HEATHROW AVIATION SERVICES LIMITED
Overview
Company Name | HEATHROW AVIATION SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03264386 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HEATHROW AVIATION SERVICES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HEATHROW AVIATION SERVICES LIMITED located?
Registered Office Address | Mw1 Building 557 Shoreham Road Heathrow Airport TW6 3RT London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HEATHROW AVIATION SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
MENZIES SECURITY SERVICES LIMITED | Jan 15, 1999 | Jan 15, 1999 |
SCREENCO SECURITY LIMITED | Oct 06, 1997 | Oct 06, 1997 |
PEACO NO. 63 LIMITED | Oct 16, 1996 | Oct 16, 1996 |
What are the latest accounts for HEATHROW AVIATION SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HEATHROW AVIATION SERVICES LIMITED?
Last Confirmation Statement Made Up To | Apr 24, 2025 |
---|---|
Next Confirmation Statement Due | May 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 24, 2024 |
Overdue | No |
What are the latest filings for HEATHROW AVIATION SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Christopher Michael Devaney as a director on Jan 13, 2025 | 1 pages | TM01 | ||
Appointment of Miss Laura Mitchell as a director on Jan 13, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Apr 24, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher Michael Devaney as a director on Mar 25, 2024 | 2 pages | AP01 | ||
Termination of appointment of David Alastair Trollope as a director on Mar 25, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Change of details for Menzies Aviation (Uk) Limited as a person with significant control on Nov 13, 2023 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
Director's details changed for Mr David Alastair Trollope on Jul 27, 2023 | 2 pages | CH01 | ||
Confirmation statement made on May 09, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on May 10, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Director's details changed for Mr David Alastair Trollope on Aug 12, 2021 | 2 pages | CH01 | ||
Confirmation statement made on May 24, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Owen Stephen Harkins as a director on Apr 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Matthew Brook Mccreath as a director on Apr 01, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Appointment of Mr Owen Stephen Harkins as a secretary on Sep 04, 2020 | 2 pages | AP03 | ||
Termination of appointment of Tristan George Turnbull as a secretary on Sep 04, 2020 | 1 pages | TM02 | ||
Confirmation statement made on May 24, 2020 with updates | 4 pages | CS01 | ||
Change of details for Menzies Aviation (Uk) Limited as a person with significant control on Dec 09, 2019 | 2 pages | PSC05 | ||
Registered office address changed from 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF to Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT on Dec 09, 2019 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||
Confirmation statement made on May 24, 2019 with updates | 4 pages | CS01 | ||
Who are the officers of HEATHROW AVIATION SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARKINS, Owen Stephen | Secretary | Lochside Avenue Edinburgh Park EH12 9DJ Edinburgh 2 Scotland Scotland | 273923460001 | |||||||
HARKINS, Owen Stephen | Director | Lochside Avenue Edinburgh Park EH12 9DJ Edinburgh 2 United Kingdom | United Kingdom | British | Solicitor | 281663900001 | ||||
MITCHELL, Laura | Director | Shoreham Road Heathrow Airport TW6 3RT London Mw1 Building 557 United Kingdom | United Kingdom | British | Assistant Company Secretary | 331146880001 | ||||
ANDERSON, Charles Adair | Secretary | Ravensheugh TD7 5LS Selkirk | British | Company Secretary | 44142970001 | |||||
ANDERSON, Charles Adair | Secretary | Ravensheugh TD7 5LS Selkirk | British | Company Secretary | 44142970001 | |||||
GEDDES, John Francis Alexander | Secretary | 4 Hunters Mews Alma Road SL4 3SL Windsor Surrey | British | 103057020002 | ||||||
HARNDEN, Philip | Secretary | 17 Bowden Road Sunninghill SL5 9NJ Ascot Berkshire | British | 56075440004 | ||||||
SMYTH, Craig Allan Gibson | Secretary | The Copse, Ockham Road South East Horsley KT24 6SG Leatherhead Surrey | British | 58040980001 | ||||||
TURNBULL, Tristan George | Secretary | Shoreham Road Heathrow Airport TW6 3RT London Mw1 Building 557 United Kingdom | British | 116479100002 | ||||||
PEACHEY & CO | Nominee Secretary | 95 Aldwych WC2B 4JF London | 900010290001 | |||||||
BUCHANAN, Gordon | Director | 1 The Terraces Lansdowne Road, Wimbledon Village SW20 8AP London | British | Finance Manager | 75698750001 | |||||
CROSS, James Mark | Director | New Square Bedfont Lakes TW14 8HA Middlesex 4 England England | United Kingdom | British | Accountant | 48476650002 | ||||
DEVANEY, Christopher Michael | Director | Shoreham Road Heathrow Airport TW6 3RT London Mw1 Building 557 United Kingdom | United Kingdom | British | Accountant | 320528300001 | ||||
HUMPHREY, Peter John | Director | World Business Centre Heathrow, Newall Road London Heathrow Airport TW6 2SF Hounslow 2 United Kingdom | United Kingdom | British | Accountant | 49301180002 | ||||
INSTONE, Paul Robert | Director | 81 Leslie Road RH4 1PW Dorking Surrey | United Kingdom | British | Accountant | 23280070002 | ||||
MCCREATH, Matthew Brook | Director | Lochside Avenue Edinburgh Park EH12 9DJ Edinburgh 2 Scotland Scotland | Scotland | British | Accountant | 206803120001 | ||||
REDMOND, John Joseph | Director | Nw 126 Terrace Parkland Florida 33076 7980 United States | United States | Irish | Commercial Manager | 257228470001 | ||||
REDMOND, John Joseph | Director | 10 Gomer Gardens TW11 9AT Teddington Middlesex | Irish | Commercial Manager | 75479230001 | |||||
SAGOO, Randeep Singh | Director | New Square TW14 8HA Bedfont Lakes 4 Middlesex England | United Kingdom | British | Accountant | 156816370001 | ||||
SMITH, Peter Simon | Director | South Lodge Paddockhurst Lane RH17 6QZ Balcombe West Sussex | United Kingdom | British | Director & Chief Executive | 55941400001 | ||||
SMYTH, Craig Allan Gibson | Director | The Copse, Ockham Road South East Horsley KT24 6SG Leatherhead Surrey | British | Chartered Accountant | 58040980001 | |||||
STEVENSON, Alison Leonie | Director | New Square Bedfont Lakes TW14 8HA Middlesex 4 England England | Scotland | British And South African | Accountant | 197853070001 | ||||
TROLLOPE, David Alastair | Director | Shoreham Road Heathrow Airport TW6 3RT London Mw1 Building 557 United Kingdom | United Kingdom | British | Accountant | 275027260001 | ||||
WALKER, Mervyn | Director | 5 Downshire Park South BT26 6RT Hillsborough Co Down Northern Ireland | Northern Ireland | Irish | Senior Vice President | 78203130001 | ||||
WILSON, Giles Robert Bryant | Director | New Square Bedfont Lakes TW14 8HA Middlesex 4 England England | United Kingdom | British | Company Director | 71115370003 | ||||
ARUNLEX LIMITED | Nominee Director | C/O Peachey & Co 95 Aldwych WC2B 4JF London | 900010280001 |
Who are the persons with significant control of HEATHROW AVIATION SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Menzies Aviation (Uk) Limited | Apr 06, 2016 | Bloomsbury Square WC1A 2NS London 21-22 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does HEATHROW AVIATION SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Rent deposit | Created On Apr 04, 2003 Delivered On Apr 14, 2003 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The tenant charges with full title guarantee its interest in the deposit account with payment of the liability. | ||||
Persons Entitled
| ||||
Transactions
|
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