Company NameHeathrow Express Operating Company Limited
Company StatusActive
Company Number03145133
CategoryPrivate Limited Company
Incorporation Date11 January 1996(28 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6010Transport via railways
SIC 49100Passenger rail transport, interurban

Directors

Director NameMr Ross Findlay Scott Baker
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2017(21 years after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Michael Peter Hodson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(22 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Phillip Alan Bearpark
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(22 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMs Sophie Chapman
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(24 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Daniel Mark James Edwards
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2022(26 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMs Jessica Jean Kirbell
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(27 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCompass Centre Nelson Road
London Heathrow Airport
Hounslow
TW6 2GW
Director NameJohn Edward Michael Dillon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(same day as company formation)
RoleSolicitor
Correspondence Address1 Belsize Mews
Belsize Park
London
NW3 5AT
Director NameMr Richard Leslie Everitt
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(5 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 April 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Covers
The Common
Cranleigh
Surrey
GU6 8SH
Secretary NameGabrielle Mary Williams Hamer
NationalityBritish
StatusResigned
Appointed10 June 1996(5 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 September 1997)
RoleCompany Director
Correspondence Address25 Elspeth Road
Battersea
London
SW11 1DW
Director NameMr Charles Richard Browne Goldson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(8 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 August 1997)
RoleSenior Executive
Country of ResidenceUnited Kingdom
Correspondence Address29 Aylesbury Road
Wing
Leighton Buzzard
Bedfordshire
LU7 0PD
Director NameWilliam Robert Clarke
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(8 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 31 October 2004)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address4 Oakvale Court
Dorrington
Shrewsbury
Salop
SY5 7JW
Wales
Secretary NameMaria Bernadette Lewis
NationalityBritish
StatusResigned
Appointed16 September 1997(1 year, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 October 2005)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Roger Cato
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(1 year, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrrell House
Winterpit Lane Mannings Heath
Horsham
West Sussex
RH13 6LZ
Secretary NameRachel Rowson
NationalityBritish
StatusResigned
Appointed20 October 2005(9 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 June 2006)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameSusan Welch
NationalityBritish
StatusResigned
Appointed01 June 2006(10 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 November 2008)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameAnthony John Douglas
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(10 years, 10 months after company formation)
Appointment Duration8 months (resigned 19 July 2007)
RoleCeo Heathrow
Correspondence Address130 Wilton Road
London
SW11 1LQ
Director NameStephen Roy Baxter
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(11 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 December 2007)
RoleChief Operations Officer
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameShu Mei Ooi
NationalityBritish
StatusResigned
Appointed28 November 2008(12 years, 10 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 Michael William Tuke Brown
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(13 years after company formation)
Appointment Duration1 year, 1 month (resigned 09 March 2010)
RoleChief Operating Officer Heathrow
Country of ResidenceEngland
Correspondence AddressWindsor House 42-50 Victoria Street
London
SW1H 0TL
Director NameNicholas John Cullen
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(14 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Normand Boivin
Date of BirthJune 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed29 August 2011(15 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Keith Gordon Greenfield
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(15 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Christopher Edward Wastie Green
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2013(17 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2018)
RoleNon-Executive Director
Country of ResidenceEngland
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(18 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Fraser Alexander Brown
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(19 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Jonathan Daniel Coen
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(20 years, 5 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 Simon Peter Earles
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(20 years, 6 months after company formation)
Appointment Duration12 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Stephen Paul Chambers
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2017(21 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Anthony Joseph Caccavone
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(22 years, 8 months after company formation)
Appointment Duration4 years (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Leslie Freer
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(22 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Christopher John Annetts
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2021(25 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed21 February 1996(1 month, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 June 1996)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Contact

Websiteheathrowexpress.com
Telephone020 87574470
Telephone regionLondon

Location

Registered AddressThe Compass Centre
Nelson Road
Hounslow
Middlesex
TW6 2GW
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Heathrow Airport LTD
100.00%
Ordinary

Financials

Year2014
Turnover£70,708,000
Net Worth£31,627,000
Cash£449,000
Current Liabilities£11,756,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Charges

18 August 2008Delivered 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 2008Delivered 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 2008Delivered 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

Filing History

2 October 2023Appointment of Ms Jessica Jean Kirbell as a director on 1 October 2023 (2 pages)
26 July 2023Full accounts made up to 31 December 2022 (35 pages)
26 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
25 October 2022Appointment of Mr Daniel Mark James Edwards as a director on 24 October 2022 (2 pages)
30 September 2022Termination of appointment of Anthony Joseph Caccavone as a director on 30 September 2022 (1 page)
29 September 2022Full accounts made up to 31 December 2021 (36 pages)
27 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
24 March 2022Termination of appointment of Christopher John Annetts as a director on 1 September 2021 (1 page)
28 February 2022Appointment of Mr Christopher John Annetts as a director on 1 September 2021 (2 pages)
1 September 2021Termination of appointment of Andrew Hugh Macmillan as a director on 31 August 2021 (1 page)
28 August 2021Full accounts made up to 31 December 2020 (34 pages)
24 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
1 September 2020Termination of appointment of Leslie Freer as a director on 1 September 2020 (1 page)
1 September 2020Appointment of Ms Sophie Chapman as a director on 1 September 2020 (2 pages)
27 August 2020Full accounts made up to 31 December 2019 (31 pages)
23 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
9 July 2019Full accounts made up to 31 December 2018 (26 pages)
27 June 2019Termination of appointment of Stephen Paul Chambers as a director on 3 May 2019 (1 page)
24 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
24 January 2019Director's details changed for Mr Anthony Joseph Caccovone on 24 January 2019 (2 pages)
3 January 2019Termination of appointment of Robert John Smallwood as a director on 31 December 2018 (1 page)
3 January 2019Termination of appointment of Christopher Edward Wastie Green as a director on 31 December 2018 (1 page)
6 November 2018Appointment of Mr Michael Peter Hodson as a director on 1 October 2018 (2 pages)
6 November 2018Appointment of Mr Anthony Joseph Caccovone as a director on 1 October 2018 (2 pages)
6 November 2018Termination of appointment of Fraser Alexander Brown as a director on 1 November 2018 (1 page)
6 November 2018Appointment of Mr Phillip Alan Bearpark as a director on 1 October 2018 (2 pages)
6 November 2018Appointment of Mr Leslie Freer as a director on 1 November 2018 (2 pages)
5 July 2018Full accounts made up to 31 December 2017 (26 pages)
25 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
25 October 2017Termination of appointment of Derek Rodger Provan as a director on 25 October 2017 (1 page)
25 October 2017Termination of appointment of Derek Rodger Provan as a director on 25 October 2017 (1 page)
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)
4 October 2017Appointment of Mr Derek Rodger Provan as a director on 3 October 2017 (2 pages)
4 October 2017Appointment of Mr Derek Rodger Provan as a director on 3 October 2017 (2 pages)
10 July 2017Appointment of Mr Stephen Paul Chambers as a director on 5 July 2017 (2 pages)
10 July 2017Appointment of Mr Andrew Hugh Macmillan as a director on 5 July 2017 (2 pages)
10 July 2017Appointment of Mr Andrew Hugh Macmillan as a director on 5 July 2017 (2 pages)
10 July 2017Appointment of Mr Stephen Paul Chambers as a director on 5 July 2017 (2 pages)
4 July 2017Termination of appointment of Simon Peter Earles as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Simon Peter Earles as a director on 30 June 2017 (1 page)
26 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
26 June 2017Notification of Heathrow Airport Limited as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Heathrow Airport Limited as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
3 May 2017Full accounts made up to 31 December 2016 (26 pages)
3 May 2017Full accounts made up to 31 December 2016 (26 pages)
23 January 2017Termination of appointment of Jonathan Daniel Coen as a director on 17 January 2017 (1 page)
23 January 2017Appointment of Mr Ross Findlay Scott Baker as a director on 17 January 2017 (2 pages)
23 January 2017Termination of appointment of Jonathan Daniel Coen as a director on 17 January 2017 (1 page)
23 January 2017Appointment of Mr Ross Findlay Scott Baker as a director on 17 January 2017 (2 pages)
2 September 2016Satisfaction of charge 2 in full (4 pages)
2 September 2016Satisfaction of charge 2 in full (4 pages)
12 August 2016Full accounts made up to 31 December 2015 (26 pages)
12 August 2016Full accounts made up to 31 December 2015 (26 pages)
19 July 2016Appointment of Mr Simon Peter Earles as a director on 5 July 2016 (2 pages)
19 July 2016Appointment of Mr Simon Peter Earles as a director on 5 July 2016 (2 pages)
6 July 2016Appointment of Mr Jonathan Daniel Coen as a director on 5 July 2016 (2 pages)
6 July 2016Appointment of Mr Jonathan Daniel Coen as a director on 5 July 2016 (2 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 4
(8 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 4
(8 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)
28 August 2015Statement of capital following an allotment of shares on 27 August 2015
  • GBP 4
(3 pages)
28 August 2015Statement of capital following an allotment of shares on 27 August 2015
  • GBP 4
(3 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)
11 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(8 pages)
11 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(8 pages)
6 May 2015Appointment of Mr Fraser Alexander Brown as a director on 1 May 2015 (2 pages)
6 May 2015Appointment of Mr Fraser Alexander Brown as a director on 1 May 2015 (2 pages)
19 April 2015Full accounts made up to 31 December 2014 (23 pages)
19 April 2015Full accounts made up to 31 December 2014 (23 pages)
6 February 2015Termination of appointment of Keith Gordon Greenfield as a director on 31 January 2015 (1 page)
6 February 2015Termination of appointment of Keith Gordon Greenfield as a director on 31 January 2015 (1 page)
1 September 2014Appointment of Mr Normand Boivin 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 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 2014Termination of appointment of Fidel Lopez Soria as a director on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Fidel Lopez Soria as a director on 1 September 2014 (1 page)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(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 2
(6 pages)
7 May 2014Full accounts made up to 31 December 2013 (23 pages)
7 May 2014Full accounts made up to 31 December 2013 (23 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 2
(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 2
(6 pages)
15 May 2013Termination of appointment of Benjamin Harding as a director (1 page)
15 May 2013Appointment of Christopher Edward Wastie Green as a director (2 pages)
15 May 2013Termination of appointment of Benjamin Harding as a director (1 page)
15 May 2013Appointment of Christopher Edward Wastie Green as a director (2 pages)
9 May 2013Full accounts made up to 31 December 2012 (23 pages)
9 May 2013Full accounts made up to 31 December 2012 (23 pages)
17 October 2012Appointment of Fidel Lopez Soria as a director (2 pages)
17 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)
16 October 2012Termination of appointment of John Holland-Kaye as a director (1 page)
21 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
21 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
19 April 2012Full accounts made up to 31 December 2011 (22 pages)
19 April 2012Full accounts made up to 31 December 2011 (22 pages)
5 December 2011Appointment of John Holland-Kaye as a director (2 pages)
5 December 2011Appointment of John Holland-Kaye as a director (2 pages)
2 December 2011Termination of appointment of Mark Murphy as a director (1 page)
2 December 2011Termination of appointment of Mark Murphy as a director (1 page)
24 November 2011Appointment of Keith Gordon Greenfield as a director (2 pages)
24 November 2011Termination of appointment of Normand Boivin as a director (1 page)
24 November 2011Appointment of Keith Gordon Greenfield as a director (2 pages)
24 November 2011Termination of appointment of Terence Morgan as a director (1 page)
24 November 2011Termination of appointment of Normand Boivin as a director (1 page)
24 November 2011Termination of appointment of Terence Morgan as a director (1 page)
8 November 2011Second filing of AR01 previously delivered to Companies House made up to 10 August 2011 (19 pages)
8 November 2011Second filing of AR01 previously delivered to Companies House made up to 10 August 2011 (19 pages)
3 November 2011Termination of appointment of Richard Robinson as a director (1 page)
3 November 2011Termination of appointment of Richard Robinson as a director (1 page)
26 October 2011Annual return made up to 10 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/11/2011.
(10 pages)
26 October 2011Annual return made up to 10 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/11/2011.
(10 pages)
30 August 2011Appointment of Mr Normand Boivin as a director (2 pages)
30 August 2011Appointment of Mr Normand Boivin as a director (2 pages)
30 June 2011Termination of appointment of Nicholas Cullen as a director (1 page)
30 June 2011Termination of appointment of Nicholas Cullen as a director (1 page)
16 June 2011Appointment of Mr Terence David Morgan as a director (2 pages)
16 June 2011Appointment of Mr Terence David Morgan as a director (2 pages)
7 April 2011Full accounts made up to 31 December 2010 (22 pages)
7 April 2011Full accounts made up to 31 December 2010 (22 pages)
25 January 2011Appointment of Mr Benjamin Wilfrid Harding as a director (2 pages)
25 January 2011Appointment of Mr Benjamin Wilfrid Harding as a director (2 pages)
24 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
22 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
22 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 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)
7 May 2010Auditor's resignation (2 pages)
7 May 2010Auditor's resignation (2 pages)
30 April 2010Auditor's resignation (2 pages)
30 April 2010Auditor's resignation (2 pages)
27 April 2010Full accounts made up to 31 December 2009 (25 pages)
27 April 2010Full accounts made up to 31 December 2009 (25 pages)
22 April 2010Auditor's resignation (2 pages)
22 April 2010Auditor's resignation (2 pages)
30 March 2010Appointment of Nicholas John Cullen as a director (3 pages)
30 March 2010Appointment of Nicholas John Cullen as a director (3 pages)
22 March 2010Termination of appointment of Michael Brown as a director (2 pages)
22 March 2010Termination of appointment of Michael Brown as a director (2 pages)
2 March 2010Appointment of Mark Patrick Joseph Murphy as a director (3 pages)
2 March 2010Appointment of Mark Patrick Joseph Murphy as a director (3 pages)
2 March 2010Termination of appointment of Benjamin Harding as a director (2 pages)
2 March 2010Termination of appointment of Benjamin Harding as a director (2 pages)
22 October 2009Director's details changed (3 pages)
22 October 2009Director's details changed (3 pages)
22 October 2009Secretary's details changed (3 pages)
22 October 2009Director's details changed (3 pages)
22 October 2009Director's details changed (3 pages)
22 October 2009Secretary's details changed (3 pages)
22 October 2009Director's details changed (3 pages)
22 October 2009Secretary's details changed for {officer_name} (3 pages)
22 October 2009Director's details changed (3 pages)
22 October 2009Director's details changed (3 pages)
22 October 2009Director's details changed (3 pages)
8 September 2009Return made up to 10/08/09; full list of members (7 pages)
8 September 2009Return made up to 10/08/09; full list of members (7 pages)
24 August 2009Director appointed richard robinson (1 page)
24 August 2009Director appointed richard robinson (1 page)
19 August 2009Appointment terminated director stephen chambers (1 page)
19 August 2009Appointment terminated director stephen chambers (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)
7 July 2009Full accounts made up to 31 December 2008 (25 pages)
7 July 2009Full accounts made up to 31 December 2008 (25 pages)
16 March 2009Appointment terminated director brian raven (1 page)
16 March 2009Appointment terminated director brian raven (1 page)
28 January 2009Appointment terminated director luis sanchez salmeron (1 page)
28 January 2009Director appointed michael william tuke brown (2 pages)
28 January 2009Appointment terminated director luis sanchez salmeron (1 page)
28 January 2009Director appointed michael william tuke brown (2 pages)
10 December 2008Appointment terminated secretary susan welch (1 page)
10 December 2008Appointment terminated secretary susan welch (1 page)
10 December 2008Secretary appointed shu mei ooi (2 pages)
10 December 2008Secretary appointed shu mei ooi (2 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 3 (72 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 1 (66 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 1 (66 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 2 (72 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 3 (72 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 2 (72 pages)
19 August 2008Declaration of assistance for shares acquisition (65 pages)
19 August 2008Declaration of assistance for shares acquisition (63 pages)
19 August 2008Declaration of assistance for shares acquisition (63 pages)
19 August 2008Declaration of assistance for shares acquisition (63 pages)
19 August 2008Declaration of assistance for shares acquisition (65 pages)
19 August 2008Declaration of assistance for shares acquisition (61 pages)
19 August 2008Declaration of assistance for shares acquisition (63 pages)
19 August 2008Declaration of assistance for shares acquisition (61 pages)
19 August 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Dirs and sec authorised to execute docs 07/08/2008
(10 pages)
19 August 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Dirs and sec authorised to execute docs 07/08/2008
(10 pages)
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)
30 May 2008Director appointed stephen paul chambers (2 pages)
30 May 2008Director appointed stephen paul chambers (2 pages)
28 April 2008Full accounts made up to 31 December 2007 (23 pages)
28 April 2008Full accounts made up to 31 December 2007 (23 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
31 October 2007Full accounts made up to 31 December 2006 (23 pages)
31 October 2007Full accounts made up to 31 December 2006 (23 pages)
26 September 2007New director appointed (2 pages)
26 September 2007New director appointed (2 pages)
6 September 2007Return made up to 10/08/07; full list of members (6 pages)
6 September 2007Return made up to 10/08/07; full list of members (6 pages)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (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)
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 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
27 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
17 February 2007New director appointed (3 pages)
17 February 2007New director appointed (3 pages)
9 February 2007Full accounts made up to 31 March 2006 (24 pages)
9 February 2007Full accounts made up to 31 March 2006 (24 pages)
18 December 2006Director resigned (1 page)
18 December 2006New director appointed (2 pages)
18 December 2006Director resigned (1 page)
18 December 2006New director appointed (2 pages)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary'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)
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)
26 September 2006Return made up to 10/08/06; full list of members (6 pages)
26 September 2006Return made up to 10/08/06; full list of members (6 pages)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
9 June 2006Secretary resigned (1 page)
9 June 2006Secretary resigned (1 page)
9 June 2006New secretary appointed (2 pages)
9 June 2006New secretary appointed (2 pages)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
7 February 2006Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
15 November 2005New secretary appointed (2 pages)
15 November 2005New secretary appointed (2 pages)
9 November 2005Secretary resigned (1 page)
9 November 2005Secretary resigned (1 page)
15 September 2005Return made up to 10/08/05; full list of members (7 pages)
15 September 2005Return made up to 10/08/05; full list of members (7 pages)
25 July 2005Full accounts made up to 31 March 2005 (24 pages)
25 July 2005Full accounts made up to 31 March 2005 (24 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
10 January 2005Secretary's particulars changed (1 page)
10 January 2005Secretary's particulars changed (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
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)
14 June 2004Full accounts made up to 31 March 2004 (23 pages)
14 June 2004Full accounts made up to 31 March 2004 (23 pages)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
4 November 2003Director resigned (1 page)
4 November 2003Director resigned (1 page)
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 (8 pages)
2 September 2003Return made up to 10/08/03; full list of members (8 pages)
6 June 2003Full accounts made up to 31 March 2003 (21 pages)
6 June 2003Full accounts made up to 31 March 2003 (21 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
14 August 2002Return made up to 10/08/02; full list of members (3 pages)
14 August 2002Return made up to 10/08/02; full list of members (3 pages)
14 June 2002Full accounts made up to 31 March 2002 (21 pages)
14 June 2002Full accounts made up to 31 March 2002 (21 pages)
10 June 2002Director resigned (1 page)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002Director resigned (1 page)
18 April 2002Director's particulars changed (1 page)
18 April 2002Director's particulars changed (1 page)
8 April 2002Director's particulars changed (1 page)
8 April 2002Director's particulars changed (1 page)
5 September 2001Return made up to 10/08/01; full list of members (8 pages)
5 September 2001Return made up to 10/08/01; full list of members (8 pages)
13 July 2001Director resigned (1 page)
13 July 2001Director resigned (1 page)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
19 June 2001Full accounts made up to 31 March 2001 (19 pages)
19 June 2001Full accounts made up to 31 March 2001 (19 pages)
6 June 2001New director appointed (2 pages)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
6 June 2001New director appointed (2 pages)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
4 September 2000Return made up to 10/08/00; full list of members (3 pages)
4 September 2000Return made up to 10/08/00; full list of members (3 pages)
4 July 2000Full accounts made up to 31 March 2000 (18 pages)
4 July 2000Full accounts made up to 31 March 2000 (18 pages)
26 April 2000Director's particulars changed (1 page)
26 April 2000Director's particulars changed (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
3 September 1999Return made up to 10/08/99; full list of members (3 pages)
3 September 1999Return made up to 10/08/99; full list of members (3 pages)
25 June 1999Full accounts made up to 31 March 1999 (20 pages)
25 June 1999Full accounts made up to 31 March 1999 (20 pages)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
26 March 1999Director's particulars changed (1 page)
26 March 1999Director's particulars changed (1 page)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
1 September 1998Return made up to 10/08/98; full list of members (15 pages)
1 September 1998Return made up to 10/08/98; full list of members (15 pages)
6 August 1998Director resigned (1 page)
6 August 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
31 May 1998Full accounts made up to 31 March 1998 (19 pages)
31 May 1998Full accounts made up to 31 March 1998 (19 pages)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
30 September 1997New secretary appointed (2 pages)
30 September 1997Secretary resigned (1 page)
30 September 1997Secretary resigned (1 page)
30 September 1997New secretary appointed (2 pages)
1 September 1997Director resigned (1 page)
1 September 1997Director resigned (1 page)
27 August 1997Return made up to 10/08/97; full list of members (15 pages)
27 August 1997Return made up to 10/08/97; full list of members (15 pages)
15 July 1997Full accounts made up to 31 March 1997 (12 pages)
15 July 1997Full accounts made up to 31 March 1997 (12 pages)
19 February 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 11/02/97
(1 page)
19 February 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/02/97
(1 page)
19 February 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 11/02/97
(1 page)
19 February 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 11/02/97
(1 page)
19 February 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 11/02/97
(1 page)
19 February 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/02/97
(1 page)
5 February 1997Return made up to 11/01/97; full list of members (14 pages)
5 February 1997Return made up to 11/01/97; full list of members (14 pages)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (1 page)
28 October 1996New director appointed (1 page)
13 October 1996New director appointed (2 pages)
13 October 1996New director appointed (2 pages)
8 October 1996New director appointed (1 page)
8 October 1996New director appointed (1 page)
6 October 1996New director appointed (2 pages)
6 October 1996New director appointed (2 pages)
24 July 1996New director appointed (2 pages)
24 July 1996New director appointed (2 pages)
24 July 1996New director appointed (2 pages)
24 July 1996New director appointed (2 pages)
24 July 1996New director appointed (2 pages)
24 July 1996New director appointed (2 pages)
20 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(15 pages)
20 June 1996Director resigned (2 pages)
20 June 1996New director appointed (1 page)
20 June 1996New secretary appointed (1 page)
20 June 1996Accounting reference date notified as 31/03 (1 page)
20 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(15 pages)
20 June 1996New director appointed (1 page)
20 June 1996Registered office changed on 20/06/96 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
20 June 1996New director appointed (1 page)
20 June 1996New secretary appointed (1 page)
20 June 1996Secretary resigned (2 pages)
20 June 1996Director resigned (3 pages)
20 June 1996Director resigned (3 pages)
20 June 1996Registered office changed on 20/06/96 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
20 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
20 June 1996Accounting reference date notified as 31/03 (1 page)
20 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
20 June 1996Director resigned (2 pages)
20 June 1996Secretary resigned (2 pages)
20 June 1996New director appointed (1 page)
31 March 1996Memorandum and Articles of Association (6 pages)
31 March 1996Memorandum and Articles of Association (6 pages)
29 March 1996Company name changed precis (1411) LIMITED\certificate issued on 01/04/96 (2 pages)
29 March 1996Company name changed precis (1411) LIMITED\certificate issued on 01/04/96 (2 pages)
5 March 1996New secretary appointed (1 page)
5 March 1996Secretary resigned (2 pages)
5 March 1996Secretary resigned (2 pages)
5 March 1996New secretary appointed (1 page)
11 January 1996Incorporation (17 pages)
11 January 1996Incorporation (17 pages)