Hounslow
Middlesex
TW6 2GW
Director Name | Mr Javier Echave Espot |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 17 May 2016(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Compass Centre Nelson Road 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 | Finance Director |
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 | 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, 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 | 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 | 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 | baa.com |
---|---|
Telephone | 020 87459800 |
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 | Over 20 other UK companies use this postal address |
5.8b at £0.002 | Heathrow Finance PLC 105.26% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,147,483,647 |
Net Worth | -£1,504,000,000 |
Cash | £268,000,000 |
Current Liabilities | £1,620,000,000 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
18 August 2008 | Delivered on: 27 August 2008 Persons entitled: Deutsche Trustee Company Limited (The Borrower Security Trustee) for Itself and on Trust for the Borrower Secured Creditors Classification: Security agreement Secured details: All monies due or to become due from each obligor to any borrower secured creditor and from each obligor and baa limited to the baa pension trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
18 August 2008 | Delivered on: 27 August 2008 Persons entitled: The Royal Bank of Scotland PLC (The Subordinated Security Trustee) for Itself and on Trust for the Subordinated Secured Creditors Classification: Security agreement Secured details: All monies due or to become due from the subordinated obligors to the subordinated secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
18 August 2008 | Delivered on: 27 August 2008 Persons entitled: Baa Funding Limited Classification: Obligor floating charge agreement Secured details: All monies due or to become due from the obligors and/or any obligor to the chargee and/or the bond trustee (and any administrative receiver) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a first floating charge all its present and future assets and undertaking. Outstanding |
30 January 2008 | Delivered on: 11 February 2008 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. Outstanding |
1 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
14 August 2023 | Group of companies' accounts made up to 31 December 2022 (224 pages) |
30 November 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
21 April 2022 | Group of companies' accounts made up to 31 December 2021 (222 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) |
8 June 2021 | Group of companies' accounts made up to 31 December 2020 (216 pages) |
30 November 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
20 April 2020 | Group of companies' accounts made up to 31 December 2019 (204 pages) |
2 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
13 March 2019 | Group of companies' accounts made up to 31 December 2018 (91 pages) |
3 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 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) |
7 March 2018 | Group of companies' accounts made up to 31 December 2017 (97 pages) |
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) |
24 February 2017 | Group of companies' accounts made up to 31 December 2016 (90 pages) |
24 February 2017 | Group of companies' accounts made up to 31 December 2016 (90 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) |
2 September 2016 | Satisfaction of charge 1 in full (4 pages) |
2 September 2016 | Satisfaction of charge 1 in full (4 pages) |
2 September 2016 | Satisfaction of charge 3 in full (4 pages) |
2 September 2016 | Satisfaction of charge 3 in full (4 pages) |
28 June 2016 | Group of companies' accounts made up to 31 December 2015 (83 pages) |
28 June 2016 | Group of companies' accounts made up to 31 December 2015 (83 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) |
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 | 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) |
20 March 2015 | Group of companies' accounts made up to 31 December 2014 (101 pages) |
20 March 2015 | Group of companies' accounts made up to 31 December 2014 (101 pages) |
2 March 2015 | Appointment of Charlotte Emma Tiffany Gilthorpe as a director on 1 March 2015 (2 pages) |
2 March 2015 | Appointment of Charlotte Emma Tiffany Gilthorpe as a director on 1 March 2015 (2 pages) |
2 March 2015 | Appointment of Charlotte Emma Tiffany Gilthorpe as a director on 1 March 2015 (2 pages) |
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
|
18 March 2014 | Group of companies' accounts made up to 31 December 2013 (63 pages) |
18 March 2014 | Group of companies' accounts made up to 31 December 2013 (63 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 | Group of companies' accounts made up to 31 December 2012 (64 pages) |
15 March 2013 | Group of companies' accounts made up to 31 December 2012 (64 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) |
17 October 2012 | Termination of appointment of Frederick Maroudas as a director (1 page) |
17 October 2012 | Termination of appointment of Frederick Maroudas as a director (1 page) |
17 October 2012 | Appointment of Andrew Efiong as a director (2 pages) |
17 October 2012 | Appointment of Andrew Efiong as a director (2 pages) |
12 October 2012 | Change of name notice (2 pages) |
12 October 2012 | Company name changed baa (sp) LIMITED\certificate issued on 12/10/12
|
12 October 2012 | Change of name notice (2 pages) |
12 October 2012 | Company name changed baa (sp) LIMITED\certificate issued on 12/10/12
|
28 February 2012 | Group of companies' accounts made up to 31 December 2011 (62 pages) |
28 February 2012 | Group of companies' accounts made up to 31 December 2011 (62 pages) |
10 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (15 pages) |
10 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (15 pages) |
9 March 2011 | Group of companies' accounts made up to 31 December 2010 (52 pages) |
9 March 2011 | Group of companies' accounts made up to 31 December 2010 (52 pages) |
10 February 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (14 pages) |
10 February 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (14 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 | Group of companies' accounts made up to 31 December 2009 (67 pages) |
27 April 2010 | Group of companies' accounts made up to 31 December 2009 (67 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 | 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) |
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
|
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
|
7 November 2009 | Director's details changed for Frederick Ian Maroudas on 1 October 2009 (3 pages) |
7 November 2009 | Director's details changed for Frederick Ian Maroudas on 1 October 2009 (3 pages) |
7 November 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 | Secretary's details changed for Shu Mei Ooi on 1 October 2009 (3 pages) |
22 October 2009 | Secretary's details changed for Shu Mei Ooi on 1 October 2009 (3 pages) |
11 August 2009 | Director appointed fredrick 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 fredrick 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) |
19 March 2009 | Group of companies' accounts made up to 31 December 2008 (74 pages) |
19 March 2009 | Group of companies' accounts made up to 31 December 2008 (74 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 | Secretary appointed shu mei ooi (2 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) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 4 (72 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 3 (72 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 2 (67 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 2 (67 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 3 (72 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 4 (72 pages) |
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 (39 pages) |
19 August 2008 | Declaration of assistance for shares acquisition (40 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 (39 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 (39 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 | Resolutions
|
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 (40 pages) |
19 August 2008 | Declaration of assistance for shares acquisition (39 pages) |
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 | 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 (40 pages) |
19 August 2008 | Declaration of assistance for shares acquisition (38 pages) |
19 August 2008 | Declaration of assistance for shares acquisition (40 pages) |
19 August 2008 | Declaration of assistance for shares acquisition (39 pages) |
19 August 2008 | Declaration of assistance for shares acquisition (40 pages) |
15 May 2008 | Memorandum and Articles of Association (5 pages) |
15 May 2008 | Memorandum and Articles of Association (5 pages) |
14 May 2008 | Memorandum and Articles of Association (5 pages) |
14 May 2008 | Memorandum and Articles of Association (5 pages) |
9 May 2008 | Resolutions
|
9 May 2008 | Resolutions
|
2 May 2008 | Reduction of iss capital and minute (oc) (5 pages) |
2 May 2008 | Certificate of reduction of issued capital (1 page) |
2 May 2008 | Reduction of iss capital and minute (oc) (5 pages) |
2 May 2008 | Resolutions
|
2 May 2008 | Certificate of reduction of issued capital (1 page) |
2 May 2008 | Resolutions
|
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 (9 pages) |
6 March 2008 | Ad 29/02/08\gbp si 685371176@1=685371176\gbp ic 4588184002/5273555178\ (2 pages) |
6 March 2008 | Ad 29/02/08\gbp si 685371176@1=685371176\gbp ic 4588184002/5273555178\ (2 pages) |
6 March 2008 | Statement of affairs (9 pages) |
19 February 2008 | Statement of affairs (8 pages) |
19 February 2008 | Ad 31/01/08--------- £ si 4588184000@1=4588184000 £ ic 2/4588184002 (2 pages) |
19 February 2008 | Statement of affairs (8 pages) |
19 February 2008 | Ad 31/01/08--------- £ si 4588184000@1=4588184000 £ ic 2/4588184002 (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 director appointed (9 pages) |
16 January 2008 | New director appointed (9 pages) |
16 January 2008 | New director appointed (5 pages) |
16 January 2008 | New secretary appointed (2 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) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
20 December 2007 | Incorporation (25 pages) |
20 December 2007 | Incorporation (25 pages) |