Hounslow
Middlesex
TW6 2GW
Director Name | Mr Pierpaolo De Stavola Barrett |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British,Italian |
Status | Current |
Appointed | 04 August 2022(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kroll Advisory Ltd, The Shard 32 London Bridge Str London SE1 9SG |
Director Name | Mr Robert David Herga |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 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 | 24 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(1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Covers The Common Cranleigh Surrey GU6 8SH |
Director Name | Mr Andrew Hemming Hill |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(2 years, 11 months 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 | 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 | Jeremy Charles Bailey Boyes |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 2009) |
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 | 09 November 2005(7 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Secretary Name | Susan Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(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 |
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 | 34 Prospect House Gaywood Street London SE1 6HF |
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 Stephen Wilkinson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 17 January 2017) |
Role | Heathrow Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Perry Way Light Water Surrey GU18 5LB |
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 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 | Brian Robert Woodhead |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(15 years, 11 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 Normand Boivin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 September 2014(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr Jonathan Daniel Coen |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(17 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 June 2016) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr John Mitchell Arbuckle |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2017(18 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 29 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr Fraser Alexander Brown |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2021(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Website | heathrowairport.com |
---|
Registered Address | Kroll Advisory Ltd, The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
1 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 | 24 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 3 weeks from now) |
10 February 2021 | Termination of appointment of John Mitchell Arbuckle as a director on 29 January 2021 (1 page) |
---|---|
10 February 2021 | Appointment of Mr Fraser Alexander Brown as a director on 26 January 2021 (2 pages) |
25 September 2020 | Confirmation statement made on 24 September 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 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
8 August 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
24 September 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
17 July 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
25 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
8 May 2017 | Resolutions
|
8 May 2017 | Resolutions
|
8 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
8 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
19 January 2017 | Termination of appointment of Stephen Wilkinson as a director on 17 January 2017 (1 page) |
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 Stephen Wilkinson as a director on 17 January 2017 (1 page) |
19 January 2017 | Appointment of Mr John Mitchell Arbuckle 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 Normand Boivin as a director on 17 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Normand Boivin as a director on 17 January 2017 (1 page) |
19 January 2017 | Appointment of Mr John Mitchell Arbuckle as a director on 17 January 2017 (2 pages) |
26 September 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
22 June 2016 | Termination of appointment of Jonathan Daniel Coen as a director on 13 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Jonathan Daniel Coen as a director on 13 June 2016 (1 page) |
13 June 2016 | Appointment of Mr Jonathan Daniel Coen as a director on 13 June 2016 (2 pages) |
13 June 2016 | Appointment of Mr Jonathan Daniel Coen as a director on 13 June 2016 (2 pages) |
1 June 2016 | Termination of appointment of Brian Robert Woodhead as a director on 1 June 2016 (1 page) |
1 June 2016 | Termination of appointment of Brian Robert Woodhead as a director on 1 June 2016 (1 page) |
22 February 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
22 February 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
24 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
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) |
13 March 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
13 March 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
25 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
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 | Termination of appointment of Fidel Lopez Soria as a director on 1 September 2014 (1 page) |
1 September 2014 | Appointment of Brian Robert Woodhead as a director on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Mr Normand Boivin as a director on 1 September 2014 (2 pages) |
1 September 2014 | Termination of appointment of Fidel Lopez Soria as a director on 1 September 2014 (1 page) |
1 September 2014 | Appointment of Brian Robert Woodhead as a director on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Mr Normand Boivin 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) |
13 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
13 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
24 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
17 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
26 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Termination of appointment of a director (1 page) |
16 October 2012 | Appointment of Fidel Lopez Soria as a director (2 pages) |
16 October 2012 | Appointment of Fidel Lopez Soria as a director (2 pages) |
16 October 2012 | Termination of appointment of a director (1 page) |
11 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
27 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
29 October 2010 | Director's details changed for John William Holland Kaye on 1 September 2010 (2 pages) |
29 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Director's details changed for John William Holland Kaye on 1 September 2010 (2 pages) |
29 October 2010 | Director's details changed for John William Holland Kaye on 1 September 2010 (2 pages) |
6 September 2010 | Resolutions
|
6 September 2010 | Resolutions
|
2 September 2010 | Termination of appointment of Shu Ooi as a secretary (1 page) |
2 September 2010 | Termination of appointment of Shu Ooi as a secretary (1 page) |
11 August 2010 | Auditor's resignation (1 page) |
11 August 2010 | Auditor's resignation (1 page) |
29 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
29 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
20 July 2010 | Auditor's resignation (1 page) |
20 July 2010 | Auditor's resignation (1 page) |
22 October 2009 | Director's details changed (3 pages) |
22 October 2009 | Secretary's details changed (3 pages) |
22 October 2009 | Director's details changed (3 pages) |
22 October 2009 | Secretary's details changed (3 pages) |
22 October 2009 | Secretary's details changed for {officer_name} (3 pages) |
13 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
13 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
5 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (7 pages) |
5 October 2009 | Annual return made up to 24 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) |
13 August 2009 | Director appointed john holland kaye (2 pages) |
13 August 2009 | Director appointed john holland kaye (2 pages) |
11 August 2009 | Appointment terminated director robert herga (1 page) |
11 August 2009 | Director appointed stephen wilkinson (2 pages) |
11 August 2009 | Appointment terminated director jeremy boyes (1 page) |
11 August 2009 | Appointment terminated director jeremy boyes (1 page) |
11 August 2009 | Director appointed stephen wilkinson (2 pages) |
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) |
16 December 2008 | Appointment terminated secretary susan welch (1 page) |
16 December 2008 | Secretary appointed shu mei ooi (2 pages) |
16 December 2008 | Appointment terminated secretary susan welch (1 page) |
16 December 2008 | Secretary appointed shu mei ooi (2 pages) |
9 October 2008 | Return made up to 24/09/08; full list of members (5 pages) |
9 October 2008 | Return made up to 24/09/08; full list of members (5 pages) |
2 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
2 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
12 October 2007 | Return made up to 24/09/07; full list of members (5 pages) |
12 October 2007 | Return made up to 24/09/07; full list of members (5 pages) |
9 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
9 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Secretary's particulars changed (1 page) |
19 June 2007 | Secretary's particulars changed (1 page) |
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) |
27 March 2007 | Resolutions
|
27 March 2007 | Resolutions
|
4 December 2006 | Full accounts made up to 31 March 2006 (12 pages) |
4 December 2006 | Full accounts made up to 31 March 2006 (12 pages) |
15 November 2006 | Secretary's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ (1 page) |
20 October 2006 | Return made up to 24/09/06; full list of members (5 pages) |
20 October 2006 | Return made up to 24/09/06; 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) |
9 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | Secretary resigned (1 page) |
1 December 2005 | New secretary appointed (2 pages) |
1 December 2005 | New secretary appointed (2 pages) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | Secretary resigned (1 page) |
28 October 2005 | Full accounts made up to 31 March 2005 (12 pages) |
28 October 2005 | Full accounts made up to 31 March 2005 (12 pages) |
21 October 2005 | Return made up to 24/09/05; full list of members (5 pages) |
21 October 2005 | Return made up to 24/09/05; full list of members (5 pages) |
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) |
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 (13 pages) |
23 December 2004 | Full accounts made up to 31 March 2004 (13 pages) |
26 October 2004 | Return made up to 24/09/04; full list of members (5 pages) |
26 October 2004 | Return made up to 24/09/04; full list of members (5 pages) |
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) |
17 October 2003 | Auditor's resignation (2 pages) |
17 October 2003 | Auditor's resignation (2 pages) |
17 October 2003 | Auditor's resignation (2 pages) |
17 October 2003 | Auditor's resignation (2 pages) |
10 October 2003 | Return made up to 24/09/03; full list of members (5 pages) |
10 October 2003 | Return made up to 24/09/03; full list of members (5 pages) |
1 October 2003 | Full accounts made up to 31 March 2003 (14 pages) |
1 October 2003 | Full accounts made up to 31 March 2003 (14 pages) |
26 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
26 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
15 November 2002 | Director's particulars changed (1 page) |
15 November 2002 | Director's particulars changed (1 page) |
27 September 2002 | Return made up to 24/09/02; full list of members (2 pages) |
27 September 2002 | Return made up to 24/09/02; full list of members (2 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | New director appointed (2 pages) |
16 April 2002 | Director's particulars changed (1 page) |
16 April 2002 | Director's particulars changed (1 page) |
30 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
5 October 2001 | Return made up to 24/09/01; full list of members (2 pages) |
5 October 2001 | Return made up to 24/09/01; full list of members (2 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 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 (13 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
20 October 2000 | Return made up to 24/09/00; full list of members (5 pages) |
20 October 2000 | Return made up to 24/09/00; 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) |
20 October 1999 | Return made up to 24/09/99; full list of members (3 pages) |
20 October 1999 | Return made up to 24/09/99; full list of members (3 pages) |
4 November 1998 | Resolutions
|
4 November 1998 | Resolutions
|
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
24 September 1998 | Incorporation (16 pages) |
24 September 1998 | Incorporation (16 pages) |