Active
Company Information for AIRPORT DIMENSIONS HOLDINGS LIMITED
3 MORE LONDON RIVERSIDE, 5TH FLOOR, LONDON, ENGLAND, SE1 2AQ,
|
Company Registration Number
11291574
Private Limited Company
Active |
Company Name | ||
---|---|---|
AIRPORT DIMENSIONS HOLDINGS LIMITED | ||
Legal Registered Office | ||
3 MORE LONDON RIVERSIDE 5TH FLOOR LONDON ENGLAND SE1 2AQ | ||
Previous Names | ||
|
Company Number | 11291574 | |
---|---|---|
Company ID Number | 11291574 | |
Date formed | 2018-04-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | ||
Return next due | 02/05/2019 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-04-06 22:02:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARK RICHARD HAMPTON |
||
COLIN ROBERT EVANS |
||
MARK RICHARD HAMPTON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE COLLINSON GROUP LIMITED | Director | 2018-01-09 | CURRENT | 2018-01-09 | Active | |
WORLDWIDE TRAVEL CONCIERGE LTD | Director | 2016-01-07 | CURRENT | 2012-03-02 | Liquidation | |
COLLINSON FINANCE LIMITED | Director | 2014-09-30 | CURRENT | 2014-09-30 | Active | |
AERO24 LTD | Director | 2011-02-10 | CURRENT | 1987-12-28 | Active - Proposal to Strike off | |
VALUEDYNAMX LIMITED | Director | 2008-09-25 | CURRENT | 2008-09-25 | Active | |
THE COLLINSON GROUP (OVERSEAS HOLDINGS) LIMITED | Director | 2008-06-02 | CURRENT | 2008-06-02 | Active | |
COLLINSON INSURANCE (HOLDINGS) LIMITED | Director | 2007-07-13 | CURRENT | 2007-07-13 | Active | |
COLLINSON (PRODUCT INNOVATION) LTD | Director | 2006-12-13 | CURRENT | 2006-12-13 | Liquidation | |
IAPA (SERVICES EAME) LIMITED | Director | 2006-06-20 | CURRENT | 1991-01-28 | Active - Proposal to Strike off | |
AIRPORT LOUNGE DEVELOPMENT LIMITED | Director | 2000-02-14 | CURRENT | 2000-02-14 | Active | |
COLLINSON (CENTRAL SERVICES) LTD | Director | 2000-02-14 | CURRENT | 2000-02-14 | Active | |
LOYALTY SYSTEMS LIMITED | Director | 1993-06-08 | CURRENT | 1993-05-27 | Dissolved 2017-06-06 | |
FREQUENT FLYER CLUB LIMITED | Director | 1993-03-29 | CURRENT | 1993-03-29 | Active | |
INTERNATIONAL AIRLINE PASSENGERS ASSOCIATION (GROUP PUBLICATIONS) LIMITED | Director | 1992-09-26 | CURRENT | 1984-09-07 | Active | |
INTERNATIONAL CUSTOMER LOYALTY PROGRAMMES LIMITED | Director | 1992-09-15 | CURRENT | 1987-05-15 | Active | |
EXECUTIVE CLUB LIMITED(THE) | Director | 1992-08-01 | CURRENT | 1980-09-29 | Dissolved 2017-06-06 | |
PRIORITY PASS LIMITED | Director | 1992-07-15 | CURRENT | 1992-07-03 | Active | |
THE EXECUTIVE CLUB INTERNATIONAL LIMITED | Director | 1992-07-14 | CURRENT | 1979-10-22 | Liquidation | |
COLLINSON INTERNATIONAL LIMITED | Director | 1991-02-28 | CURRENT | 1991-01-28 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES EVANS | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS | ||
CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/23 | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/23 | ||
Audit exemption subsidiary accounts made up to 2023-04-30 | ||
Appointment of Collinson Company Secretarial Services Limited as company secretary on 2024-01-24 | ||
REGISTERED OFFICE CHANGED ON 02/06/23 FROM Cutlers Exchange 123 Houndsditch London EC3A 7BU | ||
Change of details for The Collinson Group Limited as a person with significant control on 2023-06-01 | ||
Director's details changed for Mr Christopher James Evans on 2023-06-01 | ||
Director's details changed for Mr Colin Robert Evans on 2023-06-01 | ||
Director's details changed for Ms Mignon Louise Buckingham on 2023-06-01 | ||
Director's details changed for Mr. David Evans on 2023-06-01 | ||
Director's details changed for Nancy Jo Ann Knipp on 2023-06-01 | ||
Director's details changed for Mr Errol Daniel Mcglothan on 2023-06-01 | ||
SECRETARY'S DETAILS CHNAGED FOR SUSAN ELIZABETH HAYWARD on 2023-06-01 | ||
CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/22 | ||
Audit exemption subsidiary accounts made up to 2022-04-30 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES | |
Consolidated accounts of parent company for subsidiary company period ending 30/04/21 | ||
Audit exemption subsidiary accounts made up to 2021-04-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/21 | |
Audit exemption statement of guarantee by parent company for period ending 30/04/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/21 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/21 | |
DIRECTOR APPOINTED MR. DAVID EVANS | ||
AP01 | DIRECTOR APPOINTED MR. DAVID EVANS | |
APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD HAMPTON | ||
APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN PINCHES | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD HAMPTON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112915740001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 112915740004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 112915740003 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 112915740001 | |
RES01 | ADOPT ARTICLES 29/01/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AP01 | DIRECTOR APPOINTED MR ERROL DANIEL MCGLOTHAN | |
AP01 | DIRECTOR APPOINTED NANCY JO ANN KNIPP | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/19 | |
AP03 | Appointment of Susan Elizabeth Hayward as company secretary on 2020-01-16 | |
TM02 | Termination of appointment of Mark Richard Hampton on 2020-01-16 | |
PSC05 | Change of details for The Collinson Group Limited as a person with significant control on 2019-11-29 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN PINCHES | |
RES15 | CHANGE OF COMPANY NAME 19/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES | |
PSC05 | Change of details for Collinson Investments Limited as a person with significant control on 2018-08-17 | |
LATEST SOC | 04/04/18 STATEMENT OF CAPITAL;GBP 1000 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as AIRPORT DIMENSIONS HOLDINGS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |