Hounslow
Middlesex
TW6 2GW
Director Name | Mr Daniel Mark James Edwards |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2022(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr Alun Martin Thomas |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Role | Managing Director, Baa Rail |
Country of Residence | United Kingdom |
Correspondence Address | Tithe Cottage Kiln Fields Wooburn High Wycombe HP10 0JJ |
Director Name | Jeremy Stewart Muir |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 58 Heathfield South Twickenham Middlesex TW2 7SS |
Secretary Name | Maria Bernadette Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Vernon Leslie Murphy |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2001(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 2006) |
Role | Airport Management |
Country of Residence | United Kingdom |
Correspondence Address | Lissadell Manor Lane Gerrards Cross Buckinghamshire SL9 7NJ |
Director Name | Mr Ian James Buchan |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 September 2004) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Buckfirth House 39a Fenay Lane Almondbury Huddersfield HD5 8UN |
Director Name | Mr Charles Richard Browne Goldson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 September 2004) |
Role | Senior Executive |
Country of Residence | United Kingdom |
Correspondence Address | 29 Aylesbury Road Wing Leighton Buzzard Bedfordshire LU7 0PD |
Director Name | Dominic Daniel Gerard Booth |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 September 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Mile Oak House Mile Oak Road Paddock Wood Kent TN12 6NE |
Director Name | Mr David Stretch |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Leather Lane Gomshall Surrey GU5 9NB |
Director Name | Mr Manpartap Singh |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Brambles Ascot Road Holyport Maidenhead Berkshire SL6 2HY |
Secretary Name | Rachel Rowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(5 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Brian Raven |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Kimmeridge House 50 Okus Road Swindon Wiltshire SN1 4JP |
Director Name | Michael David Leyden |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(6 years, 1 month after company formation) |
Appointment Duration | 15 years (resigned 06 May 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Davenport Close Teddington Middlesex TW11 9EF |
Secretary Name | Susan Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(6 years, 3 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(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2010) |
Role | Company Director |
Correspondence Address | Prospect House Gaywood Street London SE1 6HF |
Director Name | Mr Richard Leslie Robinson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 October 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Burghfield Reading Berkshire RG30 3LP |
Director Name | Mr Keith Gordon Greenfield |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2011(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | England |
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 | 31 January 2015(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr Leslie Freer |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2019(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr Anthony Joseph Caccavone |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2021(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 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 | 4 other UK companies use this postal address |
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 | 27 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 3 weeks from now) |
25 September 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
27 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
25 October 2022 | Appointment of Mr Daniel Mark James Edwards as a director on 24 October 2022 (2 pages) |
30 September 2022 | Termination of appointment of Anthony Joseph Caccavone as a director on 30 September 2022 (1 page) |
28 July 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
27 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
13 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
30 June 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
7 May 2021 | Appointment of Mr Anthony Joseph Caccavone as a director on 6 May 2021 (2 pages) |
7 May 2021 | Appointment of Ms Sophie Chapman as a director on 6 May 2021 (2 pages) |
7 May 2021 | Termination of appointment of Michael David Leyden as a director on 6 May 2021 (1 page) |
7 May 2021 | Termination of appointment of Leslie Freer as a director on 6 May 2021 (1 page) |
29 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
11 June 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
12 August 2019 | Termination of appointment of Fraser Alexander Brown as a director on 12 August 2019 (1 page) |
12 August 2019 | Appointment of Mr Leslie Freer as a director on 12 August 2019 (2 pages) |
7 August 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
1 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
17 July 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
27 June 2017 | Notification of Lhr Airports Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Lhr Airports Limited as a person with significant control on 27 June 2017 (2 pages) |
8 May 2017 | Resolutions
|
8 May 2017 | Resolutions
|
4 May 2017 | Accounts for a dormant company made up to 31 December 2016 (13 pages) |
4 May 2017 | Accounts for a dormant company made up to 31 December 2016 (13 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
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) |
25 August 2015 | Appointment of Mr Fraser Alexander Brown as a director on 31 January 2015 (2 pages) |
25 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Appointment of Mr Fraser Alexander Brown as a director on 31 January 2015 (2 pages) |
25 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
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) |
6 February 2015 | Termination of appointment of Keith Gordon Greenfield as a director on 31 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Keith Gordon Greenfield as a director on 31 January 2015 (1 page) |
10 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
11 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
11 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
24 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
10 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
10 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
21 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
11 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
24 November 2011 | Appointment of Keith Gordon Greenfield as a director (2 pages) |
24 November 2011 | Appointment of Keith Gordon Greenfield as a director (2 pages) |
3 November 2011 | Termination of appointment of Richard Robinson as a director (1 page) |
3 November 2011 | Termination of appointment of Richard Robinson as a director (1 page) |
26 October 2011 | Termination of appointment of Shu-Mei Ooi as a secretary (1 page) |
26 October 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Termination of appointment of Shu-Mei Ooi as a secretary (1 page) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
8 October 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Resolutions
|
6 September 2010 | Resolutions
|
22 October 2009 | Director's details changed for Michael David Leyden 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 | Director's details changed for Mr Richard Robinson on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Michael David Leyden 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) |
22 October 2009 | Director's details changed for Mr Richard Robinson on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Mr Richard Robinson on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Michael David Leyden on 1 October 2009 (3 pages) |
13 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
13 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
8 September 2009 | Return made up to 25/08/09; full list of members (5 pages) |
8 September 2009 | Return made up to 25/08/09; full list of members (5 pages) |
19 August 2009 | Director appointed richard robinson (2 pages) |
19 August 2009 | Appointment terminated director brian raven (1 page) |
19 August 2009 | Director appointed richard robinson (2 pages) |
19 August 2009 | Appointment terminated director brian raven (1 page) |
1 August 2009 | Resolutions
|
1 August 2009 | Resolutions
|
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) |
10 December 2008 | Secretary appointed shu mei ooi (2 pages) |
10 December 2008 | Secretary appointed shu mei ooi (2 pages) |
10 December 2008 | Appointment terminated secretary susan welch (1 page) |
10 December 2008 | Appointment terminated secretary susan welch (1 page) |
14 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
1 September 2008 | Return made up to 25/08/08; full list of members (5 pages) |
1 September 2008 | Return made up to 25/08/08; full list of members (5 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
12 September 2007 | Return made up to 25/08/07; full list of members (5 pages) |
12 September 2007 | Return made up to 25/08/07; full list of members (5 pages) |
19 June 2007 | Secretary's particulars changed (1 page) |
19 June 2007 | Secretary'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) |
9 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
9 February 2007 | 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) |
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) |
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) |
18 September 2006 | Return made up to 25/08/06; full list of members (5 pages) |
18 September 2006 | Return made up to 25/08/06; full list of members (5 pages) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
9 June 2006 | Secretary resigned (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) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Secretary resigned (1 page) |
3 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
3 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
27 September 2005 | Return made up to 25/08/05; full list of members (5 pages) |
27 September 2005 | Return made up to 25/08/05; full list of members (5 pages) |
10 January 2005 | Secretary's particulars changed (1 page) |
10 January 2005 | Secretary's particulars changed (1 page) |
19 October 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
17 September 2004 | Return made up to 25/08/04; full list of members (7 pages) |
17 September 2004 | Return made up to 25/08/04; full list of members (7 pages) |
19 August 2004 | Company name changed airport express rail LIMITED\certificate issued on 19/08/04 (2 pages) |
19 August 2004 | Company name changed airport express rail LIMITED\certificate issued on 19/08/04 (2 pages) |
25 September 2003 | Return made up to 25/08/03; full list of members (7 pages) |
25 September 2003 | Return made up to 25/08/03; full list of members (7 pages) |
23 July 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
23 July 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
28 August 2002 | Return made up to 25/08/02; full list of members (2 pages) |
28 August 2002 | Return made up to 25/08/02; full list of members (2 pages) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | New director appointed (2 pages) |
19 August 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
19 August 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
8 January 2002 | Resolutions
|
8 January 2002 | Resolutions
|
2 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
2 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
10 September 2001 | Return made up to 25/08/01; full list of members (2 pages) |
10 September 2001 | Return made up to 25/08/01; full list of members (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | Director resigned (1 page) |
7 March 2001 | Return made up to 01/03/01; full list of members (5 pages) |
7 March 2001 | Return made up to 01/03/01; full list of members (5 pages) |
7 March 2001 | Director's particulars changed (1 page) |
7 March 2001 | Director's particulars changed (1 page) |
1 March 2000 | Incorporation (16 pages) |
1 March 2000 | Incorporation (16 pages) |