NO1 LOUNGES LTD

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

    Company NameNO1 LOUNGES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05778886
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of NO1 LOUNGES LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is NO1 LOUNGES LTD located?

    Registered Office Address
    3 More London Riverside
    5th Floor
    SE1 2AQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of NO1 LOUNGES LTD?

    Previous Company Names
    Company NameFromUntil
    NO.1 TRAVELLER LTDFeb 01, 2010Feb 01, 2010
    BACKGROUND AVIATION LIMITEDJul 24, 2008Jul 24, 2008
    ESCAPE AIRPORTS LIMITEDApr 12, 2006Apr 12, 2006

    What are the latest accounts for NO1 LOUNGES LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NO1 LOUNGES LTD?

    Last Confirmation Statement Made Up ToMar 07, 2026
    Next Confirmation Statement DueMar 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 07, 2025
    OverdueNo

    What are the latest filings for NO1 LOUNGES LTD?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    36 pagesAA

    Appointment of Mr Giles Ashton-Roberts as a director on Mar 31, 2025

    2 pagesAP01

    Termination of appointment of Roger Arthur Worrell as a director on Mar 31, 2025

    1 pagesTM01

    Confirmation statement made on Mar 07, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Errol Daniel Mcglothan on Feb 07, 2025

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2023

    35 pagesAA

    Termination of appointment of Shaun Nicholas Weston as a director on Aug 15, 2024

    1 pagesTM01

    Director's details changed for Mr Roger Arthur Worrell on Aug 02, 2024

    2 pagesCH01

    Appointment of Mr. Pritesh Dattani as a director on Jul 17, 2024

    2 pagesAP01

    Director's details changed for Shaun Nicholas Weston on Jul 16, 2024

    2 pagesCH01

    Change of details for Swissportald Holdings Limited as a person with significant control on Jul 04, 2024

    2 pagesPSC05

    Registered office address changed from 3 More London Riverside 5th Floor London SE1 2AQ to 3 More London Riverside 5th Floor London SE1 2AQ on Jul 04, 2024

    1 pagesAD01

    Registered office address changed from 3 More London Riverside 5th Floor London SE1 2AQ United Kingdom to 3 More London Riverside 5th Floor London SE1 2AQ on Jun 20, 2024

    1 pagesAD01

    Registered office address changed from 3 3 More London Riverside 5th Floor London England SE1 2AQ United Kingdom to 3 More London Riverside 5th Floor London SE1 2AQ on Jun 13, 2024

    1 pagesAD01

    Director's details changed for Mr Roger Arthur Worrell on Jun 13, 2024

    2 pagesCH01

    Director's details changed for Shaun Nicholas Weston on Jun 13, 2024

    2 pagesCH01

    Director's details changed for Mr Paul Joseph Tierney on Jun 13, 2024

    2 pagesCH01

    Director's details changed for Mr Christopher Rayner on Jun 13, 2024

    2 pagesCH01

    Director's details changed for Ms Mignon Louise Buckingham on Jun 13, 2024

    2 pagesCH01

    Director's details changed for Mr Errol Daniel Mcglothan on Jun 13, 2024

    2 pagesCH01

    Registered office address changed from 3 More London Riverside 5th Floor London England SE1 2AQ England to 3 3 More London Riverside 5th Floor London England SE1 2AQ on Jun 13, 2024

    1 pagesAD01

    Director's details changed for Shaun Nicholas Weston on Jun 10, 2024

    2 pagesCH01

    Director's details changed for Mr Errol Daniel Mcglothan on Jun 09, 2024

    2 pagesCH01

    Director's details changed for Mr Paul Joseph Tierney on Jun 09, 2024

    2 pagesCH01

    Appointment of Mr Roger Arthur Worrell as a director on Mar 11, 2024

    2 pagesAP01

    Who are the officers of NO1 LOUNGES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASHTON-ROBERTS, Giles
    Butterfield Innovation Centre And Business Base
    Luton
    LU2 8DL Bedfordshire
    110
    United Kingdom
    Director
    Butterfield Innovation Centre And Business Base
    Luton
    LU2 8DL Bedfordshire
    110
    United Kingdom
    United KingdomBritish334045880001
    BUCKINGHAM, Mignon Louise
    More London Riverside
    5th Floor
    SE1 2AQ London
    3
    United Kingdom
    Director
    More London Riverside
    5th Floor
    SE1 2AQ London
    3
    United Kingdom
    EnglandBritish79493660001
    DATTANI, Pritesh, Mr.
    110 Butterfield Green
    LU2 8DL Luton
    Basepoint Innovation Centre And Business Base
    United Kingdom
    Director
    110 Butterfield Green
    LU2 8DL Luton
    Basepoint Innovation Centre And Business Base
    United Kingdom
    United KingdomBritish325574370001
    MCGLOTHAN, Errol Daniel
    More London Riverside
    5th Floor
    SE1 2AQ London
    3
    United Kingdom
    Director
    More London Riverside
    5th Floor
    SE1 2AQ London
    3
    United Kingdom
    United KingdomBritish277361250002
    RAYNER, Christopher
    More London Riverside
    5th Floor
    SE1 2AQ London
    3
    United Kingdom
    Director
    More London Riverside
    5th Floor
    SE1 2AQ London
    3
    United Kingdom
    SwitzerlandBritish320876770001
    TIERNEY, Paul Joseph
    More London Riverside
    5th Floor
    SE1 2AQ London
    3
    United Kingdom
    Director
    More London Riverside
    5th Floor
    SE1 2AQ London
    3
    United Kingdom
    EnglandIrish174531240002
    HAYWARD, Susan Elizabeth
    More London Riverside
    5th Floor
    SE1 2AQ London
    3
    England
    England
    Secretary
    More London Riverside
    5th Floor
    SE1 2AQ London
    3
    England
    England
    300050910001
    LAYFIELD, James Robert
    Gloucester Avenue
    Primrose Hill
    HW11 8JD London
    Flat 5 80-82
    Secretary
    Gloucester Avenue
    Primrose Hill
    HW11 8JD London
    Flat 5 80-82
    British146225480001
    ADAMS, Elliott Paul
    14 Hanover Square
    W1S 1HP London
    Hanover House
    London
    Director
    14 Hanover Square
    W1S 1HP London
    Hanover House
    London
    EnglandBritish202346870001
    BOLLIGER, Thomas Franz, Dr
    6315 Oberaegeri
    Schneitstrasse 45
    Switzerland
    Director
    6315 Oberaegeri
    Schneitstrasse 45
    Switzerland
    SwitzerlandSwiss140164580001
    CAMERON, Phillip Daniel
    Carnaby Street
    W1F 9PP London
    44
    England
    England
    Director
    Carnaby Street
    W1F 9PP London
    44
    England
    England
    United KingdomBritish108395130001
    COX, Karen
    Manor Park
    WA7 1TT Runcorn
    Swissport House Hampton Court
    Cheshire
    United Kingdom
    Director
    Manor Park
    WA7 1TT Runcorn
    Swissport House Hampton Court
    Cheshire
    United Kingdom
    United KingdomBritish308318540001
    EVANS, Christopher James
    More London Riverside
    5th Floor
    SE1 2AQ London
    3
    England
    England
    Director
    More London Riverside
    5th Floor
    SE1 2AQ London
    3
    England
    England
    United KingdomBritish173694560001
    GREEN, Darran
    Stratton Street
    W1J 8LF London
    8
    United Kingdom
    Director
    Stratton Street
    W1J 8LF London
    8
    United Kingdom
    United KingdomAustralian / Bristish159086440001
    GREEN, Martin Ian
    32 Gallowgate
    NE1 4SN Newcastle Upontyne
    Time Central
    United Kingdom
    Director
    32 Gallowgate
    NE1 4SN Newcastle Upontyne
    Time Central
    United Kingdom
    EnglandBritish79471040002
    HARROP, Simon Martin
    More London Riverside
    5th Floor
    SE1 2AQ London
    3
    England
    England
    Director
    More London Riverside
    5th Floor
    SE1 2AQ London
    3
    England
    England
    United KingdomBritish293761650001
    HIGHAM, Maria Gabrielle
    Fleet Place
    EC4M 7RD London
    5
    England
    Director
    Fleet Place
    EC4M 7RD London
    5
    England
    EnglandBritish191793450001
    HOGG, Elizabeth Anne Sophia
    Carnaby Street
    W1F 9PP London
    44
    England
    England
    Director
    Carnaby Street
    W1F 9PP London
    44
    England
    England
    EnglandBritish110796000003
    JEVANS, Sharon Louise
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Swissport House
    Cheshire
    England
    Director
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Swissport House
    Cheshire
    England
    United KingdomBritish276355120001
    LAWES, Paul Raymond
    14 Hanover Square
    W1S 1HP London
    Hanover House
    United Kingdom
    Director
    14 Hanover Square
    W1S 1HP London
    Hanover House
    United Kingdom
    EnglandBritish169800310001
    LAYFIELD, James Robert
    Gloucester Avenue
    Primrose Hill
    HW11 8JD London
    Flat 5 80-82
    Director
    Gloucester Avenue
    Primrose Hill
    HW11 8JD London
    Flat 5 80-82
    United KingdomBritish146225480001
    MCELROY, Liam James
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Swissport House
    Cheshire
    England
    Director
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Swissport House
    Cheshire
    England
    United KingdomBritish333905230001
    RICHARDS, Stephen Wallace
    Fleet Place
    EC4M 7RD London
    5
    England
    Director
    Fleet Place
    EC4M 7RD London
    5
    England
    EnglandBritish175676780001
    SAASTAD, Barclay Joel
    Stratton Street
    W1J 8LF London
    8-9
    United Kingdom
    Director
    Stratton Street
    W1J 8LF London
    8-9
    United Kingdom
    United KingdomCanadian160218510001
    SANGIOVANNI, Davide
    Oppidans Road
    NW3 3AG London
    22
    United Kingdom
    Director
    Oppidans Road
    NW3 3AG London
    22
    United Kingdom
    United KingdomItalian169800320001
    UPTON, John Andrew
    Fleet Place
    EC4M 7RD London
    5
    England
    Director
    Fleet Place
    EC4M 7RD London
    5
    England
    EnglandBritish253897570001
    WESTON, Shaun Nicholas
    Hampton Court, Manor Park
    Runcorn
    WA7 1TT Cheshire
    Swissport House
    United Kingdom
    Director
    Hampton Court, Manor Park
    Runcorn
    WA7 1TT Cheshire
    Swissport House
    United Kingdom
    EnglandBritish276355110001
    WINSTANLEY, Jude
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    England
    England
    Director
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    England
    England
    United KingdomBritish200023110002
    WOODCOCK, Mark James
    14 Hanover Square
    W1S 1HP London
    Hanover House
    United Kingdom
    Director
    14 Hanover Square
    W1S 1HP London
    Hanover House
    United Kingdom
    EnglandBritish197292020001
    WORRELL, Roger Arthur
    Butterfield Innovation Centre And Business Base
    Luton
    LU2 8DL Bedfordshire
    110
    United Kingdom
    Director
    Butterfield Innovation Centre And Business Base
    Luton
    LU2 8DL Bedfordshire
    110
    United Kingdom
    United KingdomBritish320876740001
    ZEINELDIN, Mohamed
    Gamaa Street
    Giza
    7
    Egypt
    Director
    Gamaa Street
    Giza
    7
    Egypt
    Egyptian146093070001

    Who are the persons with significant control of NO1 LOUNGES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    More London Riverside
    5th Floor
    SE1 2AQ London
    3
    United Kingdom
    Jun 25, 2021
    More London Riverside
    5th Floor
    SE1 2AQ London
    3
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13384461
    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.
    Fleet Place
    EC4M 7RD London
    5
    England
    Apr 06, 2016
    Fleet Place
    EC4M 7RD London
    5
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number8871089
    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 NO1 LOUNGES LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 27, 2020Date of meeting to approve CVA
    Jun 25, 2021Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Kirstie Jane Provan
    31 St Floor, 40 Bank Street
    E14 5NR London
    practitioner
    31 St Floor, 40 Bank Street
    E14 5NR London
    Mark Robert Fry
    Begbies Traynor 31st Floor 40 Bank Street
    E14 5NR London
    practitioner
    Begbies Traynor 31st Floor 40 Bank Street
    E14 5NR 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