About

Registered Number: 00912582
Date of Incorporation: 07/08/1967 (57 years and 8 months ago)
Company Status: Active
Registered Address: 1st Floor Unit 2, X2 Hatton Cross Centre Eastern Perimeter Road, Heathrow Airport, Middlesex, TW6 2GE

 

Heathrow Messenger Service Ltd was established in 1967, it's status at Companies House is "Active". We don't currently know the number of employees at the company. This organisation has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Karl 01 September 2001 - 1
JOHNSON, Stewart N/A - 1
DAVIES, Michael William N/A 01 August 1995 1
JOHNSON, Brian Walter Stewart N/A 31 August 2002 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Ann Elizabeth N/A 10 March 2000 1
JOHNSON, Kim 10 March 2000 01 April 2004 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 10 July 2020
CH01 - Change of particulars for director 10 July 2020
CH03 - Change of particulars for secretary 10 July 2020
CH01 - Change of particulars for director 10 July 2020
CH01 - Change of particulars for director 10 July 2020
PSC04 - N/A 10 July 2020
PSC04 - N/A 10 July 2020
CH01 - Change of particulars for director 10 July 2020
PSC01 - N/A 03 December 2019
PSC01 - N/A 03 December 2019
PSC01 - N/A 03 December 2019
PSC09 - N/A 03 December 2019
SH06 - Notice of cancellation of shares 05 November 2019
SH03 - Return of purchase of own shares 05 November 2019
AA - Annual Accounts 14 August 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 26 July 2017
CS01 - N/A 30 June 2017
CS01 - N/A 30 January 2017
SH08 - Notice of name or other designation of class of shares 31 August 2016
RESOLUTIONS - N/A 23 August 2016
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 17 May 2013
DISS40 - Notice of striking-off action discontinued 27 April 2013
AD01 - Change of registered office address 25 April 2013
AR01 - Annual Return 25 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 April 2013
AD01 - Change of registered office address 25 April 2013
GAZ1 - First notification of strike-off action in London Gazette 23 April 2013
AA - Annual Accounts 10 April 2012
AD01 - Change of registered office address 30 March 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 04 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 March 2010
AA - Annual Accounts 18 June 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 08 April 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 13 April 2007
363s - Annual Return 17 January 2007
AA - Annual Accounts 01 June 2006
363s - Annual Return 19 January 2006
AA - Annual Accounts 25 May 2005
363s - Annual Return 24 January 2005
288b - Notice of resignation of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 25 July 2003
363s - Annual Return 13 January 2003
225 - Change of Accounting Reference Date 27 August 2002
395 - Particulars of a mortgage or charge 26 April 2002
AA - Annual Accounts 15 March 2002
363s - Annual Return 03 January 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2001
AA - Annual Accounts 04 May 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
363s - Annual Return 20 December 1999
363s - Annual Return 24 January 1999
AA - Annual Accounts 07 December 1998
AA - Annual Accounts 27 May 1998
363s - Annual Return 16 January 1998
AA - Annual Accounts 17 February 1997
363s - Annual Return 15 January 1997
363s - Annual Return 19 January 1996
AA - Annual Accounts 12 December 1995
288 - N/A 11 August 1995
RESOLUTIONS - N/A 16 February 1995
RESOLUTIONS - N/A 16 February 1995
363s - Annual Return 09 January 1995
AA - Annual Accounts 23 November 1994
363s - Annual Return 12 January 1994
AA - Annual Accounts 22 December 1993
AA - Annual Accounts 06 January 1993
363a - Annual Return 16 December 1992
AA - Annual Accounts 07 April 1992
363a - Annual Return 15 January 1992
287 - Change in situation or address of Registered Office 15 January 1992
RESOLUTIONS - N/A 06 January 1992
RESOLUTIONS - N/A 06 January 1992
RESOLUTIONS - N/A 06 January 1992
AA - Annual Accounts 26 March 1991
363 - Annual Return 13 January 1991
363 - Annual Return 10 January 1990
AA - Annual Accounts 10 January 1990
288 - N/A 10 January 1990
AA - Annual Accounts 16 June 1989
PUC 2 - N/A 16 February 1989
363 - Annual Return 25 January 1989
RESOLUTIONS - N/A 07 December 1988
123 - Notice of increase in nominal capital 07 December 1988
363 - Annual Return 26 April 1988
AA - Annual Accounts 11 February 1988
AA - Annual Accounts 26 February 1987
363 - Annual Return 13 January 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 25 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.