AIRPORT HOUSE BUSINESS CENTRE LIMITED
LONDON DEVELOPMENT SECURITIES (NO.44) LIMITED

Hellopages » Greater London » Westminster » SW1P 1DZ
Company number 06086132
Status Active
Incorporation Date 6 February 2007
Company Type Private Limited Company
Address 7A HOWICK PLACE, LONDON, UNITED KINGDOM, SW1P 1DZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Full accounts made up to 29 February 2016; Termination of appointment of Charles Julian Barwick as a director on 7 September 2016. The most likely internet sites of AIRPORT HOUSE BUSINESS CENTRE LIMITED are www.airporthousebusinesscentre.co.uk, and www.airport-house-business-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Barbican Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Airport House Business Centre Limited is a Private Limited Company. The company registration number is 06086132. Airport House Business Centre Limited has been working since 06 February 2007. The present status of the company is Active. The registered address of Airport House Business Centre Limited is 7a Howick Place London United Kingdom Sw1p 1dz. . BARTON, Chris is a Secretary of the company. CASSELS, Bradley David is a Director of the company. SHEPHERD, Marcus Owen is a Director of the company. UPTON, Richard is a Director of the company. WEINER, Matthew Simon is a Director of the company. Secretary LANES, Stephen Alec has been resigned. Secretary RATSEY, Helen Maria has been resigned. Secretary SHEPHERD, Marcus Owen has been resigned. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director BARWICK, Charles Julian has been resigned. Director MARX, Michael Henry has been resigned. Director PROTHERO, Graham has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BARTON, Chris
Appointed Date: 05 January 2015

Director
CASSELS, Bradley David
Appointed Date: 08 February 2016
48 years old

Director
SHEPHERD, Marcus Owen
Appointed Date: 18 February 2013
60 years old

Director
UPTON, Richard
Appointed Date: 08 February 2016
58 years old

Director
WEINER, Matthew Simon
Appointed Date: 02 June 2010
55 years old

Resigned Directors

Secretary
LANES, Stephen Alec
Resigned: 19 January 2011
Appointed Date: 06 February 2007

Secretary
RATSEY, Helen Maria
Resigned: 01 September 2014
Appointed Date: 01 March 2011

Secretary
SHEPHERD, Marcus Owen
Resigned: 05 January 2015
Appointed Date: 01 September 2014

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 06 February 2007
Appointed Date: 06 February 2007

Director
BARWICK, Charles Julian
Resigned: 07 September 2016
Appointed Date: 06 February 2007
72 years old

Director
MARX, Michael Henry
Resigned: 29 February 2016
Appointed Date: 06 February 2007
78 years old

Director
PROTHERO, Graham
Resigned: 31 January 2013
Appointed Date: 17 June 2010
64 years old

Director
7SIDE NOMINEES LIMITED
Resigned: 06 February 2007
Appointed Date: 06 February 2007

Persons With Significant Control

Development Securities (Investment Ventures) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AIRPORT HOUSE BUSINESS CENTRE LIMITED Events

28 Feb 2017
Confirmation statement made on 28 February 2017 with updates
28 Oct 2016
Full accounts made up to 29 February 2016
07 Sep 2016
Termination of appointment of Charles Julian Barwick as a director on 7 September 2016
04 Mar 2016
Termination of appointment of Michael Henry Marx as a director on 29 February 2016
03 Mar 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1

...
... and 54 more events
20 Mar 2007
Resolutions
  • RES10 ‐ Resolution of allotment of securities

16 Mar 2007
New director appointed
16 Mar 2007
New director appointed
16 Mar 2007
New secretary appointed
06 Feb 2007
Incorporation

AIRPORT HOUSE BUSINESS CENTRE LIMITED Charges

14 April 2014
Charge code 0608 6132 0003
Delivered: 29 April 2014
Status: Satisfied on 8 January 2016
Persons entitled: Alliance Assurance Company Limited
Description: F/H k/a airport house purley way t/no. SGL550893. F/h k/a…
13 July 2010
Debenture
Delivered: 15 July 2010
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
13 July 2010
Legal charge
Delivered: 15 July 2010
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Airport house purley way and the garage site at airport…