Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NO1 LOUNGES (LGW) LTD
Company Information for

NO1 LOUNGES (LGW) LTD

3 More London Riverside, 5th Floor, London, ENGLAND, SE1 2AQ,
Company Registration Number
06746682
Private Limited Company
Active

Company Overview

About No1 Lounges (lgw) Ltd
NO1 LOUNGES (LGW) LTD was founded on 2008-11-11 and has its registered office in London. The organisation's status is listed as "Active". No1 Lounges (lgw) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NO1 LOUNGES (LGW) LTD
 
Legal Registered Office
3 More London Riverside
5th Floor
London
ENGLAND
SE1 2AQ
Other companies in W1S
 
Previous Names
NO.1 TRAVELLER (LGW) LTD02/08/2016
BACKGROUND AVIATION (LGW) LIMITED08/02/2010
Filing Information
Company Number 06746682
Company ID Number 06746682
Date formed 2008-11-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-07
Return next due 2025-03-21
Type of accounts FULL
Last Datalog update: 2024-06-13 16:46:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NO1 LOUNGES (LGW) LTD
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.

Company Officers of NO1 LOUNGES (LGW) LTD

Current Directors
Officer Role Date Appointed
PHILLIP DANIEL CAMERON
Director 2008-11-11
ELIZABETH ANNE SOPHIA HOGG
Director 2018-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL RAYMOND LAWES
Director 2014-03-14 2015-03-26
MARTIN JOSEPH MILLER
Company Secretary 2008-11-11 2010-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIP DANIEL CAMERON HEADLAND VENTURES LTD Director 2017-11-09 CURRENT 2015-05-29 Active
PHILLIP DANIEL CAMERON CARDNEST LTD Director 2016-09-23 CURRENT 2013-01-24 Active
PHILLIP DANIEL CAMERON INGLEBY (1949) LIMITED Director 2014-02-20 CURRENT 2014-01-31 Liquidation
PHILLIP DANIEL CAMERON NO1 LOUNGES (BHX) LTD Director 2012-05-24 CURRENT 2012-05-24 Active
PHILLIP DANIEL CAMERON NO1 LOUNGES (CPH) LTD Director 2011-07-06 CURRENT 2011-07-06 Dissolved 2016-01-19
PHILLIP DANIEL CAMERON NO1 LOUNGES (LHR) LTD Director 2011-01-19 CURRENT 2011-01-19 Active
PHILLIP DANIEL CAMERON GANTON'S FOOD & DRINK LTD Director 2010-12-22 CURRENT 2010-12-22 Dissolved 2013-12-10
PHILLIP DANIEL CAMERON NO1 LOUNGES (UK) LTD Director 2008-08-04 CURRENT 2008-08-04 Liquidation
PHILLIP DANIEL CAMERON NO1 LOUNGES LTD Director 2006-04-12 CURRENT 2006-04-12 Active
ELIZABETH ANNE SOPHIA HOGG NO1 LOUNGES (UK) LTD Director 2018-06-28 CURRENT 2008-08-04 Liquidation
ELIZABETH ANNE SOPHIA HOGG NO1 LOUNGES (LHR) LTD Director 2018-06-28 CURRENT 2011-01-19 Active
ELIZABETH ANNE SOPHIA HOGG NO1 LOUNGES (BHX) LTD Director 2018-06-28 CURRENT 2012-05-24 Active
ELIZABETH ANNE SOPHIA HOGG INGLEBY (1949) LIMITED Director 2018-05-24 CURRENT 2014-01-31 Liquidation
ELIZABETH ANNE SOPHIA HOGG NO1 LOUNGES LTD Director 2018-05-24 CURRENT 2006-04-12 Active
ELIZABETH ANNE SOPHIA HOGG FISCHER'S RESTAURANT LIMITED Director 2016-05-03 CURRENT 2014-03-06 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
2024-06-20REGISTERED OFFICE CHANGED ON 20/06/24 FROM 3 More London Riverside 5th Floor London SE1 2AQ United Kingdom
2024-06-13REGISTERED OFFICE CHANGED ON 13/06/24 FROM 3 More London Riverside 5th Floor London England SE1 2AQ England
2024-06-13Director's details changed for Ms Mignon Louise Buckingham on 2024-06-13
2024-06-13Director's details changed for Mr Errol Daniel Mcglothan on 2024-06-13
2024-06-13Director's details changed for Mr Christopher Rayner on 2024-06-13
2024-06-13Director's details changed for Mr Paul Joseph Tierney on 2024-06-13
2024-06-13Director's details changed for Shaun Nicholas Weston on 2024-06-13
2024-06-11Director's details changed for Mr Paul Joseph Tierney on 2024-06-09
2024-06-11Director's details changed for Mr Errol Daniel Mcglothan on 2024-06-09
2024-06-11Director's details changed for Shaun Nicholas Weston on 2024-06-10
2024-03-22APPOINTMENT TERMINATED, DIRECTOR SIMON MARTIN HARROP
2024-03-22APPOINTMENT TERMINATED, DIRECTOR KAREN COX
2024-03-22DIRECTOR APPOINTED MR ROGER ARTHUR WORRELL
2024-03-22DIRECTOR APPOINTED MR CHRISTOPHER RAYNER
2024-03-21CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2024-02-09APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES EVANS
2024-02-09DIRECTOR APPOINTED MR PAUL JOSEPH TIERNEY
2023-12-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-02REGISTERED OFFICE CHANGED ON 02/06/23 FROM Cutlers Exchange 123 Houndsditch London England EC3A 7BU England
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
2023-04-26DIRECTOR APPOINTED DIRECTOR KAREN COX
2023-04-25APPOINTMENT TERMINATED, DIRECTOR JUDE WINSTANLEY
2023-03-20FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-21CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-09-13REGISTERED OFFICE CHANGED ON 13/09/22 FROM Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT England
2022-09-13Appointment of Susan Elizabeth Hayward as company secretary on 2022-09-13
2022-09-13AP03Appointment of Susan Elizabeth Hayward as company secretary on 2022-09-13
2022-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/22 FROM Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT England
2022-09-06Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-09-06Memorandum articles filed
2022-09-06MEM/ARTSARTICLES OF ASSOCIATION
2022-09-06RES01ADOPT ARTICLES 06/09/22
2022-08-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-03-18TM01APPOINTMENT TERMINATED, DIRECTOR SHARON LOUISE JEVANS
2022-03-18AP01DIRECTOR APPOINTED MR SIMON MARTIN HARROP
2021-12-22DIRECTOR APPOINTED MR JUDE WINSTANLEY
2021-12-22APPOINTMENT TERMINATED, DIRECTOR LIAM JAMES MCELROY
2021-12-22CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-12-22TM01APPOINTMENT TERMINATED, DIRECTOR LIAM JAMES MCELROY
2021-12-22AP01DIRECTOR APPOINTED MR JUDE WINSTANLEY
2021-10-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 067466820009
2021-07-05CVA4Notice of completion of voluntary arrangement
2021-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/21 FROM 5 Fleet Place London EC4M 7rd England
2021-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MARIA GABRIELLE HIGHAM
2021-07-02AP01DIRECTOR APPOINTED MS MIGNON LOUISE BUCKINGHAM
2021-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 067466820008
2021-02-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067466820006
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2020-12-11CVA1Notice to Registrar of companies voluntary arrangement taking effect
2020-10-17RP04PSC02Second filing of notification of person of significant controlNo1 Lounges Ltd
2020-10-16CH01Director's details changed for Miss Maria Gabrielle Higham on 2020-10-13
2020-10-15CH01Director's details changed for John Andrew Upton on 2020-10-13
2020-10-14PSC05Change of details for No1 Lounges Ltd as a person with significant control on 2020-10-13
2020-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/20 FROM 44 Carnaby Street London W1F 9PP United Kingdom
2020-07-23PSC09Withdrawal of a person with significant control statement on 2020-07-23
2020-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE SOPHIA HOGG
2020-05-29AP01DIRECTOR APPOINTED MISS MARIA GABRIELLE HIGHAM
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-10-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP DANIEL CAMERON
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-06AP01DIRECTOR APPOINTED JOHN ANDREW UPTON
2019-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/19 FROM 7 Savoy Court London WC2R 0EX United Kingdom
2019-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/19 FROM Hanover House 14 Hanover Square London W1S 1HP
2019-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 067466820007
2018-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 067466820006
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 067466820005
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES
2018-11-19CH01Director's details changed for Mr Phillip Daniel Cameron on 2018-11-19
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-06AP01DIRECTOR APPOINTED MRS ELIZABETH ANNE SOPHIA HOGG
2017-11-20LATEST SOC20/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES
2017-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 067466820004
2017-09-12PSC02Notification of No1 Lounges Ltd as a person with significant control on 2016-04-06
2017-09-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067466820002
2017-04-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-08-02RES15CHANGE OF COMPANY NAME 02/08/16
2016-08-02CERTNMCOMPANY NAME CHANGED NO.1 TRAVELLER (LGW) LTD CERTIFICATE ISSUED ON 02/08/16
2016-06-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-26AR0111/11/15 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RAYMOND LAWES
2015-02-27MR05
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-11AR0111/11/14 ANNUAL RETURN FULL LIST
2014-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-04-03MR05
2014-03-27AP01DIRECTOR APPOINTED PAUL RAYMOND LAWES
2014-03-25RES01ADOPT ARTICLES 25/03/14
2014-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 067466820003
2014-03-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 067466820002
2013-11-18AR0111/11/13 FULL LIST
2012-11-29AR0111/11/12 FULL LIST
2012-09-25AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-18AR0111/11/11 FULL LIST
2011-09-22AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DANIEL CAMERON / 05/05/2011
2010-11-23AR0111/11/10 FULL LIST
2010-11-22TM02APPOINTMENT TERMINATED, SECRETARY MARTIN MILLER
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2010-07-21AA01CURRSHO FROM 31/12/2009 TO 31/12/2008
2010-02-08RES15CHANGE OF NAME 05/02/2010
2010-02-08CERTNMCOMPANY NAME CHANGED BACKGROUND AVIATION (LGW) LIMITED CERTIFICATE ISSUED ON 08/02/10
2010-02-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-15AR0111/11/09 FULL LIST
2009-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DANIEL CAMERON / 11/11/2009
2009-01-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-01225CURREXT FROM 30/11/2009 TO 31/12/2009
2008-11-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NO1 LOUNGES (LGW) LTD 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 NO1 LOUNGES (LGW) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-19 Outstanding NVM PRIVATE EQUITY LIMITED AS SECURITY TRUSTEE
2013-12-23 PART of the property or undertaking has been released from charge RBS INVOICE FINANCE LIMITED
DEED OF DEPOSIT 2009-01-20 Outstanding GATWICK AIRPORT LIMITED
Intangible Assets
Patents
We have not found any records of NO1 LOUNGES (LGW) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for NO1 LOUNGES (LGW) LTD
Trademarks
We have not found any records of NO1 LOUNGES (LGW) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NO1 LOUNGES (LGW) LTD. 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 (82990 - Other business support service activities n.e.c.) as NO1 LOUNGES (LGW) LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NO1 LOUNGES (LGW) LTD 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 NO1 LOUNGES (LGW) LTD 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 NO1 LOUNGES (LGW) LTD 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.