CITY OF LONDON HELIPORT LIMITED

Register to unlock more data on OkredoRegister

CITY OF LONDON HELIPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02333008

Incorporation date

06/01/1989

Size

Dormant

Contacts

Registered address

Registered address

Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire SL6 8QZCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/1989)
dot icon18/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon02/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon22/03/2025
Confirmation statement made on 2025-03-15 with updates
dot icon03/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon26/03/2024
Confirmation statement made on 2024-03-15 with updates
dot icon15/07/2023
Accounts for a dormant company made up to 2023-03-31
dot icon05/04/2023
Change of details for Hanson Building Materials Limited as a person with significant control on 2023-04-03
dot icon03/04/2023
Registered office address changed from Hanson House 14 Castle Hill Maidenhead SL6 4JJ to Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ on 2023-04-03
dot icon20/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon12/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon21/03/2022
Confirmation statement made on 2022-03-15 with updates
dot icon21/09/2021
Termination of appointment of Carsten Matthias Wendt as a director on 2021-09-09
dot icon21/09/2021
Appointment of Alfredo Quilez Somolinos as a director on 2021-09-09
dot icon16/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon24/08/2021
Director's details changed for Dr Carsten Matthias Wendt on 2021-07-01
dot icon22/03/2021
Confirmation statement made on 2021-03-15 with updates
dot icon14/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon23/03/2020
Confirmation statement made on 2020-03-15 with updates
dot icon25/07/2019
Accounts for a dormant company made up to 2019-03-31
dot icon24/03/2019
Confirmation statement made on 2019-03-15 with updates
dot icon27/06/2018
Accounts for a dormant company made up to 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon06/09/2017
Withdrawal of a person with significant control statement on 2017-09-06
dot icon06/09/2017
Notification of Hanson Building Materials Limited as a person with significant control on 2016-04-06
dot icon28/06/2017
Accounts for a dormant company made up to 2017-03-31
dot icon09/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon15/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon15/12/2016
Appointment of Dr Carsten Matthias Wendt as a director on 2016-12-01
dot icon14/12/2016
Termination of appointment of David Jonathan Clarke as a director on 2016-12-01
dot icon27/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon11/03/2016
Termination of appointment of Roger Thomas Virley Tyson as a secretary on 2016-03-10
dot icon11/03/2016
Appointment of Wendy Fiona Rogers as a secretary on 2016-03-10
dot icon11/02/2016
Director's details changed for Edward Alexander Gretton on 2014-08-02
dot icon25/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon29/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon13/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon03/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon28/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon31/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon23/12/2013
Appointment of Robert Charles Dowley as a director
dot icon06/11/2013
Appointment of Nicholas Arthur Dawe Benning-Prince as a director
dot icon23/09/2013
Termination of appointment of Seyda Pirinccioglu as a director
dot icon25/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon20/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon29/02/2012
Accounts for a dormant company made up to 2011-03-31
dot icon30/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon23/06/2011
Appointment of David Jonathan Clarke as a director
dot icon23/06/2011
Termination of appointment of Benjamin Guyatt as a director
dot icon11/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon23/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon23/07/2010
Appointment of Seyda Pirinccioglu as a director
dot icon27/04/2010
Termination of appointment of Christian Leclercq as a director
dot icon29/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon29/01/2010
Secretary's details changed for Roger Thomas Virley Tyson on 2009-10-01
dot icon28/01/2010
Director's details changed for Edward Alexander Gretton on 2009-10-01
dot icon28/01/2010
Director's details changed for Christian Leclercq on 2009-10-01
dot icon28/01/2010
Director's details changed for Benjamin John Guyatt on 2009-10-01
dot icon11/01/2010
Termination of appointment of Richard Gimmler as a director
dot icon11/01/2010
Director's details changed for Mr Richard Robert Gimmler on 2009-09-01
dot icon15/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon06/03/2009
Return made up to 31/12/08; full list of members
dot icon23/09/2008
Director's change of particulars / edward gretton / 23/09/2008
dot icon09/09/2008
Director appointed christian leclercq
dot icon09/09/2008
Director appointed richard robert gimmler
dot icon26/08/2008
Director appointed benjamin john guyatt
dot icon20/08/2008
Appointment terminated director and secretary graham dransfield
dot icon15/08/2008
Registered office changed on 15/08/2008 from 1, grosvenor place london SW1X 7JH.
dot icon13/08/2008
Secretary appointed roger thomas virley tyson
dot icon23/06/2008
Full accounts made up to 2008-03-31
dot icon04/06/2008
Director appointed edward alexander gretton
dot icon03/06/2008
Appointment terminated director john fletcher
dot icon03/06/2008
Appointment terminated director gordon booth
dot icon29/01/2008
Return made up to 31/12/07; full list of members
dot icon31/12/2007
Secretary resigned
dot icon30/12/2007
New secretary appointed
dot icon18/09/2007
Accounts for a dormant company made up to 2007-03-31
dot icon17/04/2007
Full accounts made up to 2006-03-31
dot icon06/02/2007
Secretary's particulars changed
dot icon10/01/2007
Return made up to 31/12/06; full list of members
dot icon08/03/2006
Return made up to 31/12/05; full list of members
dot icon04/01/2006
Full accounts made up to 2005-03-31
dot icon18/04/2005
Full accounts made up to 2004-03-31
dot icon31/01/2005
Return made up to 31/12/04; full list of members
dot icon29/01/2004
Return made up to 31/12/03; full list of members
dot icon31/12/2003
Full accounts made up to 2003-03-31
dot icon06/03/2003
Amended full accounts made up to 2002-03-31
dot icon01/03/2003
Return made up to 31/12/02; full list of members
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon11/02/2002
Full accounts made up to 2001-03-31
dot icon24/01/2002
Director's particulars changed
dot icon21/01/2002
Return made up to 31/12/01; full list of members
dot icon21/05/2001
Director's particulars changed
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon24/01/2001
Return made up to 31/12/00; full list of members
dot icon31/01/2000
Full accounts made up to 1999-03-31
dot icon17/01/2000
Return made up to 31/12/99; full list of members
dot icon15/10/1999
New director appointed
dot icon15/10/1999
Director resigned
dot icon18/05/1999
Director's particulars changed
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon24/01/1999
Return made up to 31/12/98; no change of members
dot icon10/02/1998
Director resigned
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon23/01/1998
Return made up to 31/12/97; no change of members
dot icon05/02/1997
New director appointed
dot icon05/02/1997
Secretary resigned
dot icon05/02/1997
Director resigned
dot icon05/02/1997
New secretary appointed
dot icon30/01/1997
Return made up to 31/12/96; full list of members
dot icon03/01/1997
Full accounts made up to 1996-03-31
dot icon25/01/1996
Return made up to 31/12/95; full list of members
dot icon24/01/1996
New director appointed
dot icon22/01/1996
Director resigned
dot icon13/11/1995
Full accounts made up to 1995-03-31
dot icon29/01/1995
Director resigned
dot icon29/01/1995
Return made up to 31/12/94; full list of members
dot icon26/09/1994
Full accounts made up to 1994-03-31
dot icon22/08/1994
Director resigned
dot icon16/08/1994
Director resigned
dot icon13/05/1994
Resolutions
dot icon13/05/1994
Resolutions
dot icon13/05/1994
Resolutions
dot icon05/05/1994
Return made up to 06/01/94; full list of members
dot icon08/04/1994
Secretary resigned;new secretary appointed
dot icon11/02/1994
Full accounts made up to 1993-03-31
dot icon13/02/1993
Full accounts made up to 1992-03-31
dot icon13/02/1993
Return made up to 06/01/93; full list of members
dot icon06/03/1992
Full accounts made up to 1991-03-31
dot icon19/02/1992
Registered office changed on 19/02/92 from: 114, old broad street london EC2N 1AP
dot icon21/01/1992
Return made up to 06/01/92; no change of members
dot icon23/12/1991
Secretary resigned;new secretary appointed
dot icon22/03/1991
Full accounts made up to 1990-03-31
dot icon22/03/1991
Return made up to 06/01/91; full list of members
dot icon24/12/1990
Registered office changed on 24/12/90 from: 114 old brompton street london EC2
dot icon11/12/1990
New director appointed
dot icon06/12/1990
Director resigned
dot icon06/12/1990
Director resigned
dot icon13/11/1990
Director resigned
dot icon25/04/1990
Director resigned
dot icon13/03/1990
Director resigned;new director appointed
dot icon06/03/1990
Ad 16/11/89-15/02/90 £ si 5@1=5 £ ic 2/7
dot icon14/02/1990
New director appointed
dot icon03/11/1989
New director appointed
dot icon25/09/1989
New director appointed
dot icon15/09/1989
Accounting reference date notified as 31/03
dot icon18/07/1989
New director appointed
dot icon09/06/1989
New director appointed
dot icon25/05/1989
New director appointed
dot icon25/05/1989
New director appointed
dot icon23/05/1989
New director appointed
dot icon23/05/1989
New director appointed
dot icon22/05/1989
New director appointed
dot icon17/05/1989
Secretary resigned;new secretary appointed;director resigned
dot icon25/01/1989
Registered office changed on 25/01/89 from: royex house aldermanbury square london EC2V 7DL
dot icon06/01/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dransfield, Graham
Secretary
09/12/2007 - 29/06/2008
119
Benning-Prince, Nicholas Arthur Dawe, Mr.
Director
15/10/2013 - Present
284
Dowley, Robert Charles
Director
09/12/2013 - Present
274
Gretton, Edward Alexander
Director
27/05/2008 - Present
388
Tunnacliffe, Paul Derek
Secretary
30/01/1997 - 09/12/2007
324

Persons with Significant Control

1
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 CITY OF LONDON HELIPORT LIMITED

CITY OF LONDON HELIPORT LIMITED is an(a) Active company incorporated on 06/01/1989 with the registered office located at Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire SL6 8QZ. There are currently 5 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 CITY OF LONDON HELIPORT LIMITED?

toggle

CITY OF LONDON HELIPORT LIMITED is currently Active. It was registered on 06/01/1989 .

Where is CITY OF LONDON HELIPORT LIMITED located?

toggle

CITY OF LONDON HELIPORT LIMITED is registered at Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire SL6 8QZ.

What does CITY OF LONDON HELIPORT LIMITED do?

toggle

CITY OF LONDON HELIPORT LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CITY OF LONDON HELIPORT LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-15 with no updates.