Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIRPORT LOUNGE DEVELOPMENT LIMITED
Company Information for

AIRPORT LOUNGE DEVELOPMENT LIMITED

3 MORE LONDON RIVERSIDE, 5TH FLOOR, LONDON, ENGLAND, SE1 2AQ,
Company Registration Number
03924796
Private Limited Company
Active

Company Overview

About Airport Lounge Development Ltd
AIRPORT LOUNGE DEVELOPMENT LIMITED was founded on 2000-02-14 and has its registered office in London. The organisation's status is listed as "Active". Airport Lounge Development Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
AIRPORT LOUNGE DEVELOPMENT LIMITED
 
Legal Registered Office
3 MORE LONDON RIVERSIDE
5TH FLOOR
LONDON
ENGLAND
SE1 2AQ
Other companies in EC3A
 
Previous Names
ROOM BOOKER LIMITED28/07/2014
Filing Information
Company Number 03924796
Company ID Number 03924796
Date formed 2000-02-14
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 29/10/2015
Return next due 26/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB312898387  
Last Datalog update: 2024-04-06 21:58:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIRPORT LOUNGE DEVELOPMENT LIMITED
The accountancy firm based at this address is IQ EQ DEPOSITARY COMPANY (UK) LIMITED
Is this data useful to you?
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.
Companies with same name AIRPORT LOUNGE DEVELOPMENT LIMITED
The following companies were found which have the same name as AIRPORT LOUNGE DEVELOPMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AIRPORT LOUNGE DEVELOPMENT, INC. 5217 TENNYSON PKWY STE 100 PLANO TX 75024 Active Company formed on the 2006-01-26
AIRPORT LOUNGE DEVELOPMENT INC Georgia Unknown
AIRPORT LOUNGE DEVELOPMENT INC North Carolina Unknown
AIRPORT LOUNGE DEVELOPMENT INC Georgia Unknown

Company Officers of AIRPORT LOUNGE DEVELOPMENT LIMITED

Current Directors
Officer Role Date Appointed
MARK RICHARD HAMPTON
Company Secretary 2014-05-01
SUSAN BURNS
Director 2014-07-28
COLIN ROBERT EVANS
Director 2000-02-14
STEPHEN JOHN PINCHES
Director 2014-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARK RICHARD HAMPTON
Director 2014-05-01 2014-07-28
DAVID ROBERT GOODERSON
Company Secretary 2000-02-14 2014-04-30
DAVID ROBERT GOODERSON
Director 2000-02-14 2014-04-30
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2000-02-14 2000-02-14
HALLMARK REGISTRARS LIMITED
Nominated Director 2000-02-14 2000-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN BURNS LOUNGE ACCESS LIMITED Director 2011-10-25 CURRENT 2009-01-15 Liquidation
SUSAN BURNS PARTNERSHIP MARKETING AGENCY LIMITED Director 2008-01-21 CURRENT 2006-03-07 Active
SUSAN BURNS PRIORITY PASS (HOLDINGS) LIMITED Director 2007-07-13 CURRENT 2007-07-13 Liquidation
SUSAN BURNS PARTNERSHIP MARKETING (UK HOLDINGS) LIMITED Director 2007-07-13 CURRENT 2007-07-13 Liquidation
SUSAN BURNS PARTNERSHIP MARKETING (HOLDINGS) LIMITED Director 2007-07-11 CURRENT 2007-07-11 Liquidation
SUSAN BURNS PRIORITY COLLECTION LIMITED Director 2006-06-20 CURRENT 2006-01-06 Liquidation
SUSAN BURNS PRIORITY PASS LIMITED Director 1994-11-10 CURRENT 1992-07-03 Active
SUSAN BURNS INTERNATIONAL CUSTOMER LOYALTY PROGRAMMES LIMITED Director 1993-10-18 CURRENT 1987-05-15 Active
SUSAN BURNS INTERNATIONAL AIRLINE PASSENGERS ASSOCIATION (GROUP PUBLICATIONS) LIMITED Director 1992-09-26 CURRENT 1984-09-07 Active
SUSAN BURNS EXECUTIVE CLUB LIMITED(THE) Director 1992-08-01 CURRENT 1980-09-29 Dissolved 2017-06-06
SUSAN BURNS THE EXECUTIVE CLUB INTERNATIONAL LIMITED Director 1992-07-14 CURRENT 1979-10-22 Liquidation
COLIN ROBERT EVANS AIRPORT DIMENSIONS HOLDINGS LIMITED Director 2018-04-04 CURRENT 2018-04-04 Active
COLIN ROBERT EVANS THE COLLINSON GROUP LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active
COLIN ROBERT EVANS WORLDWIDE TRAVEL CONCIERGE LTD Director 2016-01-07 CURRENT 2012-03-02 Liquidation
COLIN ROBERT EVANS COLLINSON FINANCE LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
COLIN ROBERT EVANS AERO24 LTD Director 2011-02-10 CURRENT 1987-12-28 Active - Proposal to Strike off
COLIN ROBERT EVANS VALUEDYNAMX LIMITED Director 2008-09-25 CURRENT 2008-09-25 Active
COLIN ROBERT EVANS THE COLLINSON GROUP (OVERSEAS HOLDINGS) LIMITED Director 2008-06-02 CURRENT 2008-06-02 Active
COLIN ROBERT EVANS COLLINSON INSURANCE (HOLDINGS) LIMITED Director 2007-07-13 CURRENT 2007-07-13 Active
COLIN ROBERT EVANS COLLINSON (PRODUCT INNOVATION) LTD Director 2006-12-13 CURRENT 2006-12-13 Liquidation
COLIN ROBERT EVANS IAPA (SERVICES EAME) LIMITED Director 2006-06-20 CURRENT 1991-01-28 Active - Proposal to Strike off
COLIN ROBERT EVANS COLLINSON (CENTRAL SERVICES) LTD Director 2000-02-14 CURRENT 2000-02-14 Active
COLIN ROBERT EVANS LOYALTY SYSTEMS LIMITED Director 1993-06-08 CURRENT 1993-05-27 Dissolved 2017-06-06
COLIN ROBERT EVANS FREQUENT FLYER CLUB LIMITED Director 1993-03-29 CURRENT 1993-03-29 Active
COLIN ROBERT EVANS INTERNATIONAL AIRLINE PASSENGERS ASSOCIATION (GROUP PUBLICATIONS) LIMITED Director 1992-09-26 CURRENT 1984-09-07 Active
COLIN ROBERT EVANS INTERNATIONAL CUSTOMER LOYALTY PROGRAMMES LIMITED Director 1992-09-15 CURRENT 1987-05-15 Active
COLIN ROBERT EVANS EXECUTIVE CLUB LIMITED(THE) Director 1992-08-01 CURRENT 1980-09-29 Dissolved 2017-06-06
COLIN ROBERT EVANS PRIORITY PASS LIMITED Director 1992-07-15 CURRENT 1992-07-03 Active
COLIN ROBERT EVANS THE EXECUTIVE CLUB INTERNATIONAL LIMITED Director 1992-07-14 CURRENT 1979-10-22 Liquidation
COLIN ROBERT EVANS COLLINSON INTERNATIONAL LIMITED Director 1991-02-28 CURRENT 1991-01-28 Active
STEPHEN JOHN PINCHES WORLDWIDE TRAVEL CONCIERGE LTD Director 2016-01-07 CURRENT 2012-03-02 Liquidation
STEPHEN JOHN PINCHES SWISSPORTALD LIMITED Director 2014-10-29 CURRENT 2014-10-29 Active
STEPHEN JOHN PINCHES LOUNGE KEY LIMITED Director 2013-11-27 CURRENT 2013-11-27 Active
STEPHEN JOHN PINCHES PRIORITY PASS (FAR EAST) LIMITED Director 2012-01-20 CURRENT 2012-01-20 Liquidation
STEPHEN JOHN PINCHES IAPA (HOLDINGS) LIMITED Director 2011-02-21 CURRENT 1991-01-28 Liquidation
STEPHEN JOHN PINCHES COLLINSON INTERNATIONAL LIMITED Director 2010-01-11 CURRENT 1991-01-28 Active
STEPHEN JOHN PINCHES LOUNGE ACCESS LIMITED Director 2009-04-27 CURRENT 2009-01-15 Liquidation
STEPHEN JOHN PINCHES LOUNGE GATEWAY LIMITED Director 2008-09-26 CURRENT 2008-09-26 Active
STEPHEN JOHN PINCHES PRIORITY PASS (OVERSEAS HOLDINGS) LIMITED Director 2008-09-25 CURRENT 2008-09-25 Liquidation
STEPHEN JOHN PINCHES PRIORITY PASS (UK HOLDINGS) LIMITED Director 2008-09-24 CURRENT 2008-09-24 Liquidation
STEPHEN JOHN PINCHES PRIORITY COLLECTION LIMITED Director 2008-07-15 CURRENT 2006-01-06 Liquidation
STEPHEN JOHN PINCHES INTERNATIONAL AIRLINE PASSENGERS ASSOCIATION (EAME) LIMITED Director 2007-07-19 CURRENT 1991-01-28 Liquidation
STEPHEN JOHN PINCHES PRIORITY PASS (HOLDINGS) LIMITED Director 2007-07-13 CURRENT 2007-07-13 Liquidation
STEPHEN JOHN PINCHES PRIORITY TRAVEL GROUP (HOLDINGS) LIMITED Director 2007-07-11 CURRENT 2007-07-11 Active
STEPHEN JOHN PINCHES THE EXECUTIVE CLUB INTERNATIONAL LIMITED Director 2007-05-14 CURRENT 1979-10-22 Liquidation
STEPHEN JOHN PINCHES PRIORITY PASS LIMITED Director 2004-10-08 CURRENT 1992-07-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES EVANS
2024-03-19CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2024-02-06Audit exemption statement of guarantee by parent company for period ending 30/04/23
2024-02-06Notice of agreement to exemption from audit of accounts for period ending 30/04/23
2024-02-06Consolidated accounts of parent company for subsidiary company period ending 30/04/23
2024-02-06Audit exemption subsidiary accounts made up to 2023-04-30
2024-02-01Appointment of Collinson Company Secretarial Services Limited as company secretary on 2024-01-29
2023-06-02Change of details for Airport Dimensions Holdings Limited as a person with significant control on 2023-06-01
2023-06-02REGISTERED OFFICE CHANGED ON 02/06/23 FROM Cutlers Exchange 123 Houndsditch London EC3A 7BU
2023-06-02Director's details changed for Mr Christopher James Evans on 2023-06-01
2023-06-02Director's details changed for Ms Mignon Louise Buckingham on 2023-06-01
2023-06-02Director's details changed for Mr Errol Daniel Mcglothan on 2023-06-01
2023-06-02SECRETARY'S DETAILS CHNAGED FOR SUSAN ELIZABETH HAYWARD on 2023-06-01
2023-05-15CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES
2023-02-06SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES
2022-02-02FULL ACCOUNTS MADE UP TO 30/04/21
2022-02-02AAFULL ACCOUNTS MADE UP TO 30/04/21
2022-01-21DIRECTOR APPOINTED MR CHRISTOPHER JAMES EVANS
2022-01-21APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN PINCHES
2022-01-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN PINCHES
2022-01-21AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES EVANS
2021-07-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039247960001
2021-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 039247960002
2021-05-16CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES
2021-04-21AAFULL ACCOUNTS MADE UP TO 30/04/20
2021-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 039247960001
2021-01-29MEM/ARTSARTICLES OF ASSOCIATION
2021-01-29RES01ADOPT ARTICLES 29/01/21
2020-12-07AP01DIRECTOR APPOINTED MR ERROL DANIEL MCGLOTHAN
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES
2020-05-15TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BURNS
2020-03-30TM02Termination of appointment of Mark Richard Hampton on 2020-01-16
2020-03-30AP03Appointment of Susan Elizabeth Hayward as company secretary on 2020-01-16
2020-01-27AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-11-29PSC05Change of details for Airport Dimensions Holdings Limited as a person with significant control on 2019-11-29
2019-07-19PSC05Change of details for Airport Lounge Development Holdings Limited as a person with significant control on 2019-07-19
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES
2019-03-20AP01DIRECTOR APPOINTED MS MIGNON LOUISE BUCKINGHAM
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ROBERT EVANS
2019-02-05AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-08-23PSC02Notification of Airport Lounge Development Holdings Limited as a person with significant control on 2018-05-02
2018-07-25PSC07CESSATION OF PRIORITY TRAVEL GROUP (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-05-15LATEST SOC15/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2018-02-01AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-11-14LATEST SOC14/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES
2017-01-28DISS40Compulsory strike-off action has been discontinued
2017-01-27AAFULL ACCOUNTS MADE UP TO 30/04/16
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2017-01-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-01-26AAFULL ACCOUNTS MADE UP TO 30/04/15
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-06AR0129/10/15 ANNUAL RETURN FULL LIST
2014-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-29AR0129/10/14 ANNUAL RETURN FULL LIST
2014-08-13RES01ADOPT ARTICLES 13/08/14
2014-07-30AP01DIRECTOR APPOINTED MR STEPHEN JOHN PINCHES
2014-07-30AP01DIRECTOR APPOINTED MR STEPHEN JOHN PINCHES
2014-07-30AP01DIRECTOR APPOINTED MS SUSAN BURNS
2014-07-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD HAMPTON
2014-07-28RES15CHANGE OF NAME 23/07/2014
2014-07-28CERTNMCompany name changed room booker LIMITED\certificate issued on 28/07/14
2014-07-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-05-12AP03Appointment of Mr Mark Richard Hampton as company secretary on 2014-05-01
2014-05-12AP01DIRECTOR APPOINTED MR MARK RICHARD HAMPTON
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT GOODERSON
2014-05-12TM02Termination of appointment of David Robert Gooderson on 2014-04-30
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-17AR0114/02/14 FULL LIST
2013-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2013 FROM 17 DEVONSHIRE SQUARE LONDON EC2M 4SQ
2013-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-02-15AR0114/02/13 FULL LIST
2013-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-02-15AR0114/02/12 FULL LIST
2012-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT GOODERSON / 26/08/2011
2011-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT EVANS / 26/08/2011
2011-08-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROBERT GOODERSON / 26/08/2011
2011-02-15AR0114/02/11 FULL LIST
2011-02-15AD02SAIL ADDRESS CREATED
2011-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-02-19AR0114/02/10 FULL LIST
2010-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-02-16363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2008-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-02-15363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2007-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-02-16363aRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2006-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-02-21363sRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2006-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-02-23363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2004-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-07-02288cDIRECTOR'S PARTICULARS CHANGED
2004-02-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-02-20363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2003-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-02-24363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2002-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-02-21363sRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2001-10-12ELRESS80A AUTH TO ALLOT SEC 10/10/01
2001-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-10-12ELRESS366A DISP HOLDING AGM 10/10/01
2001-10-12ELRESS252 DISP LAYING ACC 10/10/01
2001-03-06363sRETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS
2000-05-12287REGISTERED OFFICE CHANGED ON 12/05/00 FROM: REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS
2000-04-27225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/04/01
2000-04-2788(2)RAD 14/02/00--------- £ SI 99@1=99 £ IC 1/100
2000-04-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-04-20WRES03EXEMPTION FROM APPOINTING AUDITORS 14/04/00
2000-04-20WRES01ALTERARTICLES14/04/00
2000-03-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-22288aNEW DIRECTOR APPOINTED
2000-03-22288bSECRETARY RESIGNED
2000-03-22288bDIRECTOR RESIGNED
2000-02-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52230 - Service activities incidental to air transportation




Licences & Regulatory approval
We could not find any licences issued to AIRPORT LOUNGE DEVELOPMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AIRPORT LOUNGE DEVELOPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of AIRPORT LOUNGE DEVELOPMENT LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AIRPORT LOUNGE DEVELOPMENT LIMITED

Intangible Assets
Patents
We have not found any records of AIRPORT LOUNGE DEVELOPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIRPORT LOUNGE DEVELOPMENT LIMITED
Trademarks
We have not found any records of AIRPORT LOUNGE DEVELOPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIRPORT LOUNGE DEVELOPMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52230 - Service activities incidental to air transportation) as AIRPORT LOUNGE DEVELOPMENT LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where AIRPORT LOUNGE DEVELOPMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIRPORT LOUNGE DEVELOPMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AIRPORT LOUNGE DEVELOPMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.