Edinburgh
EH3 8EP
Scotland
Director Name | Mr Mitchell James Friend |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2022(22 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, South Block 55 Baker Street London W1U 8EW |
Secretary Name | Leon Shelley |
---|---|
Status | Current |
Appointed | 12 December 2022(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | 8th Floor, South Block 55 Baker Street London W1U 8EW |
Director Name | Mr Stuart John McCaffer |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bowfell 52 Peel Road Thornton Hall Glasgow G74 5AG Scotland |
Director Name | Mr Louis Peter Woodcock |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knapdale 11 East End Road Lochwinnoch Renfrewshire PA12 4ER Scotland |
Director Name | David George Thompson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Grosvenor Crescent Dowanhill Glasgow G12 9AF Scotland |
Director Name | Mr Ewan Campbell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 2005) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fullarton Drive Troon Ayrshire KA10 6LE Scotland |
Secretary Name | Mr Stuart John McCaffer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bowfell 52 Peel Road Thornton Hall Glasgow G74 5AG Scotland |
Director Name | Mr Hugh Vere Alexander Ellingham |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(5 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonepitts Manor Seal Sevenoaks Kent TN15 0ER |
Director Name | Mr Keith Ian Griffiths |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(5 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 05 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Greenhill Evesham Worcestershire WR11 4NH |
Secretary Name | Mrs Janet Elizabeth Towers |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 October 2005(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 June 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Coopers Close Bishopton Stratford Upon Avon Warwickshire CV37 0RS |
Director Name | Mrs Janet Elizabeth Towers |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 November 2005(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 June 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Coopers Close Bishopton Stratford Upon Avon Warwickshire CV37 0RS |
Director Name | Christopher David Budden |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(5 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Case Postale 7 Chalet Maria Elise Chemin D'Alani 22a 1936 Verbier Switzerland |
Director Name | Mr Hugh Vere Alexander Ellingham |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(8 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 November 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonepitts Manor Seal Sevenoaks Kent TN15 0ER |
Director Name | Mr Shaun Robinson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(8 years after company formation) |
Appointment Duration | 7 years, 12 months (resigned 21 June 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 St. Albans Road Kingston-Upon-Thames Surrey KT2 5HH |
Secretary Name | Keith Ian Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(8 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 November 2008) |
Role | Company Director |
Correspondence Address | 82 Greenhill Evesham Worcestershire WR11 4NH |
Director Name | Mr Darren Lyko-Edwards |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 May 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 113 Wake Green Road Moseley Birmingham West Midlands B13 9US |
Secretary Name | Mr Darren Lyko-Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 May 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 113 Wake Green Road Moseley Birmingham West Midlands B13 9US |
Secretary Name | Christopher Richard Byrd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 July 2018) |
Role | Company Director |
Correspondence Address | 4 Violet Walk Evesham Worcestershire WR11 3GE |
Director Name | Mr Adrian Paul Bradley |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2019(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 July 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 8EW |
Director Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Macroberts - (Firm) (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Website | www.expresslutonairport.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01582 589100 |
Telephone region | Luton |
Registered Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8EP Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £3,201,549 |
Gross Profit | £2,138,907 |
Net Worth | £8,868,323 |
Cash | £107,089 |
Current Liabilities | £289,213 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
21 June 2016 | Delivered on: 28 June 2016 Persons entitled: Deutsche Bank Aktiengesellschaft, London Branch as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
31 October 2005 | Delivered on: 17 November 2005 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Fixed charge over express by holiday inn, west M4 junction 16, frankland road, blagrove, swindon WT195205; express by holiday inns at east midlands, hammersmith, luton, cambridge, hemel hempstead, newcastle, bedford, swansea, northa mpton, milton keynes, newport, droitwich spa LT319451 NGL234851 BD225335 BD239124 HD426492 TY417807 BD194553 CYM149465 NN227024 BM252558(excluding BM258115) BM266653 BM281749 BM281748 CYM119834 HW137637 HW176264 WR88756. Outstanding |
12 December 2019 | Delivered on: 19 December 2019 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Particulars: The leasehold interests in: land on the east side of percival way, london luton airport, luton LU2 9GP, title number BD225335. Land on the north side of airport way, london luton airport, luton, title number BD236124. Outstanding |
12 December 2019 | Delivered on: 19 December 2019 Persons entitled: Mount Street Mortgage Servicing Limited (As Security Agent) Classification: A registered charge Outstanding |
3 November 2017 | Delivered on: 20 November 2017 Persons entitled: Cbre Loan Services Limited as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
3 November 2017 | Delivered on: 9 November 2017 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: The leasehold interest in holiday inn express luton airport, 2 percival way, london luton airport, luton LU2 9GP with title numbers BD225335 and BD236124 and, where the context so requires, includes the buildings on that property. Outstanding |
21 June 2016 | Delivered on: 30 June 2016 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Particulars: The leasehold interest in holiday inn express luton airport, 2 percival way, london luton airport, luton LU2 9GP with title numbers BD225335 and BD236124 and, where the context so requires, includes the buildings on that property. Outstanding |
31 October 2005 | Delivered on: 11 November 2005 Satisfied on: 28 October 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over deposit Secured details: All sums due or to become due. Particulars: Account no.00209508 And all interest credited to the account. Fully Satisfied |
20 December 2004 | Delivered on: 10 January 2005 Satisfied on: 4 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
5 February 2004 | Delivered on: 6 February 2004 Satisfied on: 4 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: 2 percival way, luton BD206048. Fully Satisfied |
18 December 2002 | Delivered on: 3 January 2003 Satisfied on: 28 October 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: 2 percival way, luton. Fully Satisfied |
18 December 2002 | Delivered on: 24 December 2002 Satisfied on: 4 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
11 December 2001 | Delivered on: 18 December 2001 Satisfied on: 4 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
5 July 2001 | Delivered on: 17 July 2001 Satisfied on: 20 December 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
19 September 2023 | Accounts for a small company made up to 31 December 2022 (22 pages) |
---|---|
12 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
10 January 2023 | Change of details for Atlas Hotels Group Limited as a person with significant control on 24 August 2021 (2 pages) |
10 January 2023 | Appointment of Leon Shelley as a secretary on 12 December 2022 (2 pages) |
22 December 2022 | Director's details changed for Mr Mitchell James Friend on 22 December 2022 (2 pages) |
6 October 2022 | Accounts for a small company made up to 31 December 2021 (20 pages) |
1 August 2022 | Appointment of Mr Mitchell James Friend as a director on 19 July 2022 (2 pages) |
1 August 2022 | Termination of appointment of Adrian Paul Bradley as a director on 19 July 2022 (1 page) |
29 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
11 February 2022 | Registered office address changed from Brodies 15 Atholl Crescent Edinburgh EH3 8HA to Capital Square 58 Morrison Street Edinburgh EH3 8EP on 11 February 2022 (2 pages) |
5 October 2021 | Accounts for a small company made up to 31 December 2020 (25 pages) |
2 July 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
16 April 2021 | Second filing of Confirmation Statement dated 6 June 2020 (3 pages) |
10 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2021 | Accounts for a small company made up to 31 December 2019 (30 pages) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2020 | Confirmation statement made on 6 June 2020 with updates
|
15 July 2020 | Confirmation statement made on 6 June 2020 with updates (4 pages) |
25 March 2020 | Satisfaction of charge SC2086350012 in full (1 page) |
25 March 2020 | Satisfaction of charge SC2086350011 in full (1 page) |
19 December 2019 | Registration of charge SC2086350014, created on 12 December 2019 (122 pages) |
19 December 2019 | Registration of charge SC2086350013, created on 12 December 2019 (21 pages) |
1 October 2019 | Accounts for a small company made up to 31 December 2018 (26 pages) |
7 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
8 April 2019 | Termination of appointment of Christopher Richard Byrd as a secretary on 31 July 2018 (1 page) |
8 April 2019 | Appointment of Mr Adrian Paul Bradley as a director on 19 March 2019 (2 pages) |
7 January 2019 | Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
4 July 2018 | Accounts for a small company made up to 30 September 2017 (26 pages) |
18 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
22 January 2018 | Termination of appointment of Keith Ian Griffiths as a director on 5 January 2018 (1 page) |
17 January 2018 | Appointment of Mr Sean Joseph Lowe as a director on 5 January 2018 (2 pages) |
17 January 2018 | Appointment of Mr Sean Joseph Lowe as a director on 5 January 2018 (2 pages) |
7 December 2017 | Notification of Atlas Hotels Group Limited as a person with significant control on 3 November 2017 (2 pages) |
7 December 2017 | Cessation of Atlas Hotels Limited as a person with significant control on 3 November 2017 (1 page) |
7 December 2017 | Notification of Atlas Hotels Group Limited as a person with significant control on 3 November 2017 (2 pages) |
7 December 2017 | Cessation of Atlas Hotels Limited as a person with significant control on 3 November 2017 (1 page) |
23 November 2017 | Resolutions
|
23 November 2017 | Resolutions
|
20 November 2017 | Registration of charge SC2086350012, created on 3 November 2017 (22 pages) |
20 November 2017 | Registration of charge SC2086350012, created on 3 November 2017 (22 pages) |
9 November 2017 | Registration of charge SC2086350011, created on 3 November 2017 (101 pages) |
9 November 2017 | Satisfaction of charge SC2086350009 in full (1 page) |
9 November 2017 | Satisfaction of charge SC2086350010 in full (1 page) |
9 November 2017 | Registration of charge SC2086350011, created on 3 November 2017 (101 pages) |
9 November 2017 | Satisfaction of charge SC2086350009 in full (1 page) |
9 November 2017 | Satisfaction of charge SC2086350010 in full (1 page) |
11 July 2017 | Full accounts made up to 30 September 2016 (27 pages) |
11 July 2017 | Full accounts made up to 30 September 2016 (27 pages) |
7 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
28 September 2016 | Current accounting period shortened from 31 December 2016 to 30 September 2016 (1 page) |
28 September 2016 | Current accounting period shortened from 31 December 2016 to 30 September 2016 (1 page) |
8 July 2016 | Resolutions
|
8 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
8 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
8 July 2016 | Resolutions
|
7 July 2016 | Satisfaction of charge 8 in full (2 pages) |
7 July 2016 | Satisfaction of charge 8 in full (2 pages) |
30 June 2016 | Registration of charge SC2086350010, created on 21 June 2016 (89 pages) |
30 June 2016 | Registration of charge SC2086350010, created on 21 June 2016 (89 pages) |
29 June 2016 | Termination of appointment of Shaun Robinson as a director on 21 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Shaun Robinson as a director on 21 June 2016 (1 page) |
28 June 2016 | Registration of charge SC2086350009, created on 21 June 2016 (18 pages) |
28 June 2016 | Registration of charge SC2086350009, created on 21 June 2016 (18 pages) |
16 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
17 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
17 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
1 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
7 April 2015 | Sect 519 auditor's letter (2 pages) |
7 April 2015 | Sect 519 auditor's letter (2 pages) |
5 March 2015 | Full accounts made up to 31 December 2013 (23 pages) |
5 March 2015 | Full accounts made up to 31 December 2013 (23 pages) |
24 February 2015 | Resolutions
|
24 February 2015 | Company name changed somerston hotels (luton airport) LIMITED\certificate issued on 24/02/15
|
24 February 2015 | Resolutions
|
24 February 2015 | Company name changed somerston hotels (luton airport) LIMITED\certificate issued on 24/02/15
|
21 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
8 November 2013 | Secretary's details changed for Christopher Richard Byrd on 8 November 2013 (2 pages) |
8 November 2013 | Secretary's details changed for Christopher Richard Byrd on 8 November 2013 (2 pages) |
8 November 2013 | Secretary's details changed for Christopher Richard Byrd on 8 November 2013 (2 pages) |
17 October 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
17 October 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
17 October 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
15 August 2013 | Full accounts made up to 31 December 2012 (26 pages) |
15 August 2013 | Full accounts made up to 31 December 2012 (26 pages) |
27 December 2012 | Full accounts made up to 31 December 2011 (21 pages) |
27 December 2012 | Full accounts made up to 31 December 2011 (21 pages) |
21 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Termination of appointment of Christopher Budden as a director (1 page) |
6 March 2012 | Termination of appointment of Christopher Budden as a director (1 page) |
14 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (23 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (23 pages) |
18 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Resolutions
|
3 June 2010 | Appointment of Christopher Richard Byrd as a secretary (2 pages) |
3 June 2010 | Termination of appointment of Darren Lyko-Edwards as a secretary (2 pages) |
3 June 2010 | Termination of appointment of Darren Lyko-Edwards as a secretary (2 pages) |
3 June 2010 | Termination of appointment of Darren Lyko-Edwards as a director (2 pages) |
3 June 2010 | Termination of appointment of Darren Lyko-Edwards as a director (2 pages) |
3 June 2010 | Resolutions
|
3 June 2010 | Appointment of Christopher Richard Byrd as a secretary (2 pages) |
18 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
18 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
25 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
25 November 2008 | Appointment terminated director hugh ellingham (1 page) |
25 November 2008 | Director and secretary appointed darren lyko-edwards (2 pages) |
25 November 2008 | Appointment terminated secretary keith griffiths (1 page) |
25 November 2008 | Director and secretary appointed darren lyko-edwards (2 pages) |
25 November 2008 | Appointment terminated director hugh ellingham (1 page) |
25 November 2008 | Appointment terminated secretary keith griffiths (1 page) |
24 October 2008 | Appointment terminated director and secretary janet towers (1 page) |
24 October 2008 | Appointment terminated director and secretary janet towers (1 page) |
26 September 2008 | Secretary appointed keith ian griffiths (2 pages) |
26 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
26 September 2008 | Secretary appointed keith ian griffiths (2 pages) |
26 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
26 September 2008 | Director appointed hugh vere alexander ellingham (3 pages) |
26 September 2008 | Director appointed shaun robinson (3 pages) |
26 September 2008 | Director appointed hugh vere alexander ellingham (3 pages) |
26 September 2008 | Director appointed shaun robinson (3 pages) |
7 July 2008 | Return made up to 06/06/08; full list of members (4 pages) |
7 July 2008 | Return made up to 06/06/08; full list of members (4 pages) |
1 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
1 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
4 July 2007 | Return made up to 06/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 06/06/07; full list of members (2 pages) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Director's particulars changed (1 page) |
4 May 2007 | Director's particulars changed (1 page) |
4 May 2007 | Director's particulars changed (1 page) |
4 November 2006 | Dec mort/charge * (2 pages) |
4 November 2006 | Dec mort/charge * (2 pages) |
4 November 2006 | Dec mort/charge * (2 pages) |
4 November 2006 | Dec mort/charge * (2 pages) |
4 November 2006 | Dec mort/charge * (2 pages) |
4 November 2006 | Dec mort/charge * (2 pages) |
4 November 2006 | Dec mort/charge * (2 pages) |
4 November 2006 | Dec mort/charge * (2 pages) |
28 October 2006 | Dec mort/charge * (2 pages) |
28 October 2006 | Dec mort/charge * (2 pages) |
28 October 2006 | Dec mort/charge * (2 pages) |
28 October 2006 | Dec mort/charge * (2 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
1 September 2006 | Return made up to 06/06/06; full list of members
|
1 September 2006 | Return made up to 06/06/06; full list of members
|
11 August 2006 | Resolutions
|
11 August 2006 | Resolutions
|
25 July 2006 | Declaration of assistance for shares acquisition (8 pages) |
25 July 2006 | Declaration of assistance for shares acquisition (8 pages) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | New director appointed (2 pages) |
17 January 2006 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
17 January 2006 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
17 November 2005 | Partic of mort/charge * (12 pages) |
17 November 2005 | Partic of mort/charge * (12 pages) |
14 November 2005 | New director appointed (6 pages) |
14 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Registered office changed on 14/11/05 from: 209 govan road glasgow G51 1HJ (1 page) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Secretary resigned;director resigned (1 page) |
14 November 2005 | New director appointed (6 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | New director appointed (4 pages) |
14 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | New director appointed (4 pages) |
14 November 2005 | New director appointed (4 pages) |
14 November 2005 | New director appointed (8 pages) |
14 November 2005 | New director appointed (4 pages) |
14 November 2005 | New director appointed (8 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Registered office changed on 14/11/05 from: 209 govan road glasgow G51 1HJ (1 page) |
14 November 2005 | Secretary resigned;director resigned (1 page) |
11 November 2005 | Partic of mort/charge * (3 pages) |
11 November 2005 | Partic of mort/charge * (3 pages) |
10 November 2005 | Memorandum and Articles of Association (4 pages) |
10 November 2005 | Declaration of assistance for shares acquisition (8 pages) |
10 November 2005 | Resolutions
|
10 November 2005 | Resolutions
|
10 November 2005 | Memorandum and Articles of Association (4 pages) |
10 November 2005 | Declaration of assistance for shares acquisition (8 pages) |
9 November 2005 | Company name changed bdl luton airport LIMITED\certificate issued on 09/11/05 (2 pages) |
9 November 2005 | Company name changed bdl luton airport LIMITED\certificate issued on 09/11/05 (2 pages) |
9 June 2005 | Return made up to 06/06/05; full list of members (8 pages) |
9 June 2005 | Return made up to 06/06/05; full list of members (8 pages) |
3 March 2005 | Full accounts made up to 31 October 2004 (14 pages) |
3 March 2005 | Full accounts made up to 31 October 2004 (14 pages) |
10 January 2005 | Partic of mort/charge * (3 pages) |
10 January 2005 | Partic of mort/charge * (3 pages) |
23 December 2004 | Declaration of assistance for shares acquisition (4 pages) |
23 December 2004 | Declaration of assistance for shares acquisition (4 pages) |
23 June 2004 | Return made up to 21/06/04; full list of members
|
23 June 2004 | Return made up to 21/06/04; full list of members
|
1 March 2004 | Full accounts made up to 2 November 2003 (14 pages) |
1 March 2004 | Full accounts made up to 2 November 2003 (14 pages) |
1 March 2004 | Full accounts made up to 2 November 2003 (14 pages) |
6 February 2004 | Partic of mort/charge * (5 pages) |
6 February 2004 | Partic of mort/charge * (5 pages) |
11 July 2003 | Return made up to 21/06/03; full list of members
|
11 July 2003 | Return made up to 21/06/03; full list of members
|
20 March 2003 | Full accounts made up to 27 October 2002 (12 pages) |
20 March 2003 | Full accounts made up to 27 October 2002 (12 pages) |
14 January 2003 | Declaration of assistance for shares acquisition (8 pages) |
14 January 2003 | Declaration of assistance for shares acquisition (8 pages) |
14 January 2003 | Declaration of assistance for shares acquisition (8 pages) |
14 January 2003 | Declaration of assistance for shares acquisition (8 pages) |
3 January 2003 | Partic of mort/charge * (6 pages) |
3 January 2003 | Partic of mort/charge * (6 pages) |
24 December 2002 | Partic of mort/charge * (5 pages) |
24 December 2002 | Partic of mort/charge * (5 pages) |
28 June 2002 | Return made up to 21/06/02; full list of members (8 pages) |
28 June 2002 | Return made up to 21/06/02; full list of members (8 pages) |
1 May 2002 | Full accounts made up to 31 October 2001 (10 pages) |
1 May 2002 | Full accounts made up to 31 October 2001 (10 pages) |
7 March 2002 | Director's particulars changed (1 page) |
7 March 2002 | Director's particulars changed (1 page) |
21 December 2001 | Declaration of assistance for shares acquisition (7 pages) |
21 December 2001 | Declaration of assistance for shares acquisition (7 pages) |
20 December 2001 | Dec mort/charge * (4 pages) |
20 December 2001 | Dec mort/charge * (4 pages) |
18 December 2001 | Partic of mort/charge * (5 pages) |
18 December 2001 | Partic of mort/charge * (5 pages) |
7 August 2001 | Registered office changed on 07/08/01 from: clyde house 209 govan road glasgow G51 1HJ (1 page) |
7 August 2001 | Registered office changed on 07/08/01 from: clyde house 209 govan road glasgow G51 1HJ (1 page) |
17 July 2001 | Partic of mort/charge * (6 pages) |
17 July 2001 | Partic of mort/charge * (6 pages) |
25 June 2001 | Return made up to 21/06/01; full list of members
|
25 June 2001 | Return made up to 21/06/01; full list of members
|
1 June 2001 | Registered office changed on 01/06/01 from: 152 bath street glasgow lanarkshire G2 4TB (1 page) |
1 June 2001 | Registered office changed on 01/06/01 from: 152 bath street glasgow lanarkshire G2 4TB (1 page) |
25 May 2001 | Accounting reference date extended from 30/06/01 to 31/10/01 (1 page) |
25 May 2001 | Accounting reference date extended from 30/06/01 to 31/10/01 (1 page) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
20 October 2000 | New secretary appointed;new director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | Secretary resigned (1 page) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New secretary appointed;new director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Secretary resigned (1 page) |
14 September 2000 | Company name changed macrocom (635) LIMITED\certificate issued on 15/09/00 (2 pages) |
14 September 2000 | Company name changed macrocom (635) LIMITED\certificate issued on 15/09/00 (2 pages) |
29 June 2000 | Incorporation (17 pages) |
29 June 2000 | Incorporation (17 pages) |