Company NameHeadlane Ltd
DirectorMickey Opacic
Company StatusActive
Company Number07514505
CategoryPrivate Limited Company
Incorporation Date2 February 2011(13 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Mickey Opacic
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2011(1 month after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Warple Way
London
W3 0RX
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websiteheadlane.co.uk
Email address[email protected]
Telephone020 87497777
Telephone regionLondon

Location

Registered AddressUnit 13 Clock Tower Road
Isleworth
TW7 6GF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mickey Branco Opacic
100.00%
Ordinary

Financials

Year2014
Net Worth£817
Cash£157,199
Current Liabilities£962,939

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due28 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 October

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

22 April 2021Delivered on: 27 April 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
27 May 2014Delivered on: 4 June 2014
Persons entitled: Philip Martin Webb

Classification: A registered charge
Particulars: F/H property k/a 27 warple way london t/no AGL46283.
Outstanding

Filing History

12 December 2023Previous accounting period extended from 28 April 2023 to 28 October 2023 (1 page)
16 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
15 April 2023Total exemption full accounts made up to 28 April 2022 (7 pages)
16 January 2023Previous accounting period shortened from 29 April 2022 to 28 April 2022 (1 page)
16 January 2023Registered office address changed from 23 Warple Way London W3 0RX to Unit 13 Clock Tower Road Isleworth TW7 6GF on 16 January 2023 (1 page)
12 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
24 April 2022Total exemption full accounts made up to 29 April 2021 (6 pages)
25 January 2022Previous accounting period shortened from 30 April 2021 to 29 April 2021 (1 page)
10 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
27 April 2021Registration of charge 075145050002, created on 22 April 2021 (53 pages)
6 October 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
10 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
3 July 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
16 February 2019Satisfaction of charge 075145050001 in full (4 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
3 July 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
18 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
18 July 2017Notification of Mickey Opacic as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Mickey Opacic as a person with significant control on 6 April 2016 (2 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
4 June 2015Director's details changed for Mr Mickey Opacic on 4 June 2015 (2 pages)
4 June 2015Director's details changed for Mr Mickey Opacic on 4 June 2015 (2 pages)
4 June 2015Registered office address changed from 23 Warple Way Warple Way London W3 0RX to 23 Warple Way London W3 0RX on 4 June 2015 (1 page)
4 June 2015Director's details changed for Mr Mickey Opacic on 4 June 2015 (2 pages)
4 June 2015Registered office address changed from 23 Warple Way Warple Way London W3 0RX to 23 Warple Way London W3 0RX on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 23 Warple Way Warple Way London W3 0RX to 23 Warple Way London W3 0RX on 4 June 2015 (1 page)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
13 June 2014Director's details changed for Mr Mickey Opacic on 13 June 2014 (2 pages)
13 June 2014Registered office address changed from 2 Warple Mews Warple Way London W3 0RF United Kingdom on 13 June 2014 (1 page)
13 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(3 pages)
13 June 2014Director's details changed for Mr Mickey Opacic on 13 June 2014 (2 pages)
13 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(3 pages)
13 June 2014Registered office address changed from 2 Warple Mews Warple Way London W3 0RF United Kingdom on 13 June 2014 (1 page)
4 June 2014Registration of charge 075145050001 (23 pages)
4 June 2014Registration of charge 075145050001 (23 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
22 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
23 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
9 May 2012Previous accounting period extended from 29 February 2012 to 30 April 2012 (3 pages)
9 May 2012Previous accounting period extended from 29 February 2012 to 30 April 2012 (3 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
14 March 2011Appointment of Mickey Opacic as a director (3 pages)
14 March 2011Appointment of Mickey Opacic as a director (3 pages)
2 February 2011Incorporation (20 pages)
2 February 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2 February 2011 (1 page)
2 February 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
2 February 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2 February 2011 (1 page)
2 February 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
2 February 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2 February 2011 (1 page)
2 February 2011Incorporation (20 pages)