Company NameHeathrow Luxury Development Company Limited
Company StatusDissolved
Company Number07590262
CategoryPrivate Limited Company
Incorporation Date4 April 2011(13 years ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Kenneth Tilbury
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Secretary NameDavid Kenneth Tilbury
StatusClosed
Appointed04 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Director NameMr Michael John Langan
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2012(1 year after company formation)
Appointment Duration8 years, 5 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Director NameLynchmoor (Properties) Limited (Corporation)
StatusResigned
Appointed04 April 2011(same day as company formation)
Correspondence AddressOdeon House 146 College Road
Harrow
Middlesex
HA1 1BH
Director NameTilbury Corporations Limited (Corporation)
StatusResigned
Appointed04 April 2011(same day as company formation)
Correspondence Address155 Charville Lane
Hayes
Middlesex
UB4 8PB

Location

Registered Address28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

50 at £1Lynchmoor (Properties) LTD
50.00%
Ordinary
50 at £1Tilbury Corporations LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£786
Cash£53,323
Current Liabilities£710,223

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

5 April 2013Delivered on: 19 April 2013
Persons entitled: Close Brothers Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2020First Gazette notice for voluntary strike-off (1 page)
15 May 2020Application to strike the company off the register (3 pages)
20 April 2020Confirmation statement made on 4 April 2020 with updates (4 pages)
14 April 2020Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH to 28 Church Road Stanmore Middlesex HA7 4XR on 14 April 2020 (1 page)
15 August 2019Satisfaction of charge 1 in full (1 page)
17 May 2019Micro company accounts made up to 30 April 2019 (2 pages)
12 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
23 November 2018Micro company accounts made up to 30 April 2018 (2 pages)
10 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
8 September 2017Micro company accounts made up to 30 April 2017 (2 pages)
8 September 2017Micro company accounts made up to 30 April 2017 (2 pages)
19 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
14 July 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
14 July 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
27 April 2016Director's details changed for Mr Michael John Langan on 1 May 2015 (2 pages)
27 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
27 April 2016Director's details changed for Mr Michael John Langan on 1 May 2015 (2 pages)
27 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
26 April 2016Secretary's details changed for David Kenneth Tilbury on 1 May 2015 (1 page)
26 April 2016Director's details changed for Mr David Kenneth Tilbury on 1 May 2015 (2 pages)
26 April 2016Director's details changed for Mr David Kenneth Tilbury on 1 May 2015 (2 pages)
26 April 2016Secretary's details changed for David Kenneth Tilbury on 1 May 2015 (1 page)
14 March 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
14 March 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
27 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
27 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
21 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
21 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
28 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
28 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
27 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
27 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
19 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
6 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
6 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
2 May 2012Termination of appointment of Lynchmoor (Properties) Limited as a director (1 page)
2 May 2012Termination of appointment of Tilbury Corporations Limited as a director (1 page)
2 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
2 May 2012Appointment of Michael John Langan as a director (2 pages)
2 May 2012Termination of appointment of Lynchmoor (Properties) Limited as a director (1 page)
2 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
2 May 2012Appointment of Michael John Langan as a director (2 pages)
2 May 2012Termination of appointment of Tilbury Corporations Limited as a director (1 page)
4 April 2011Incorporation (51 pages)
4 April 2011Incorporation (51 pages)