London Heathrow Airport
Hounslow
Middlesex
TW6 3UA
Director Name | Mr John Andrew Batten |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2019(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Ceo Emeaa Cargo |
Country of Residence | England |
Correspondence Address | Building 552 Shoreham Road East London Heathrow Airport Hounslow Middlesex TW6 3UA |
Director Name | Mr Paul Leonard Carmody |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2020(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Building 552 Shoreham Road East London Heathrow Airport Hounslow Middlesex TW6 3UA |
Secretary Name | Mr Etienne Petersen |
---|---|
Status | Current |
Appointed | 11 October 2022(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | Building 552 Shoreham Road East London Heathrow Airport Hounslow Middlesex TW6 3UA |
Director Name | Olivier Philippe Auguste Bijaoui |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 December 1999(same day as company formation) |
Role | President |
Country of Residence | France |
Correspondence Address | 19 Rue Delestrapade Paris 75005 75005 |
Director Name | Stewart James Sinclair |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1b Purley Oaks Road South Croydon Surrey CR2 0NU |
Secretary Name | Stewart James Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1b Purley Oaks Road South Croydon Surrey CR2 0NU |
Director Name | Jean Pierre Marchand Arpoume |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 January 2002(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 September 2006) |
Role | Company Director |
Correspondence Address | 1 Bis Avenue De Lowendal 75007 Paris Foreign |
Director Name | Jean Francois Gouedard |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 January 2002(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 December 2004) |
Role | Chief Financial Officer |
Correspondence Address | 25 Avenue Bosquet Paris 75007 Foreign |
Director Name | Sami Chadha |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 January 2002(2 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 16 August 2002) |
Role | Company Director |
Correspondence Address | 14 Rue Genevieve Couturier Rueil-Malmaison 92500 France |
Director Name | Mr Patrick Ian Roberts |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(4 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month (resigned 28 February 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11 Beaufort Close Putney London SW15 3TL |
Secretary Name | Mr Patrick Ian Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 July 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 9 Clarence Drive Englefield Green Surrey TW20 0NL |
Secretary Name | Steven Greenhalgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(6 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 27 July 2016) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Cheylesmore House Bagshot Road Knaphill Woking Surrey GU21 2SF |
Director Name | Mr Steven Greenhalgh |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2016(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 552 Shoreham Road East London Heathrow Airport Hounslow Middlesex TW6 3UA |
Secretary Name | Mr Steven Greenhalgh |
---|---|
Status | Resigned |
Appointed | 12 March 2019(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2020) |
Role | Company Director |
Correspondence Address | Building 552 Shoreham Road East London Heathrow Airport Hounslow Middlesex TW6 3UA |
Secretary Name | Mr Randeep Singh Sagoo |
---|---|
Status | Resigned |
Appointed | 30 September 2020(20 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 11 October 2022) |
Role | Company Director |
Correspondence Address | 135 Kings Mill Way Denham Uxbridge UB9 4BT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2016(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 April 2018) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Telephone | 020 85645550 |
---|---|
Telephone region | London |
Registered Address | Building 552 Shoreham Road East London Heathrow Airport Hounslow Middlesex TW6 3UA |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £62,365,347 |
Gross Profit | £29,424,293 |
Net Worth | £429,867 |
Cash | £3,170,275 |
Current Liabilities | £14,136,989 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 21 November 2023 (5 months ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 2 weeks from now) |
29 February 2016 | Delivered on: 4 March 2016 Persons entitled: Ing Bank N.V.,London Branch Classification: A registered charge Outstanding |
---|---|
7 December 2015 | Delivered on: 15 December 2015 Persons entitled: Ing Bank N.V., London Branch Classification: A registered charge Particulars: Building 550 shoreham road east london heathrow airport t/no.AGL335950 for more details of property charged please refer to the instrument. Outstanding |
7 June 2022 | Delivered on: 10 June 2022 Persons entitled: Ing Bank N.V., London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Not applicable. Outstanding |
28 January 2019 | Delivered on: 4 February 2019 Persons entitled: Ing Bank N.V., London Branch Classification: A registered charge Particulars: Not applicable. Outstanding |
30 June 2017 | Delivered on: 4 July 2017 Persons entitled: Ing Bank N.V., London Branch as Security Agent Classification: A registered charge Particulars: Building 550 shoreham road east, london heathrow airport t/no AGL335950, building 551 shoreham road east, london heathrow airport t/no AGL229432, building 552 shoreham road east, london heathrow airport t/no AGL317915. For additional information refer to schedule 1 of the security instrument. Outstanding |
11 January 2017 | Delivered on: 12 January 2017 Persons entitled: Credit Agricole Leasing & Factoring S.A. Classification: A registered charge Particulars: N/A. Outstanding |
31 October 2006 | Delivered on: 13 November 2006 Satisfied on: 2 October 2015 Persons entitled: Ing Bank N.V., London Branch as Security Trustee for the Benefit of the Finance Parties Classification: Fixed and floating debenture Secured details: All monies due or to become due form the company to any finance party 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. Fully Satisfied |
16 August 2001 | Delivered on: 18 August 2001 Satisfied on: 10 December 2009 Persons entitled: Fortis Bank Sa-Nv 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. Fully Satisfied |
16 July 2001 | Delivered on: 24 July 2001 Satisfied on: 10 December 2009 Persons entitled: Fortis Bank Sa-Nv Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in connection with the credit facility. Particulars: All stock and share certificates and other marketable securities and all other securities money or any account in the company's name and all benefits thereon. See the mortgage charge document for full details. Fully Satisfied |
28 November 2000 | Delivered on: 30 November 2000 Satisfied on: 18 August 2003 Persons entitled: Haslemere Estates PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease of even date herewith. Particulars: £290,000. Fully Satisfied |
28 November 2000 | Delivered on: 30 November 2000 Satisfied on: 18 August 2003 Persons entitled: Haslemere Estates PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease dated 28 november 2000. Particulars: The sum of £270,000 (rent deposit deed). Fully Satisfied |
4 September 2000 | Delivered on: 8 September 2000 Satisfied on: 18 August 2003 Persons entitled: Haslemere Estates Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease of even date. Particulars: £250,000. Fully Satisfied |
4 September 2000 | Delivered on: 8 September 2000 Satisfied on: 18 August 2003 Persons entitled: Haslemere Estates Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease of even date. Particulars: £250,000. Fully Satisfied |
15 December 2023 | Satisfaction of charge 038875060013 in full (1 page) |
---|---|
7 December 2023 | Current accounting period extended from 31 December 2023 to 31 March 2024 (1 page) |
6 December 2023 | Confirmation statement made on 21 November 2023 with no updates (3 pages) |
23 September 2023 | Full accounts made up to 31 December 2022 (33 pages) |
26 July 2023 | Notification of Sats Ltd as a person with significant control on 4 April 2023 (2 pages) |
7 June 2023 | Cessation of Stephen Feinberg as a person with significant control on 3 April 2023 (1 page) |
6 January 2023 | Full accounts made up to 31 December 2021 (34 pages) |
21 November 2022 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
11 October 2022 | Appointment of Mr Etienne Petersen as a secretary on 11 October 2022 (2 pages) |
11 October 2022 | Termination of appointment of Randeep Singh Sagoo as a secretary on 11 October 2022 (1 page) |
10 June 2022 | Registration of charge 038875060013, created on 7 June 2022 (51 pages) |
11 March 2022 | Satisfaction of charge 038875060012 in full (1 page) |
3 March 2022 | Full accounts made up to 31 December 2020 (37 pages) |
23 November 2021 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
11 January 2021 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
6 January 2021 | Full accounts made up to 31 December 2019 (36 pages) |
23 November 2020 | Appointment of Mr Randeep Singh Sagoo as a secretary on 30 September 2020 (2 pages) |
23 November 2020 | Termination of appointment of Steven Greenhalgh as a secretary on 30 September 2020 (1 page) |
22 November 2020 | Termination of appointment of Steven Greenhalgh as a director on 30 September 2020 (1 page) |
2 September 2020 | Appointment of Mr Paul Leonard Carmody as a director on 24 August 2020 (2 pages) |
10 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (33 pages) |
13 March 2019 | Appointment of Mr John Andrew Batten as a director on 12 March 2019 (2 pages) |
12 March 2019 | Termination of appointment of Patrick Ian Roberts as a director on 28 February 2019 (1 page) |
12 March 2019 | Appointment of Mr Steven Greenhalgh as a secretary on 12 March 2019 (2 pages) |
4 February 2019 | Registration of charge 038875060012, created on 28 January 2019 (52 pages) |
25 January 2019 | Register inspection address has been changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL to Building 552 Shoreham Road East London Heathrow Airport Hounslow TW6 3UA (1 page) |
25 January 2019 | Withdrawal of a person with significant control statement on 25 January 2019 (2 pages) |
25 January 2019 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
25 January 2019 | Notification of Stephen Feinberg as a person with significant control on 2 October 2018 (2 pages) |
15 January 2019 | Notification of a person with significant control statement (2 pages) |
4 January 2019 | Cessation of Tom Tewfic Gores as a person with significant control on 2 October 2018 (1 page) |
13 November 2018 | Satisfaction of charge 038875060009 in full (1 page) |
13 November 2018 | Satisfaction of charge 038875060011 in full (1 page) |
13 November 2018 | Satisfaction of charge 038875060008 in full (1 page) |
11 October 2018 | Full accounts made up to 31 December 2017 (35 pages) |
11 April 2018 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 11 April 2018 (1 page) |
18 December 2017 | Register inspection address has been changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL (2 pages) |
18 December 2017 | Register inspection address has been changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL (2 pages) |
13 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
29 November 2017 | Group of companies' accounts made up to 31 December 2016 (43 pages) |
29 November 2017 | Group of companies' accounts made up to 31 December 2016 (43 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
4 July 2017 | Registration of charge 038875060011, created on 30 June 2017 (17 pages) |
4 July 2017 | Registration of charge 038875060011, created on 30 June 2017 (17 pages) |
12 January 2017 | Registration of charge 038875060010, created on 11 January 2017 (22 pages) |
12 January 2017 | Registration of charge 038875060010, created on 11 January 2017 (22 pages) |
4 January 2017 | Part of the property or undertaking has been released from charge 038875060009 (5 pages) |
4 January 2017 | Part of the property or undertaking has been released from charge 038875060008 (5 pages) |
4 January 2017 | Part of the property or undertaking has been released from charge 038875060008 (5 pages) |
4 January 2017 | Part of the property or undertaking has been released from charge 038875060009 (5 pages) |
22 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
21 December 2016 | Director's details changed for Mr Patrick Ian Roberts on 21 December 2016 (2 pages) |
21 December 2016 | Director's details changed for Mr Patrick Ian Roberts on 21 December 2016 (2 pages) |
22 November 2016 | Group of companies' accounts made up to 31 December 2015 (40 pages) |
22 November 2016 | Group of companies' accounts made up to 31 December 2015 (40 pages) |
18 November 2016 | Appointment of Mr Francois Jean Pierre Mirallie as a director on 17 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr Steven Greenhalgh as a director on 17 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr Francois Jean Pierre Mirallie as a director on 17 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr Steven Greenhalgh as a director on 17 November 2016 (2 pages) |
12 September 2016 | Appointment of Jordan Company Secretaries Limited as a secretary on 27 July 2016 (2 pages) |
12 September 2016 | Appointment of Jordan Company Secretaries Limited as a secretary on 27 July 2016 (2 pages) |
16 August 2016 | Register(s) moved to registered inspection location 21 st Thomas Street Bristol BS1 6JS (2 pages) |
16 August 2016 | Termination of appointment of Olivier Philippe Auguste Bijaoui as a director on 11 July 2016 (1 page) |
16 August 2016 | Register inspection address has been changed to 21 st Thomas Street Bristol BS1 6JS (2 pages) |
16 August 2016 | Termination of appointment of Olivier Philippe Auguste Bijaoui as a director on 11 July 2016 (1 page) |
16 August 2016 | Register inspection address has been changed to 21 st Thomas Street Bristol BS1 6JS (2 pages) |
16 August 2016 | Register(s) moved to registered inspection location 21 st Thomas Street Bristol BS1 6JS (2 pages) |
5 August 2016 | Termination of appointment of Steven Greenhalgh as a secretary on 27 July 2016 (1 page) |
5 August 2016 | Termination of appointment of Steven Greenhalgh as a secretary on 27 July 2016 (1 page) |
4 March 2016 | Registration of charge 038875060009, created on 29 February 2016 (13 pages) |
4 March 2016 | Registration of charge 038875060009, created on 29 February 2016 (13 pages) |
2 March 2016 | Resolutions
|
2 March 2016 | Resolutions
|
15 December 2015 | Registration of charge 038875060008, created on 7 December 2015 (53 pages) |
15 December 2015 | Registration of charge 038875060008, created on 7 December 2015 (53 pages) |
7 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
9 October 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
9 October 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
2 October 2015 | Satisfaction of charge 7 in full (4 pages) |
2 October 2015 | Satisfaction of charge 7 in full (4 pages) |
28 September 2015 | Resolutions
|
30 January 2015 | Section 519 companies act 2006 (1 page) |
30 January 2015 | Section 519 companies act 2006 (1 page) |
9 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
8 October 2014 | Group of companies' accounts made up to 31 December 2013 (33 pages) |
8 October 2014 | Group of companies' accounts made up to 31 December 2013 (33 pages) |
18 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
31 July 2013 | Group of companies' accounts made up to 31 December 2012 (33 pages) |
31 July 2013 | Group of companies' accounts made up to 31 December 2012 (33 pages) |
12 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
18 September 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
16 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (35 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (35 pages) |
9 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Secretary's details changed for Steven Greenhalgh on 9 December 2010 (2 pages) |
9 December 2010 | Secretary's details changed for Steven Greenhalgh on 9 December 2010 (2 pages) |
9 December 2010 | Secretary's details changed for Steven Greenhalgh on 9 December 2010 (2 pages) |
5 October 2010 | Group of companies' accounts made up to 31 December 2009 (36 pages) |
5 October 2010 | Group of companies' accounts made up to 31 December 2009 (36 pages) |
20 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Patrick Ian Roberts on 2 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Olivier Philippe Auguste Bijaoui on 2 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Patrick Ian Roberts on 2 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Olivier Philippe Auguste Bijaoui on 2 December 2009 (2 pages) |
16 October 2009 | Group of companies' accounts made up to 31 December 2008 (37 pages) |
16 October 2009 | Group of companies' accounts made up to 31 December 2008 (37 pages) |
23 December 2008 | Return made up to 02/12/08; full list of members (3 pages) |
23 December 2008 | Return made up to 02/12/08; full list of members (3 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from hamilton house 25 high street rickmansworth hertfordshire WD3 1ET united kingdom (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from hamilton house 25 high street rickmansworth hertfordshire WD3 1ET united kingdom (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from roberts house 2 manor road, ruislip middlesex HA4 7LA (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from roberts house 2 manor road, ruislip middlesex HA4 7LA (1 page) |
9 May 2008 | Return made up to 02/12/07; full list of members (3 pages) |
9 May 2008 | Return made up to 02/12/07; full list of members (3 pages) |
29 March 2008 | Full accounts made up to 31 December 2007 (19 pages) |
29 March 2008 | Full accounts made up to 31 December 2007 (19 pages) |
6 August 2007 | Full accounts made up to 31 December 2006 (19 pages) |
6 August 2007 | Full accounts made up to 31 December 2006 (19 pages) |
16 April 2007 | Resolutions
|
16 April 2007 | Resolutions
|
27 March 2007 | Return made up to 02/12/06; full list of members (2 pages) |
27 March 2007 | Return made up to 02/12/06; full list of members (2 pages) |
29 November 2006 | Resolutions
|
29 November 2006 | Resolutions
|
13 November 2006 | Particulars of mortgage/charge (18 pages) |
13 November 2006 | Particulars of mortgage/charge (18 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
8 September 2006 | Resolutions
|
8 September 2006 | Ad 22/08/06--------- £ si 3582550@1=3582550 £ ic 2/3582552 (2 pages) |
8 September 2006 | Ad 22/08/06--------- £ si 3582550@1=3582550 £ ic 2/3582552 (2 pages) |
8 September 2006 | Nc inc already adjusted 22/08/06 (1 page) |
8 September 2006 | Nc inc already adjusted 22/08/06 (1 page) |
3 August 2006 | New secretary appointed (2 pages) |
3 August 2006 | New secretary appointed (2 pages) |
2 August 2006 | Secretary resigned (1 page) |
2 August 2006 | Secretary resigned (1 page) |
25 July 2006 | Full accounts made up to 31 December 2004 (16 pages) |
25 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
25 July 2006 | Full accounts made up to 31 December 2004 (16 pages) |
25 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
15 December 2005 | Memorandum and Articles of Association (16 pages) |
15 December 2005 | Memorandum and Articles of Association (16 pages) |
2 December 2005 | Return made up to 02/12/05; full list of members (2 pages) |
2 December 2005 | Return made up to 02/12/05; full list of members (2 pages) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
5 October 2005 | Company name changed sfs societe de fret et de servic es (uk) LIMITED\certificate issued on 05/10/05 (2 pages) |
5 October 2005 | Company name changed sfs societe de fret et de servic es (uk) LIMITED\certificate issued on 05/10/05 (2 pages) |
30 July 2005 | Director's particulars changed (1 page) |
30 July 2005 | Director's particulars changed (1 page) |
6 April 2005 | Auditor's resignation (1 page) |
6 April 2005 | Auditor's resignation (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director's particulars changed (1 page) |
11 February 2005 | Director's particulars changed (1 page) |
9 December 2004 | Return made up to 02/12/04; full list of members
|
9 December 2004 | Return made up to 02/12/04; full list of members
|
19 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
19 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
15 April 2004 | Secretary resigned;director resigned (1 page) |
15 April 2004 | New secretary appointed;new director appointed (2 pages) |
15 April 2004 | New secretary appointed;new director appointed (2 pages) |
15 April 2004 | Secretary resigned;director resigned (1 page) |
21 January 2004 | Return made up to 02/12/03; full list of members (8 pages) |
21 January 2004 | Return made up to 02/12/03; full list of members (8 pages) |
9 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
9 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
18 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2003 | Return made up to 02/12/02; full list of members
|
3 February 2003 | Return made up to 02/12/02; full list of members
|
1 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
1 February 2002 | Accounts for a small company made up to 31 December 2000 (5 pages) |
1 February 2002 | Accounts for a small company made up to 31 December 2000 (5 pages) |
4 January 2002 | Return made up to 02/12/01; full list of members (6 pages) |
4 January 2002 | Return made up to 02/12/01; full list of members (6 pages) |
18 August 2001 | Particulars of mortgage/charge (6 pages) |
18 August 2001 | Particulars of mortgage/charge (6 pages) |
24 July 2001 | Particulars of mortgage/charge (4 pages) |
24 July 2001 | Particulars of mortgage/charge (4 pages) |
10 January 2001 | Return made up to 02/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 02/12/00; full list of members (6 pages) |
30 November 2000 | Particulars of mortgage/charge (3 pages) |
30 November 2000 | Particulars of mortgage/charge (3 pages) |
30 November 2000 | Particulars of mortgage/charge (3 pages) |
30 November 2000 | Particulars of mortgage/charge (3 pages) |
8 September 2000 | Particulars of mortgage/charge (3 pages) |
8 September 2000 | Particulars of mortgage/charge (3 pages) |
8 September 2000 | Particulars of mortgage/charge (3 pages) |
8 September 2000 | Particulars of mortgage/charge (3 pages) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | New secretary appointed;new director appointed (2 pages) |
16 December 1999 | Secretary resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Secretary resigned (1 page) |
16 December 1999 | New secretary appointed;new director appointed (2 pages) |
2 December 1999 | Incorporation (20 pages) |
2 December 1999 | Incorporation (20 pages) |