW3 5AT |
Director Name | Mr Richard Leslie Everitt |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 April 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Covers The Common Cranleigh Surrey GU6 8SH |
Secretary Name | Gabrielle Mary Williams Hamer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 September 1997) |
Role | Company Director |
Correspondence Address | 25 Elspeth Road Battersea London SW11 1DW |
Director Name | Mr Charles Richard Browne Goldson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(8 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 August 1997) |
Role | Senior Executive |
Country of Residence | United Kingdom |
Correspondence Address | 29 Aylesbury Road Wing Leighton Buzzard Bedfordshire LU7 0PD |
Director Name | William Robert Clarke |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(8 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 October 2004) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 4 Oakvale Court Dorrington Shrewsbury Salop SY5 7JW Wales |
Secretary Name | Maria Bernadette Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 October 2005) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Roger Cato |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1998(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Orrell House Winterpit Lane Mannings Heath Horsham West Sussex RH13 6LZ |
Secretary Name | Rachel Rowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(9 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Secretary Name | Susan Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 November 2008) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Anthony John Douglas |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(10 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 19 July 2007) |
Role | Ceo Heathrow |
Correspondence Address | 130 Wilton Road London SW11 1LQ |
Director Name | Stephen Roy Baxter |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(11 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 December 2007) |
Role | Chief Operations Officer |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Secretary Name | Shu Mei Ooi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2010) |
Role | Company Director |
Correspondence Address | 34 Prospect House Gaywood Street London SE1 6HF |
Director Name | Mr Michael William Tuke Brown |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(13 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 March 2010) |
Role | Chief Operating Officer Heathrow |
Country of Residence | England |
Correspondence Address | Windsor House 42-50 Victoria Street London SW1H 0TL |
Director Name | Nicholas John Cullen |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr Normand Boivin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 August 2011(15 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr Keith Gordon Greenfield |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2011(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr Christopher Edward Wastie Green |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2013(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2018) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr Normand Boivin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 September 2014(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr Fraser Alexander Brown |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr Jonathan Daniel Coen |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(20 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 June 2016) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr Simon Peter Earles |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2016(20 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr Stephen Paul Chambers |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2017(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr Anthony Joseph Caccavone |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(22 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr Leslie Freer |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr Christopher John Annetts |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2021(25 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1996(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 10 June 1996) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Website | heathrowexpress.com |
---|---|
Telephone | 020 87574470 |
Telephone region | London |
Registered Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Heathrow Airport LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £70,708,000 |
Net Worth | £31,627,000 |
Cash | £449,000 |
Current Liabilities | £11,756,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 2 weeks from now) |
18 August 2008 | Delivered on: 27 August 2008 Persons entitled: Deutsche Trustee Company Limited (The Borrower Security Trustee) for Itself and on Trust for the Borrower Secured Creditors Classification: Security agreement Secured details: All monies due or to become due from each obligor to any borrower secured creditor and from each obligor and baa limited to the baa pension trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
---|---|
18 August 2008 | Delivered on: 27 August 2008 Persons entitled: The Royal Bank of Scotland PLC (The Subordinated Security Trustee) for Itself and on Trust for the Subordinated Secured Creditors Classification: Security agreement Secured details: All monies due or to become due from the subordinated obligors to the subordinated secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
18 August 2008 | Delivered on: 27 August 2008 Persons entitled: Baa Funding Limited Classification: Obligor floating charge agreement Secured details: All monies due or to become due from the obligors and/or any obligor to the chargee and/or the bond trustee (and any administrative receiver) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a first floating charge all its present and future assets and undertaking. Outstanding |
2 October 2023 | Appointment of Ms Jessica Jean Kirbell as a director on 1 October 2023 (2 pages) |
---|---|
26 July 2023 | Full accounts made up to 31 December 2022 (35 pages) |
26 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
25 October 2022 | Appointment of Mr Daniel Mark James Edwards as a director on 24 October 2022 (2 pages) |
30 September 2022 | Termination of appointment of Anthony Joseph Caccavone as a director on 30 September 2022 (1 page) |
29 September 2022 | Full accounts made up to 31 December 2021 (36 pages) |
27 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
24 March 2022 | Termination of appointment of Christopher John Annetts as a director on 1 September 2021 (1 page) |
28 February 2022 | Appointment of Mr Christopher John Annetts as a director on 1 September 2021 (2 pages) |
1 September 2021 | Termination of appointment of Andrew Hugh Macmillan as a director on 31 August 2021 (1 page) |
28 August 2021 | Full accounts made up to 31 December 2020 (34 pages) |
24 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
1 September 2020 | Termination of appointment of Leslie Freer as a director on 1 September 2020 (1 page) |
1 September 2020 | Appointment of Ms Sophie Chapman as a director on 1 September 2020 (2 pages) |
27 August 2020 | Full accounts made up to 31 December 2019 (31 pages) |
23 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
9 July 2019 | Full accounts made up to 31 December 2018 (26 pages) |
27 June 2019 | Termination of appointment of Stephen Paul Chambers as a director on 3 May 2019 (1 page) |
24 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
24 January 2019 | Director's details changed for Mr Anthony Joseph Caccovone on 24 January 2019 (2 pages) |
3 January 2019 | Termination of appointment of Robert John Smallwood as a director on 31 December 2018 (1 page) |
3 January 2019 | Termination of appointment of Christopher Edward Wastie Green as a director on 31 December 2018 (1 page) |
6 November 2018 | Appointment of Mr Michael Peter Hodson as a director on 1 October 2018 (2 pages) |
6 November 2018 | Appointment of Mr Anthony Joseph Caccovone as a director on 1 October 2018 (2 pages) |
6 November 2018 | Termination of appointment of Fraser Alexander Brown as a director on 1 November 2018 (1 page) |
6 November 2018 | Appointment of Mr Phillip Alan Bearpark as a director on 1 October 2018 (2 pages) |
6 November 2018 | Appointment of Mr Leslie Freer as a director on 1 November 2018 (2 pages) |
5 July 2018 | Full accounts made up to 31 December 2017 (26 pages) |
25 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
25 October 2017 | Termination of appointment of Derek Rodger Provan as a director on 25 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Derek Rodger Provan as a director on 25 October 2017 (1 page) |
4 October 2017 | Termination of appointment of Normand Boivin as a director on 3 October 2017 (1 page) |
4 October 2017 | Termination of appointment of Normand Boivin as a director on 3 October 2017 (1 page) |
4 October 2017 | Appointment of Mr Derek Rodger Provan as a director on 3 October 2017 (2 pages) |
4 October 2017 | Appointment of Mr Derek Rodger Provan as a director on 3 October 2017 (2 pages) |
10 July 2017 | Appointment of Mr Stephen Paul Chambers as a director on 5 July 2017 (2 pages) |
10 July 2017 | Appointment of Mr Andrew Hugh Macmillan as a director on 5 July 2017 (2 pages) |
10 July 2017 | Appointment of Mr Andrew Hugh Macmillan as a director on 5 July 2017 (2 pages) |
10 July 2017 | Appointment of Mr Stephen Paul Chambers as a director on 5 July 2017 (2 pages) |
4 July 2017 | Termination of appointment of Simon Peter Earles as a director on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Simon Peter Earles as a director on 30 June 2017 (1 page) |
26 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Heathrow Airport Limited as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Heathrow Airport Limited as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
3 May 2017 | Full accounts made up to 31 December 2016 (26 pages) |
3 May 2017 | Full accounts made up to 31 December 2016 (26 pages) |
23 January 2017 | Termination of appointment of Jonathan Daniel Coen as a director on 17 January 2017 (1 page) |
23 January 2017 | Appointment of Mr Ross Findlay Scott Baker as a director on 17 January 2017 (2 pages) |
23 January 2017 | Termination of appointment of Jonathan Daniel Coen as a director on 17 January 2017 (1 page) |
23 January 2017 | Appointment of Mr Ross Findlay Scott Baker as a director on 17 January 2017 (2 pages) |
2 September 2016 | Satisfaction of charge 2 in full (4 pages) |
2 September 2016 | Satisfaction of charge 2 in full (4 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (26 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (26 pages) |
19 July 2016 | Appointment of Mr Simon Peter Earles as a director on 5 July 2016 (2 pages) |
19 July 2016 | Appointment of Mr Simon Peter Earles as a director on 5 July 2016 (2 pages) |
6 July 2016 | Appointment of Mr Jonathan Daniel Coen as a director on 5 July 2016 (2 pages) |
6 July 2016 | Appointment of Mr Jonathan Daniel Coen as a director on 5 July 2016 (2 pages) |
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
22 June 2016 | Termination of appointment of Jonathan Daniel Coen as a director on 13 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Jonathan Daniel Coen as a director on 13 June 2016 (1 page) |
13 June 2016 | Appointment of Mr Jonathan Daniel Coen as a director on 13 June 2016 (2 pages) |
13 June 2016 | Appointment of Mr Jonathan Daniel Coen as a director on 13 June 2016 (2 pages) |
1 June 2016 | Termination of appointment of Brian Robert Woodhead as a director on 1 June 2016 (1 page) |
1 June 2016 | Termination of appointment of Brian Robert Woodhead as a director on 1 June 2016 (1 page) |
28 August 2015 | Statement of capital following an allotment of shares on 27 August 2015
|
28 August 2015 | Statement of capital following an allotment of shares on 27 August 2015
|
26 August 2015 | Director's details changed for Mr Normand Boivin on 26 August 2015 (2 pages) |
26 August 2015 | Director's details changed for Mr Normand Boivin on 26 August 2015 (2 pages) |
11 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
6 May 2015 | Appointment of Mr Fraser Alexander Brown as a director on 1 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Fraser Alexander Brown as a director on 1 May 2015 (2 pages) |
19 April 2015 | Full accounts made up to 31 December 2014 (23 pages) |
19 April 2015 | Full accounts made up to 31 December 2014 (23 pages) |
6 February 2015 | Termination of appointment of Keith Gordon Greenfield as a director on 31 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Keith Gordon Greenfield as a director on 31 January 2015 (1 page) |
1 September 2014 | Appointment of Mr Normand Boivin as a director on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Brian Robert Woodhead as a director on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Mr Normand Boivin as a director on 1 September 2014 (2 pages) |
1 September 2014 | Termination of appointment of Fidel Lopez Soria as a director on 1 September 2014 (1 page) |
1 September 2014 | Appointment of Brian Robert Woodhead as a director on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Brian Robert Woodhead as a director on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Mr Normand Boivin as a director on 1 September 2014 (2 pages) |
1 September 2014 | Termination of appointment of Fidel Lopez Soria as a director on 1 September 2014 (1 page) |
1 September 2014 | Termination of appointment of Fidel Lopez Soria as a director on 1 September 2014 (1 page) |
11 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
7 May 2014 | Full accounts made up to 31 December 2013 (23 pages) |
7 May 2014 | Full accounts made up to 31 December 2013 (23 pages) |
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
15 May 2013 | Termination of appointment of Benjamin Harding as a director (1 page) |
15 May 2013 | Appointment of Christopher Edward Wastie Green as a director (2 pages) |
15 May 2013 | Termination of appointment of Benjamin Harding as a director (1 page) |
15 May 2013 | Appointment of Christopher Edward Wastie Green as a director (2 pages) |
9 May 2013 | Full accounts made up to 31 December 2012 (23 pages) |
9 May 2013 | Full accounts made up to 31 December 2012 (23 pages) |
17 October 2012 | Appointment of Fidel Lopez Soria as a director (2 pages) |
17 October 2012 | Appointment of Fidel Lopez Soria as a director (2 pages) |
16 October 2012 | Termination of appointment of John Holland-Kaye as a director (1 page) |
16 October 2012 | Termination of appointment of John Holland-Kaye as a director (1 page) |
21 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
21 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Full accounts made up to 31 December 2011 (22 pages) |
19 April 2012 | Full accounts made up to 31 December 2011 (22 pages) |
5 December 2011 | Appointment of John Holland-Kaye as a director (2 pages) |
5 December 2011 | Appointment of John Holland-Kaye as a director (2 pages) |
2 December 2011 | Termination of appointment of Mark Murphy as a director (1 page) |
2 December 2011 | Termination of appointment of Mark Murphy as a director (1 page) |
24 November 2011 | Appointment of Keith Gordon Greenfield as a director (2 pages) |
24 November 2011 | Termination of appointment of Normand Boivin as a director (1 page) |
24 November 2011 | Appointment of Keith Gordon Greenfield as a director (2 pages) |
24 November 2011 | Termination of appointment of Terence Morgan as a director (1 page) |
24 November 2011 | Termination of appointment of Normand Boivin as a director (1 page) |
24 November 2011 | Termination of appointment of Terence Morgan as a director (1 page) |
8 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 10 August 2011 (19 pages) |
8 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 10 August 2011 (19 pages) |
3 November 2011 | Termination of appointment of Richard Robinson as a director (1 page) |
3 November 2011 | Termination of appointment of Richard Robinson as a director (1 page) |
26 October 2011 | Annual return made up to 10 August 2011 with a full list of shareholders
|
26 October 2011 | Annual return made up to 10 August 2011 with a full list of shareholders
|
30 August 2011 | Appointment of Mr Normand Boivin as a director (2 pages) |
30 August 2011 | Appointment of Mr Normand Boivin as a director (2 pages) |
30 June 2011 | Termination of appointment of Nicholas Cullen as a director (1 page) |
30 June 2011 | Termination of appointment of Nicholas Cullen as a director (1 page) |
16 June 2011 | Appointment of Mr Terence David Morgan as a director (2 pages) |
16 June 2011 | Appointment of Mr Terence David Morgan as a director (2 pages) |
7 April 2011 | Full accounts made up to 31 December 2010 (22 pages) |
7 April 2011 | Full accounts made up to 31 December 2010 (22 pages) |
25 January 2011 | Appointment of Mr Benjamin Wilfrid Harding as a director (2 pages) |
25 January 2011 | Appointment of Mr Benjamin Wilfrid Harding as a director (2 pages) |
24 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Resolutions
|
22 September 2010 | Resolutions
|
2 September 2010 | Termination of appointment of Shu Ooi as a secretary (1 page) |
2 September 2010 | Termination of appointment of Shu Ooi as a secretary (1 page) |
7 May 2010 | Auditor's resignation (2 pages) |
7 May 2010 | Auditor's resignation (2 pages) |
30 April 2010 | Auditor's resignation (2 pages) |
30 April 2010 | Auditor's resignation (2 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (25 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (25 pages) |
22 April 2010 | Auditor's resignation (2 pages) |
22 April 2010 | Auditor's resignation (2 pages) |
30 March 2010 | Appointment of Nicholas John Cullen as a director (3 pages) |
30 March 2010 | Appointment of Nicholas John Cullen as a director (3 pages) |
22 March 2010 | Termination of appointment of Michael Brown as a director (2 pages) |
22 March 2010 | Termination of appointment of Michael Brown as a director (2 pages) |
2 March 2010 | Appointment of Mark Patrick Joseph Murphy as a director (3 pages) |
2 March 2010 | Appointment of Mark Patrick Joseph Murphy as a director (3 pages) |
2 March 2010 | Termination of appointment of Benjamin Harding as a director (2 pages) |
2 March 2010 | Termination of appointment of Benjamin Harding as a director (2 pages) |
22 October 2009 | Director's details changed (3 pages) |
22 October 2009 | Director's details changed (3 pages) |
22 October 2009 | Secretary's details changed (3 pages) |
22 October 2009 | Director's details changed (3 pages) |
22 October 2009 | Director's details changed (3 pages) |
22 October 2009 | Secretary's details changed (3 pages) |
22 October 2009 | Director's details changed (3 pages) |
22 October 2009 | Secretary's details changed for {officer_name} (3 pages) |
22 October 2009 | Director's details changed (3 pages) |
22 October 2009 | Director's details changed (3 pages) |
22 October 2009 | Director's details changed (3 pages) |
8 September 2009 | Return made up to 10/08/09; full list of members (7 pages) |
8 September 2009 | Return made up to 10/08/09; full list of members (7 pages) |
24 August 2009 | Director appointed richard robinson (1 page) |
24 August 2009 | Director appointed richard robinson (1 page) |
19 August 2009 | Appointment terminated director stephen chambers (1 page) |
19 August 2009 | Appointment terminated director stephen chambers (1 page) |
1 August 2009 | Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page) |
1 August 2009 | Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page) |
7 July 2009 | Full accounts made up to 31 December 2008 (25 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (25 pages) |
16 March 2009 | Appointment terminated director brian raven (1 page) |
16 March 2009 | Appointment terminated director brian raven (1 page) |
28 January 2009 | Appointment terminated director luis sanchez salmeron (1 page) |
28 January 2009 | Director appointed michael william tuke brown (2 pages) |
28 January 2009 | Appointment terminated director luis sanchez salmeron (1 page) |
28 January 2009 | Director appointed michael william tuke brown (2 pages) |
10 December 2008 | Appointment terminated secretary susan welch (1 page) |
10 December 2008 | Appointment terminated secretary susan welch (1 page) |
10 December 2008 | Secretary appointed shu mei ooi (2 pages) |
10 December 2008 | Secretary appointed shu mei ooi (2 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 3 (72 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 1 (66 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 1 (66 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 2 (72 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 3 (72 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 2 (72 pages) |
19 August 2008 | Declaration of assistance for shares acquisition (65 pages) |
19 August 2008 | Declaration of assistance for shares acquisition (63 pages) |
19 August 2008 | Declaration of assistance for shares acquisition (63 pages) |
19 August 2008 | Declaration of assistance for shares acquisition (63 pages) |
19 August 2008 | Declaration of assistance for shares acquisition (65 pages) |
19 August 2008 | Declaration of assistance for shares acquisition (61 pages) |
19 August 2008 | Declaration of assistance for shares acquisition (63 pages) |
19 August 2008 | Declaration of assistance for shares acquisition (61 pages) |
19 August 2008 | Resolutions
|
19 August 2008 | Resolutions
|
14 August 2008 | Return made up to 10/08/08; full list of members (7 pages) |
14 August 2008 | Return made up to 10/08/08; full list of members (7 pages) |
30 May 2008 | Director appointed stephen paul chambers (2 pages) |
30 May 2008 | Director appointed stephen paul chambers (2 pages) |
28 April 2008 | Full accounts made up to 31 December 2007 (23 pages) |
28 April 2008 | Full accounts made up to 31 December 2007 (23 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (23 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (23 pages) |
26 September 2007 | New director appointed (2 pages) |
26 September 2007 | New director appointed (2 pages) |
6 September 2007 | Return made up to 10/08/07; full list of members (6 pages) |
6 September 2007 | Return made up to 10/08/07; full list of members (6 pages) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Secretary's particulars changed (1 page) |
19 June 2007 | Secretary's particulars changed (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page) |
27 March 2007 | Resolutions
|
27 March 2007 | Resolutions
|
17 February 2007 | New director appointed (3 pages) |
17 February 2007 | New director appointed (3 pages) |
9 February 2007 | Full accounts made up to 31 March 2006 (24 pages) |
9 February 2007 | Full accounts made up to 31 March 2006 (24 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | New director appointed (2 pages) |
15 November 2006 | Secretary's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ (1 page) |
11 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
11 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
26 September 2006 | Return made up to 10/08/06; full list of members (6 pages) |
26 September 2006 | Return made up to 10/08/06; full list of members (6 pages) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | New secretary appointed (2 pages) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
15 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | New secretary appointed (2 pages) |
9 November 2005 | Secretary resigned (1 page) |
9 November 2005 | Secretary resigned (1 page) |
15 September 2005 | Return made up to 10/08/05; full list of members (7 pages) |
15 September 2005 | Return made up to 10/08/05; full list of members (7 pages) |
25 July 2005 | Full accounts made up to 31 March 2005 (24 pages) |
25 July 2005 | Full accounts made up to 31 March 2005 (24 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
10 January 2005 | Secretary's particulars changed (1 page) |
10 January 2005 | Secretary's particulars changed (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | New director appointed (2 pages) |
2 September 2004 | Return made up to 10/08/04; full list of members (8 pages) |
2 September 2004 | Return made up to 10/08/04; full list of members (8 pages) |
14 June 2004 | Full accounts made up to 31 March 2004 (23 pages) |
14 June 2004 | Full accounts made up to 31 March 2004 (23 pages) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Director resigned (1 page) |
17 October 2003 | Auditor's resignation (2 pages) |
17 October 2003 | Auditor's resignation (2 pages) |
2 September 2003 | Return made up to 10/08/03; full list of members (8 pages) |
2 September 2003 | Return made up to 10/08/03; full list of members (8 pages) |
6 June 2003 | Full accounts made up to 31 March 2003 (21 pages) |
6 June 2003 | Full accounts made up to 31 March 2003 (21 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
14 August 2002 | Return made up to 10/08/02; full list of members (3 pages) |
14 August 2002 | Return made up to 10/08/02; full list of members (3 pages) |
14 June 2002 | Full accounts made up to 31 March 2002 (21 pages) |
14 June 2002 | Full accounts made up to 31 March 2002 (21 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | Director resigned (1 page) |
18 April 2002 | Director's particulars changed (1 page) |
18 April 2002 | Director's particulars changed (1 page) |
8 April 2002 | Director's particulars changed (1 page) |
8 April 2002 | Director's particulars changed (1 page) |
5 September 2001 | Return made up to 10/08/01; full list of members (8 pages) |
5 September 2001 | Return made up to 10/08/01; full list of members (8 pages) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
19 June 2001 | Full accounts made up to 31 March 2001 (19 pages) |
19 June 2001 | Full accounts made up to 31 March 2001 (19 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
4 September 2000 | Return made up to 10/08/00; full list of members (3 pages) |
4 September 2000 | Return made up to 10/08/00; full list of members (3 pages) |
4 July 2000 | Full accounts made up to 31 March 2000 (18 pages) |
4 July 2000 | Full accounts made up to 31 March 2000 (18 pages) |
26 April 2000 | Director's particulars changed (1 page) |
26 April 2000 | Director's particulars changed (1 page) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
3 September 1999 | Return made up to 10/08/99; full list of members (3 pages) |
3 September 1999 | Return made up to 10/08/99; full list of members (3 pages) |
25 June 1999 | Full accounts made up to 31 March 1999 (20 pages) |
25 June 1999 | Full accounts made up to 31 March 1999 (20 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
26 March 1999 | Director's particulars changed (1 page) |
26 March 1999 | Director's particulars changed (1 page) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
1 September 1998 | Return made up to 10/08/98; full list of members (15 pages) |
1 September 1998 | Return made up to 10/08/98; full list of members (15 pages) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
31 May 1998 | Full accounts made up to 31 March 1998 (19 pages) |
31 May 1998 | Full accounts made up to 31 March 1998 (19 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
30 September 1997 | New secretary appointed (2 pages) |
30 September 1997 | Secretary resigned (1 page) |
30 September 1997 | Secretary resigned (1 page) |
30 September 1997 | New secretary appointed (2 pages) |
1 September 1997 | Director resigned (1 page) |
1 September 1997 | Director resigned (1 page) |
27 August 1997 | Return made up to 10/08/97; full list of members (15 pages) |
27 August 1997 | Return made up to 10/08/97; full list of members (15 pages) |
15 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
15 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
19 February 1997 | Resolutions
|
19 February 1997 | Resolutions
|
19 February 1997 | Resolutions
|
19 February 1997 | Resolutions
|
19 February 1997 | Resolutions
|
19 February 1997 | Resolutions
|
5 February 1997 | Return made up to 11/01/97; full list of members (14 pages) |
5 February 1997 | Return made up to 11/01/97; full list of members (14 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (1 page) |
28 October 1996 | New director appointed (1 page) |
13 October 1996 | New director appointed (2 pages) |
13 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (1 page) |
8 October 1996 | New director appointed (1 page) |
6 October 1996 | New director appointed (2 pages) |
6 October 1996 | New director appointed (2 pages) |
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | New director appointed (2 pages) |
20 June 1996 | Resolutions
|
20 June 1996 | Director resigned (2 pages) |
20 June 1996 | New director appointed (1 page) |
20 June 1996 | New secretary appointed (1 page) |
20 June 1996 | Accounting reference date notified as 31/03 (1 page) |
20 June 1996 | Resolutions
|
20 June 1996 | New director appointed (1 page) |
20 June 1996 | Registered office changed on 20/06/96 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
20 June 1996 | New director appointed (1 page) |
20 June 1996 | New secretary appointed (1 page) |
20 June 1996 | Secretary resigned (2 pages) |
20 June 1996 | Director resigned (3 pages) |
20 June 1996 | Director resigned (3 pages) |
20 June 1996 | Registered office changed on 20/06/96 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
20 June 1996 | Resolutions
|
20 June 1996 | Accounting reference date notified as 31/03 (1 page) |
20 June 1996 | Resolutions
|
20 June 1996 | Director resigned (2 pages) |
20 June 1996 | Secretary resigned (2 pages) |
20 June 1996 | New director appointed (1 page) |
31 March 1996 | Memorandum and Articles of Association (6 pages) |
31 March 1996 | Memorandum and Articles of Association (6 pages) |
29 March 1996 | Company name changed precis (1411) LIMITED\certificate issued on 01/04/96 (2 pages) |
29 March 1996 | Company name changed precis (1411) LIMITED\certificate issued on 01/04/96 (2 pages) |
5 March 1996 | New secretary appointed (1 page) |
5 March 1996 | Secretary resigned (2 pages) |
5 March 1996 | Secretary resigned (2 pages) |
5 March 1996 | New secretary appointed (1 page) |
11 January 1996 | Incorporation (17 pages) |
11 January 1996 | Incorporation (17 pages) |