Company NameHeathrow 1 Limited
Company StatusActive
Company Number08045956
CategoryPrivate Limited Company
Incorporation Date25 April 2012(11 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Baljit Singh Malhi
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2012(1 week after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaters Meet Willow Avenue
Denham
Uxbridge
UB9 4AF
Director NameMr Naib Singh Sidhu
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2012(1 week after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaters Meet Willow Avenue
Denham
Uxbridge
UB9 4AF
Director NameMr Manjit Singh
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(5 years after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaters Meet Willow Avenue
New Denham
Uxbridge
UB9 4AF
Director NameMr Shivraj Sidhu
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address2 Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PE
Director NameGurbachan Singh Athwal
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2012(1 week after company formation)
Appointment Duration7 years, 6 months (resigned 26 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameMr Subhraj Singh Sidhu
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(5 years after company formation)
Appointment Duration1 year, 3 months (resigned 10 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrace House Petersfield Avenue
Slough
SL2 5EA
Director NameMr Gurminder Singh Thind
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(5 years after company formation)
Appointment Duration2 years, 6 months (resigned 26 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaters Meet Willow Avenue
Denham
Uxbridge
UB9 4AF

Contact

Websiteheathrowtransmissions.co.uk
Telephone020 85771505
Telephone regionLondon

Location

Registered Address15 Boston Gardens
London
W7 2AN
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardElthorne
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

20 at £100Baljit S. Malhi
16.67%
Ordinary
20 at £100Gurbachan S. Athwal
16.67%
Ordinary
20 at £100Harpal Kaur Thind
16.67%
Ordinary
20 at £100Manjit Singh
16.67%
Ordinary
20 at £100Naib S. Sidhu
16.67%
Ordinary
20 at £100Subhraj Sidhu
16.67%
Ordinary

Financials

Year2014
Net Worth£22,413
Cash£24,702
Current Liabilities£1,331,827

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return6 February 2024 (2 months, 1 week ago)
Next Return Due20 February 2025 (10 months from now)

Charges

21 December 2021Delivered on: 21 December 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 August 2020Delivered on: 9 September 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 1 - 3 manor court, high street, harmondsworth UB7 0AQ. Title numbers AGL171489, AGL92536 and AGL332892.
Outstanding
18 October 2016Delivered on: 22 October 2016
Persons entitled: Bank of Baroda

Classification: A registered charge
Particulars: F/H land and buildings k/a spearmint rhino gentlemans club colnbrook slough BK373200.
Outstanding
14 April 2015Delivered on: 20 April 2015
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Outstanding
14 April 2015Delivered on: 20 April 2015
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Particulars: Freehold land & property at 1 manor court, high street, harmondsworth, west drayton UB7 0AQ registered under title no. Agl 171489.
Outstanding
14 April 2015Delivered on: 20 April 2015
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Particulars: Freehold land & property at 3 manor court, high street, harmondsworth, west drayton UB7 0AQ registered under title no. Agl 332892.
Outstanding
23 August 2012Delivered on: 6 July 2013
Persons entitled: Punjab National Bank (International) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a greyhound public house colnbrook by pass colnbrook t/no.BK373200 fixed charge all rental income present or future all the goodwill all the book debts and other moneys floating charge all moveable plant machinery implements and equipment see image for full details.
Outstanding
21 June 2013Delivered on: 27 June 2013
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Particulars: All that f/h property being land and buildings on the north side of stoke gardens, slough, t/no: BK271836. Notification of addition to or amendment of charge.
Outstanding

Filing History

31 July 2023Unaudited abridged accounts made up to 31 October 2022 (5 pages)
24 March 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
30 January 2023Change of details for Mr Baljit Singh Malhi as a person with significant control on 30 January 2023 (2 pages)
30 January 2023Director's details changed for Mr Baljit Singh Malhi on 30 January 2023 (2 pages)
3 November 2022Amended accounts made up to 31 October 2021 (4 pages)
14 October 2022Unaudited abridged accounts made up to 31 October 2021 (8 pages)
1 July 2022Registered office address changed from Waters Meet Willow Avenue Denham Uxbridge UB9 4AF England to 15 Boston Gardens London W7 2AN on 1 July 2022 (1 page)
1 July 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
24 January 2022Previous accounting period extended from 30 April 2021 to 31 October 2021 (1 page)
21 December 2021Registration of charge 080459560008, created on 21 December 2021 (40 pages)
14 May 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
9 September 2020Registration of charge 080459560007, created on 28 August 2020 (39 pages)
10 February 2020Withdrawal of a person with significant control statement on 10 February 2020 (2 pages)
10 February 2020Notification of Naib Singh Sidhu as a person with significant control on 26 November 2019 (2 pages)
10 February 2020Notification of Baljit Singh Malhi as a person with significant control on 26 November 2019 (2 pages)
10 February 2020Notification of Manjit Singh as a person with significant control on 26 November 2019 (2 pages)
6 February 2020Confirmation statement made on 6 February 2020 with updates (5 pages)
4 February 2020Cancellation of shares. Statement of capital on 26 November 2019
  • GBP 400
(6 pages)
4 February 2020Purchase of own shares. (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
28 January 2020Termination of appointment of Gurminder Singh Thind as a director on 26 November 2019 (1 page)
28 January 2020Termination of appointment of Gurbachan Singh Athwal as a director on 26 November 2019 (1 page)
2 January 2020Director's details changed for Mr Naib Singh Sidhu on 1 January 2020 (2 pages)
2 January 2020Registered office address changed from 3 Manor Court High Street Harmondsworth West Drayton UB7 0AQ England to Waters Meet Willow Avenue Denham Uxbridge UB9 4AF on 2 January 2020 (1 page)
2 January 2020Director's details changed for Mr Baljit Singh Malhi on 1 January 2020 (2 pages)
18 November 2019Cessation of London West Estates Ltd as a person with significant control on 10 August 2018 (1 page)
18 November 2019Notification of a person with significant control statement (2 pages)
18 November 2019Confirmation statement made on 28 September 2019 with updates (3 pages)
11 November 2019Second filing of Confirmation Statement dated 28/09/2018 (4 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
27 November 2018Registered office address changed from Waters Meet Willow Avenue Denham Uxbridge Middlesex UB9 4AF England to 3 Manor Court High Street Harmondsworth West Drayton UB7 0AQ on 27 November 2018 (1 page)
28 September 2018Confirmation statement made on 28 September 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 11/11/2019.
(5 pages)
4 September 2018Second filing of Confirmation Statement dated 06/11/2017 (4 pages)
13 August 2018Confirmation statement made on 13 August 2018 with updates (4 pages)
13 August 2018Termination of appointment of Subhraj Singh Sidhu as a director on 10 August 2018 (1 page)
26 July 2018Confirmation statement made on 26 July 2018 with updates (4 pages)
24 July 2018Appointment of Mr Manjit Singh as a director on 1 May 2017 (2 pages)
3 July 2018Resolutions
  • RES13 ‐ Agreed 08/06/2018
(3 pages)
25 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
8 November 2017Appointment of Mr Subhraj Singh Sidhu as a director on 1 May 2017 (2 pages)
8 November 2017Appointment of Mr Subhraj Singh Sidhu as a director on 1 May 2017 (2 pages)
6 November 2017Appointment of Mr Gurminder Singh Thind as a director on 1 May 2017 (2 pages)
6 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 6 November 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 04/09/2018.
(5 pages)
6 November 2017Appointment of Mr Gurminder Singh Thind as a director on 1 May 2017 (2 pages)
17 July 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
17 July 2017Notification of London West Estates Ltd as a person with significant control on 6 April 2017 (1 page)
17 July 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
17 July 2017Notification of London West Estates Ltd as a person with significant control on 6 April 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
22 October 2016Registration of charge 080459560006, created on 18 October 2016 (41 pages)
22 October 2016Registration of charge 080459560006, created on 18 October 2016 (41 pages)
11 July 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 July 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 12,000
(6 pages)
4 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 12,000
(6 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
10 March 2016Amended total exemption small company accounts made up to 30 April 2014 (3 pages)
10 March 2016Amended total exemption small company accounts made up to 30 April 2014 (3 pages)
22 February 2016Registered office address changed from 2 Manor Court High Street Harmondsworth West Drayton Middlesex UB7 0AQ to Waters Meet Willow Avenue Denham Uxbridge Middlesex UB9 4AF on 22 February 2016 (1 page)
22 February 2016Registered office address changed from 2 Manor Court High Street Harmondsworth West Drayton Middlesex UB7 0AQ to Waters Meet Willow Avenue Denham Uxbridge Middlesex UB9 4AF on 22 February 2016 (1 page)
1 September 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 September 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 12,000
(6 pages)
1 September 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 September 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 12,000
(6 pages)
26 May 2015Registered office address changed from 126 Hanworth Road Hounslow Middlesex TW3 1UG to 2 Manor Court High Street Harmondsworth West Drayton Middlesex UB7 0AQ on 26 May 2015 (1 page)
26 May 2015Registered office address changed from 126 Hanworth Road Hounslow Middlesex TW3 1UG to 2 Manor Court High Street Harmondsworth West Drayton Middlesex UB7 0AQ on 26 May 2015 (1 page)
20 April 2015Registration of charge 080459560003, created on 14 April 2015 (42 pages)
20 April 2015Registration of charge 080459560004, created on 14 April 2015 (42 pages)
20 April 2015Registration of charge 080459560003, created on 14 April 2015 (42 pages)
20 April 2015Registration of charge 080459560004, created on 14 April 2015 (42 pages)
20 April 2015Registration of charge 080459560005, created on 14 April 2015 (50 pages)
20 April 2015Registration of charge 080459560005, created on 14 April 2015 (50 pages)
25 July 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
25 July 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 12,000
(6 pages)
30 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 12,000
(6 pages)
6 July 2013Particulars of a mortgage or charge/co extend / charge no: 2 (8 pages)
6 July 2013Particulars of a mortgage or charge/co extend / charge no: 2 (8 pages)
27 June 2013Registration of charge 080459560001 (20 pages)
27 June 2013Registration of charge 080459560001 (20 pages)
10 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
7 February 2013Registered office address changed from 148 Percy Road Twickenham TW2 6JF England on 7 February 2013 (1 page)
7 February 2013Registered office address changed from 148 Percy Road Twickenham TW2 6JF England on 7 February 2013 (1 page)
7 February 2013Registered office address changed from 148 Percy Road Twickenham TW2 6JF England on 7 February 2013 (1 page)
21 August 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 12,000
(4 pages)
21 August 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 12,000
(4 pages)
21 August 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 12,000
(4 pages)
7 August 2012Appointment of Gurbachan Singh Athwal as a director (3 pages)
7 August 2012Appointment of Mr Naib Singh Sidhu as a director (3 pages)
7 August 2012Termination of appointment of Shivraj Sidhu as a director (1 page)
7 August 2012Termination of appointment of Shivraj Sidhu as a director (1 page)
7 August 2012Appointment of Mr Baljit Singh Malhi as a director (3 pages)
7 August 2012Appointment of Mr Baljit Singh Malhi as a director (3 pages)
7 August 2012Appointment of Gurbachan Singh Athwal as a director (3 pages)
7 August 2012Appointment of Mr Naib Singh Sidhu as a director (3 pages)
25 April 2012Incorporation (22 pages)
25 April 2012Incorporation (22 pages)