London
SW1P 4QP
Director Name | Mrs Eileen Marie Sawyer |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 26 September 2018(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Patrick Colin O'Driscoll |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 February 2012(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Website | londonheliport.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72280181 |
Telephone region | London |
Registered Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Alnwick Estates Limited (Bvi) 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,910,123 |
Gross Profit | £3,347,747 |
Net Worth | £17,111,968 |
Cash | £399,593 |
Current Liabilities | £647,793 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
23 February 2012 | Delivered on: 6 March 2012 Persons entitled: Tfb (Mortgages) Limited Classification: Legal mortgage 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: F/H property k/a westland heliport lonbard road london t/no. TGL75642, l/h property k/a london heliport lombard road london t/no. TGL329899, l/h property k/a heliport facilities altura tower bridges court road london t/no. TGL329962 and all buildings and fixtures (including trade fixtures) and fixed plant and machinery at any time, all easement rights and agreements, all proceeds of sale of any of the properties and the benefit of all covenants given in respect thereof see image for full details. Outstanding |
---|
19 January 2021 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
---|---|
20 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
2 January 2020 | Group of companies' accounts made up to 31 March 2019 (32 pages) |
20 February 2019 | Confirmation statement made on 20 February 2019 with updates (4 pages) |
14 December 2018 | Group of companies' accounts made up to 31 March 2018 (31 pages) |
26 September 2018 | Termination of appointment of Patrick Colin O'driscoll as a director on 26 September 2018 (1 page) |
26 September 2018 | Appointment of Ms Eileen Marie Sawyer as a director on 26 September 2018 (2 pages) |
8 June 2018 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 March 2017 (2 pages) |
20 February 2018 | Confirmation statement made on 20 February 2018 with updates (4 pages) |
28 December 2017 | Group of companies' accounts made up to 31 March 2017 (30 pages) |
28 December 2017 | Group of companies' accounts made up to 31 March 2017 (30 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
8 January 2017 | Group of companies' accounts made up to 31 March 2016 (38 pages) |
8 January 2017 | Group of companies' accounts made up to 31 March 2016 (38 pages) |
23 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
12 January 2016 | Amended group of companies' accounts made up to 31 March 2013 (19 pages) |
12 January 2016 | Group of companies' accounts made up to 31 March 2015 (21 pages) |
12 January 2016 | Amended group of companies' accounts made up to 31 March 2013 (19 pages) |
12 January 2016 | Amended group of companies' accounts made up to 31 March 2014 (19 pages) |
12 January 2016 | Amended group of companies' accounts made up to 31 March 2014 (19 pages) |
12 January 2016 | Group of companies' accounts made up to 31 March 2015 (21 pages) |
26 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
23 December 2014 | Group of companies' accounts made up to 31 March 2014 (20 pages) |
23 December 2014 | Group of companies' accounts made up to 31 March 2014 (20 pages) |
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
4 November 2013 | Full accounts made up to 31 March 2013 (21 pages) |
4 November 2013 | Full accounts made up to 31 March 2013 (21 pages) |
22 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
22 February 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
22 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
20 February 2012 | Incorporation
|
20 February 2012 | Incorporation
|