BACK HEATHROW LIMITED

Register to unlock more data on OkredoRegister

BACK HEATHROW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08622469

Incorporation date

24/07/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire EN5 5TZCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2013)
dot icon20/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon30/07/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon25/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon29/07/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon29/08/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon24/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon28/03/2023
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 2023-03-28
dot icon25/07/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon24/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon02/08/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon21/01/2021
Registered 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 2021-01-21
dot icon10/08/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon04/08/2020
Change of details for Mr Parmjit Singh Dhanda as a person with significant control on 2017-07-17
dot icon08/04/2020
Termination of appointment of Paul Benedict Cowling as a director on 2020-04-07
dot icon06/04/2020
Appointment of Mr John Raymond Braggins as a director on 2020-03-31
dot icon31/03/2020
Registered 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 2020-03-31
dot icon27/03/2020
Cessation of Paul Benedict Cowling as a person with significant control on 2017-03-24
dot icon27/03/2020
Cessation of John Raymond Braggins as a person with significant control on 2017-03-24
dot icon19/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon13/08/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon20/08/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon20/08/2018
Director's details changed for Mr Paul Benedict Cowling on 2018-08-20
dot icon16/08/2018
Termination of appointment of John Raymond Braggins as a director on 2017-09-14
dot icon14/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon08/09/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon04/08/2017
Notification of John Raymond Braggins as a person with significant control on 2017-03-24
dot icon04/08/2017
Notification of Paul Benedict Cowling as a person with significant control on 2017-03-24
dot icon04/08/2017
Notification of Parmjit Dhanda as a person with significant control on 2017-07-17
dot icon24/07/2017
Cessation of Robert Henry Gray as a person with significant control on 2017-03-24
dot icon21/07/2017
Appointment of Mr Parmjit Singh Dhanda as a director on 2017-07-17
dot icon30/03/2017
Appointment of Mr John Raymond Braggins as a director on 2017-03-24
dot icon29/03/2017
Appointment of Mr Paul Benedict Cowling as a director on 2017-03-24
dot icon29/03/2017
Termination of appointment of Robert Henry Gray as a director on 2017-03-24
dot icon08/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon26/07/2016
Confirmation statement made on 2016-07-24 with updates
dot icon18/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon28/07/2015
Annual return made up to 2015-07-24 no member list
dot icon20/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/09/2014
Previous accounting period shortened from 2014-07-31 to 2014-06-30
dot icon28/08/2014
Annual return made up to 2014-07-24 no member list
dot icon15/04/2014
Termination of appointment of Nathan Fletcher as a director
dot icon24/07/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
493.86K
-
0.00
507.02K
-
2022
5
319.78K
-
0.00
340.70K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dhanda, Parmjit Singh
Director
17/07/2017 - Present
14
Braggins, John Raymond
Director
31/03/2020 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BACK HEATHROW LIMITED

BACK HEATHROW LIMITED is an(a) Active company incorporated on 24/07/2013 with the registered office located at 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire EN5 5TZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BACK HEATHROW LIMITED?

toggle

BACK HEATHROW LIMITED is currently Active. It was registered on 24/07/2013 .

Where is BACK HEATHROW LIMITED located?

toggle

BACK HEATHROW LIMITED is registered at 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire EN5 5TZ.

What does BACK HEATHROW LIMITED do?

toggle

BACK HEATHROW LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BACK HEATHROW LIMITED?

toggle

The latest filing was on 20/03/2026: Total exemption full accounts made up to 2025-06-30.