LONDON AIRPORTS 1992 LIMITED

LONDON AIRPORTS 1992 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameLONDON AIRPORTS 1992 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02736819
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of LONDON AIRPORTS 1992 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is LONDON AIRPORTS 1992 LIMITED located?

    Registered Office Address
    C/O Kroll Advisory Ltd. The Shard
    32 London Bridge Street
    SE1 9SG London
    Undeliverable Registered Office AddressNo

    What were the previous names of LONDON AIRPORTS 1992 LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRECIS (1159) LIMITEDAug 03, 1992Aug 03, 1992

    What are the latest accounts for LONDON AIRPORTS 1992 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for LONDON AIRPORTS 1992 LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 23, 2024

    What are the latest filings for LONDON AIRPORTS 1992 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    19 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 11, 2025

    19 pagesLIQ03

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW to C/O Kroll Advisory Ltd. the Shard 32 London Bridge Street London SE1 9SG on Sep 19, 2024

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 12, 2024

    LRESSP

    Confirmation statement made on Jun 23, 2024 with updates

    4 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Statement of capital on Oct 26, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium 26/10/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    23 pagesAA

    legacy

    223 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 23, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    24 pagesAA

    legacy

    111 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 23, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Martin Andrew Bailey as a director on Apr 01, 2022

    2 pagesAP01

    Termination of appointment of Nicholas Francis Golding as a director on Mar 31, 2022

    1 pagesTM01

    Who are the officers of LONDON AIRPORTS 1992 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY, Martin Andrew
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    England
    Director
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    England
    EnglandBritish294294720001
    DING, Yuanyuan
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    England
    Director
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    England
    EnglandBritish244718630001
    ESPOT, Javier Echave
    Nelson Road
    Hounslow
    TW6 2GW Middlesex
    The Compass Centre
    United Kingdom
    Director
    Nelson Road
    Hounslow
    TW6 2GW Middlesex
    The Compass Centre
    United Kingdom
    EnglandBritish208270100001
    LEWIS, Maria Bernadette
    130 Wilton Road
    SW1V 1LQ London
    Secretary
    130 Wilton Road
    SW1V 1LQ London
    British54836960002
    LOTT, Peter John
    53 Brook Road
    RH12 5FS Horsham
    West Sussex
    Secretary
    53 Brook Road
    RH12 5FS Horsham
    West Sussex
    British3199480001
    OOI, Shu Mei
    Gaywood Street
    SE1 6HF London
    34 Prospect House
    Secretary
    Gaywood Street
    SE1 6HF London
    34 Prospect House
    British135131550001
    ROWSON, Rachel
    Sequoia 16 Cedar Drive
    Fetcham
    KT22 9ET Leatherhead
    Surrey
    Secretary
    Sequoia 16 Cedar Drive
    Fetcham
    KT22 9ET Leatherhead
    Surrey
    British642060002
    ROWSON, Rachel
    Sequoia 16 Cedar Drive
    Fetcham
    KT22 9ET Leatherhead
    Surrey
    Secretary
    Sequoia 16 Cedar Drive
    Fetcham
    KT22 9ET Leatherhead
    Surrey
    British642060002
    WELCH, Susan
    130 Wilton Road
    SW1V 1LQ London
    Secretary
    130 Wilton Road
    SW1V 1LQ London
    British113328470004
    WILLIAMS HAMER, Gabrielle Mary
    25 Elspeth Road
    Battersea
    SW11 1DW London
    Secretary
    25 Elspeth Road
    Battersea
    SW11 1DW London
    British45555320001
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    2519400001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANDRES MONTE, Pablo
    Onslow Mews West
    SW7 3AF London
    16
    Director
    Onslow Mews West
    SW7 3AF London
    16
    EnglandSpanish129786090001
    CATO, Roger
    Orrell House
    Winterpit Lane Mannings Heath
    RH13 6LZ Horsham
    West Sussex
    Director
    Orrell House
    Winterpit Lane Mannings Heath
    RH13 6LZ Horsham
    West Sussex
    United KingdomBritish20678800002
    CLOUGH, Adrian John
    4 Norfolk House
    W6 7QT London
    Director
    4 Norfolk House
    W6 7QT London
    British57394850001
    COLLIE, Brian Joseph
    130 Wilton Road
    SW1V 1LQ London
    Director
    130 Wilton Road
    SW1V 1LQ London
    British29745920005
    DOUGLAS, Anthony John
    130 Wilton Road
    SW11 1LQ London
    Director
    130 Wilton Road
    SW11 1LQ London
    British112040720001
    EFIONG, Andrew
    Nelson Road
    Hounslow
    TW6 2GW Middlesex
    The Compass Centre
    United Kingdom
    Director
    Nelson Road
    Hounslow
    TW6 2GW Middlesex
    The Compass Centre
    United Kingdom
    United KingdomBritish172794740001
    EGAN, John Leopold, Sir
    4 Mill Street
    CV34 4HB Warwick
    Warwickshire
    Director
    4 Mill Street
    CV34 4HB Warwick
    Warwickshire
    EnglandBritish59710260001
    ELLIS, Nigel George
    Willmead Farm
    Bovey Tracey
    TQ13 9NP Newton Abbot
    Devon
    Director
    Willmead Farm
    Bovey Tracey
    TQ13 9NP Newton Abbot
    Devon
    British14185110002
    EWING, Margaret
    130 Wilton Road
    SW1V 1LQ London
    Director
    130 Wilton Road
    SW1V 1LQ London
    British68009020002
    GOLDING, Nicholas Francis
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    England
    Director
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    England
    EnglandBritish222796920001
    HODGKINSON, Michael Stewart, Sir
    Flat 34 Presidents Quay
    72 St Katherines Way
    E1W 1UF London
    Director
    Flat 34 Presidents Quay
    72 St Katherines Way
    E1W 1UF London
    EnglandBritish2518660003
    KONG, Janis Carol
    Hillcroft
    108 Ashley Road
    KT12 1HP Walton On Thames
    Surrey
    Director
    Hillcroft
    108 Ashley Road
    KT12 1HP Walton On Thames
    Surrey
    British38640630002
    LAVIN, Jorge
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    Director
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    United KingdomSpanish162622960001
    LEO, Jose
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    Director
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    Spanish116370720007
    LOMAS, Eric George
    207 Petersham Road
    TW10 7AW Richmond
    Surrey
    Director
    207 Petersham Road
    TW10 7AW Richmond
    Surrey
    British14185120001
    LONG, Jonathan David
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    Director
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    United KingdomBritish181117980001
    MORGAN, Terence David
    Medici Court
    67-69 New Bond Street
    W1S 1DF London
    Director
    Medici Court
    67-69 New Bond Street
    W1S 1DF London
    British120984640001
    MUNDS, Allan John
    6 Shide Road
    PO30 1YQ Newport
    Isle Of Wight
    Director
    6 Shide Road
    PO30 1YQ Newport
    Isle Of Wight
    United KingdomBritish29745930001
    NEAL, Leon
    34 Hill Crest
    TN4 0AJ Tunbridge Wells
    Kent
    Nominee Director
    34 Hill Crest
    TN4 0AJ Tunbridge Wells
    Kent
    British900008140001
    ROBERTS, Michael James
    Bodimans
    2 Mile Ash Christs Hospital
    RH13 7LA Horsham
    West Sussex
    Director
    Bodimans
    2 Mile Ash Christs Hospital
    RH13 7LA Horsham
    West Sussex
    United KingdomBritish6926190001
    SANCHEZ SALMERON, Luis Angel
    130 Wilton Road
    SW1V 1LQ London
    Director
    130 Wilton Road
    SW1V 1LQ London
    Spanish115544420001
    TOMS, Michael Rodney
    Belgrave House
    76 Buckingham Palace Road
    SW1W 9TQ London
    Director
    Belgrave House
    76 Buckingham Palace Road
    SW1W 9TQ London
    British80143110003
    UZIELLI, Michael Robin
    Nelson Road
    Hounslow
    TW6 2GW Middlesex
    The Compass Centre
    United Kingdom
    Director
    Nelson Road
    Hounslow
    TW6 2GW Middlesex
    The Compass Centre
    United Kingdom
    British107591700002

    Who are the persons with significant control of LONDON AIRPORTS 1992 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lhr Airports Limited
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    England
    Apr 06, 2016
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies Registry
    Registration Number01930855
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does LONDON AIRPORTS 1992 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 20, 2026Due to be dissolved on
    Sep 12, 2024Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Edward Robert Bines
    Kroll Advisory Ltd The Shard 32 London Bridge Street
    SE1 9SG London
    practitioner
    Kroll Advisory Ltd The Shard 32 London Bridge Street
    SE1 9SG London
    Geoffrey Wayne Bouchier
    C/O Kroll Advisory Ltd, The Shard, 32 London Bridge Street
    SE1 9SG London
    practitioner
    C/O Kroll Advisory Ltd, The Shard, 32 London Bridge Street
    SE1 9SG London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0