London Ashford Airport Limited KENT


Founded in 2001, London Ashford Airport, classified under reg no. 04140620 is an active company. Currently registered at Lydd Airport TN29 9QL, Kent the company has been in the business for 23 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2001-05-31 London Ashford Airport Limited is no longer carrying the name Hillgate (214).

The company has 4 directors, namely Fahad A., Turki A. and Mohammed A. and others. Of them, Fahad A., Turki A., Mohammed A., Bader A. have been with the company the longest, being appointed on 1 May 2010. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

London Ashford Airport Limited Address / Contact

Office Address Lydd Airport
Office Address2 Lydd
Town Kent
Post code TN29 9QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04140620
Date of Incorporation Fri, 12th Jan 2001
Industry Other transportation support activities
Industry Service activities incidental to air transportation
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Fahad A.

Position: Director

Appointed: 01 May 2010

Turki A.

Position: Director

Appointed: 01 May 2010

Mohammed A.

Position: Director

Appointed: 01 May 2010

Bader A.

Position: Director

Appointed: 01 May 2010

Hani M.

Position: Secretary

Appointed: 06 March 2009

Resigned: 04 June 2020

Jonathan G.

Position: Director

Appointed: 01 September 2008

Resigned: 01 July 2010

Zaher D.

Position: Secretary

Appointed: 16 February 2005

Resigned: 06 March 2009

Clifford S.

Position: Director

Appointed: 05 March 2004

Resigned: 29 March 2010

Jonathan G.

Position: Secretary

Appointed: 24 July 2003

Resigned: 16 February 2005

Jonathan G.

Position: Director

Appointed: 31 December 2002

Resigned: 16 February 2005

Adel A.

Position: Director

Appointed: 31 December 2002

Resigned: 01 July 2010

Zaher D.

Position: Director

Appointed: 31 December 2002

Resigned: 06 March 2009

Ian W.

Position: Secretary

Appointed: 29 July 2002

Resigned: 24 July 2003

Robin G.

Position: Director

Appointed: 30 May 2001

Resigned: 29 April 2010

Ian W.

Position: Director

Appointed: 30 April 2001

Resigned: 12 May 2003

Duncan L.

Position: Secretary

Appointed: 30 April 2001

Resigned: 29 July 2002

Mohammed A.

Position: Director

Appointed: 30 April 2001

Resigned: 29 March 2010

Hillgate Nominees Limited

Position: Nominee Director

Appointed: 12 January 2001

Resigned: 30 April 2001

Hillgate Secretarial Limited

Position: Nominee Director

Appointed: 12 January 2001

Resigned: 30 April 2001

Hillgate Secretarial Limited

Position: Nominee Secretary

Appointed: 12 January 2001

Resigned: 30 April 2001

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we established, there is Fahad A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Lydd Holdings Limited that entered Tortola, British Virgin Island as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Fal Holdings Arabia Co Limited, who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Fahad A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lydd Holdings Limited

PO BOX 3469 Lydd Holdings Limited, Geneva Place, Waterfront Drive, Tortola, British Virgin Island

Legal authority British Virgin Island
Legal form Limited Company
Country registered British Virgin Islands
Place registered British Virgin Islands
Registration number 437657
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fal Holdings Arabia Co Limited

P.O. Box 4900 Fal Holdings Arabia Co Limited, Riyadh 11412, Saudi Arabia

Legal authority Saudi Arabian
Legal form Limited Company
Country registered Saudi Arabia
Place registered Saudi Arabia
Registration number 1010114572
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hillgate (214) May 31, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 8282 2521 974115 1411 676 86220 960
Current Assets2 007 9712 037 7401 471 4961 596 1223 147 3651 544 641
Debtors1 963 6491 992 5241 424 1201 452 5521 433 9891 466 952
Other Debtors5 3663 05724 38552 08364 59445 472
Property Plant Equipment15 836 87415 614 42015 425 55615 269 02115 419 566 
Total Inventories40 49442 96445 40228 42936 51456 729
Other
Accrued Liabilities Deferred Income51 68714 10415 47123 68434 87627 825
Accumulated Depreciation Impairment Property Plant Equipment3 750 1473 940 0364 152 1044 190 4334 324 9652 358 202
Additions Other Than Through Business Combinations Investment Property Fair Value Model     3 402 355
Amounts Owed By Group Undertakings1 840 8821 892 2321 277 7091 285 6021 243 2951 256 205
Amounts Owed To Group Undertakings1 504 1152 250 89844 44925 34121 68710 047 313
Average Number Employees During Period373533323236
Bank Borrowings Overdrafts75 77570 710110 337   
Bank Overdrafts75 77570 710110 337   
Creditors1 816 4132 611 1093 521 7594 253 8336 791 65711 587 844
Disposals Decrease In Depreciation Impairment Property Plant Equipment 40 9173 563152 01029 8425 532
Disposals Property Plant Equipment 41 3213 833152 57429 8422 068
Fixed Assets    15 419 56620 656 291
Future Minimum Lease Payments Under Non-cancellable Operating Leases13 210358 210206 50713 83013 83019 693
Increase Decrease Due To Transfers Between Classes Property Plant Equipment     -1 277 750
Increase From Depreciation Charge For Year Property Plant Equipment 230 806215 631190 339164 374154 443
Investment Property     2 950 000
Investment Property Fair Value Model     2 950 000
Merchandise40 49442 96445 40228 42936 51456 729
Net Current Assets Liabilities191 558-573 369-2 050 264-2 657 711-3 644 292-10 043 203
Number Shares Issued Fully Paid 37 384 61637 384 61637 384 61637 384 61637 384 616
Other Creditors4914771 4552 5981 95416 568
Other Taxation Social Security Payable29 28424 82221 67025 80622 06494 779
Par Value Share 11111
Prepayments Accrued Income73 14670 84266 55784 44873 80377 915
Property Plant Equipment Gross Cost19 587 02119 554 45619 577 66019 459 45419 744 5317 914 728
Total Additions Including From Business Combinations Property Plant Equipment 8 75627 03734 368314 9192 332 233
Total Assets Less Current Liabilities16 028 43215 041 05113 375 29212 611 31011 775 27410 613 088
Trade Creditors Trade Payables155 061250 098265 096117 54669 6951 401 359
Trade Debtors Trade Receivables44 25526 39355 46830 41952 29787 360

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 31st, October 2023
Free Download (11 pages)

Company search

Advertisements