Company NameBaa General Partner Limited
DirectorsRoss Findlay Scott Baker and Pierpaolo De Stavola Barrett
Company StatusLiquidation
Company Number03640482
CategoryPrivate Limited Company
Incorporation Date24 September 1998(25 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ross Findlay Scott Baker
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2017(18 years, 4 months 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 Pierpaolo De Stavola Barrett
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish,Italian
StatusCurrent
Appointed04 August 2022(23 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKroll Advisory Ltd, The Shard 32 London Bridge Str
London
SE1 9SG
Director NameMr Robert David Herga
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(same day as company formation)
RoleSolicitor
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameMaria Bernadette Lewis
NationalityBritish
StatusResigned
Appointed24 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Richard Leslie Everitt
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(1 day after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Covers
The Common
Cranleigh
Surrey
GU6 8SH
Director NameMr Andrew Hemming Hill
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(2 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 June 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Butts Farm Lane
Bishops Waltham
Hampshire
SO32 1PE
Director NameJohn Patrick Begley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(3 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 May 2004)
RoleAccountant
Correspondence AddressRanmoor House
Penmore Lane, Hasland
Chesterfield
Derbyshire
S41 0SG
Director NameJeremy Charles Bailey Boyes
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(5 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDeeping
Kingstonridge
Lewes
East Sussex
BN7 3JX
Secretary NameRachel Rowson
NationalityBritish
StatusResigned
Appointed09 November 2005(7 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 June 2006)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameSusan Welch
NationalityBritish
StatusResigned
Appointed01 June 2006(7 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 November 2008)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameShu Mei Ooi
NationalityBritish
StatusResigned
Appointed28 November 2008(10 years, 2 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 John William Holland Kaye
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(10 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 October 2012)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Stephen Wilkinson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(10 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 17 January 2017)
RoleHeathrow Property Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Perry Way
Light Water
Surrey
GU18 5LB
Director NameMr Fidel Lopez Soria
Date of BirthAugust 1967 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed08 October 2012(14 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameBrian Robert Woodhead
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(15 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 2016)
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
Appointed01 September 2014(15 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 January 2017)
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(17 years, 8 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 John Mitchell Arbuckle
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(18 years, 4 months after company formation)
Appointment Duration4 years (resigned 29 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed26 January 2021(22 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW

Contact

Websiteheathrowairport.com

Location

Registered AddressKroll Advisory Ltd, The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

1 at £1Lhr Airports LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return24 September 2023 (6 months, 4 weeks ago)
Next Return Due8 October 2024 (5 months, 3 weeks from now)

Filing History

10 February 2021Termination of appointment of John Mitchell Arbuckle as a director on 29 January 2021 (1 page)
10 February 2021Appointment of Mr Fraser Alexander Brown as a director on 26 January 2021 (2 pages)
25 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
11 June 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
24 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
8 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
24 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
17 July 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
25 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
8 May 2017Resolutions
  • RES13 ‐ Sect 177 conflict of interest approval of balance sheet directrs authorised to sign accts 29/03/2017
(1 page)
8 May 2017Resolutions
  • RES13 ‐ Sect 177 conflict of interest approval of balance sheet directrs authorised to sign accts 29/03/2017
(1 page)
8 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
8 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
19 January 2017Termination of appointment of Stephen Wilkinson as a director on 17 January 2017 (1 page)
19 January 2017Appointment of Mr Ross Findlay Scott Baker as a director on 17 January 2017 (2 pages)
19 January 2017Termination of appointment of Stephen Wilkinson as a director on 17 January 2017 (1 page)
19 January 2017Appointment of Mr John Mitchell Arbuckle as a director on 17 January 2017 (2 pages)
19 January 2017Appointment of Mr Ross Findlay Scott Baker as a director on 17 January 2017 (2 pages)
19 January 2017Termination of appointment of Normand Boivin as a director on 17 January 2017 (1 page)
19 January 2017Termination of appointment of Normand Boivin as a director on 17 January 2017 (1 page)
19 January 2017Appointment of Mr John Mitchell Arbuckle as a director on 17 January 2017 (2 pages)
26 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 24 September 2016 with updates (5 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)
22 February 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
22 February 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
24 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(5 pages)
24 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(5 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)
13 March 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
13 March 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
25 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(5 pages)
25 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(5 pages)
1 September 2014Appointment of Brian Robert Woodhead 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)
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 Mr Normand Boivin 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)
13 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
13 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
24 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(4 pages)
24 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(4 pages)
17 July 2013Full accounts made up to 31 December 2012 (12 pages)
17 July 2013Full accounts made up to 31 December 2012 (12 pages)
26 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
16 October 2012Termination of appointment of a director (1 page)
16 October 2012Appointment of Fidel Lopez Soria as a director (2 pages)
16 October 2012Appointment of Fidel Lopez Soria as a director (2 pages)
16 October 2012Termination of appointment of a director (1 page)
11 July 2012Full accounts made up to 31 December 2011 (14 pages)
11 July 2012Full accounts made up to 31 December 2011 (14 pages)
27 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
21 September 2011Full accounts made up to 31 December 2010 (15 pages)
21 September 2011Full accounts made up to 31 December 2010 (15 pages)
29 October 2010Director's details changed for John William Holland Kaye on 1 September 2010 (2 pages)
29 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
29 October 2010Director's details changed for John William Holland Kaye on 1 September 2010 (2 pages)
29 October 2010Director's details changed for John William Holland Kaye on 1 September 2010 (2 pages)
6 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
6 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 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)
11 August 2010Auditor's resignation (1 page)
11 August 2010Auditor's resignation (1 page)
29 July 2010Full accounts made up to 31 December 2009 (15 pages)
29 July 2010Full accounts made up to 31 December 2009 (15 pages)
20 July 2010Auditor's resignation (1 page)
20 July 2010Auditor's resignation (1 page)
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 (3 pages)
22 October 2009Secretary's details changed for {officer_name} (3 pages)
13 October 2009Full accounts made up to 31 December 2008 (16 pages)
13 October 2009Full accounts made up to 31 December 2008 (16 pages)
5 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (7 pages)
5 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (7 pages)
30 September 2009Location of register of members (1 page)
30 September 2009Location of register of members (1 page)
1 September 2009Director's change of particulars / john holland kaye / 01/08/2009 (1 page)
1 September 2009Director's change of particulars / john holland kaye / 01/08/2009 (1 page)
13 August 2009Director appointed john holland kaye (2 pages)
13 August 2009Director appointed john holland kaye (2 pages)
11 August 2009Appointment terminated director robert herga (1 page)
11 August 2009Director appointed stephen wilkinson (2 pages)
11 August 2009Appointment terminated director jeremy boyes (1 page)
11 August 2009Appointment terminated director jeremy boyes (1 page)
11 August 2009Director appointed stephen wilkinson (2 pages)
11 August 2009Appointment terminated director robert herga (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)
16 December 2008Appointment terminated secretary susan welch (1 page)
16 December 2008Secretary appointed shu mei ooi (2 pages)
16 December 2008Appointment terminated secretary susan welch (1 page)
16 December 2008Secretary appointed shu mei ooi (2 pages)
9 October 2008Return made up to 24/09/08; full list of members (5 pages)
9 October 2008Return made up to 24/09/08; full list of members (5 pages)
2 June 2008Full accounts made up to 31 December 2007 (12 pages)
2 June 2008Full accounts made up to 31 December 2007 (12 pages)
12 October 2007Return made up to 24/09/07; full list of members (5 pages)
12 October 2007Return made up to 24/09/07; full list of members (5 pages)
9 September 2007Full accounts made up to 31 December 2006 (12 pages)
9 September 2007Full accounts made up to 31 December 2006 (12 pages)
19 June 2007Director's particulars changed (1 page)
19 June 2007Secretary's particulars changed (1 page)
19 June 2007Secretary's particulars changed (1 page)
19 June 2007Director'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)
4 December 2006Full accounts made up to 31 March 2006 (12 pages)
4 December 2006Full accounts made up to 31 March 2006 (12 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)
20 October 2006Return made up to 24/09/06; full list of members (5 pages)
20 October 2006Return made up to 24/09/06; full list of members (5 pages)
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)
9 June 2006New secretary appointed (2 pages)
9 June 2006Secretary resigned (1 page)
9 June 2006New secretary appointed (2 pages)
9 June 2006Secretary resigned (1 page)
1 December 2005New secretary appointed (2 pages)
1 December 2005New secretary appointed (2 pages)
29 November 2005Secretary resigned (1 page)
29 November 2005Secretary resigned (1 page)
28 October 2005Full accounts made up to 31 March 2005 (12 pages)
28 October 2005Full accounts made up to 31 March 2005 (12 pages)
21 October 2005Return made up to 24/09/05; full list of members (5 pages)
21 October 2005Return made up to 24/09/05; full list of members (5 pages)
16 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 March 2005Director's particulars changed (1 page)
14 March 2005Director's particulars changed (1 page)
10 January 2005Secretary's particulars changed (1 page)
10 January 2005Secretary's particulars changed (1 page)
23 December 2004Full accounts made up to 31 March 2004 (13 pages)
23 December 2004Full accounts made up to 31 March 2004 (13 pages)
26 October 2004Return made up to 24/09/04; full list of members (5 pages)
26 October 2004Return made up to 24/09/04; full list of members (5 pages)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
13 May 2004New director appointed (3 pages)
13 May 2004New director appointed (3 pages)
17 October 2003Auditor's resignation (2 pages)
17 October 2003Auditor's resignation (2 pages)
17 October 2003Auditor's resignation (2 pages)
17 October 2003Auditor's resignation (2 pages)
10 October 2003Return made up to 24/09/03; full list of members (5 pages)
10 October 2003Return made up to 24/09/03; full list of members (5 pages)
1 October 2003Full accounts made up to 31 March 2003 (14 pages)
1 October 2003Full accounts made up to 31 March 2003 (14 pages)
26 January 2003Full accounts made up to 31 March 2002 (14 pages)
26 January 2003Full accounts made up to 31 March 2002 (14 pages)
15 November 2002Director's particulars changed (1 page)
15 November 2002Director's particulars changed (1 page)
27 September 2002Return made up to 24/09/02; full list of members (2 pages)
27 September 2002Return made up to 24/09/02; full list of members (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002New director appointed (2 pages)
16 April 2002Director's particulars changed (1 page)
16 April 2002Director's particulars changed (1 page)
30 January 2002Full accounts made up to 31 March 2001 (13 pages)
30 January 2002Full accounts made up to 31 March 2001 (13 pages)
5 October 2001Return made up to 24/09/01; full list of members (2 pages)
5 October 2001Return made up to 24/09/01; full list of members (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
30 January 2001Full accounts made up to 31 March 2000 (13 pages)
30 January 2001Full accounts made up to 31 March 2000 (13 pages)
20 October 2000Return made up to 24/09/00; full list of members (5 pages)
20 October 2000Return made up to 24/09/00; full list of members (5 pages)
3 May 2000Full accounts made up to 31 March 1999 (13 pages)
3 May 2000Full accounts made up to 31 March 1999 (13 pages)
2 February 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
2 February 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
20 October 1999Return made up to 24/09/99; full list of members (3 pages)
20 October 1999Return made up to 24/09/99; full list of members (3 pages)
4 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/10/98
(1 page)
4 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/10/98
(1 page)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
24 September 1998Incorporation (16 pages)
24 September 1998Incorporation (16 pages)