Hounslow
Middlesex
TW6 2GW
Director Name | Mr Martin Andrew Bailey |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(23 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Compass Centre Nelson Road Hounslow TW6 2GW |
Director Name | Mr Robert David Herga |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Secretary Name | Maria Bernadette Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Richard Leslie Everitt |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Covers The Common Cranleigh Surrey GU6 8SH |
Director Name | Michael Clasper |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Andrew Hemming Hill |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(3 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 June 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Butts Farm Lane Bishops Waltham Hampshire SO32 1PE |
Director Name | Tony Ward |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2007) |
Role | Solicitor |
Correspondence Address | Belrave House 76 Buckingham Palace Road London SW1W 9TQ |
Director Name | John Patrick Begley |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(3 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2004) |
Role | Accountant |
Correspondence Address | Ranmoor House Penmore Lane, Hasland Chesterfield Derbyshire S41 0SG |
Director Name | Mr John Stephen O'Halloran |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 October 2003(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 July 2005) |
Role | Chartered Surveyor |
Correspondence Address | 3 Chacombe Place Knotty Green Beaconsfield Buckinghamshire HP9 2WS |
Director Name | Jeremy Charles Bailey Boyes |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(5 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 07 June 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Deeping Kingstonridge Lewes East Sussex BN7 3JX |
Secretary Name | Rachel Rowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(7 years, 1 month after company formation) |
Appointment Duration | 7 months (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(7 years, 8 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 | Stephen Keith James Nelson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2008) |
Role | Chief Executive Officer |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Donal Dowds |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 2007(8 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 03 September 2007) |
Role | Director Safety Security And S |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Dr Duncan Steven Garrood |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 February 2009) |
Role | Divisional Managing Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Robert David Herga |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(10 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 July 2009) |
Role | Solicitor |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Secretary Name | Shu Mei Ooi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2010) |
Role | Company Director |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr John William Holland Kaye |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 October 2012) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr Fidel Lopez Soria |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 08 October 2012(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | Spain |
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(15 years, 12 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 | Brian Robert Woodhead |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(15 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
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(17 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 17 January 2017) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr Ross Findlay Scott Baker |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2017(18 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Louisa Pashis |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2017(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr Nicholas Francis Golding |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2017(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Website | heathrowairport.com |
---|
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 |
594.1m at £1 | Lhr Airports LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
16 April 1999 | Delivered on: 4 May 1999 Satisfied on: 3 May 2003 Persons entitled: Landesbank Hessen-Thuringen Girozentrale,London Branch,as Agent and Trustee for the Financeparties (The "Agent") Classification: Subordination deed (as defined) Secured details: All liabilities of any obligor (as defined) under or in connection with the credit agreement(as defined) to the finance parties (as defined). Particulars: The amount discharged and the rights of the company in respect of the subordinated liabilities. See the mortgage charge document for full details. Fully Satisfied |
---|---|
16 April 1999 | Delivered on: 29 April 1999 Satisfied on: 7 December 2000 Persons entitled: Baa PLC,as Trustee for Rt and Bmg UK Classification: Debenture and security trust deed (as defined) Secured details: All moneys,debts,obligations and liabilities whatsoever owing or incurred by the borrower (as defined) to the beneficiaries (as defined) on any account whatsoever pursuant to the bmg facility letter,the rt facility letter (as defined) or this debenture. Particulars: Equitable assignment the interest in the sale/purchase agreement (as defined) and the interest in any property of bridgend phases ii and iii LP. See the mortgage charge document for full details. Fully Satisfied |
30 September 1998 | Delivered on: 16 October 1998 Satisfied on: 3 May 2003 Persons entitled: Baa-Mcarthur/Glen UK Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 October 1999 | Delivered on: 26 October 1999 Satisfied on: 3 May 2003 Persons entitled: Baa PLC Classification: Debenture (between (1) the site general partner (as defined) (2) the limited partners (as defined) and (3) baa (as defined) (the "debenture")) Secured details: All monies due or to become due from the baa-mcarthur/glen (york) limited partnership ( the "borrower") to the chargee on any account whatsoever. Particulars: By way of equitable charge its rights under the deeds constituting the baa-mcarthur/glen (york) limited partnership and by way of equitable charge the beneficial interest in any property of the "borrower" being held on trust for it. See the mortgage charge document for full details. Fully Satisfied |
30 September 1998 | Delivered on: 16 October 1998 Satisfied on: 3 May 2003 Persons entitled: Baa-Mcarthur/Glen UK Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 April 1999 | Delivered on: 29 April 1999 Persons entitled: Baa PLC,as Trustee for Rt and Bmg UK Classification: Debenture and security trust deed (as defined) Secured details: All moneys,debts,obligations and liabilities whatsoever due,owing or incurred by the borrower (as defined) to the beneficiaries (as defined) on any account whatsoever pursuant to the bmg facility letter,the rt facility letter (as defined) or this debenture. Particulars: Equitable assignment the interest in the sale and purchase agreement (as defined) and interest in any property of swindon phases ii and iii LP. See the mortgage charge document for full details. Outstanding |
16 April 1999 | Delivered on: 29 April 1999 Persons entitled: Landesbank Hessen-Thuringen Girozentraleas Agent and Trustee for the Finance Parties (The "Agent") Classification: A subordinantion deed Secured details: In favour of the chargee all liabilities due or to become due from the company under or in connection with the credit agreement to the finance parties (the "senior liabilities"). Particulars: If any amount of subordinanted liabilities is discharged or purported to be discharged by payment repayment prepayment set- off or in any other manner in contravention of the paragraphs below the company shall: (a) (if the company actually receives the amount discharged or purported to be discharged) hold the amount received in trust for the agent and immediately pay it to the agent for application towards the senior liabilities until the senior liabilities are irrevocably paid in full.. See the mortgage charge document for full details. Outstanding |
16 April 1999 | Delivered on: 29 April 1999 Persons entitled: Baa PLC,as Trustee for Rt and Bmg UK Classification: Debenture and security trust deed (as defined) Secured details: All moneys,debts,obligations and liabilities whatsoever owing or incurred by the borrower (as defined) to the beneficiaries (as defined) on any account whatsoever pursuant to the bmg facility letter,the rt facility letter (as defined) or this debenture. Particulars: The equitable assignment its interest in the sale and purchase agreement (as defined) and the beneficial interest in any property of mansfield LP. See the mortgage charge document for full details. Outstanding |
8 October 1998 | Delivered on: 23 October 1998 Persons entitled: Baa-Mcarthur/Glen UK Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please refer to form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
30 September 1998 | Delivered on: 16 October 1998 Persons entitled: Baa-Mcarthur/Glen UK Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
19 January 2007 | Delivered on: 31 January 2007 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the security trustee (whether for its own account or as trustee for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
31 October 2000 | Delivered on: 3 November 2000 Persons entitled: Bayerische Landesbank Girozentrale, London Branch as Agent and Trustee for the Finance Parties(The Agent) Classification: Subordination deed between amongst others baa partnership limited, the borrower (as defined), the general partner (as defined), the trustees (as defined), the vendor (as defined) and bayerische landesbank girozentrale, london branch as agent and trustee f Secured details: All liabilities arising under or in connection with the credit agreement (as defined) to the finance parties (as defined). Particulars: If any amount of the subordinated liabilities is discharged or purported to be discharged by payment repayment prepayment set off or in any other manner in contravention of the paragraphs described on the form 395. see the mortgage charge document for full details. Outstanding |
20 December 1999 | Delivered on: 23 December 1999 Persons entitled: Bayerische Landesbank Girozentrale Classification: Subordination deed Secured details: All monies due or to become due from the company to the chargee as agent and trustee for the finance parties under or in connection with the credit agreement. Particulars: The rights of the company in respect of the subordinated liabilities please refer to form 395 for full details. See the mortgage charge document for full details. Outstanding |
13 October 1999 | Delivered on: 26 October 1999 Persons entitled: Baa PLC Classification: Debenture (between (1) the site general partner (as defined) (2) the limited partners (as defined) and (3) baa (as defined)) Secured details: All monies due or to become due from the baa-mcarthur/glen (co phase iv) limited partnership ( the "borrower") to the chargee on any account whatsoever. Particulars: By way of equitable charge its rights under the agreement for underlease, by way of equitable charge its rights under the deeds constituting the baa-mcarthur/glen (co phase iv) limited partnership, equitable charge interest in any property being held on trust for it. See the mortgage charge document for full details. Outstanding |
23 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
---|---|
11 June 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
24 September 2019 | Appointment of Ms Yuanyuan Ding as a director on 24 September 2019 (2 pages) |
8 August 2019 | Termination of appointment of Louisa Pashis as a director on 8 August 2019 (1 page) |
7 August 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
24 June 2019 | Confirmation statement made on 23 June 2019 with updates (4 pages) |
30 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
17 July 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
21 November 2017 | Appointment of Mr Nicholas Francis Golding as a director on 20 November 2017 (2 pages) |
21 November 2017 | Termination of appointment of Ross Findlay Scott Baker as a director on 20 November 2017 (1 page) |
21 November 2017 | Appointment of Louisa Pashis as a director on 20 November 2017 (2 pages) |
21 November 2017 | Appointment of Mr Nicholas Francis Golding as a director on 20 November 2017 (2 pages) |
21 November 2017 | Appointment of Louisa Pashis as a director on 20 November 2017 (2 pages) |
21 November 2017 | Termination of appointment of Ross Findlay Scott Baker as a director on 20 November 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) |
26 June 2017 | Notification of Lhr Airports Limited as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Lhr Airports 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) |
8 May 2017 | Resolutions
|
8 May 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
8 May 2017 | Resolutions
|
8 May 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
19 January 2017 | Appointment of Mr Ross Findlay Scott Baker as a director on 17 January 2017 (2 pages) |
19 January 2017 | Appointment of Mr Ross Findlay Scott Baker as a director on 17 January 2017 (2 pages) |
19 January 2017 | Termination of appointment of Jonathan Daniel Coen as a director on 17 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Jonathan Daniel Coen as a director on 17 January 2017 (1 page) |
30 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
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) |
2 June 2016 | Termination of appointment of Brian Robert Woodhead as a director on 1 June 2016 (1 page) |
2 June 2016 | Termination of appointment of Brian Robert Woodhead as a director on 1 June 2016 (1 page) |
22 February 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
22 February 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
8 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
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) |
7 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
7 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
30 October 2014 | Statement of capital on 30 October 2014
|
30 October 2014 | Statement by Directors (1 page) |
30 October 2014 | Resolutions
|
30 October 2014 | Statement of capital on 30 October 2014
|
30 October 2014 | Solvency Statement dated 29/10/14 (1 page) |
30 October 2014 | Solvency Statement dated 29/10/14 (1 page) |
30 October 2014 | Statement by Directors (1 page) |
30 October 2014 | Resolutions
|
9 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
8 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
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 | 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 | Termination of appointment of Fidel Lopez Soria as a director on 1 September 2014 (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) |
9 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
10 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
10 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
25 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Appointment of Fidel Lopez Soria as a director (2 pages) |
17 October 2012 | Termination of appointment of a director (1 page) |
17 October 2012 | Appointment of Fidel Lopez Soria as a director (2 pages) |
17 October 2012 | Termination of appointment of a director (1 page) |
11 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
8 November 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (14 pages) |
8 November 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (14 pages) |
8 November 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (14 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
21 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
21 October 2010 | Auditor's statement under section 519 (1 page) |
21 October 2010 | Auditor's statement under section 519 (1 page) |
21 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
8 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
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) |
22 October 2009 | Secretary's details changed for Shu Mei Ooi on 1 October 2009 (3 pages) |
22 October 2009 | Secretary's details changed for Shu Mei Ooi on 1 October 2009 (3 pages) |
22 October 2009 | Secretary's details changed for Shu Mei Ooi on 1 October 2009 (3 pages) |
5 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (7 pages) |
5 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (7 pages) |
5 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (7 pages) |
30 September 2009 | Location of register of members (1 page) |
30 September 2009 | Location of register of members (1 page) |
1 September 2009 | Director's change of particulars / john holland kaye / 01/08/2009 (1 page) |
1 September 2009 | Director's change of particulars / john holland kaye / 01/08/2009 (1 page) |
21 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
21 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
18 August 2009 | Director appointed john holland kaye (2 pages) |
18 August 2009 | Director appointed john holland kaye (2 pages) |
11 August 2009 | Appointment terminated director robert herga (1 page) |
11 August 2009 | Appointment terminated director john o'halloran (1 page) |
11 August 2009 | Appointment terminated director john o'halloran (1 page) |
11 August 2009 | Appointment terminated director robert herga (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) |
11 March 2009 | Appointment terminated director duncan garrood (1 page) |
11 March 2009 | Appointment terminated director duncan garrood (1 page) |
16 December 2008 | Appointment terminated secretary susan welch (1 page) |
16 December 2008 | Secretary appointed shu mei ooi (2 pages) |
16 December 2008 | Secretary appointed shu mei ooi (2 pages) |
16 December 2008 | Appointment terminated secretary susan welch (1 page) |
27 October 2008 | Director appointed robert david herga (2 pages) |
27 October 2008 | Director appointed robert david herga (2 pages) |
16 September 2008 | Return made up to 09/09/08; full list of members (5 pages) |
16 September 2008 | Return made up to 09/09/08; full list of members (5 pages) |
13 August 2008 | Director appointed john stephen o'halloran (2 pages) |
13 August 2008 | Director appointed john stephen o'halloran (2 pages) |
18 April 2008 | Full accounts made up to 31 December 2007 (15 pages) |
18 April 2008 | Appointment terminated director stephen nelson (1 page) |
18 April 2008 | Full accounts made up to 31 December 2007 (15 pages) |
18 April 2008 | Appointment terminated director stephen nelson (1 page) |
12 October 2007 | Return made up to 09/09/07; full list of members (5 pages) |
12 October 2007 | Return made up to 09/09/07; full list of members (5 pages) |
18 September 2007 | New director appointed (3 pages) |
18 September 2007 | New director appointed (3 pages) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
12 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
12 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | New director appointed (1 page) |
10 July 2007 | New director appointed (1 page) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
19 June 2007 | Secretary'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 | Director'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) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
31 January 2007 | Particulars of mortgage/charge (16 pages) |
31 January 2007 | Particulars of mortgage/charge (16 pages) |
18 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
18 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
18 December 2006 | Declaration of assistance for shares acquisition (10 pages) |
18 December 2006 | Resolutions
|
18 December 2006 | Declaration of assistance for shares acquisition (10 pages) |
18 December 2006 | Resolutions
|
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) |
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) |
20 October 2006 | Return made up to 09/09/06; full list of members (5 pages) |
20 October 2006 | Return made up to 09/09/06; full list of members (5 pages) |
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) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
9 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | New secretary appointed (2 pages) |
17 November 2005 | New secretary appointed (2 pages) |
17 November 2005 | New secretary appointed (2 pages) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | Secretary resigned (1 page) |
3 November 2005 | Full accounts made up to 31 March 2005 (19 pages) |
3 November 2005 | Full accounts made up to 31 March 2005 (19 pages) |
13 October 2005 | Return made up to 09/09/05; full list of members (5 pages) |
13 October 2005 | Return made up to 09/09/05; full list of members (5 pages) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
16 March 2005 | Resolutions
|
16 March 2005 | Resolutions
|
14 March 2005 | Director's particulars changed (1 page) |
14 March 2005 | Director's particulars changed (1 page) |
11 March 2005 | Statement of affairs (106 pages) |
11 March 2005 | Statement of affairs (106 pages) |
8 March 2005 | Statement of affairs (152 pages) |
8 March 2005 | Statement of affairs (152 pages) |
8 March 2005 | Ad 07/02/05--------- £ si 244427651@1=244427651 £ ic 349653273/594080924 (2 pages) |
8 March 2005 | Ad 07/02/05--------- £ si 244427651@1=244427651 £ ic 349653273/594080924 (2 pages) |
8 March 2005 | Ad 01/03/05--------- £ si 1643376@1=1643376 £ ic 348009897/349653273 (2 pages) |
8 March 2005 | Ad 01/03/05--------- £ si 1643376@1=1643376 £ ic 348009897/349653273 (2 pages) |
15 February 2005 | Resolutions
|
15 February 2005 | Nc inc already adjusted 27/01/05 (1 page) |
15 February 2005 | Nc inc already adjusted 27/01/05 (1 page) |
15 February 2005 | Resolutions
|
9 February 2005 | £ nc 500000000/620000000 27/01/05 (1 page) |
9 February 2005 | £ nc 500000000/620000000 27/01/05 (1 page) |
9 February 2005 | Resolutions
|
9 February 2005 | Resolutions
|
2 February 2005 | Director's particulars changed (1 page) |
2 February 2005 | Director's particulars changed (1 page) |
26 January 2005 | Director's particulars changed (1 page) |
26 January 2005 | Director's particulars changed (1 page) |
10 January 2005 | Secretary's particulars changed (1 page) |
10 January 2005 | Secretary's particulars changed (1 page) |
23 December 2004 | Full accounts made up to 31 March 2004 (19 pages) |
23 December 2004 | Full accounts made up to 31 March 2004 (19 pages) |
3 November 2004 | Director's particulars changed (1 page) |
3 November 2004 | Director's particulars changed (1 page) |
3 November 2004 | Return made up to 09/09/04; full list of members (6 pages) |
3 November 2004 | Return made up to 09/09/04; full list of members (6 pages) |
20 October 2004 | Director's particulars changed (1 page) |
20 October 2004 | Director's particulars changed (1 page) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
13 May 2004 | New director appointed (3 pages) |
13 May 2004 | New director appointed (3 pages) |
21 October 2003 | New director appointed (3 pages) |
21 October 2003 | New director appointed (3 pages) |
17 October 2003 | Auditor's resignation (2 pages) |
17 October 2003 | Auditor's resignation (2 pages) |
1 October 2003 | Full accounts made up to 31 March 2003 (18 pages) |
1 October 2003 | Full accounts made up to 31 March 2003 (18 pages) |
25 September 2003 | Return made up to 09/09/03; full list of members (6 pages) |
25 September 2003 | Return made up to 09/09/03; full list of members (6 pages) |
3 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 March 2003 | Declaration of mortgage charge released/ceased (4 pages) |
24 March 2003 | Declaration of mortgage charge released/ceased (4 pages) |
24 March 2003 | Declaration of mortgage charge released/ceased (4 pages) |
24 March 2003 | Declaration of mortgage charge released/ceased (4 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (16 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (16 pages) |
30 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
30 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
18 December 2002 | Ad 28/11/02--------- £ si 2587000@1=2587000 £ ic 345422897/348009897 (2 pages) |
18 December 2002 | Ad 28/11/02--------- £ si 2587000@1=2587000 £ ic 345422897/348009897 (2 pages) |
5 December 2002 | Ad 31/10/02--------- £ si 780000@1=780000 £ ic 344642897/345422897 (2 pages) |
5 December 2002 | Ad 31/10/02--------- £ si 780000@1=780000 £ ic 344642897/345422897 (2 pages) |
15 November 2002 | Director's particulars changed (1 page) |
15 November 2002 | Director's particulars changed (1 page) |
10 September 2002 | Return made up to 09/09/02; full list of members (3 pages) |
10 September 2002 | Return made up to 09/09/02; full list of members (3 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | Director resigned (1 page) |
16 April 2002 | Director's particulars changed (1 page) |
16 April 2002 | Director's particulars changed (1 page) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
26 February 2002 | Ad 19/02/02--------- £ si 23900000@1=23900000 £ ic 320742897/344642897 (2 pages) |
26 February 2002 | Ad 19/02/02--------- £ si 23900000@1=23900000 £ ic 320742897/344642897 (2 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
8 October 2001 | Return made up to 09/09/01; full list of members (2 pages) |
8 October 2001 | Return made up to 09/09/01; full list of members (2 pages) |
20 September 2001 | Nc inc already adjusted 13/09/01 (1 page) |
20 September 2001 | Resolutions
|
20 September 2001 | Ad 13/09/01--------- £ si 110092896@1=110092896 £ ic 210650001/320742897 (2 pages) |
20 September 2001 | Nc inc already adjusted 13/09/01 (1 page) |
20 September 2001 | Ad 13/09/01--------- £ si 110092896@1=110092896 £ ic 210650001/320742897 (2 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | Resolutions
|
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
30 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2000 | Particulars of mortgage/charge (7 pages) |
3 November 2000 | Particulars of mortgage/charge (7 pages) |
20 October 2000 | Return made up to 09/09/00; full list of members (5 pages) |
20 October 2000 | Return made up to 09/09/00; full list of members (5 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (13 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (13 pages) |
2 February 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
2 February 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
23 December 1999 | Particulars of mortgage/charge (7 pages) |
23 December 1999 | Particulars of mortgage/charge (7 pages) |
26 October 1999 | Particulars of mortgage/charge (8 pages) |
26 October 1999 | Particulars of mortgage/charge (8 pages) |
26 October 1999 | Particulars of mortgage/charge (8 pages) |
26 October 1999 | Particulars of mortgage/charge (8 pages) |
20 September 1999 | Return made up to 09/09/99; full list of members (3 pages) |
20 September 1999 | Return made up to 09/09/99; full list of members (3 pages) |
15 September 1999 | Ad 02/09/99-06/09/99 £ si 210650000@1=210650000 £ ic 1/210650001 (2 pages) |
15 September 1999 | Resolutions
|
15 September 1999 | Ad 02/09/99-06/09/99 £ si 210650000@1=210650000 £ ic 1/210650001 (2 pages) |
15 September 1999 | Resolutions
|
15 September 1999 | £ nc 100/250000000 02/09/99 (1 page) |
15 September 1999 | £ nc 100/250000000 02/09/99 (1 page) |
4 May 1999 | Particulars of mortgage/charge (7 pages) |
4 May 1999 | Particulars of mortgage/charge (7 pages) |
29 April 1999 | Particulars of mortgage/charge (7 pages) |
29 April 1999 | Particulars of mortgage/charge (7 pages) |
29 April 1999 | Particulars of mortgage/charge (7 pages) |
29 April 1999 | Particulars of mortgage/charge (7 pages) |
29 April 1999 | Particulars of mortgage/charge (7 pages) |
29 April 1999 | Particulars of mortgage/charge (7 pages) |
29 April 1999 | Particulars of mortgage/charge (7 pages) |
29 April 1999 | Particulars of mortgage/charge (7 pages) |
4 November 1998 | Resolutions
|
4 November 1998 | Resolutions
|
23 October 1998 | Particulars of mortgage/charge (6 pages) |
23 October 1998 | Particulars of mortgage/charge (6 pages) |
16 October 1998 | Particulars of mortgage/charge (6 pages) |
16 October 1998 | Particulars of mortgage/charge (6 pages) |
16 October 1998 | Particulars of mortgage/charge (7 pages) |
16 October 1998 | Particulars of mortgage/charge (7 pages) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
23 September 1998 | Resolutions
|
23 September 1998 | Resolutions
|
9 September 1998 | Incorporation (15 pages) |
9 September 1998 | Incorporation (15 pages) |