AIRPORT LOUNGE DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

AIRPORT LOUNGE DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03924796

Incorporation date

14/02/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3 More London Riverside, 5th Floor, London SE1 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2000)
dot icon12/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon19/01/2026
Audit exemption statement of guarantee by parent company for period ending 30/04/25
dot icon19/01/2026
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
dot icon19/01/2026
Consolidated accounts of parent company for subsidiary company period ending 30/04/25
dot icon19/01/2026
Audit exemption subsidiary accounts made up to 2025-04-30
dot icon15/04/2025
Registration of charge 039247960004, created on 2025-04-09
dot icon26/02/2025
Director's details changed for Mr Errol Daniel Mcglothan on 2025-02-07
dot icon30/01/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/24
dot icon30/01/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
dot icon30/01/2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
dot icon30/01/2025
Audit exemption subsidiary accounts made up to 2024-04-30
dot icon09/07/2024
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 2024-07-09
dot icon09/07/2024
Change of details for Airport Dimensions Holdings Limited as a person with significant control on 2024-07-09
dot icon09/07/2024
Director's details changed for Ms Mignon Louise Buckingham on 2024-07-09
dot icon09/07/2024
Director's details changed for Mr Errol Daniel Mcglothan on 2024-07-09
dot icon20/06/2024
Registered office address changed from 3 More London Riverside 5th Floor London England SE1 2AQ England to 3 More London Riverside 5th Floor London SE1 2AQ on 2024-06-20
dot icon11/06/2024
Director's details changed for Mr Errol Daniel Mcglothan on 2024-06-09
dot icon04/06/2024
Registration of charge 039247960003, created on 2024-05-17
dot icon21/03/2024
Termination of appointment of Christopher James Evans as a director on 2024-03-21
dot icon19/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon06/02/2024
Audit exemption statement of guarantee by parent company for period ending 30/04/23
dot icon06/02/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
dot icon06/02/2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
dot icon06/02/2024
Audit exemption subsidiary accounts made up to 2023-04-30
dot icon01/02/2024
Appointment of Collinson Company Secretarial Services Limited as a secretary on 2024-01-29
dot icon02/11/2023
Termination of appointment of Susan Elizabeth Hayward as a secretary on 2023-10-31
dot icon02/06/2023
Change of details for Airport Dimensions Holdings Limited as a person with significant control on 2023-06-01
dot icon02/06/2023
Registered office address changed from Cutlers Exchange 123 Houndsditch London EC3A 7BU to 3 More London Riverside 5th Floor London England SE1 2AQ on 2023-06-02
dot icon02/06/2023
Director's details changed for Mr Christopher James Evans on 2023-06-01
dot icon02/06/2023
Director's details changed for Ms Mignon Louise Buckingham on 2023-06-01
dot icon02/06/2023
Director's details changed for Mr Errol Daniel Mcglothan on 2023-06-01
dot icon02/06/2023
Secretary's details changed for Susan Elizabeth Hayward on 2023-06-01
dot icon15/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon06/02/2023
Accounts for a small company made up to 2022-04-30
dot icon15/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon02/02/2022
Full accounts made up to 2021-04-30
dot icon21/01/2022
Termination of appointment of Stephen John Pinches as a director on 2022-01-21
dot icon21/01/2022
Appointment of Mr Christopher James Evans as a director on 2022-01-21
dot icon19/07/2021
Satisfaction of charge 039247960001 in full
dot icon05/07/2021
Registration of charge 039247960002, created on 2021-07-02
dot icon16/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon21/04/2021
Full accounts made up to 2020-04-30
dot icon01/03/2021
Registration of charge 039247960001, created on 2021-02-18
dot icon29/01/2021
Memorandum and Articles of Association
dot icon29/01/2021
Resolutions
dot icon07/12/2020
Appointment of Mr Errol Daniel Mcglothan as a director on 2020-12-04
dot icon15/05/2020
Confirmation statement made on 2020-05-15 with updates
dot icon15/05/2020
Termination of appointment of Susan Burns as a director on 2020-05-14
dot icon30/03/2020
Termination of appointment of Mark Richard Hampton as a secretary on 2020-01-16
dot icon30/03/2020
Appointment of Susan Elizabeth Hayward as a secretary on 2020-01-16
dot icon27/01/2020
Full accounts made up to 2019-04-30
dot icon29/11/2019
Change of details for Airport Dimensions Holdings Limited as a person with significant control on 2019-11-29
dot icon19/07/2019
Change of details for Airport Lounge Development Holdings Limited as a person with significant control on 2019-07-19
dot icon17/06/2019
Confirmation statement made on 2019-05-15 with updates
dot icon20/03/2019
Appointment of Ms Mignon Louise Buckingham as a director on 2019-03-20
dot icon20/03/2019
Termination of appointment of Colin Robert Evans as a director on 2019-03-20
dot icon05/02/2019
Full accounts made up to 2018-04-30
dot icon23/08/2018
Notification of Airport Lounge Development Holdings Limited as a person with significant control on 2018-05-02
dot icon25/07/2018
Cessation of Priority Travel Group (Holdings) Limited as a person with significant control on 2018-05-02
dot icon15/05/2018
Confirmation statement made on 2018-05-15 with updates
dot icon01/02/2018
Full accounts made up to 2017-04-30
dot icon14/11/2017
Confirmation statement made on 2017-10-29 with updates
dot icon28/01/2017
Compulsory strike-off action has been discontinued
dot icon27/01/2017
Full accounts made up to 2016-04-30
dot icon25/01/2017
Confirmation statement made on 2016-10-29 with updates
dot icon24/01/2017
First Gazette notice for compulsory strike-off
dot icon26/01/2016
Full accounts made up to 2015-04-30
dot icon06/01/2016
Annual return made up to 2015-10-29 with full list of shareholders
dot icon18/12/2014
Accounts for a dormant company made up to 2014-04-30
dot icon29/10/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon13/08/2014
Resolutions
dot icon30/07/2014
Appointment of Mr Stephen John Pinches as a director
dot icon30/07/2014
Appointment of Mr Stephen John Pinches as a director on 2014-07-28
dot icon30/07/2014
Appointment of Ms Susan Burns as a director on 2014-07-28
dot icon30/07/2014
Termination of appointment of Mark Richard Hampton as a director on 2014-07-28
dot icon28/07/2014
Certificate of change of name
dot icon28/07/2014
Change of name notice
dot icon12/05/2014
Appointment of Mr Mark Richard Hampton as a secretary on 2014-05-01
dot icon12/05/2014
Appointment of Mr Mark Richard Hampton as a director on 2014-05-01
dot icon12/05/2014
Termination of appointment of David Robert Gooderson as a director on 2014-04-30
dot icon12/05/2014
Termination of appointment of David Robert Gooderson as a secretary on 2014-04-30
dot icon08/05/2014
Register(s) moved to registered office address
dot icon17/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon21/11/2013
Registered office address changed from 17 Devonshire Square London EC2M 4SQ on 2013-11-21
dot icon16/10/2013
Accounts for a dormant company made up to 2013-04-30
dot icon15/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon01/02/2013
Accounts for a dormant company made up to 2012-04-30
dot icon15/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon01/02/2012
Accounts for a dormant company made up to 2011-04-30
dot icon26/08/2011
Director's details changed for Mr David Robert Gooderson on 2011-08-26
dot icon26/08/2011
Director's details changed for Mr Colin Robert Evans on 2011-08-26
dot icon26/08/2011
Secretary's details changed for Mr David Robert Gooderson on 2011-08-26
dot icon15/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon15/02/2011
Register(s) moved to registered inspection location
dot icon15/02/2011
Register inspection address has been changed
dot icon27/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon19/02/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon30/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon16/02/2009
Return made up to 14/02/09; full list of members
dot icon15/12/2008
Accounts for a dormant company made up to 2008-04-30
dot icon15/02/2008
Return made up to 14/02/08; full list of members
dot icon28/11/2007
Accounts for a dormant company made up to 2007-04-30
dot icon16/02/2007
Return made up to 14/02/07; full list of members
dot icon28/11/2006
Accounts for a dormant company made up to 2006-04-30
dot icon21/02/2006
Return made up to 14/02/06; full list of members
dot icon20/01/2006
Accounts for a dormant company made up to 2005-04-30
dot icon23/02/2005
Return made up to 14/02/05; full list of members
dot icon24/12/2004
Accounts for a dormant company made up to 2004-04-30
dot icon02/07/2004
Director's particulars changed
dot icon20/02/2004
Return made up to 14/02/04; full list of members
dot icon14/12/2003
Accounts for a dormant company made up to 2003-04-30
dot icon24/02/2003
Return made up to 14/02/03; full list of members
dot icon06/12/2002
Accounts for a dormant company made up to 2002-04-30
dot icon21/02/2002
Return made up to 14/02/02; full list of members
dot icon12/10/2001
Resolutions
dot icon12/10/2001
Resolutions
dot icon12/10/2001
Resolutions
dot icon12/10/2001
Accounts for a dormant company made up to 2001-04-30
dot icon06/03/2001
Return made up to 14/02/01; full list of members
dot icon12/05/2000
Registered office changed on 12/05/00 from: regina house 124 finchley road london NW3 5JS
dot icon27/04/2000
Accounting reference date extended from 28/02/01 to 30/04/01
dot icon27/04/2000
Ad 14/02/00--------- £ si 99@1=99 £ ic 1/100
dot icon20/04/2000
Memorandum and Articles of Association
dot icon20/04/2000
Resolutions
dot icon20/04/2000
Resolutions
dot icon22/03/2000
New secretary appointed;new director appointed
dot icon22/03/2000
New director appointed
dot icon22/03/2000
Secretary resigned
dot icon22/03/2000
Director resigned
dot icon14/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
07/03/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcglothan, Errol Daniel
Director
04/12/2020 - Present
12
HALLMARK SECRETARIES LIMITED
Nominee Secretary
14/02/2000 - 14/02/2000
9278
Gooderson, David Robert
Secretary
14/02/2000 - 30/04/2014
53
Hallmark Registrars Limited
Nominee Director
14/02/2000 - 14/02/2000
8288
Evans, Christopher James
Director
21/01/2022 - 21/03/2024
46

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIRPORT LOUNGE DEVELOPMENT LIMITED

AIRPORT LOUNGE DEVELOPMENT LIMITED is an(a) Active company incorporated on 14/02/2000 with the registered office located at 3 More London Riverside, 5th Floor, London SE1 2AQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIRPORT LOUNGE DEVELOPMENT LIMITED?

toggle

AIRPORT LOUNGE DEVELOPMENT LIMITED is currently Active. It was registered on 14/02/2000 .

Where is AIRPORT LOUNGE DEVELOPMENT LIMITED located?

toggle

AIRPORT LOUNGE DEVELOPMENT LIMITED is registered at 3 More London Riverside, 5th Floor, London SE1 2AQ.

What does AIRPORT LOUNGE DEVELOPMENT LIMITED do?

toggle

AIRPORT LOUNGE DEVELOPMENT LIMITED operates in the Service activities incidental to air transportation (52.23 - SIC 2007) sector.

What is the latest filing for AIRPORT LOUNGE DEVELOPMENT LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-07 with no updates.