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, 3 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Compass Centre Nelson Road Hounslow 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, 3 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 | Stephen Keith James Nelson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(same day as company formation) |
Role | CEO |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Luis Angel Sanchez Salmeron |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 20 December 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 | 20 December 2007(same day as company formation) |
Role | Chief Financial Officer |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Secretary Name | Susan Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Secretary Name | Shu Mei Ooi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2010) |
Role | Company Director |
Correspondence Address | 34 Prospect House Gaywood Street London SE1 6HF |
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, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 October 2012) |
Role | Director Of Treasury |
Country of Residence | England |
Correspondence Address | 3 Rivermead Cottages Mill Lane Shiplake Henley-On-Thames Oxfordshire RG9 3LZ |
Director Name | Andrew Efiong |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 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 | Mr David Alexander Williamson |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 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 | Michael Robin Uzielli |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2015(7 years, 5 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, 1 month 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 | 20 December 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Website | heathrowairport.com |
---|---|
Telephone | 020 87590817 |
Telephone region | London |
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 |
3.1b at £0.7 | Lhr Airports LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,147,483,647 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
9 November 2010 | Delivered on: 23 November 2010 Persons entitled: Deutsche Trustee Company Limited Classification: Security agreement Secured details: All monies due or to become due from each chargor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First equitable mortgage all sahres in any member of the group and all other shares or others securities and investments see image for full details. Outstanding |
---|---|
30 January 2008 | Delivered on: 11 February 2008 Satisfied on: 20 December 2011 Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee for the Secured Parties (The Securitytrustee) Classification: Debenture Secured details: All monies due or to become due from any chargor to the chargee or any of the other secured parties 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 |
1 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
26 July 2023 | Full accounts made up to 31 December 2022 (32 pages) |
30 November 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
10 August 2022 | Full accounts made up to 31 December 2021 (30 pages) |
1 April 2022 | Appointment of Mr Martin Andrew Bailey as a director on 1 April 2022 (2 pages) |
1 April 2022 | Termination of appointment of Nicholas Francis Golding as a director on 31 March 2022 (1 page) |
6 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
28 August 2021 | Full accounts made up to 31 December 2020 (28 pages) |
30 November 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
11 June 2020 | Full accounts made up to 31 December 2019 (27 pages) |
2 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
30 April 2019 | Full accounts made up to 31 December 2018 (24 pages) |
3 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
13 June 2018 | Full accounts made up to 31 December 2017 (23 pages) |
28 March 2018 | Appointment of Ms Yuanyuan Ding as a director on 28 March 2018 (2 pages) |
28 March 2018 | Termination of appointment of Andrew Efiong as a director on 23 March 2018 (1 page) |
28 March 2018 | Termination of appointment of Andrew Efiong as a director on 23 March 2018 (1 page) |
3 January 2018 | Resolutions
|
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
23 January 2017 | Appointment of Mr Nicholas Francis Golding as a director on 17 January 2017 (2 pages) |
23 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) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
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 | 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) |
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
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) |
7 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
7 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
25 March 2015 | Appointment of Mr David Alexander Williamson 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 | Appointment of Mr David Alexander Williamson 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) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
27 March 2014 | Full accounts made up to 31 December 2013 (19 pages) |
27 March 2014 | Full accounts made up to 31 December 2013 (19 pages) |
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
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) |
15 March 2013 | Full accounts made up to 31 December 2012 (19 pages) |
15 March 2013 | Full accounts made up to 31 December 2012 (19 pages) |
9 January 2013 | Statement of company's objects (2 pages) |
9 January 2013 | Statement of company's objects (2 pages) |
24 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Appointment of Andrew Efiong as a director (2 pages) |
15 October 2012 | Termination of appointment of Frederick Maroudas as a director (1 page) |
15 October 2012 | Appointment of Andrew Efiong as a director (2 pages) |
15 October 2012 | Termination of appointment of Frederick Maroudas as a director (1 page) |
28 September 2012 | Change of name notice (2 pages) |
28 September 2012 | Company name changed baa (dsh) LIMITED\certificate issued on 28/09/12
|
28 September 2012 | Change of name notice (2 pages) |
28 September 2012 | Company name changed baa (dsh) LIMITED\certificate issued on 28/09/12
|
28 June 2012 | Resolutions
|
28 June 2012 | Resolutions
|
21 June 2012 | Resolutions
|
21 June 2012 | Statement of capital on 21 June 2012
|
21 June 2012 | Solvency statement dated 20/06/12 (1 page) |
21 June 2012 | Solvency statement dated 20/06/12 (1 page) |
21 June 2012 | Statement by directors (1 page) |
21 June 2012 | Statement by directors (1 page) |
21 June 2012 | Statement of capital on 21 June 2012
|
21 June 2012 | Resolutions
|
9 March 2012 | Full accounts made up to 31 December 2011 (18 pages) |
9 March 2012 | Full accounts made up to 31 December 2011 (18 pages) |
10 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (14 pages) |
10 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (14 pages) |
3 January 2012 | Annual return made up to 30 November 2010 with a full list of shareholders
|
3 January 2012 | Annual return made up to 30 November 2010 with a full list of shareholders
|
29 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 April 2011 | Full accounts made up to 31 December 2010 (20 pages) |
7 April 2011 | Full accounts made up to 31 December 2010 (20 pages) |
4 February 2011 | Annual return made up to 30 November 2010 with a full list of shareholders
|
4 February 2011 | Annual return made up to 30 November 2010 with a full list of shareholders
|
23 November 2010 | Particulars of a mortgage or charge / charge no: 3 (16 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 3 (16 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) |
7 May 2010 | Auditor's resignation (2 pages) |
7 May 2010 | Auditor's resignation (2 pages) |
30 April 2010 | Auditor's resignation (2 pages) |
30 April 2010 | Auditor's resignation (2 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (21 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (21 pages) |
22 April 2010 | Auditor's resignation (2 pages) |
22 April 2010 | Auditor's resignation (2 pages) |
29 March 2010 | Statement of capital following an allotment of shares on 28 January 2010
|
29 March 2010 | Statement of capital following an allotment of shares on 28 January 2010
|
29 January 2010 | Director's details changed for Jose Leo on 1 October 2009 (3 pages) |
29 January 2010 | Director's details changed for Jose Leo on 1 October 2009 (3 pages) |
29 January 2010 | Director's details changed for Jose Leo on 1 October 2009 (3 pages) |
5 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (15 pages) |
5 January 2010 | Statement of capital following an allotment of shares on 4 December 2009
|
5 January 2010 | Statement of capital following an allotment of shares on 4 December 2009
|
5 January 2010 | Statement of capital following an allotment of shares on 4 December 2009
|
5 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (15 pages) |
17 December 2009 | Resolutions
|
17 December 2009 | Resolutions
|
17 December 2009 | Statement of capital following an allotment of shares on 13 November 2009
|
17 December 2009 | Statement of capital following an allotment of shares on 13 November 2009
|
22 October 2009 | Secretary's details changed for {officer_name} (3 pages) |
22 October 2009 | Secretary's details changed (3 pages) |
22 October 2009 | Director's details changed (3 pages) |
22 October 2009 | Secretary's details changed (3 pages) |
22 October 2009 | Director's details changed (3 pages) |
12 August 2009 | Director appointed frederick ian maroudas (2 pages) |
12 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) |
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) |
7 June 2009 | Full accounts made up to 31 December 2008 (25 pages) |
7 June 2009 | Full accounts made up to 31 December 2008 (25 pages) |
8 January 2009 | Return made up to 20/12/08; full list of members (6 pages) |
8 January 2009 | Return made up to 20/12/08; full list of members (6 pages) |
16 December 2008 | Appointment terminated secretary susan welch (1 page) |
16 December 2008 | Secretary appointed shu mei ooi (2 pages) |
16 December 2008 | Appointment terminated secretary susan welch (1 page) |
16 December 2008 | Secretary appointed shu mei ooi (2 pages) |
19 August 2008 | Declaration of assistance for shares acquisition (32 pages) |
19 August 2008 | Declaration of assistance for shares acquisition (32 pages) |
19 August 2008 | Declaration of assistance for shares acquisition (22 pages) |
19 August 2008 | Declaration of assistance for shares acquisition (22 pages) |
19 August 2008 | Declaration of assistance for shares acquisition (30 pages) |
19 August 2008 | Declaration of assistance for shares acquisition (37 pages) |
19 August 2008 | Declaration of assistance for shares acquisition (32 pages) |
19 August 2008 | Declaration of assistance for shares acquisition (38 pages) |
19 August 2008 | Declaration of assistance for shares acquisition (39 pages) |
19 August 2008 | Declaration of assistance for shares acquisition (39 pages) |
19 August 2008 | Declaration of assistance for shares acquisition (30 pages) |
19 August 2008 | Declaration of assistance for shares acquisition (22 pages) |
19 August 2008 | Declaration of assistance for shares acquisition (39 pages) |
19 August 2008 | Declaration of assistance for shares acquisition (22 pages) |
19 August 2008 | Declaration of assistance for shares acquisition (39 pages) |
19 August 2008 | Declaration of assistance for shares acquisition (31 pages) |
19 August 2008 | Declaration of assistance for shares acquisition (38 pages) |
19 August 2008 | Declaration of assistance for shares acquisition (37 pages) |
19 August 2008 | Declaration of assistance for shares acquisition (39 pages) |
19 August 2008 | Declaration of assistance for shares acquisition (31 pages) |
19 August 2008 | Declaration of assistance for shares acquisition (38 pages) |
19 August 2008 | Declaration of assistance for shares acquisition (39 pages) |
19 August 2008 | Resolutions
|
19 August 2008 | Declaration of assistance for shares acquisition (40 pages) |
19 August 2008 | Declaration of assistance for shares acquisition (40 pages) |
19 August 2008 | Resolutions
|
19 August 2008 | Declaration of assistance for shares acquisition (40 pages) |
19 August 2008 | Declaration of assistance for shares acquisition (38 pages) |
19 August 2008 | Declaration of assistance for shares acquisition (32 pages) |
19 August 2008 | Declaration of assistance for shares acquisition (40 pages) |
19 August 2008 | Declaration of assistance for shares acquisition (22 pages) |
19 August 2008 | Declaration of assistance for shares acquisition (38 pages) |
19 August 2008 | Declaration of assistance for shares acquisition (22 pages) |
19 August 2008 | Declaration of assistance for shares acquisition (38 pages) |
18 April 2008 | Appointment terminated director stephen nelson (1 page) |
18 April 2008 | Appointment terminated director stephen nelson (1 page) |
6 March 2008 | Statement of affairs (8 pages) |
6 March 2008 | Statement of affairs (8 pages) |
6 March 2008 | Ad 29/02/08\gbp si 468593687@1=468593687\gbp ic 2040757002/2509350689\ (2 pages) |
6 March 2008 | Ad 29/02/08\gbp si 468593687@1=468593687\gbp ic 2040757002/2509350689\ (2 pages) |
19 February 2008 | Ad 31/01/08--------- £ si 2040757000@1=2040757000 £ ic 2/2040757002 (2 pages) |
19 February 2008 | Statement of affairs (8 pages) |
19 February 2008 | Statement of affairs (8 pages) |
19 February 2008 | Ad 31/01/08--------- £ si 2040757000@1=2040757000 £ ic 2/2040757002 (2 pages) |
11 February 2008 | Particulars of mortgage/charge (17 pages) |
11 February 2008 | Particulars of mortgage/charge (17 pages) |
16 January 2008 | New secretary appointed (2 pages) |
16 January 2008 | New secretary appointed (2 pages) |
16 January 2008 | New director appointed (9 pages) |
16 January 2008 | New director appointed (9 pages) |
16 January 2008 | New director appointed (5 pages) |
16 January 2008 | New director appointed (4 pages) |
16 January 2008 | New director appointed (4 pages) |
16 January 2008 | New director appointed (5 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Secretary resigned (1 page) |
20 December 2007 | Incorporation (25 pages) |
20 December 2007 | Incorporation (25 pages) |