Hounslow
Middlesex
TW6 2GW
Director Name | Ms Yuanyuan Ding |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2018(10 years, 5 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr Martin Andrew Bailey |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(14 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Compass Centre Nelson Road Hounslow TW6 2GW |
Director Name | Luis Angel Sanchez Salmeron |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 24 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Jose Leo |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 24 October 2007(same day as company formation) |
Role | Finance Director |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Secretary Name | Susan Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Stephen Keith James Nelson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 March 2008) |
Role | Chief Executive Officer |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Secretary Name | Shu Mei Ooi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2010) |
Role | Company Director |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr Frederick Ian Maroudas |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 October 2012) |
Role | Director Of Treasury |
Country of Residence | England |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr Jorge Lavin |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 08 October 2012(4 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr Jonathan David Long |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 January 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr David Alexander Williamson |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2015(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Andrew Efiong |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 23 March 2018) |
Role | Director Of Treasury |
Country of Residence | United Kingdom |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Michael Robin Uzielli |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2015(7 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 May 2016) |
Role | Company Director |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr Nicholas Francis Golding |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2017(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 24 October 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Website | heathrowoperationaldata.com |
---|
Registered Address | Kroll Advisory Ltd, The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
2 at £1 | Heathrow Airport Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,207,000 |
Cash | £549,000 |
Current Liabilities | £60,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
18 August 2008 | Delivered 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 |
---|
25 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
---|---|
11 June 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
24 September 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
2 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
24 September 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
12 June 2018 | Full accounts made up to 31 December 2017 (15 pages) |
28 March 2018 | Termination of appointment of Andrew Efiong as a director on 23 March 2018 (1 page) |
28 March 2018 | Appointment of Ms Yuanyuan Ding as a director on 28 March 2018 (2 pages) |
25 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
19 January 2017 | Appointment of Mr Nicholas Francis Golding as a director on 17 January 2017 (2 pages) |
19 January 2017 | Appointment of Mr Nicholas Francis Golding as a director on 17 January 2017 (2 pages) |
13 January 2017 | Termination of appointment of David Alexander Williamson as a director on 9 January 2017 (1 page) |
13 January 2017 | Termination of appointment of David Alexander Williamson as a director on 9 January 2017 (1 page) |
4 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
26 September 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
18 May 2016 | Termination of appointment of Michael Robin Uzielli as a director on 17 May 2016 (1 page) |
18 May 2016 | Appointment of Mr Javier Echave Espot as a director on 17 May 2016 (2 pages) |
18 May 2016 | Termination of appointment of Michael Robin Uzielli as a director on 17 May 2016 (1 page) |
18 May 2016 | Appointment of Mr Javier Echave Espot as a director on 17 May 2016 (2 pages) |
24 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
15 June 2015 | Appointment of Mr Michael Robin Uzielli as a director on 9 June 2015 (2 pages) |
15 June 2015 | Appointment of Mr Michael Robin Uzielli as a director on 9 June 2015 (2 pages) |
15 June 2015 | Appointment of Mr Michael Robin Uzielli as a director on 9 June 2015 (2 pages) |
19 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
19 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
25 March 2015 | Appointment of Andrew Efiong as a director on 25 March 2015 (2 pages) |
25 March 2015 | Termination of appointment of Jose Leo as a director on 25 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Jose Leo as a director on 25 March 2015 (1 page) |
25 March 2015 | Appointment of Andrew Efiong as a director on 25 March 2015 (2 pages) |
20 January 2015 | Appointment of Mr David Alexander Williamson as a director on 16 January 2015 (2 pages) |
20 January 2015 | Appointment of Mr David Alexander Williamson as a director on 16 January 2015 (2 pages) |
20 January 2015 | Termination of appointment of Jonathan David Long as a director on 16 January 2015 (1 page) |
20 January 2015 | Termination of appointment of Jonathan David Long as a director on 16 January 2015 (1 page) |
26 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
8 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
25 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
6 September 2013 | Termination of appointment of Jorge Lavin as a director (1 page) |
6 September 2013 | Appointment of Mr Jonathan David Long as a director (2 pages) |
6 September 2013 | Termination of appointment of Jorge Lavin as a director (1 page) |
6 September 2013 | Appointment of Mr Jonathan David Long as a director (2 pages) |
10 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
10 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
15 April 2013 | Director's details changed for Jose Leo on 28 March 2013 (2 pages) |
15 April 2013 | Director's details changed for Jose Leo on 28 March 2013 (2 pages) |
26 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Appointment of Jorge Lavin as a director (2 pages) |
16 October 2012 | Appointment of Jorge Lavin as a director (2 pages) |
16 October 2012 | Termination of appointment of Frederick Maroudas as a director (1 page) |
16 October 2012 | Termination of appointment of Frederick Maroudas as a director (1 page) |
11 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
31 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
1 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Termination of appointment of Shu Ooi as a secretary (1 page) |
2 September 2010 | Termination of appointment of Shu Ooi as a secretary (1 page) |
11 August 2010 | Auditor's resignation (1 page) |
11 August 2010 | Auditor's resignation (1 page) |
29 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
29 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
20 July 2010 | Auditor's resignation (1 page) |
20 July 2010 | Auditor's resignation (1 page) |
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 Frederick Ian Maroudas on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Frederick Ian Maroudas 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 Frederick Ian Maroudas on 1 October 2009 (3 pages) |
22 October 2009 | Secretary's details changed for Shu Mei Ooi on 1 October 2009 (3 pages) |
5 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (5 pages) |
5 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (5 pages) |
2 October 2009 | Director's change of particulars / jose leo / 01/08/2009 (1 page) |
2 October 2009 | Director's change of particulars / jose leo / 01/08/2009 (1 page) |
30 September 2009 | Location of register of members (1 page) |
30 September 2009 | Location of register of members (1 page) |
26 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
26 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
11 August 2009 | Director appointed frederick ian maroudas (2 pages) |
11 August 2009 | Appointment terminated director luis sanchez salmeron (1 page) |
11 August 2009 | Appointment terminated director luis sanchez salmeron (1 page) |
11 August 2009 | Director appointed frederick ian maroudas (2 pages) |
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) |
4 March 2009 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
4 March 2009 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
16 December 2008 | Secretary appointed shu mei ooi (2 pages) |
16 December 2008 | Appointment terminated secretary susan welch (1 page) |
16 December 2008 | Appointment terminated secretary susan welch (1 page) |
16 December 2008 | Secretary appointed shu mei ooi (2 pages) |
6 November 2008 | Return made up to 24/10/08; full list of members (6 pages) |
6 November 2008 | Return made up to 24/10/08; full list of members (6 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 April 2008 | Appointment terminated director stephen nelson (1 page) |
18 April 2008 | Appointment terminated director stephen nelson (1 page) |
7 April 2008 | Memorandum and Articles of Association (20 pages) |
7 April 2008 | Memorandum and Articles of Association (20 pages) |
3 April 2008 | Company name changed baa (NEWCO2) LIMITED\certificate issued on 03/04/08 (3 pages) |
3 April 2008 | Company name changed baa (NEWCO2) LIMITED\certificate issued on 03/04/08 (3 pages) |
3 January 2008 | Memorandum and Articles of Association (20 pages) |
3 January 2008 | Memorandum and Articles of Association (20 pages) |
20 December 2007 | Company name changed baa (dsh) LIMITED\certificate issued on 20/12/07 (2 pages) |
20 December 2007 | Company name changed baa (dsh) LIMITED\certificate issued on 20/12/07 (2 pages) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | New director appointed (2 pages) |
20 November 2007 | Accounting reference date shortened from 31/10/08 to 31/12/07 (1 page) |
20 November 2007 | Accounting reference date shortened from 31/10/08 to 31/12/07 (1 page) |
30 October 2007 | New director appointed (3 pages) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | New secretary appointed (2 pages) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | New director appointed (5 pages) |
30 October 2007 | New secretary appointed (2 pages) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | New director appointed (5 pages) |
30 October 2007 | New director appointed (3 pages) |
24 October 2007 | Incorporation (26 pages) |
24 October 2007 | Incorporation (26 pages) |