Company NameHeathrow Corporate Consulting Limited
DirectorKeith Robert Malcouronne
Company StatusActive
Company Number01012747
CategoryPrivate Limited Company
Incorporation Date28 May 1971(52 years, 10 months ago)
Previous NameStaines Wine Stores Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Keith Robert Malcouronne
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2006(34 years, 8 months after company formation)
Appointment Duration18 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFourth Floor 34-37 Liverpool Street
London
EC2M 7PP
Director NameMr Peter John Loose
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(20 years, 8 months after company formation)
Appointment Duration14 years (resigned 18 January 2006)
RoleWine And Spirit Merchant
Correspondence Address18 Glebe Road
Staines
Middlesex
TW18 1BX
Director NameMrs Lorna Adele Smith
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(20 years, 8 months after company formation)
Appointment Duration14 years (resigned 18 January 2006)
RoleCompany Secretary Director
Correspondence Address90 Edgell Road
Staines
Middlesex
TW18 2EL
Secretary NameMrs Lorna Adele Smith
NationalityBritish
StatusResigned
Appointed19 January 1992(20 years, 8 months after company formation)
Appointment Duration14 years (resigned 18 January 2006)
RoleCompany Director
Correspondence Address90 Edgell Road
Staines
Middlesex
TW18 2EL
Secretary NameMr Kenneth Frank Morgan
NationalityBritish
StatusResigned
Appointed18 January 2006(34 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dell
Hurst Lane
Egham
Surrey
TW20 8QJ

Location

Registered AddressFourth Floor
34-37 Liverpool Street
London
EC2M 7PP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Keith Robert Malcouronne
100.00%
Ordinary

Financials

Year2014
Net Worth-£156,039
Cash£296
Current Liabilities£156,335

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 January 2024 (2 months, 1 week ago)
Next Return Due2 February 2025 (10 months, 1 week from now)

Filing History

20 January 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
31 December 2023Micro company accounts made up to 31 March 2023 (8 pages)
30 October 2023Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP United Kingdom to Fourth Floor 34-37 Liverpool Street London EC2M 7PP on 30 October 2023 (1 page)
19 January 2023Confirmation statement made on 19 January 2023 with updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
19 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (8 pages)
19 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
19 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
19 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
22 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
5 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 November 2015Registered office address changed from C/O Fpss 11 Leadenhall Street London EC3V 1LP Great Britain to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 21 November 2015 (1 page)
21 November 2015Registered office address changed from C/O Fpss 11 Leadenhall Street London EC3V 1LP Great Britain to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 21 November 2015 (1 page)
6 May 2015Registered office address changed from 80 Coleman Street London EC2R 5BJ to C/O Fpss 11 Leadenhall Street London EC3V 1LP on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 80 Coleman Street London EC2R 5BJ to C/O Fpss 11 Leadenhall Street London EC3V 1LP on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 80 Coleman Street London EC2R 5BJ to C/O Fpss 11 Leadenhall Street London EC3V 1LP on 6 May 2015 (1 page)
15 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 100
(3 pages)
15 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 May 2014Registered office address changed from the Old Church Quicks Road Wimbledon London SW19 1EX on 29 May 2014 (1 page)
29 May 2014Registered office address changed from the Old Church Quicks Road Wimbledon London SW19 1EX on 29 May 2014 (1 page)
19 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 100
(3 pages)
19 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
27 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
30 January 2012Director's details changed for Mr Keith Robert Malcouronne on 19 January 2012 (2 pages)
30 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
30 January 2012Director's details changed for Mr Keith Robert Malcouronne on 19 January 2012 (2 pages)
28 January 2012Registered office address changed from Old Bridge House 40 Church Street Staines Middlesex TW18 4EP on 28 January 2012 (1 page)
28 January 2012Registered office address changed from Old Bridge House 40 Church Street Staines Middlesex TW18 4EP on 28 January 2012 (1 page)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
29 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 October 2009Registered office address changed from Centurion House, London Road Staines Middlesex TW18 4AX on 5 October 2009 (1 page)
5 October 2009Registered office address changed from Centurion House, London Road Staines Middlesex TW18 4AX on 5 October 2009 (1 page)
5 October 2009Registered office address changed from Centurion House, London Road Staines Middlesex TW18 4AX on 5 October 2009 (1 page)
1 October 2009Director's change of particulars / keith malcouronne / 30/09/2009 (1 page)
1 October 2009Director's change of particulars / keith malcouronne / 30/09/2009 (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Return made up to 19/01/09; full list of members (3 pages)
2 February 2009Return made up to 19/01/09; full list of members (3 pages)
2 February 2009Appointment terminated secretary kenneth morgan (1 page)
2 February 2009Appointment terminated secretary kenneth morgan (1 page)
8 April 2008Return made up to 19/01/08; full list of members (3 pages)
8 April 2008Return made up to 19/01/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 December 2007Registered office changed on 10/12/07 from: 7-8 shepperton marina felix lane shepperton middlesex TW17 8NS (1 page)
10 December 2007Registered office changed on 10/12/07 from: 7-8 shepperton marina felix lane shepperton middlesex TW17 8NS (1 page)
5 February 2007Return made up to 19/01/07; full list of members (2 pages)
5 February 2007Return made up to 19/01/07; full list of members (2 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
7 March 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
7 March 2006Registered office changed on 07/03/06 from: heathrow business centre 65 high street egham surrey TW20 9EY (1 page)
7 March 2006Registered office changed on 07/03/06 from: heathrow business centre 65 high street egham surrey TW20 9EY (1 page)
7 March 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
6 March 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
6 March 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
7 February 2006Company name changed staines wine stores LIMITED\certificate issued on 07/02/06 (2 pages)
7 February 2006Company name changed staines wine stores LIMITED\certificate issued on 07/02/06 (2 pages)
3 February 2006Return made up to 19/01/06; full list of members (3 pages)
3 February 2006Return made up to 19/01/06; full list of members (3 pages)
1 February 2006Director resigned (1 page)
1 February 2006New director appointed (2 pages)
1 February 2006Secretary resigned;director resigned (1 page)
1 February 2006New secretary appointed (2 pages)
1 February 2006Secretary resigned;director resigned (1 page)
1 February 2006New director appointed (2 pages)
1 February 2006Director resigned (1 page)
1 February 2006New secretary appointed (2 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
24 January 2005Return made up to 19/01/05; full list of members (8 pages)
24 January 2005Return made up to 19/01/05; full list of members (8 pages)
17 November 2004Return made up to 19/01/04; no change of members (4 pages)
17 November 2004Return made up to 19/01/04; no change of members (4 pages)
20 August 2004Registered office changed on 20/08/04 from: fairfield house fairfield avenue staines middlesex TW18 4AQ (1 page)
20 August 2004Registered office changed on 20/08/04 from: fairfield house fairfield avenue staines middlesex TW18 4AQ (1 page)
25 November 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
25 November 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
2 April 2003Return made up to 19/01/03; full list of members (8 pages)
2 April 2003Return made up to 19/01/03; full list of members (8 pages)
30 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
30 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
7 February 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
7 February 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
27 January 2002Return made up to 19/01/02; full list of members (7 pages)
27 January 2002Return made up to 19/01/02; full list of members (7 pages)
21 January 2001Return made up to 19/01/01; full list of members (7 pages)
21 January 2001Return made up to 19/01/01; full list of members (7 pages)
27 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
27 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
31 January 2000Return made up to 19/01/00; full list of members (7 pages)
31 January 2000Return made up to 19/01/00; full list of members (7 pages)
4 March 1999Return made up to 19/01/99; full list of members (6 pages)
4 March 1999Return made up to 19/01/99; full list of members (6 pages)
14 January 1999Accounts for a small company made up to 30 April 1998 (4 pages)
14 January 1999Accounts for a small company made up to 30 April 1998 (4 pages)
12 February 1998Return made up to 19/01/98; no change of members (4 pages)
12 February 1998Return made up to 19/01/98; no change of members (4 pages)
30 October 1997Accounts for a small company made up to 30 April 1997 (5 pages)
30 October 1997Accounts for a small company made up to 30 April 1997 (5 pages)
2 September 1997Registered office changed on 02/09/97 from: 77 laleham road staines middlesex TW18 2EA (1 page)
2 September 1997Registered office changed on 02/09/97 from: 77 laleham road staines middlesex TW18 2EA (1 page)
20 February 1997Return made up to 19/01/97; no change of members (4 pages)
20 February 1997Return made up to 19/01/97; no change of members (4 pages)
15 November 1996Accounts for a small company made up to 30 April 1996 (7 pages)
15 November 1996Accounts for a small company made up to 30 April 1996 (7 pages)
13 February 1996Return made up to 19/01/96; full list of members (6 pages)
13 February 1996Return made up to 19/01/96; full list of members (6 pages)
8 September 1995Accounts for a small company made up to 30 April 1995 (7 pages)
8 September 1995Accounts for a small company made up to 30 April 1995 (7 pages)
22 June 1995Registered office changed on 22/06/95 from: 77 laleham road staines middx TW18 2EA (1 page)
22 June 1995Registered office changed on 22/06/95 from: 77 laleham road staines middx TW18 2EA (1 page)
24 March 1995Return made up to 19/01/95; full list of members
  • 363(287) ‐ Registered office changed on 24/03/95
(6 pages)
24 March 1995Return made up to 19/01/95; full list of members
  • 363(287) ‐ Registered office changed on 24/03/95
(6 pages)