About

Registered Number: 06408400
Date of Incorporation: 24/10/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: The Compass Centre Nelson Road, Hounslow, Middlesex, TW6 2GW

 

Established in 2007, Heathrow Holdco Ltd have registered office in Middlesex, it's status is listed as "Active". There are no directors listed for this business at Companies House. Currently we aren't aware of the number of employees at the Heathrow Holdco Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 11 June 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 13 June 2018
AP01 - Appointment of director 28 March 2018
TM01 - Termination of appointment of director 28 March 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 11 August 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 12 August 2016
AP01 - Appointment of director 18 May 2016
TM01 - Termination of appointment of director 18 May 2016
AR01 - Annual Return 24 September 2015
AP01 - Appointment of director 15 June 2015
CH01 - Change of particulars for director 27 May 2015
AA - Annual Accounts 19 April 2015
AP01 - Appointment of director 25 March 2015
TM01 - Termination of appointment of director 25 March 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 08 September 2014
AP01 - Appointment of director 02 July 2014
TM01 - Termination of appointment of director 30 June 2014
AR01 - Annual Return 24 September 2013
CH01 - Change of particulars for director 15 April 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 26 October 2012
AP01 - Appointment of director 17 October 2012
TM01 - Termination of appointment of director 16 October 2012
CERTNM - Change of name certificate 21 September 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 09 November 2010
RESOLUTIONS - N/A 04 November 2010
TM02 - Termination of appointment of secretary 02 September 2010
AUD - Auditor's letter of resignation 07 May 2010
AUD - Auditor's letter of resignation 07 May 2010
AUD - Auditor's letter of resignation 30 April 2010
AA - Annual Accounts 27 April 2010
AUD - Auditor's letter of resignation 22 April 2010
SH01 - Return of Allotment of shares 29 March 2010
RESOLUTIONS - N/A 17 December 2009
SH01 - Return of Allotment of shares 17 December 2009
CH03 - Change of particulars for secretary 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AR01 - Annual Return 05 October 2009
353 - Register of members 30 September 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
288b - Notice of resignation of directors or secretaries 11 August 2009
287 - Change in situation or address of Registered Office 01 August 2009
AA - Annual Accounts 07 June 2009
AA - Annual Accounts 04 March 2009
288b - Notice of resignation of directors or secretaries 16 December 2008
288a - Notice of appointment of directors or secretaries 16 December 2008
RESOLUTIONS - N/A 20 November 2008
OC138 - Order of Court 20 November 2008
CERT19 - Certificate of registration of order of court on reduction of share premium account 20 November 2008
363a - Annual Return 06 November 2008
MEM/ARTS - N/A 16 October 2008
CERTNM - Change of name certificate 02 October 2008
395 - Particulars of a mortgage or charge 28 August 2008
SA - Shares agreement 27 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 August 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
MEM/ARTS - N/A 07 April 2008
CERTNM - Change of name certificate 03 April 2008
MEM/ARTS - N/A 03 January 2008
CERTNM - Change of name certificate 20 December 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
225 - Change of Accounting Reference Date 20 November 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
NEWINC - New incorporation documents 24 October 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 18 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.