Company NameBack Heathrow Limited
DirectorsParmjit Singh Dhanda and John Raymond Braggins
Company StatusActive
Company Number08622469
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 July 2013(10 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Parmjit Singh Dhanda
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(3 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr John Raymond Braggins
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(6 years, 8 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Nathan Daniel Fletcher
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Shelley Stock Hutter Llp 7-10 Chandos Street
London
W1G 9DQ
Director NameMr Robert Henry Gray
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Shelley Stock Hutter Llp 7-10 Chandos Street
London
W1G 9DQ
Director NameMr John Raymond Braggins
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2017(3 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Shelley Stock Hutter Llp 1st Floor
7 - 10 Chandos Street
London
W1G 9DQ
Director NameMr Paul Benedict Cowling
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2017(3 years, 8 months after company formation)
Appointment Duration3 years (resigned 07 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Blick Rothenberg Limited 1st Floor
7 - 10 Chandos Street
London
W1G 9DQ

Location

Registered Address1 Beauchamp Court
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Net Worth£228,863
Cash£282,823
Current Liabilities£55,266

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Filing History

21 January 2021Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 21 January 2021 (1 page)
10 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
4 August 2020Change of details for Mr Parmjit Singh Dhanda as a person with significant control on 17 July 2017 (2 pages)
8 April 2020Termination of appointment of Paul Benedict Cowling as a director on 7 April 2020 (1 page)
6 April 2020Appointment of Mr John Raymond Braggins as a director on 31 March 2020 (2 pages)
31 March 2020Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ to C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ on 31 March 2020 (1 page)
27 March 2020Cessation of Paul Benedict Cowling as a person with significant control on 24 March 2017 (1 page)
27 March 2020Cessation of John Raymond Braggins as a person with significant control on 24 March 2017 (1 page)
19 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
13 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
20 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
20 August 2018Director's details changed for Mr Paul Benedict Cowling on 20 August 2018 (2 pages)
16 August 2018Termination of appointment of John Raymond Braggins as a director on 14 September 2017 (1 page)
14 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
8 September 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
4 August 2017Notification of Parmjit Dhanda as a person with significant control on 17 July 2017 (2 pages)
4 August 2017Notification of John Raymond Braggins as a person with significant control on 24 March 2017 (2 pages)
4 August 2017Notification of Paul Benedict Cowling as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Notification of John Raymond Braggins as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Notification of Paul Benedict Cowling as a person with significant control on 24 March 2017 (2 pages)
4 August 2017Notification of Parmjit Dhanda as a person with significant control on 4 August 2017 (2 pages)
24 July 2017Cessation of Robert Henry Gray as a person with significant control on 24 July 2017 (1 page)
24 July 2017Cessation of Robert Henry Gray as a person with significant control on 24 March 2017 (1 page)
21 July 2017Appointment of Mr Parmjit Singh Dhanda as a director on 17 July 2017 (2 pages)
21 July 2017Appointment of Mr Parmjit Singh Dhanda as a director on 17 July 2017 (2 pages)
30 March 2017Appointment of Mr John Raymond Braggins as a director on 24 March 2017 (2 pages)
30 March 2017Appointment of Mr John Raymond Braggins as a director on 24 March 2017 (2 pages)
29 March 2017Appointment of Mr Paul Benedict Cowling as a director on 24 March 2017 (2 pages)
29 March 2017Termination of appointment of Robert Henry Gray as a director on 24 March 2017 (1 page)
29 March 2017Appointment of Mr Paul Benedict Cowling as a director on 24 March 2017 (2 pages)
29 March 2017Termination of appointment of Robert Henry Gray as a director on 24 March 2017 (1 page)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
26 July 2016Confirmation statement made on 24 July 2016 with updates (4 pages)
26 July 2016Confirmation statement made on 24 July 2016 with updates (4 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
28 July 2015Annual return made up to 24 July 2015 no member list (2 pages)
28 July 2015Annual return made up to 24 July 2015 no member list (2 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 September 2014Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
30 September 2014Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
28 August 2014Annual return made up to 24 July 2014 no member list (2 pages)
28 August 2014Annual return made up to 24 July 2014 no member list (2 pages)
15 April 2014Termination of appointment of Nathan Fletcher as a director (1 page)
15 April 2014Termination of appointment of Nathan Fletcher as a director (1 page)
24 July 2013Incorporation (16 pages)
24 July 2013Incorporation (16 pages)