Company NameBaa (Ndh2) Limited
Company StatusLiquidation
Company Number06408385
CategoryPrivate Limited Company
Incorporation Date24 October 2007(16 years, 6 months ago)
Previous NamesBaa (DSH) Limited and Baa (Newco2) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Javier Echave Espot
Date of BirthMay 1980 (Born 44 years ago)
NationalitySpanish
StatusCurrent
Appointed17 May 2016(8 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMs Yuanyuan Ding
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(10 years, 5 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Martin Andrew Bailey
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(14 years, 5 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
TW6 2GW
Director NameLuis Angel Sanchez Salmeron
Date of BirthSeptember 1962 (Born 61 years ago)
NationalitySpanish
StatusResigned
Appointed24 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameJose Leo
Date of BirthMay 1960 (Born 64 years ago)
NationalitySpanish
StatusResigned
Appointed24 October 2007(same day as company formation)
RoleFinance Director
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Secretary NameSusan Welch
NationalityBritish
StatusResigned
Appointed24 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameStephen Keith James Nelson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2007(3 weeks, 2 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 2008)
RoleChief Executive Officer
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameShu Mei Ooi
NationalityBritish
StatusResigned
Appointed28 November 2008(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2010)
RoleCompany Director
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Frederick Ian Maroudas
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 October 2012)
RoleDirector Of Treasury
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Jorge Lavin
Date of BirthNovember 1974 (Born 49 years ago)
NationalitySpanish
StatusResigned
Appointed08 October 2012(4 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Jonathan David Long
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(5 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 January 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr David Alexander Williamson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2015(7 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameAndrew Efiong
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(7 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 23 March 2018)
RoleDirector Of Treasury
Country of ResidenceUnited Kingdom
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMichael Robin Uzielli
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2015(7 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 May 2016)
RoleCompany Director
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Nicholas Francis Golding
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(9 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed24 October 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 October 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Contact

Websiteheathrowoperationaldata.com

Location

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

Shareholders

2 at £1Heathrow Airport Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,207,000
Cash£549,000
Current Liabilities£60,000

Accounts

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

Returns

Latest Return24 September 2023 (6 months, 4 weeks ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Charges

18 August 2008Delivered on: 28 August 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: A security over cash agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit being each credit balance from time to time on account number 31290718 see image for full details.
Outstanding

Filing History

25 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
11 June 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
24 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
2 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
24 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
12 June 2018Full accounts made up to 31 December 2017 (15 pages)
28 March 2018Termination of appointment of Andrew Efiong as a director on 23 March 2018 (1 page)
28 March 2018Appointment of Ms Yuanyuan Ding as a director on 28 March 2018 (2 pages)
25 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
14 August 2017Full accounts made up to 31 December 2016 (20 pages)
14 August 2017Full accounts made up to 31 December 2016 (20 pages)
19 January 2017Appointment of Mr Nicholas Francis Golding as a director on 17 January 2017 (2 pages)
19 January 2017Appointment of Mr Nicholas Francis Golding as a director on 17 January 2017 (2 pages)
13 January 2017Termination of appointment of David Alexander Williamson as a director on 9 January 2017 (1 page)
13 January 2017Termination of appointment of David Alexander Williamson as a director on 9 January 2017 (1 page)
4 October 2016Full accounts made up to 31 December 2015 (16 pages)
4 October 2016Full accounts made up to 31 December 2015 (16 pages)
26 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
18 May 2016Termination of appointment of Michael Robin Uzielli as a director on 17 May 2016 (1 page)
18 May 2016Appointment of Mr Javier Echave Espot as a director on 17 May 2016 (2 pages)
18 May 2016Termination of appointment of Michael Robin Uzielli as a director on 17 May 2016 (1 page)
18 May 2016Appointment of Mr Javier Echave Espot as a director on 17 May 2016 (2 pages)
24 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(5 pages)
24 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(5 pages)
15 June 2015Appointment of Mr Michael Robin Uzielli as a director on 9 June 2015 (2 pages)
15 June 2015Appointment of Mr Michael Robin Uzielli as a director on 9 June 2015 (2 pages)
15 June 2015Appointment of Mr Michael Robin Uzielli as a director on 9 June 2015 (2 pages)
19 April 2015Full accounts made up to 31 December 2014 (16 pages)
19 April 2015Full accounts made up to 31 December 2014 (16 pages)
25 March 2015Appointment of Andrew Efiong as a director on 25 March 2015 (2 pages)
25 March 2015Termination of appointment of Jose Leo as a director on 25 March 2015 (1 page)
25 March 2015Termination of appointment of Jose Leo as a director on 25 March 2015 (1 page)
25 March 2015Appointment of Andrew Efiong as a director on 25 March 2015 (2 pages)
20 January 2015Appointment of Mr David Alexander Williamson as a director on 16 January 2015 (2 pages)
20 January 2015Appointment of Mr David Alexander Williamson as a director on 16 January 2015 (2 pages)
20 January 2015Termination of appointment of Jonathan David Long as a director on 16 January 2015 (1 page)
20 January 2015Termination of appointment of Jonathan David Long as a director on 16 January 2015 (1 page)
26 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(4 pages)
26 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(4 pages)
8 September 2014Full accounts made up to 31 December 2013 (15 pages)
8 September 2014Full accounts made up to 31 December 2013 (15 pages)
25 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(4 pages)
25 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(4 pages)
6 September 2013Termination of appointment of Jorge Lavin as a director (1 page)
6 September 2013Appointment of Mr Jonathan David Long as a director (2 pages)
6 September 2013Termination of appointment of Jorge Lavin as a director (1 page)
6 September 2013Appointment of Mr Jonathan David Long as a director (2 pages)
10 June 2013Full accounts made up to 31 December 2012 (15 pages)
10 June 2013Full accounts made up to 31 December 2012 (15 pages)
15 April 2013Director's details changed for Jose Leo on 28 March 2013 (2 pages)
15 April 2013Director's details changed for Jose Leo on 28 March 2013 (2 pages)
26 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
16 October 2012Appointment of Jorge Lavin as a director (2 pages)
16 October 2012Appointment of Jorge Lavin as a director (2 pages)
16 October 2012Termination of appointment of Frederick Maroudas as a director (1 page)
16 October 2012Termination of appointment of Frederick Maroudas as a director (1 page)
11 July 2012Full accounts made up to 31 December 2011 (14 pages)
11 July 2012Full accounts made up to 31 December 2011 (14 pages)
31 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
21 September 2011Full accounts made up to 31 December 2010 (16 pages)
21 September 2011Full accounts made up to 31 December 2010 (16 pages)
1 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
2 September 2010Termination of appointment of Shu Ooi as a secretary (1 page)
2 September 2010Termination of appointment of Shu Ooi as a secretary (1 page)
11 August 2010Auditor's resignation (1 page)
11 August 2010Auditor's resignation (1 page)
29 July 2010Full accounts made up to 31 December 2009 (16 pages)
29 July 2010Full accounts made up to 31 December 2009 (16 pages)
20 July 2010Auditor's resignation (1 page)
20 July 2010Auditor's resignation (1 page)
22 October 2009Secretary's details changed for Shu Mei Ooi on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Frederick Ian Maroudas on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Frederick Ian Maroudas on 1 October 2009 (3 pages)
22 October 2009Secretary's details changed for Shu Mei Ooi on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Frederick Ian Maroudas on 1 October 2009 (3 pages)
22 October 2009Secretary's details changed for Shu Mei Ooi on 1 October 2009 (3 pages)
5 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (5 pages)
5 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (5 pages)
2 October 2009Director's change of particulars / jose leo / 01/08/2009 (1 page)
2 October 2009Director's change of particulars / jose leo / 01/08/2009 (1 page)
30 September 2009Location of register of members (1 page)
30 September 2009Location of register of members (1 page)
26 August 2009Full accounts made up to 31 December 2008 (17 pages)
26 August 2009Full accounts made up to 31 December 2008 (17 pages)
11 August 2009Director appointed frederick ian maroudas (2 pages)
11 August 2009Appointment terminated director luis sanchez salmeron (1 page)
11 August 2009Appointment terminated director luis sanchez salmeron (1 page)
11 August 2009Director appointed frederick ian maroudas (2 pages)
1 August 2009Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page)
1 August 2009Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page)
4 March 2009Total exemption full accounts made up to 31 December 2007 (11 pages)
4 March 2009Total exemption full accounts made up to 31 December 2007 (11 pages)
16 December 2008Secretary appointed shu mei ooi (2 pages)
16 December 2008Appointment terminated secretary susan welch (1 page)
16 December 2008Appointment terminated secretary susan welch (1 page)
16 December 2008Secretary appointed shu mei ooi (2 pages)
6 November 2008Return made up to 24/10/08; full list of members (6 pages)
6 November 2008Return made up to 24/10/08; full list of members (6 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 April 2008Appointment terminated director stephen nelson (1 page)
18 April 2008Appointment terminated director stephen nelson (1 page)
7 April 2008Memorandum and Articles of Association (20 pages)
7 April 2008Memorandum and Articles of Association (20 pages)
3 April 2008Company name changed baa (NEWCO2) LIMITED\certificate issued on 03/04/08 (3 pages)
3 April 2008Company name changed baa (NEWCO2) LIMITED\certificate issued on 03/04/08 (3 pages)
3 January 2008Memorandum and Articles of Association (20 pages)
3 January 2008Memorandum and Articles of Association (20 pages)
20 December 2007Company name changed baa (dsh) LIMITED\certificate issued on 20/12/07 (2 pages)
20 December 2007Company name changed baa (dsh) LIMITED\certificate issued on 20/12/07 (2 pages)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
20 November 2007Accounting reference date shortened from 31/10/08 to 31/12/07 (1 page)
20 November 2007Accounting reference date shortened from 31/10/08 to 31/12/07 (1 page)
30 October 2007New director appointed (3 pages)
30 October 2007Director resigned (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007New secretary appointed (2 pages)
30 October 2007Director resigned (1 page)
30 October 2007New director appointed (5 pages)
30 October 2007New secretary appointed (2 pages)
30 October 2007Secretary resigned (1 page)
30 October 2007New director appointed (5 pages)
30 October 2007New director appointed (3 pages)
24 October 2007Incorporation (26 pages)
24 October 2007Incorporation (26 pages)