Company NameHeathrow Safe Deposit Limited
DirectorsChandan Kumar and Pawan Kumar
Company StatusActive
Company Number08225356
CategoryPrivate Limited Company
Incorporation Date24 September 2012(11 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Chandan Kumar
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2012(same day as company formation)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address113 The Broadway
Southall
Middlesex
UB1 1LN
Director NameMr Pawan Kumar
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2012(same day as company formation)
RoleJeweller
Country of ResidenceEngland
Correspondence Address113 The Broadway
Southall
Middlesex
UB1 1LN
Secretary NameMrs Reeta Kumari
StatusCurrent
Appointed24 September 2012(same day as company formation)
RoleCompany Director
Correspondence Address113 The Broadway
Southhall
Middlesex
UB1 1LN
Director NameMr Deepak Kumar
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(same day as company formation)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address113 The Broadway
Southall
Middlesex
UB1 1LN

Contact

Websiteheathrowsafedeposit.com
Email address[email protected]
Telephone020 86542435
Telephone regionLondon

Location

Registered Address7 St John's Road
Harrow
Middlesex
HA1 2EY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5 at £1Mr Chandan Kumar
5.00%
Ordinary
5 at £1Mr Deepak Kumar
5.00%
Ordinary
45 at £1Mr Pawan Kumar
45.00%
Ordinary
45 at £1Mrs Reeta Kumari
45.00%
Ordinary

Financials

Year2014
Net Worth-£118,981
Cash£2,723
Current Liabilities£169,861

Accounts

Latest Accounts30 September 2022 (1 year, 5 months ago)
Next Accounts Due30 June 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 July 2023 (8 months, 3 weeks ago)
Next Return Due16 July 2024 (3 months, 4 weeks from now)

Charges

30 April 2013Delivered on: 9 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

18 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
16 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
11 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
15 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
9 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
9 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
2 July 2020Confirmation statement made on 2 July 2020 with updates (5 pages)
10 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
20 August 2019Confirmation statement made on 2 July 2019 with updates (4 pages)
3 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
11 July 2018Termination of appointment of a director (1 page)
10 July 2018Confirmation statement made on 2 July 2018 with updates (5 pages)
10 July 2018Termination of appointment of Deepak Kumar as a director on 2 July 2018 (1 page)
25 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
7 September 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 October 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
29 February 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
18 November 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(6 pages)
18 November 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
18 November 2014Secretary's details changed for Mrs Reeta Kumari on 18 November 2014 (1 page)
18 November 2014Secretary's details changed for Mrs Reeta Kumari on 18 November 2014 (1 page)
13 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(6 pages)
13 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(6 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 October 2013Director's details changed for Mr Deepak Kumar on 23 September 2013 (2 pages)
18 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(6 pages)
18 October 2013Director's details changed for Mr Deepak Kumar on 23 September 2013 (2 pages)
18 October 2013Director's details changed for Mr Chandan Kumar on 23 September 2013 (2 pages)
18 October 2013Director's details changed for Mr Chandan Kumar on 23 September 2013 (2 pages)
18 October 2013Director's details changed for Mr Pawan Kumar on 23 September 2013 (2 pages)
18 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(6 pages)
18 October 2013Director's details changed for Mr Pawan Kumar on 23 September 2013 (2 pages)
9 May 2013Registration of charge 082253560001 (26 pages)
9 May 2013Registration of charge 082253560001 (26 pages)
24 September 2012Incorporation (47 pages)
24 September 2012Incorporation (47 pages)