Heathrow Airport
London
TW6 3RT
Director Name | Mr Owen Stephen Harkins |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(15 years after company formation) |
Appointment Duration | 3 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT |
Director Name | Mr Christopher Michael Devaney |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2024(18 years after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT |
Secretary Name | Mr Tristan George Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 04 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT |
Director Name | Mr James Mark Cross |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2009(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 April 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 155 Rosendale Road West Dulwich London SE21 8HE |
Director Name | Mr Randeep Singh Sagoo |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(4 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 15 April 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Mr Peter John Humphrey |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Mr Giles Robert Bryant Wilson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(5 years after company formation) |
Appointment Duration | 4 months (resigned 16 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Mrs Alison Leonie Stevenson |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British And South Af |
Status | Resigned |
Appointed | 16 August 2011(5 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 12 September 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Mr David Alastair Trollope |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2014(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 25 March 2024) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT |
Director Name | Mr Matthew Brook McCreath |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(10 years after company formation) |
Appointment Duration | 5 years (resigned 01 April 2021) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Arunlex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Secretary Name | Aldlex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Director Name | MAG Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2006(1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 November 2009) |
Correspondence Address | Aviation House 923 Southern Perimeter Road, Heathrow Airport Hounslow Middlesex TW6 3AE |
Secretary Name | Ma Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2006(1 day after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 23 November 2006) |
Correspondence Address | Aviation House 923 Southern Perimeter Road, Heathrow Airport Hounslow Middlesex TW6 3AE |
Website | imenzies.co.uk |
---|
Registered Address | Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1.000k at £1 | Menzies Aviation Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
13 November 2023 | Change of details for Menzies Aviation Holdings Limited as a person with significant control on 13 November 2023 (2 pages) |
---|---|
12 October 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
21 August 2023 | Director's details changed for Mr David Alastair Trollope on 27 July 2023 (2 pages) |
18 August 2023 | Director's details changed for Mr Owen Stephen Harkins on 27 July 2023 (2 pages) |
18 August 2023 | Secretary's details changed for Mr Owen Stephen Harkins on 27 July 2023 (1 page) |
23 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
10 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
7 October 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
17 August 2021 | Director's details changed for Mr David Alastair Trollope on 12 August 2021 (2 pages) |
3 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
14 April 2021 | Termination of appointment of Matthew Brook Mccreath as a director on 1 April 2021 (1 page) |
14 April 2021 | Appointment of Mr Owen Stephen Harkins as a director on 1 April 2021 (2 pages) |
4 January 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
8 September 2020 | Appointment of Mr Owen Stephen Harkins as a secretary on 4 September 2020 (2 pages) |
8 September 2020 | Termination of appointment of Tristan George Turnbull as a secretary on 4 September 2020 (1 page) |
9 June 2020 | Confirmation statement made on 24 May 2020 with updates (4 pages) |
9 December 2019 | Change of details for Menzies Aviation Holdings Limited as a person with significant control on 9 December 2019 (2 pages) |
9 December 2019 | Registered office address changed from 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF to Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT on 9 December 2019 (1 page) |
8 October 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
24 May 2019 | Confirmation statement made on 24 May 2019 with updates (4 pages) |
4 June 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
6 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
5 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
6 April 2016 | Termination of appointment of Peter John Humphrey as a director on 31 March 2016 (1 page) |
6 April 2016 | Appointment of Mr Matthew Brook Mccreath as a director on 31 March 2016 (2 pages) |
6 April 2016 | Termination of appointment of Peter John Humphrey as a director on 31 March 2016 (1 page) |
6 April 2016 | Appointment of Mr Matthew Brook Mccreath as a director on 31 March 2016 (2 pages) |
8 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
8 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
9 February 2015 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page) |
17 September 2014 | Appointment of Mr David Alastair Trollope as a director on 12 September 2014 (2 pages) |
17 September 2014 | Appointment of Mr David Alastair Trollope as a director on 12 September 2014 (2 pages) |
15 September 2014 | Termination of appointment of Alison Leonie Stevenson as a director on 12 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Alison Leonie Stevenson as a director on 12 September 2014 (1 page) |
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
1 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
18 July 2013 | Director's details changed for Mrs Alison Leonie Stevenson on 1 May 2013 (2 pages) |
18 July 2013 | Director's details changed for Mrs Alison Leonie Stevenson on 1 May 2013 (2 pages) |
18 July 2013 | Director's details changed for Mrs Alison Leonie Stevenson on 1 May 2013 (2 pages) |
15 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Director's details changed for Mrs Alison Leonie Stevenson on 27 September 2012 (2 pages) |
27 September 2012 | Director's details changed for Mrs Alison Leonie Stevenson on 27 September 2012 (2 pages) |
31 July 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
26 March 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
8 March 2012 | Secretary's details changed for Tristan George Turnbull on 7 March 2012 (1 page) |
8 March 2012 | Secretary's details changed for Tristan George Turnbull on 7 March 2012 (1 page) |
8 March 2012 | Secretary's details changed for Tristan George Turnbull on 7 March 2012 (1 page) |
16 August 2011 | Termination of appointment of Giles Wilson as a director (1 page) |
16 August 2011 | Appointment of Mrs Alison Leonie Stevenson as a director (2 pages) |
16 August 2011 | Termination of appointment of Giles Wilson as a director (1 page) |
16 August 2011 | Appointment of Mrs Alison Leonie Stevenson as a director (2 pages) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Termination of appointment of Mag Nominees Limited as a director (1 page) |
4 August 2011 | Termination of appointment of Mag Nominees Limited as a director (1 page) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
18 April 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
15 April 2011 | Termination of appointment of Randeep Sagoo as a director (1 page) |
15 April 2011 | Appointment of Mr Giles Robert Bryant Wilson as a director (2 pages) |
15 April 2011 | Termination of appointment of Randeep Sagoo as a director (1 page) |
15 April 2011 | Appointment of Mr Giles Robert Bryant Wilson as a director (2 pages) |
5 April 2011 | Termination of appointment of James Cross as a director (1 page) |
5 April 2011 | Termination of appointment of James Cross as a director (1 page) |
11 January 2011 | Appointment of Peter John Humphrey as a director (2 pages) |
11 January 2011 | Appointment of Randeep Singh Sagoo as a director (2 pages) |
11 January 2011 | Appointment of Randeep Singh Sagoo as a director (2 pages) |
11 January 2011 | Resolutions
|
11 January 2011 | Appointment of Peter John Humphrey as a director (2 pages) |
11 January 2011 | Resolutions
|
19 November 2010 | Appointment of James Mark Cross as a director (2 pages) |
19 November 2010 | Appointment of James Mark Cross as a director (2 pages) |
9 November 2010 | Termination of appointment of a director (1 page) |
9 November 2010 | Termination of appointment of a director (1 page) |
25 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
6 May 2010 | Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE on 6 May 2010 (1 page) |
10 November 2009 | Termination of appointment of Ma Secretaries Limited as a director (1 page) |
10 November 2009 | Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page) |
10 November 2009 | Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page) |
10 November 2009 | Termination of appointment of Ma Secretaries Limited as a director (1 page) |
10 November 2009 | Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page) |
9 November 2009 | Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page) |
9 November 2009 | Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page) |
9 November 2009 | Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page) |
4 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
1 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
23 May 2008 | Accounts for a dormant company made up to 29 December 2007 (4 pages) |
23 May 2008 | Accounts for a dormant company made up to 29 December 2007 (4 pages) |
1 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
1 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
21 June 2007 | Ad 22/11/06-22/11/06 £ si [email protected]=999998 (1 page) |
21 June 2007 | Ad 22/11/06-22/11/06 £ si [email protected]=999998 (1 page) |
8 June 2007 | Secretary's particulars changed (1 page) |
8 June 2007 | Secretary's particulars changed (1 page) |
25 May 2007 | Amended accounts made up to 30 December 2006 (4 pages) |
25 May 2007 | Amended accounts made up to 30 December 2006 (4 pages) |
25 April 2007 | Accounts for a dormant company made up to 30 December 2006 (4 pages) |
25 April 2007 | Accounts for a dormant company made up to 30 December 2006 (4 pages) |
28 March 2007 | Return made up to 28/03/07; full list of members (3 pages) |
28 March 2007 | Return made up to 28/03/07; full list of members (3 pages) |
21 December 2006 | £ nc 100/1000000 23/11/06 (2 pages) |
21 December 2006 | £ nc 100/1000000 23/11/06 (2 pages) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | New secretary appointed (1 page) |
19 December 2006 | New secretary appointed (1 page) |
19 December 2006 | Secretary resigned (1 page) |
14 June 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
14 June 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
21 April 2006 | New director appointed (1 page) |
21 April 2006 | Registered office changed on 21/04/06 from: c/o peachey & co LLP 95 aldwych london WC2B 4JF (1 page) |
21 April 2006 | New secretary appointed;new director appointed (1 page) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | New secretary appointed;new director appointed (1 page) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Registered office changed on 21/04/06 from: c/o peachey & co LLP 95 aldwych london WC2B 4JF (1 page) |
21 April 2006 | New director appointed (1 page) |
28 March 2006 | Incorporation (15 pages) |
28 March 2006 | Incorporation (15 pages) |