UKBizDB.co.uk

HEATHROW HUB LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Heathrow Hub Limited. The company was founded 18 years ago and was given the registration number 05818980. The firm's registered office is in WIMBLEDON. You can find them at Wsm Connect House, 133-137 Alexandra Road, Wimbledon, London. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HEATHROW HUB LIMITED
Company Number:05818980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2006
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Wsm Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom, SW19 7JY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, United Kingdom, SW19 7JY

Director10 May 2018Active
20 Charlwood Place, West Street, Reigate, RH2 9BA

Secretary22 May 2006Active
5 St. Thomas Place, Wheathampstead, St. Albans, AL4 8BG

Secretary27 November 2007Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary16 May 2006Active
13 Fitzroy Street, London, W1T 4BQ

Director27 November 2007Active
Riverscourt, Main Road Woolverstone, Ipswich, IP9 1AJ

Director22 May 2006Active
815, Frobisher Crescent, London, England, SE2Y 8BG

Director01 May 2012Active
Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, United Kingdom, SW19 7JY

Director22 May 2006Active
Berwin Leighton Paisner, Adelaide House, London Bridge, London, EC4R 9HA

Director10 February 2008Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director16 May 2006Active

People with Significant Control

Runway Innovations Ltd
Notified on:24 June 2021
Status:Active
Country of residence:England
Address:133-137, Alexandra Road, London, England, SW19 7JY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Anthony Clake
Notified on:06 April 2016
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:United Kingdom
Address:Wsm, Connect House, Wimbledon, United Kingdom, SW19 7JY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Gazette

Gazette notice voluntary.

Download
2024-05-03Dissolution

Dissolution application strike off company.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Confirmation statement

Confirmation statement with updates.

Download
2022-06-17Persons with significant control

Notification of a person with significant control.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Change account reference date company current extended.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-05-30Officers

Termination director company with name termination date.

Download
2018-05-30Officers

Appoint person director company with name date.

Download
2018-05-18Confirmation statement

Confirmation statement with updates.

Download
2018-05-17Officers

Termination director company with name termination date.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-05-19Officers

Change person director company with change date.

Download
2016-12-15Accounts

Accounts with accounts type total exemption full.

Download
2016-09-12Address

Change registered office address company with date old address new address.

Download
2016-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.