Company NameHeathrow Aviation Services Limited
DirectorsOwen Stephen Harkins and Christopher Michael Devaney
Company StatusActive
Company Number03264386
CategoryPrivate Limited Company
Incorporation Date16 October 1996(27 years, 6 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Owen Stephen Harkins
StatusCurrent
Appointed04 September 2020(23 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMr Owen Stephen Harkins
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(24 years, 5 months after company formation)
Appointment Duration3 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMr Christopher Michael Devaney
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(27 years, 5 months after company formation)
Appointment Duration1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Director NameCraig Allan Gibson Smyth
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(11 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2002)
RoleChartered Accountant
Correspondence AddressThe Copse, Ockham Road South
East Horsley
Leatherhead
Surrey
KT24 6SG
Director NameMr Peter Simon Smith
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(11 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2002)
RoleDirector & Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lodge
Paddockhurst Lane
Balcombe
West Sussex
RH17 6QZ
Secretary NameCharles Adair Anderson
NationalityBritish
StatusResigned
Appointed25 September 1997(11 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 05 July 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRavensheugh
Selkirk
TD7 5LS
Scotland
Secretary NameCraig Allan Gibson Smyth
NationalityBritish
StatusResigned
Appointed05 July 1999(2 years, 8 months after company formation)
Appointment Duration9 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressThe Copse, Ockham Road South
East Horsley
Leatherhead
Surrey
KT24 6SG
Secretary NamePhilip Harnden
NationalityBritish
StatusResigned
Appointed31 March 2000(3 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 January 2005)
RoleCompany Director
Correspondence Address17 Bowden Road
Sunninghill
Ascot
Berkshire
SL5 9NJ
Secretary NameCharles Adair Anderson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(5 years, 2 months after company formation)
Appointment Duration3 days (resigned 24 December 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRavensheugh
Selkirk
TD7 5LS
Scotland
Director NameJohn Joseph Redmond
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed21 January 2002(5 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 June 2003)
RoleCommercial Manager
Correspondence Address10 Gomer Gardens
Teddington
Middlesex
TW11 9AT
Director NameMr Mervyn Walker
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed21 January 2002(5 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 May 2007)
RoleSenior Vice President
Country of ResidenceNorthern Ireland
Correspondence Address5 Downshire Park South
Hillsborough
Co Down
BT26 6RT
Northern Ireland
Director NameGordon Buchanan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(5 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 June 2003)
RoleFinance Manager
Correspondence Address1 The Terraces
Lansdowne Road, Wimbledon Village
London
SW20 8AP
Director NameMr Paul Robert Instone
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(6 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 October 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address81 Leslie Road
Dorking
Surrey
RH4 1PW
Secretary NameJohn Francis Alexander Geddes
NationalityBritish
StatusResigned
Appointed24 January 2005(8 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2006)
RoleCompany Director
Correspondence Address4 Hunters Mews Alma Road
Windsor
Surrey
SL4 3SL
Secretary NameMr Tristan George Turnbull
NationalityBritish
StatusResigned
Appointed01 October 2006(9 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 04 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Director NameMr Peter John Humphrey
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(10 years after company formation)
Appointment Duration9 years, 5 months (resigned 31 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr John Joseph Redmond
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed10 May 2007(10 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 July 2008)
RoleCommercial Manager
Country of ResidenceUnited States
Correspondence Address7980 Nw 126 Terrace
Parkland Florida
33076
Director NameMr James Mark Cross
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(11 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMr Randeep Singh Sagoo
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(14 years, 2 months after company formation)
Appointment Duration4 months (resigned 15 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMr Giles Robert Bryant Wilson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(14 years, 6 months after company formation)
Appointment Duration4 months (resigned 16 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMrs Alison Leonie Stevenson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish And South Af
StatusResigned
Appointed16 August 2011(14 years, 10 months after company formation)
Appointment Duration3 years (resigned 12 September 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMr David Alastair Trollope
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2014(17 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 25 March 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Director NameMr Matthew Brook McCreath
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(19 years, 5 months after company formation)
Appointment Duration5 years (resigned 01 April 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameArunlex Limited (Corporation)
StatusResigned
Appointed16 October 1996(same day as company formation)
Correspondence AddressC/O Peachey & Co
95 Aldwych
London
WC2B 4JF
Secretary NamePeachey & Co (Corporation)
StatusResigned
Appointed16 October 1996(same day as company formation)
Correspondence Address95 Aldwych
London
WC2B 4JF

Contact

Websitemenziesaviation.com

Location

Registered AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

250k at £1Menzies Aviation (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 6 days from now)

Charges

4 April 2003Delivered on: 14 April 2003
Persons entitled: Reflex Communications Limited

Classification: Rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The tenant charges with full title guarantee its interest in the deposit account with payment of the liability.
Outstanding

Filing History

13 November 2023Change of details for Menzies Aviation (Uk) Limited as a person with significant control on 13 November 2023 (2 pages)
12 October 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
18 August 2023Director's details changed for Mr David Alastair Trollope on 27 July 2023 (2 pages)
23 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
10 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
7 October 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
17 August 2021Director's details changed for Mr David Alastair Trollope on 12 August 2021 (2 pages)
24 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
5 April 2021Termination of appointment of Matthew Brook Mccreath as a director on 1 April 2021 (1 page)
5 April 2021Appointment of Mr Owen Stephen Harkins as a director on 1 April 2021 (2 pages)
4 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
7 September 2020Appointment of Mr Owen Stephen Harkins as a secretary on 4 September 2020 (2 pages)
7 September 2020Termination of appointment of Tristan George Turnbull as a secretary on 4 September 2020 (1 page)
8 June 2020Confirmation statement made on 24 May 2020 with updates (4 pages)
9 December 2019Change of details for Menzies Aviation (Uk) Limited as a person with significant control on 9 December 2019 (2 pages)
9 December 2019Registered office address changed from 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF to Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT on 9 December 2019 (1 page)
8 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
24 May 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
1 June 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
24 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
29 September 2016Confirmation statement made on 30 August 2016 with updates (7 pages)
29 September 2016Confirmation statement made on 30 August 2016 with updates (7 pages)
6 April 2016Appointment of Mr Matthew Brook Mccreath as a director on 31 March 2016 (2 pages)
6 April 2016Termination of appointment of Peter John Humphrey as a director on 31 March 2016 (1 page)
6 April 2016Termination of appointment of Peter John Humphrey as a director on 31 March 2016 (1 page)
6 April 2016Appointment of Mr Matthew Brook Mccreath as a director on 31 March 2016 (2 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 250,000
(4 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 250,000
(4 pages)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
17 September 2014Appointment of Mr David Alastair Trollope as a director on 12 September 2014 (2 pages)
17 September 2014Appointment of Mr David Alastair Trollope as a director on 12 September 2014 (2 pages)
15 September 2014Termination of appointment of Alison Leonie Stevenson as a director on 12 September 2014 (1 page)
15 September 2014Termination of appointment of Alison Leonie Stevenson as a director on 12 September 2014 (1 page)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 250,000
(4 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 250,000
(4 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
18 July 2013Director's details changed for Mrs Alison Leonie Stevenson on 1 May 2013 (2 pages)
18 July 2013Director's details changed for Mrs Alison Leonie Stevenson on 1 May 2013 (2 pages)
18 July 2013Director's details changed for Mrs Alison Leonie Stevenson on 1 May 2013 (2 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
27 September 2012Director's details changed for Mrs Alison Leonie Stevenson on 27 September 2012 (2 pages)
27 September 2012Director's details changed for Mrs Alison Leonie Stevenson on 27 September 2012 (2 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
26 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
26 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
8 March 2012Secretary's details changed for Tristan George Turnbull on 7 March 2012 (1 page)
8 March 2012Secretary's details changed for Tristan George Turnbull on 7 March 2012 (1 page)
8 March 2012Secretary's details changed for Tristan George Turnbull on 7 March 2012 (1 page)
16 August 2011Termination of appointment of Giles Wilson as a director (1 page)
16 August 2011Termination of appointment of Giles Wilson as a director (1 page)
16 August 2011Appointment of Mrs Alison Leonie Stevenson as a director (2 pages)
16 August 2011Appointment of Mrs Alison Leonie Stevenson as a director (2 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
18 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
18 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
15 April 2011Appointment of Mr Giles Robert Bryant Wilson as a director (2 pages)
15 April 2011Termination of appointment of Randeep Sagoo as a director (1 page)
15 April 2011Appointment of Mr Giles Robert Bryant Wilson as a director (2 pages)
15 April 2011Termination of appointment of Randeep Sagoo as a director (1 page)
11 January 2011Resolutions
  • RES13 ‐ Section 175/appoint director 13/12/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
11 January 2011Appointment of Randeep Singh Sagoo as a director (2 pages)
11 January 2011Resolutions
  • RES13 ‐ Section 175/appoint director 13/12/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
11 January 2011Appointment of Randeep Singh Sagoo as a director (2 pages)
9 November 2010Termination of appointment of James Cross as a director (1 page)
9 November 2010Termination of appointment of James Cross as a director (1 page)
25 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
7 May 2010Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE on 7 May 2010 (1 page)
7 May 2010Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE on 7 May 2010 (1 page)
7 May 2010Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE on 7 May 2010 (1 page)
5 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
5 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
10 November 2009Director's details changed for James Mark Cross on 9 November 2009 (2 pages)
10 November 2009Director's details changed for James Mark Cross on 9 November 2009 (2 pages)
10 November 2009Director's details changed for James Mark Cross on 9 November 2009 (2 pages)
10 November 2009Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page)
10 November 2009Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page)
10 November 2009Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page)
9 November 2009Director's details changed for Peter John Humphrey on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Peter John Humphrey on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Peter John Humphrey on 9 November 2009 (2 pages)
7 November 2009Director's details changed for James Mark Cross on 6 November 2009 (2 pages)
7 November 2009Director's details changed for James Mark Cross on 6 November 2009 (2 pages)
7 November 2009Director's details changed for James Mark Cross on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Peter John Humphrey on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Peter John Humphrey on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Peter John Humphrey on 6 November 2009 (2 pages)
4 August 2009Return made up to 31/07/09; full list of members (3 pages)
4 August 2009Return made up to 31/07/09; full list of members (3 pages)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
19 February 2009Appointment terminated director john redmond (1 page)
19 February 2009Appointment terminated director john redmond (1 page)
26 January 2009Director's change of particulars / john redmond / 01/05/2008 (1 page)
26 January 2009Director's change of particulars / john redmond / 01/05/2008 (1 page)
26 August 2008Return made up to 23/08/08; full list of members (4 pages)
26 August 2008Return made up to 23/08/08; full list of members (4 pages)
27 May 2008Full accounts made up to 29 December 2007 (10 pages)
27 May 2008Full accounts made up to 29 December 2007 (10 pages)
5 December 2007New director appointed (1 page)
5 December 2007New director appointed (1 page)
17 October 2007Full accounts made up to 30 December 2006 (11 pages)
17 October 2007Full accounts made up to 30 December 2006 (11 pages)
28 August 2007Director resigned (1 page)
28 August 2007New director appointed (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Return made up to 23/08/07; full list of members (2 pages)
28 August 2007New director appointed (1 page)
28 August 2007Return made up to 23/08/07; full list of members (2 pages)
8 June 2007Secretary's particulars changed (1 page)
8 June 2007Secretary's particulars changed (1 page)
14 May 2007Director resigned (1 page)
14 May 2007New director appointed (1 page)
14 May 2007New director appointed (1 page)
14 May 2007Director resigned (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006New secretary appointed (1 page)
24 October 2006New secretary appointed (1 page)
24 October 2006Secretary resigned (1 page)
17 October 2006Return made up to 16/10/06; full list of members (2 pages)
17 October 2006Return made up to 16/10/06; full list of members (2 pages)
4 August 2006Full accounts made up to 31 December 2005 (11 pages)
4 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 August 2006Full accounts made up to 31 December 2005 (11 pages)
4 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 November 2005Return made up to 16/10/05; full list of members (5 pages)
22 November 2005Return made up to 16/10/05; full list of members (5 pages)
8 September 2005Registered office changed on 08/09/05 from: 34 ely place london EC1N 6TD (1 page)
8 September 2005Registered office changed on 08/09/05 from: 34 ely place london EC1N 6TD (1 page)
2 August 2005Secretary's particulars changed (1 page)
2 August 2005Secretary's particulars changed (1 page)
6 July 2005Full accounts made up to 25 December 2004 (11 pages)
6 July 2005Full accounts made up to 25 December 2004 (11 pages)
10 February 2005New secretary appointed (2 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005New secretary appointed (2 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004New secretary appointed (1 page)
23 November 2004New secretary appointed (1 page)
23 November 2004Return made up to 16/10/04; full list of members (5 pages)
23 November 2004Return made up to 16/10/04; full list of members (5 pages)
23 November 2004Secretary resigned (1 page)
6 July 2004Full accounts made up to 27 December 2003 (12 pages)
6 July 2004Full accounts made up to 27 December 2003 (12 pages)
17 September 2003Director's particulars changed (1 page)
17 September 2003Director's particulars changed (1 page)
12 August 2003Full accounts made up to 28 December 2002 (12 pages)
12 August 2003Full accounts made up to 28 December 2002 (12 pages)
28 June 2003Director resigned (1 page)
28 June 2003Director resigned (1 page)
28 June 2003Director resigned (1 page)
28 June 2003Director resigned (1 page)
14 April 2003Particulars of mortgage/charge (3 pages)
14 April 2003Particulars of mortgage/charge (3 pages)
10 March 2003New director appointed (2 pages)
10 March 2003Director resigned (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
6 January 2003Director's particulars changed (1 page)
6 January 2003Director's particulars changed (1 page)
19 November 2002Return made up to 16/10/02; full list of members (7 pages)
19 November 2002Return made up to 16/10/02; full list of members (7 pages)
18 October 2002Full accounts made up to 29 December 2001 (12 pages)
18 October 2002Full accounts made up to 29 December 2001 (12 pages)
7 February 2002New director appointed (3 pages)
7 February 2002New director appointed (3 pages)
7 February 2002New director appointed (3 pages)
7 February 2002New director appointed (3 pages)
7 February 2002New director appointed (3 pages)
7 February 2002New director appointed (3 pages)
4 February 2002Full accounts made up to 5 May 2001 (11 pages)
4 February 2002Full accounts made up to 5 May 2001 (11 pages)
4 February 2002Full accounts made up to 5 May 2001 (11 pages)
8 January 2002Secretary resigned (1 page)
8 January 2002New secretary appointed (2 pages)
8 January 2002Secretary resigned (1 page)
8 January 2002New secretary appointed (2 pages)
5 December 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
5 December 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
4 November 2001Return made up to 16/10/01; full list of members (6 pages)
4 November 2001Return made up to 16/10/01; full list of members (6 pages)
7 August 2001Company name changed menzies security services limite d\certificate issued on 07/08/01 (2 pages)
7 August 2001Company name changed menzies security services limite d\certificate issued on 07/08/01 (2 pages)
20 June 2001Secretary's particulars changed (1 page)
20 June 2001Secretary's particulars changed (1 page)
26 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
26 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
28 March 2001Secretary's particulars changed (1 page)
28 March 2001Secretary's particulars changed (1 page)
22 December 2000Full accounts made up to 6 May 2000 (11 pages)
22 December 2000Full accounts made up to 6 May 2000 (11 pages)
22 December 2000Full accounts made up to 6 May 2000 (11 pages)
11 December 2000Director's particulars changed (1 page)
11 December 2000Director's particulars changed (1 page)
11 December 2000Director's particulars changed (1 page)
11 December 2000Return made up to 16/10/00; full list of members (5 pages)
11 December 2000Return made up to 16/10/00; full list of members (5 pages)
11 December 2000Director's particulars changed (1 page)
16 April 2000New secretary appointed (2 pages)
16 April 2000Secretary resigned (1 page)
16 April 2000Secretary resigned (1 page)
16 April 2000New secretary appointed (2 pages)
14 December 1999Return made up to 16/10/99; full list of members (5 pages)
14 December 1999New secretary appointed (2 pages)
14 December 1999Secretary resigned (1 page)
14 December 1999Secretary resigned (1 page)
14 December 1999New secretary appointed (2 pages)
14 December 1999Return made up to 16/10/99; full list of members (5 pages)
20 September 1999Full accounts made up to 1 May 1999 (9 pages)
20 September 1999Full accounts made up to 1 May 1999 (9 pages)
20 September 1999Full accounts made up to 1 May 1999 (9 pages)
5 June 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 June 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
26 May 1999£ nc 100/500000 28/04/99 (1 page)
26 May 1999Ad 27/04/99-29/04/99 £ si 249998@1=249998 £ ic 100/250098 (2 pages)
26 May 1999Ad 27/04/99-29/04/99 £ si 249998@1=249998 £ ic 100/250098 (2 pages)
26 May 1999£ nc 100/500000 28/04/99 (1 page)
25 April 1999Accounts for a dormant company made up to 2 May 1998 (4 pages)
25 April 1999Accounts for a dormant company made up to 2 May 1998 (4 pages)
25 April 1999Accounts for a dormant company made up to 2 May 1998 (4 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
14 January 1999Company name changed screenco security LIMITED\certificate issued on 15/01/99 (2 pages)
14 January 1999Company name changed screenco security LIMITED\certificate issued on 15/01/99 (2 pages)
23 November 1998Return made up to 16/10/98; full list of members (5 pages)
23 November 1998Return made up to 16/10/98; full list of members (5 pages)
11 November 1998Director's particulars changed (1 page)
11 November 1998Director's particulars changed (1 page)
11 November 1998Registered office changed on 11/11/98 from: 8-11 st johns lane london EC1P 1EU (1 page)
11 November 1998Registered office changed on 11/11/98 from: 8-11 st johns lane london EC1P 1EU (1 page)
5 December 1997Accounts for a dormant company made up to 30 April 1997 (3 pages)
5 December 1997Return made up to 16/10/97; full list of members (8 pages)
5 December 1997Accounts for a dormant company made up to 30 April 1997 (3 pages)
5 December 1997Return made up to 16/10/97; full list of members (8 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (3 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (3 pages)
28 October 1997Accounting reference date shortened from 31/10/97 to 30/04/97 (1 page)
28 October 1997Registered office changed on 28/10/97 from: 95 aldwych london WC2B 4JF (1 page)
28 October 1997Accounting reference date shortened from 31/10/97 to 30/04/97 (1 page)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
28 October 1997Secretary resigned (1 page)
28 October 1997Registered office changed on 28/10/97 from: 95 aldwych london WC2B 4JF (1 page)
28 October 1997New secretary appointed (2 pages)
28 October 1997New secretary appointed (2 pages)
28 October 1997Secretary resigned (1 page)
6 October 1997Memorandum and Articles of Association (51 pages)
6 October 1997Memorandum and Articles of Association (51 pages)
3 October 1997Company name changed peaco no. 63 LIMITED\certificate issued on 06/10/97 (2 pages)
3 October 1997Company name changed peaco no. 63 LIMITED\certificate issued on 06/10/97 (2 pages)
16 October 1996Incorporation (17 pages)
16 October 1996Incorporation (17 pages)