This company is commonly known as Heathrow Enterprises Limited. The company was founded 31 years ago and was given the registration number 02767216. The firm's registered office is in HOUNSLOW. You can find them at The Compass Centre, Nelson Road, Hounslow, Middlesex. This company's SIC code is 70100 - Activities of head offices.
Name | : | HEATHROW ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 02767216 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 November 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Compass Centre, Nelson Road, Hounslow, Middlesex, TW6 2GW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Compass Centre, Nelson Road, Hounslow, England, TW6 2GW | Director | 17 January 2017 | Active |
The Compass Centre, Nelson Road, Hounslow, England, TW6 2GW | Director | 28 March 2018 | Active |
The Compass Centre, Nelson Road, Hounslow, Middlesex, United Kingdom, TW6 2GW | Director | 17 May 2016 | Active |
130 Wilton Road, London, SW1V 1LQ | Secretary | 16 September 1997 | Active |
53 Brook Road, Horsham, RH12 5FS | Secretary | 01 March 1995 | Active |
34 Prospect House, Gaywood Street, London, SE1 6HF | Secretary | 28 November 2008 | Active |
Sequoia 16 Cedar Drive, Fetcham, Leatherhead, KT22 9ET | Secretary | 15 June 1995 | Active |
Sequoia 16 Cedar Drive, Fetcham, Leatherhead, KT22 9ET | Secretary | 27 November 1992 | Active |
130 Wilton Road, London, SW1V 1LQ | Secretary | 01 June 2006 | Active |
25 Elspeth Road, Battersea, London, SW11 1DW | Secretary | 31 January 1996 | Active |
Level 1 Exchange House, Primrose Street, London, EC2A 2HS | Corporate Secretary | 25 November 1992 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 November 1992 | Active |
The Compass Centre, Nelson Road, Hounslow, Middlesex, United Kingdom, TW6 2GW | Director | 01 September 2014 | Active |
4 Norfolk House, London, W6 7QT | Director | 24 November 1992 | Active |
The Compass Centre, Nelson Road, Hounslow, Middlesex, United Kingdom, TW6 2GW | Director | 13 June 2016 | Active |
130 Wilton Road, London, SW1V 1LQ | Director | 20 April 1998 | Active |
The Compass Centre, Nelson Road, Hounslow, Middlesex, United Kingdom, TW6 2GW | Director | 25 March 2015 | Active |
Willmead Farm, Bovey Tracey, Newton Abbot, TQ13 9NP | Director | 27 November 1992 | Active |
The Covers, The Common, Cranleigh, GU6 8SH | Director | 27 November 1992 | Active |
130 Wilton Road, London, SW1V 1LQ | Director | 31 August 2002 | Active |
130 Wilton Road, London, SW1V 1LQ | Director | 30 September 2006 | Active |
51 Lower Belgrave Street, London, SW1W 0LP | Director | 27 November 1992 | Active |
Flat 34 Presidents Quay, 72 St Katherines Way, London, E1W 1UF | Director | 27 November 1992 | Active |
The Compass Centre, Nelson Road, Hounslow, TW6 2GW | Director | 31 July 2009 | Active |
130 Wilton Road, London, SW1V 1LQ | Director | 14 January 2002 | Active |
130 Wilton Road, London, SW1V 1LQ | Director | 04 October 2006 | Active |
The Compass Centre, Nelson Road, Hounslow, Middlesex, United Kingdom, TW6 2GW | Director | 08 October 2012 | Active |
34 Hill Crest, Tunbridge Wells, TN4 0AJ | Nominee Director | 24 November 1992 | Active |
The Compass Centre, Nelson Road, Hounslow, Middlesex, United Kingdom, TW6 2GW | Director | 09 June 2015 | Active |
40 Ibis Lane, Grove Park Chiswick, London, W4 3UP | Director | 14 July 1995 | Active |
The Compass Centre, Nelson Road, Hounslow, Middlesex, United Kingdom, TW6 2GW | Director | 01 September 2014 | Active |
Lhr Airports Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Compass Centre, Nelson Road, Hounslow, England, TW6 2GW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Accounts | Legacy. | Download |
2023-09-19 | Other | Legacy. | Download |
2023-09-19 | Other | Legacy. | Download |
2023-09-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-07 | Accounts | Legacy. | Download |
2023-09-07 | Other | Legacy. | Download |
2023-09-07 | Other | Legacy. | Download |
2023-08-16 | Other | Legacy. | Download |
2023-08-16 | Other | Legacy. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-08-31 | Accounts | Legacy. | Download |
2022-08-15 | Other | Legacy. | Download |
2022-08-15 | Other | Legacy. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-28 | Accounts | Accounts with accounts type full. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-15 | Accounts | Accounts with accounts type small. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-12 | Accounts | Accounts with accounts type small. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-12 | Accounts | Accounts with accounts type full. | Download |
2018-03-28 | Officers | Appoint person director company with name date. | Download |
2018-03-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.