Background WavePink WaveYellow Wave

AIRPORT LOUNGE DEVELOPMENT LIMITED (03924796)

AIRPORT LOUNGE DEVELOPMENT LIMITED (03924796) is an active UK company. incorporated on 14 February 2000. with registered office in London. The company operates in the Transportation and Storage sector, engaged in service activities incidental to air transportation. AIRPORT LOUNGE DEVELOPMENT LIMITED has been registered for 26 years. Current directors include BUCKINGHAM, Mignon Louise, MCGLOTHAN, Errol Daniel.

Company Number
03924796
Status
active
Type
ltd
Incorporated
14 February 2000
Age
26 years
Address
3 More London Riverside, London, SE1 2AQ
Industry Sector
Transportation and Storage
Business Activity
Service activities incidental to air transportation
Directors
BUCKINGHAM, Mignon Louise, MCGLOTHAN, Errol Daniel
SIC Codes
52230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIRPORT LOUNGE DEVELOPMENT LIMITED

AIRPORT LOUNGE DEVELOPMENT LIMITED is an active company incorporated on 14 February 2000 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in service activities incidental to air transportation. AIRPORT LOUNGE DEVELOPMENT LIMITED was registered 26 years ago.(SIC: 52230)

Status

active

Active since 26 years ago

Company No

03924796

LTD Company

Age

26 Years

Incorporated 14 February 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

ROOM BOOKER LIMITED
From: 14 February 2000To: 28 July 2014
Contact
Address

3 More London Riverside 5th Floor London, SE1 2AQ,

Previous Addresses

3 More London Riverside 5th Floor London SE1 2AQ
From: 20 June 2024To: 9 July 2024
3 More London Riverside 5th Floor London England SE1 2AQ England
From: 2 June 2023To: 20 June 2024
Cutlers Exchange 123 Houndsditch London EC3A 7BU
From: 21 November 2013To: 2 June 2023
17 Devonshire Square London EC2M 4SQ
From: 14 February 2000To: 21 November 2013
Timeline

20 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
May 14
Director Left
May 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Owner Exit
Jul 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
May 20
Director Joined
Dec 20
Loan Secured
Feb 21
Loan Secured
Jul 21
Loan Cleared
Jul 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Mar 24
Loan Secured
Jun 24
Loan Secured
Apr 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

COLLINSON COMPANY SECRETARIAL SERVICES LIMITED

Active
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 29 Jan 2024

BUCKINGHAM, Mignon Louise

Active
More London Riverside, LondonSE1 2AQ
Born May 1965
Director
Appointed 20 Mar 2019

MCGLOTHAN, Errol Daniel

Active
More London Riverside, LondonSE1 2AQ
Born September 1971
Director
Appointed 04 Dec 2020

GOODERSON, David Robert

Resigned
123 Houndsditch, LondonEC3A 7BU
Secretary
Appointed 14 Feb 2000
Resigned 30 Apr 2014

HAMPTON, Mark Richard

Resigned
123 Houndsditch, LondonEC3A 7BU
Secretary
Appointed 01 May 2014
Resigned 16 Jan 2020

HAYWARD, Susan Elizabeth

Resigned
More London Riverside, LondonSE1 2AQ
Secretary
Appointed 16 Jan 2020
Resigned 31 Oct 2023

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 14 Feb 2000
Resigned 14 Feb 2000

BURNS, Susan

Resigned
123 Houndsditch, LondonEC3A 7BU
Born June 1954
Director
Appointed 28 Jul 2014
Resigned 14 May 2020

EVANS, Christopher James

Resigned
More London Riverside, LondonSE1 2AQ
Born April 1975
Director
Appointed 21 Jan 2022
Resigned 21 Mar 2024

EVANS, Colin Robert

Resigned
123 Houndsditch, LondonEC3A 7BU
Born February 1947
Director
Appointed 14 Feb 2000
Resigned 20 Mar 2019

GOODERSON, David Robert

Resigned
123 Houndsditch, LondonEC3A 7BU
Born April 1950
Director
Appointed 14 Feb 2000
Resigned 30 Apr 2014

HAMPTON, Mark Richard

Resigned
123 Houndsditch, LondonEC3A 7BU
Born June 1964
Director
Appointed 01 May 2014
Resigned 28 Jul 2014

PINCHES, Stephen John

Resigned
123 Houndsditch, LondonEC3A 7BU
Born June 1957
Director
Appointed 28 Jul 2014
Resigned 21 Jan 2022

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 14 Feb 2000
Resigned 14 Feb 2000

Persons with significant control

2

1 Active
1 Ceased
More London Riverside, LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2018
123 Houndsditch, LondonEC3A 7BU

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 02 May 2018
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2026
AAAnnual Accounts
Legacy
19 January 2026
PARENT_ACCPARENT_ACC
Legacy
19 January 2026
AGREEMENT2AGREEMENT2
Legacy
19 January 2026
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2025
AAAnnual Accounts
Legacy
30 January 2025
PARENT_ACCPARENT_ACC
Legacy
30 January 2025
AGREEMENT2AGREEMENT2
Legacy
30 January 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
9 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2024
AAAnnual Accounts
Legacy
6 February 2024
PARENT_ACCPARENT_ACC
Legacy
6 February 2024
AGREEMENT2AGREEMENT2
Legacy
6 February 2024
GUARANTEE2GUARANTEE2
Appoint Corporate Secretary Company With Name Date
1 February 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 November 2023
TM02Termination of Secretary
Change Person Secretary Company With Change Date
2 June 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
16 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2021
MR01Registration of a Charge
Memorandum Articles
29 January 2021
MAMA
Resolution
29 January 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 March 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 March 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 January 2020
AAAnnual Accounts
Change To A Person With Significant Control
29 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 July 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
23 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
27 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Gazette Notice Compulsory
24 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Resolution
13 August 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
30 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Certificate Change Of Name Company
28 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 July 2014
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name Date
12 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 May 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 May 2014
TM02Termination of Secretary
Move Registers To Registered Office Company
8 May 2014
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
21 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Dormant
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Dormant
1 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 August 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Move Registers To Sail Company
15 February 2011
AD03Change of Location of Company Records
Change Sail Address Company
15 February 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Accounts With Accounts Type Dormant
30 January 2010
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 December 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 November 2007
AAAnnual Accounts
Legacy
16 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
28 November 2006
AAAnnual Accounts
Legacy
21 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 2006
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 December 2004
AAAnnual Accounts
Legacy
2 July 2004
288cChange of Particulars
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 December 2003
AAAnnual Accounts
Legacy
24 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 December 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Resolution
12 October 2001
RESOLUTIONSResolutions
Resolution
12 October 2001
RESOLUTIONSResolutions
Resolution
12 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 October 2001
AAAnnual Accounts
Legacy
6 March 2001
363sAnnual Return (shuttle)
Legacy
12 May 2000
287Change of Registered Office
Legacy
27 April 2000
225Change of Accounting Reference Date
Legacy
27 April 2000
88(2)R88(2)R
Memorandum Articles
20 April 2000
MEM/ARTSMEM/ARTS
Resolution
20 April 2000
RESOLUTIONSResolutions
Resolution
20 April 2000
RESOLUTIONSResolutions
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
288bResignation of Director or Secretary
Incorporation Company
14 February 2000
NEWINCIncorporation