Company NameHeathrow Business Consulting Limited
DirectorKeith Robert Malcouronne
Company StatusActive
Company Number05532941
CategoryPrivate Limited Company
Incorporation Date10 August 2005(18 years, 8 months ago)
Previous NameHeathrow Corporate Consulting 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
Appointed10 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor 34-37 Liverpool Street
London
EC2M 7PP
Secretary NameMr Keith Robert Malcouronne
StatusCurrent
Appointed01 July 2010(4 years, 10 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence AddressFourth Floor 34-37 Liverpool Street
London
EC2M 7PP
Secretary NameMr Kenneth Frank Morgan
NationalityBritish
StatusResigned
Appointed10 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dell
Hurst Lane
Egham
Surrey
TW20 8QJ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed10 August 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed10 August 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameHeathrow Corporate Consulting Limited (Corporation)
StatusResigned
Appointed10 August 2007(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 2010)
Correspondence AddressOld Bridge House 40 Church Street
Staines
Middlesex
TW18 4EP

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

1 at £1Keith Robert Malcouronne
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (4 months from now)

Filing History

26 October 2023Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP United Kingdom to Fourth Floor Fourth Floor 34-37 Liverpool Street London EC2M 7PP on 26 October 2023 (1 page)
26 October 2023Registered office address changed from Fourth Floor Fourth Floor 34-37 Liverpool Street London EC2M 7PP United Kingdom to Fourth Floor 34-37 Liverpool Street London EC2M 7PP on 26 October 2023 (1 page)
13 August 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
13 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
17 August 2022Confirmation statement made on 10 August 2022 with updates (3 pages)
17 August 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
13 August 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
13 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
10 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
10 August 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
29 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
10 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
14 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
10 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
4 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
29 March 2017Previous accounting period extended from 31 August 2016 to 31 January 2017 (1 page)
29 March 2017Previous accounting period extended from 31 August 2016 to 31 January 2017 (1 page)
26 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
23 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
23 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
21 November 2015Registered office address changed from C/O C/O Fpss 11 Leadenhall Street London EC3V 1LP to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 21 November 2015 (1 page)
21 November 2015Registered office address changed from C/O C/O Fpss 11 Leadenhall Street London EC3V 1LP to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 21 November 2015 (1 page)
11 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
11 August 2015Registered office address changed from C/O Fpss 11 Leadenhall Street London EC3V 1LP Great Britain to C/O C/O Fpss 11 Leadenhall Street London EC3V 1LP on 11 August 2015 (1 page)
11 August 2015Registered office address changed from C/O Fpss 11 Leadenhall Street London EC3V 1LP Great Britain to C/O C/O Fpss 11 Leadenhall Street London EC3V 1LP on 11 August 2015 (1 page)
11 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
6 May 2015Registered office address changed from C/O C/O Fpss 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 C/O C/O Fpss 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 C/O C/O Fpss 80 Coleman Street London EC2R 5BJ to C/O Fpss 11 Leadenhall Street London EC3V 1LP on 6 May 2015 (1 page)
29 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
29 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
10 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 1
(3 pages)
10 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 1
(3 pages)
10 August 2014Registered office address changed from 80 Coleman Street London EC2R 5BJ Great Britain to C/O C/O Fpss 80 Coleman Street London EC2R 5BJ on 10 August 2014 (1 page)
10 August 2014Registered office address changed from 80 Coleman Street London EC2R 5BJ Great Britain to C/O C/O Fpss 80 Coleman Street London EC2R 5BJ on 10 August 2014 (1 page)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (2 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)
15 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(3 pages)
15 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(3 pages)
19 February 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
19 February 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
26 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
26 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
7 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
7 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
28 January 2012Registered office address changed from Old Bridge House 40 Church Street Staines Middlesex TW18 4EP Great Britain on 28 January 2012 (1 page)
28 January 2012Registered office address changed from Old Bridge House 40 Church Street Staines Middlesex TW18 4EP Great Britain on 28 January 2012 (1 page)
16 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
12 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
12 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
12 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (3 pages)
12 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (3 pages)
11 August 2010Director's details changed for Mr Keith Robert Malcouronne on 1 July 2010 (2 pages)
11 August 2010Appointment of Mr Keith Robert Malcouronne as a secretary (1 page)
11 August 2010Termination of appointment of Heathrow Corporate Consulting Limited as a secretary (1 page)
11 August 2010Termination of appointment of Heathrow Corporate Consulting Limited as a secretary (1 page)
11 August 2010Director's details changed for Mr Keith Robert Malcouronne on 1 July 2010 (2 pages)
11 August 2010Director's details changed for Mr Keith Robert Malcouronne on 1 July 2010 (2 pages)
11 August 2010Appointment of Mr Keith Robert Malcouronne as a secretary (1 page)
11 September 2009Location of debenture register (1 page)
11 September 2009Director's change of particulars / keith malcouronne / 31/07/2008 (1 page)
11 September 2009Registered office changed on 11/09/2009 from, centurion house, london road, staines, middlesex, TW18 4AX (1 page)
11 September 2009Director's change of particulars / keith malcouronne / 31/07/2008 (1 page)
11 September 2009Secretary's change of particulars / heathrow corporate consulting LIMITED / 31/07/2008 (1 page)
11 September 2009Return made up to 10/08/09; full list of members (3 pages)
11 September 2009Return made up to 10/08/09; full list of members (3 pages)
11 September 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
11 September 2009Secretary's change of particulars / heathrow corporate consulting LIMITED / 31/07/2008 (1 page)
11 September 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
11 September 2009Location of debenture register (1 page)
11 September 2009Registered office changed on 11/09/2009 from, centurion house, london road, staines, middlesex, TW18 4AX (1 page)
11 September 2009Location of register of members (1 page)
11 September 2009Location of register of members (1 page)
27 May 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
27 May 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
8 September 2008Return made up to 10/08/08; full list of members (3 pages)
8 September 2008Return made up to 10/08/08; full list of members (3 pages)
30 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
30 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
10 October 2007Location of debenture register (1 page)
10 October 2007Location of debenture register (1 page)
10 October 2007Director's particulars changed (1 page)
10 October 2007Registered office changed on 10/10/07 from: 7 & 8 shepperton marina, felix, lane, shepperton, middlesex, TW17 8NS (1 page)
10 October 2007New secretary appointed (1 page)
10 October 2007Registered office changed on 10/10/07 from: 7 & 8 shepperton marina, felix, lane, shepperton, middlesex, TW17 8NS (1 page)
10 October 2007Return made up to 10/08/07; full list of members (2 pages)
10 October 2007Return made up to 10/08/07; full list of members (2 pages)
10 October 2007Location of register of members (1 page)
10 October 2007Director's particulars changed (1 page)
10 October 2007New secretary appointed (1 page)
10 October 2007Location of register of members (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007Secretary resigned (1 page)
2 July 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
2 July 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
7 September 2006Return made up to 10/08/06; full list of members (2 pages)
7 September 2006Return made up to 10/08/06; full list of members (2 pages)
5 September 2006Director's particulars changed (1 page)
5 September 2006Registered office changed on 05/09/06 from: heathrow business centre, 65 high street, egham, surrey TW20 9EY (1 page)
5 September 2006Director's particulars changed (1 page)
5 September 2006Registered office changed on 05/09/06 from: heathrow business centre, 65 high street, egham, surrey TW20 9EY (1 page)
7 February 2006Company name changed heathrow corporate consulting li mited\certificate issued on 07/02/06 (2 pages)
7 February 2006Company name changed heathrow corporate consulting li mited\certificate issued on 07/02/06 (2 pages)
26 August 2005New director appointed (2 pages)
26 August 2005New director appointed (2 pages)
26 August 2005New secretary appointed (1 page)
26 August 2005New secretary appointed (1 page)
25 August 2005Secretary resigned (1 page)
25 August 2005Secretary resigned (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
10 August 2005Incorporation (12 pages)
10 August 2005Incorporation (12 pages)