Company NameHeathrow (DSH) Limited
Company StatusActive
Company Number06458597
CategoryPrivate Limited Company
Incorporation Date20 December 2007(16 years, 4 months ago)
Previous NameBaa (DSH) 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, 5 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, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
TW6 2GW
Director NameMr Martin Andrew Bailey
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(14 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
TW6 2GW
Director NameStephen Keith James Nelson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(same day as company formation)
RoleCEO
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameLuis Angel Sanchez Salmeron
Date of BirthSeptember 1962 (Born 61 years ago)
NationalitySpanish
StatusResigned
Appointed20 December 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
Appointed20 December 2007(same day as company formation)
RoleChief Financial Officer
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Secretary NameSusan Welch
NationalityBritish
StatusResigned
Appointed20 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameShu Mei Ooi
NationalityBritish
StatusResigned
Appointed28 November 2008(11 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2010)
RoleCompany Director
Correspondence Address34 Prospect House Gaywood Street
London
SE1 6HF
Director NameMr Frederick Ian Maroudas
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(1 year, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 October 2012)
RoleDirector Of Treasury
Country of ResidenceEngland
Correspondence Address3 Rivermead Cottages Mill Lane
Shiplake
Henley-On-Thames
Oxfordshire
RG9 3LZ
Director NameAndrew Efiong
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(4 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 March 2018)
RoleDirector Of Treasury
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
Appointed25 March 2015(7 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 January 2017)
RoleCompany Director
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, 5 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, 1 month 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
Appointed20 December 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 December 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Contact

Websiteheathrowairport.com
Telephone020 87590817
Telephone regionLondon

Location

Registered AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

3.1b at £0.7Lhr Airports LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,147,483,647

Accounts

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

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

9 November 2010Delivered 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 2008Delivered 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

Filing History

1 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
26 July 2023Full accounts made up to 31 December 2022 (32 pages)
30 November 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
10 August 2022Full accounts made up to 31 December 2021 (30 pages)
1 April 2022Appointment of Mr Martin Andrew Bailey as a director on 1 April 2022 (2 pages)
1 April 2022Termination of appointment of Nicholas Francis Golding as a director on 31 March 2022 (1 page)
6 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
28 August 2021Full accounts made up to 31 December 2020 (28 pages)
30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
11 June 2020Full accounts made up to 31 December 2019 (27 pages)
2 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
30 April 2019Full accounts made up to 31 December 2018 (24 pages)
3 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
13 June 2018Full accounts made up to 31 December 2017 (23 pages)
28 March 2018Appointment of Ms Yuanyuan Ding as a director on 28 March 2018 (2 pages)
28 March 2018Termination of appointment of Andrew Efiong as a director on 23 March 2018 (1 page)
28 March 2018Termination of appointment of Andrew Efiong as a director on 23 March 2018 (1 page)
3 January 2018Resolutions
  • RES13 ‐ Company payment oif dividends 01/12/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
14 August 2017Full accounts made up to 31 December 2016 (19 pages)
14 August 2017Full accounts made up to 31 December 2016 (19 pages)
23 January 2017Appointment of Mr Nicholas Francis Golding as a director on 17 January 2017 (2 pages)
23 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)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
12 August 2016Full accounts made up to 31 December 2015 (18 pages)
12 August 2016Full accounts made up to 31 December 2015 (18 pages)
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 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)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2,176,545,482.3
(5 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2,176,545,482.3
(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)
7 May 2015Full accounts made up to 31 December 2014 (19 pages)
7 May 2015Full accounts made up to 31 December 2014 (19 pages)
25 March 2015Appointment of Mr David Alexander Williamson 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 2015Appointment of Mr David Alexander Williamson 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)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2,176,545,482.3
(4 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2,176,545,482.3
(4 pages)
27 March 2014Full accounts made up to 31 December 2013 (19 pages)
27 March 2014Full accounts made up to 31 December 2013 (19 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2,176,545,482.3
(4 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2,176,545,482.3
(4 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)
15 March 2013Full accounts made up to 31 December 2012 (19 pages)
15 March 2013Full accounts made up to 31 December 2012 (19 pages)
9 January 2013Statement of company's objects (2 pages)
9 January 2013Statement of company's objects (2 pages)
24 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
15 October 2012Appointment of Andrew Efiong as a director (2 pages)
15 October 2012Termination of appointment of Frederick Maroudas as a director (1 page)
15 October 2012Appointment of Andrew Efiong as a director (2 pages)
15 October 2012Termination of appointment of Frederick Maroudas as a director (1 page)
28 September 2012Change of name notice (2 pages)
28 September 2012Company name changed baa (dsh) LIMITED\certificate issued on 28/09/12
  • RES15 ‐ Change company name resolution on 2012-09-28
(3 pages)
28 September 2012Change of name notice (2 pages)
28 September 2012Company name changed baa (dsh) LIMITED\certificate issued on 28/09/12
  • RES15 ‐ Change company name resolution on 2012-09-28
(3 pages)
28 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
28 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
21 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
21 June 2012Statement of capital on 21 June 2012
  • GBP 2,176,545,482
(5 pages)
21 June 2012Solvency statement dated 20/06/12 (1 page)
21 June 2012Solvency statement dated 20/06/12 (1 page)
21 June 2012Statement by directors (1 page)
21 June 2012Statement by directors (1 page)
21 June 2012Statement of capital on 21 June 2012
  • GBP 2,176,545,482
(5 pages)
21 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
9 March 2012Full accounts made up to 31 December 2011 (18 pages)
9 March 2012Full accounts made up to 31 December 2011 (18 pages)
10 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (14 pages)
10 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (14 pages)
3 January 2012Annual return made up to 30 November 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 04/02/11 as it was not properly delivered.
(17 pages)
3 January 2012Annual return made up to 30 November 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 04/02/11 as it was not properly delivered.
(17 pages)
29 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 April 2011Full accounts made up to 31 December 2010 (20 pages)
7 April 2011Full accounts made up to 31 December 2010 (20 pages)
4 February 2011Annual return made up to 30 November 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 03/01/12.
(15 pages)
4 February 2011Annual return made up to 30 November 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 03/01/12.
(15 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 3 (16 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 3 (16 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)
7 May 2010Auditor's resignation (2 pages)
7 May 2010Auditor's resignation (2 pages)
30 April 2010Auditor's resignation (2 pages)
30 April 2010Auditor's resignation (2 pages)
27 April 2010Full accounts made up to 31 December 2009 (21 pages)
27 April 2010Full accounts made up to 31 December 2009 (21 pages)
22 April 2010Auditor's resignation (2 pages)
22 April 2010Auditor's resignation (2 pages)
29 March 2010Statement of capital following an allotment of shares on 28 January 2010
  • GBP 3,009,350,689
(5 pages)
29 March 2010Statement of capital following an allotment of shares on 28 January 2010
  • GBP 3,009,350,689
(5 pages)
29 January 2010Director's details changed for Jose Leo on 1 October 2009 (3 pages)
29 January 2010Director's details changed for Jose Leo on 1 October 2009 (3 pages)
29 January 2010Director's details changed for Jose Leo on 1 October 2009 (3 pages)
5 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (15 pages)
5 January 2010Statement of capital following an allotment of shares on 4 December 2009
  • GBP 2,531,980,374
(5 pages)
5 January 2010Statement of capital following an allotment of shares on 4 December 2009
  • GBP 2,531,980,374
(5 pages)
5 January 2010Statement of capital following an allotment of shares on 4 December 2009
  • GBP 2,531,980,374
(5 pages)
5 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (15 pages)
17 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 570 12/11/2009
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 570 12/11/2009
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 December 2009Statement of capital following an allotment of shares on 13 November 2009
  • GBP 2,509,350,689
(5 pages)
17 December 2009Statement of capital following an allotment of shares on 13 November 2009
  • GBP 2,509,350,689
(5 pages)
22 October 2009Secretary's details changed for {officer_name} (3 pages)
22 October 2009Secretary's details changed (3 pages)
22 October 2009Director's details changed (3 pages)
22 October 2009Secretary's details changed (3 pages)
22 October 2009Director's details changed (3 pages)
12 August 2009Director appointed frederick ian maroudas (2 pages)
12 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)
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)
7 June 2009Full accounts made up to 31 December 2008 (25 pages)
7 June 2009Full accounts made up to 31 December 2008 (25 pages)
8 January 2009Return made up to 20/12/08; full list of members (6 pages)
8 January 2009Return made up to 20/12/08; full list of members (6 pages)
16 December 2008Appointment terminated secretary susan welch (1 page)
16 December 2008Secretary appointed shu mei ooi (2 pages)
16 December 2008Appointment terminated secretary susan welch (1 page)
16 December 2008Secretary appointed shu mei ooi (2 pages)
19 August 2008Declaration of assistance for shares acquisition (32 pages)
19 August 2008Declaration of assistance for shares acquisition (32 pages)
19 August 2008Declaration of assistance for shares acquisition (22 pages)
19 August 2008Declaration of assistance for shares acquisition (22 pages)
19 August 2008Declaration of assistance for shares acquisition (30 pages)
19 August 2008Declaration of assistance for shares acquisition (37 pages)
19 August 2008Declaration of assistance for shares acquisition (32 pages)
19 August 2008Declaration of assistance for shares acquisition (38 pages)
19 August 2008Declaration of assistance for shares acquisition (39 pages)
19 August 2008Declaration of assistance for shares acquisition (39 pages)
19 August 2008Declaration of assistance for shares acquisition (30 pages)
19 August 2008Declaration of assistance for shares acquisition (22 pages)
19 August 2008Declaration of assistance for shares acquisition (39 pages)
19 August 2008Declaration of assistance for shares acquisition (22 pages)
19 August 2008Declaration of assistance for shares acquisition (39 pages)
19 August 2008Declaration of assistance for shares acquisition (31 pages)
19 August 2008Declaration of assistance for shares acquisition (38 pages)
19 August 2008Declaration of assistance for shares acquisition (37 pages)
19 August 2008Declaration of assistance for shares acquisition (39 pages)
19 August 2008Declaration of assistance for shares acquisition (31 pages)
19 August 2008Declaration of assistance for shares acquisition (38 pages)
19 August 2008Declaration of assistance for shares acquisition (39 pages)
19 August 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Director and sec authorised to execute docs 07/08/2008
(6 pages)
19 August 2008Declaration of assistance for shares acquisition (40 pages)
19 August 2008Declaration of assistance for shares acquisition (40 pages)
19 August 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Director and sec authorised to execute docs 07/08/2008
(6 pages)
19 August 2008Declaration of assistance for shares acquisition (40 pages)
19 August 2008Declaration of assistance for shares acquisition (38 pages)
19 August 2008Declaration of assistance for shares acquisition (32 pages)
19 August 2008Declaration of assistance for shares acquisition (40 pages)
19 August 2008Declaration of assistance for shares acquisition (22 pages)
19 August 2008Declaration of assistance for shares acquisition (38 pages)
19 August 2008Declaration of assistance for shares acquisition (22 pages)
19 August 2008Declaration of assistance for shares acquisition (38 pages)
18 April 2008Appointment terminated director stephen nelson (1 page)
18 April 2008Appointment terminated director stephen nelson (1 page)
6 March 2008Statement of affairs (8 pages)
6 March 2008Statement of affairs (8 pages)
6 March 2008Ad 29/02/08\gbp si 468593687@1=468593687\gbp ic 2040757002/2509350689\ (2 pages)
6 March 2008Ad 29/02/08\gbp si 468593687@1=468593687\gbp ic 2040757002/2509350689\ (2 pages)
19 February 2008Ad 31/01/08--------- £ si 2040757000@1=2040757000 £ ic 2/2040757002 (2 pages)
19 February 2008Statement of affairs (8 pages)
19 February 2008Statement of affairs (8 pages)
19 February 2008Ad 31/01/08--------- £ si 2040757000@1=2040757000 £ ic 2/2040757002 (2 pages)
11 February 2008Particulars of mortgage/charge (17 pages)
11 February 2008Particulars of mortgage/charge (17 pages)
16 January 2008New secretary appointed (2 pages)
16 January 2008New secretary appointed (2 pages)
16 January 2008New director appointed (9 pages)
16 January 2008New director appointed (9 pages)
16 January 2008New director appointed (5 pages)
16 January 2008New director appointed (4 pages)
16 January 2008New director appointed (4 pages)
16 January 2008New director appointed (5 pages)
14 January 2008Director resigned (1 page)
14 January 2008Secretary resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Secretary resigned (1 page)
20 December 2007Incorporation (25 pages)
20 December 2007Incorporation (25 pages)