Company NameHeathrow Taxi Services Limited
Company StatusDissolved
Company Number06554095
CategoryPrivate Limited Company
Incorporation Date3 April 2008(15 years, 12 months ago)
Dissolution Date9 April 2023 (11 months, 3 weeks ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Secretary NameMrs Kathleen Eden
StatusClosed
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address54a Church Road
Ashford
Middlesex
TW15 2TS
Director NameMrs Kathleen Eden
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2015(7 years, 4 months after company formation)
Appointment Duration7 years, 7 months (closed 09 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54a Church Road
Ashford
Middlesex
TW15 2TS
Director NameMs Tracy Hale
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2019(10 years, 11 months after company formation)
Appointment Duration4 years (closed 09 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54a Church Road
Ashford
Middlesex
TW15 2TS
Director NameMr John Bernard Eden
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54a Church Road
Ashford
Middlesex
TW15 2TS

Contact

Websiteheathrowtaxiservices.co.uk

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Mr John Bernard Eden
100.00%
Ordinary

Financials

Year2014
Net Worth£22,669
Cash£41,163
Current Liabilities£76,061

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

29 July 2020Termination of appointment of John Bernard Eden as a director on 22 April 2020 (1 page)
29 July 2020Change of details for Ms Kathleen Eden as a person with significant control on 29 July 2020 (2 pages)
29 July 2020Cessation of John Bernard Eden as a person with significant control on 22 April 2020 (1 page)
29 July 2020Confirmation statement made on 29 July 2020 with updates (5 pages)
29 July 2020Notification of Kathleen Eden as a person with significant control on 22 April 2020 (2 pages)
5 June 2020Secretary's details changed for Mrs Kathleen Eden on 5 June 2020 (1 page)
5 June 2020Change of details for Mr John Bernard Eden as a person with significant control on 5 June 2020 (2 pages)
5 June 2020Director's details changed for Mrs Kathleen Eden on 5 June 2020 (2 pages)
5 June 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
5 June 2020Registered office address changed from C/O the Mccay Partnership 24 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS England to 54a Church Road Ashford Middlesex TW15 2TS on 5 June 2020 (1 page)
5 June 2020Director's details changed for Mr John Bernard Eden on 5 June 2020 (2 pages)
5 June 2020Director's details changed for Ms Tracy Hale on 5 June 2020 (2 pages)
1 April 2020Compulsory strike-off action has been discontinued (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
30 March 2020Micro company accounts made up to 30 April 2019 (5 pages)
18 February 2020Director's details changed for Mrs Kathleen Eden on 6 September 2019 (2 pages)
8 April 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
24 March 2019Appointment of Miss Tracy Hale as a director on 19 March 2019 (2 pages)
24 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
20 August 2018Secretary's details changed for Ms Kathleen Clark on 15 August 2018 (1 page)
20 August 2018Director's details changed for Ms Kathleen Clark on 15 August 2018 (2 pages)
6 April 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
7 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 August 2016Director's details changed for Mr John Bernard Eden on 1 August 2016 (2 pages)
15 August 2016Registered office address changed from 623 Sipson Road Sipson West Drayton Middlesex UB7 0JE to C/O the Mccay Partnership 24 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 15 August 2016 (1 page)
15 August 2016Director's details changed for Mr John Bernard Eden on 1 August 2016 (2 pages)
15 August 2016Registered office address changed from 623 Sipson Road Sipson West Drayton Middlesex UB7 0JE to C/O the Mccay Partnership 24 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 15 August 2016 (1 page)
10 August 2016Director's details changed for Ms Kathleen Clark on 1 August 2016 (2 pages)
10 August 2016Director's details changed for Ms Kathleen Clark on 1 August 2016 (2 pages)
13 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(5 pages)
13 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(5 pages)
18 February 2016Register inspection address has been changed from Financial House 14 Barclay Road Croydon Surrey CR0 1JN England to 623 Sipson Road Sipson West Drayton Middlesex UB7 0JE (1 page)
18 February 2016Register inspection address has been changed from Financial House 14 Barclay Road Croydon Surrey CR0 1JN England to 623 Sipson Road Sipson West Drayton Middlesex UB7 0JE (1 page)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 October 2015Appointment of Ms Kathleen Clark as a director on 21 August 2015 (2 pages)
29 October 2015Appointment of Ms Kathleen Clark as a director on 21 August 2015 (2 pages)
15 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(4 pages)
15 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(4 pages)
15 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 January 2015Registered office address changed from Corbie Cottage Seven Hills Road Walton on Thames Surrey KT12 4DD to 623 Sipson Road Sipson West Drayton Middlesex UB7 0JE on 13 January 2015 (1 page)
13 January 2015Director's details changed for Mr John Bernard Eden on 1 December 2014 (2 pages)
13 January 2015Director's details changed for Mr John Bernard Eden on 1 December 2014 (2 pages)
13 January 2015Registered office address changed from Corbie Cottage Seven Hills Road Walton on Thames Surrey KT12 4DD to 623 Sipson Road Sipson West Drayton Middlesex UB7 0JE on 13 January 2015 (1 page)
13 January 2015Director's details changed for Mr John Bernard Eden on 1 December 2014 (2 pages)
13 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
13 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
13 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
15 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
14 May 2013Secretary's details changed for Ms Kathleen Clark on 1 April 2013 (1 page)
14 May 2013Secretary's details changed for Ms Kathleen Clark on 1 April 2013 (1 page)
14 May 2013Director's details changed for Mr John Bernard Eden on 1 April 2013 (2 pages)
14 May 2013Secretary's details changed for Ms Kathleen Clark on 1 April 2013 (1 page)
14 May 2013Director's details changed for Mr John Bernard Eden on 1 April 2013 (2 pages)
14 May 2013Director's details changed for Mr John Bernard Eden on 1 April 2013 (2 pages)
25 April 2013Register inspection address has been changed from Midas House 1St Floor 62 Goldsworth Road Woking Surrey GU21 6LQ United Kingdom (1 page)
25 April 2013Register inspection address has been changed from Midas House 1St Floor 62 Goldsworth Road Woking Surrey GU21 6LQ United Kingdom (1 page)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
2 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
2 May 2012Register inspection address has been changed (1 page)
2 May 2012Register inspection address has been changed (1 page)
2 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
29 December 2011Registered office address changed from 32 Thrupps Lane Hersham Walton on Thames Surrey KT12 4LY on 29 December 2011 (2 pages)
29 December 2011Registered office address changed from 32 Thrupps Lane Hersham Walton on Thames Surrey KT12 4LY on 29 December 2011 (2 pages)
26 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 May 2010Director's details changed for Mr John Bernard Eden on 3 April 2010 (2 pages)
24 May 2010Director's details changed for Mr John Bernard Eden on 3 April 2010 (2 pages)
24 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Mr John Bernard Eden on 3 April 2010 (2 pages)
24 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
12 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 May 2009Return made up to 03/04/09; full list of members (3 pages)
14 May 2009Return made up to 03/04/09; full list of members (3 pages)
3 April 2008Incorporation (17 pages)
3 April 2008Incorporation (17 pages)