Background WavePink WaveYellow Wave

MBH HEATHROW LTD (10424410)

MBH HEATHROW LTD (10424410) is an active UK company. incorporated on 12 October 2016. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. MBH HEATHROW LTD has been registered for 9 years. Current directors include HALPERT, Alexander Julius, HALPERT, Regina, HALPERT, Renee.

Company Number
10424410
Status
active
Type
ltd
Incorporated
12 October 2016
Age
9 years
Address
35 Moresby Road, London, E5 9LE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HALPERT, Alexander Julius, HALPERT, Regina, HALPERT, Renee
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MBH HEATHROW LTD

MBH HEATHROW LTD is an active company incorporated on 12 October 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. MBH HEATHROW LTD was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10424410

LTD Company

Age

9 Years

Incorporated 12 October 2016

Size

N/A

Accounts

ARD: 26/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 26 July 2026
Period: 1 November 2024 - 26 October 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

MHA HEATHROW LIMITED
From: 12 October 2016To: 13 September 2017
Contact
Address

35 Moresby Road London, E5 9LE,

Previous Addresses

C/O 32 Castlewood Road London N16 6DW England
From: 4 December 2018To: 15 May 2025
C/O 30 Castlewood Road London N16 6DW England
From: 22 March 2018To: 4 December 2018
30 Castlewood Road London N16 6DW England
From: 27 October 2017To: 22 March 2018
6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG England
From: 13 March 2017To: 27 October 2017
6 Bloomsbury Square London WC1A 2LP United Kingdom
From: 12 October 2016To: 13 March 2017
Timeline

42 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Nov 16
Funding Round
Feb 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Cleared
May 18
Loan Cleared
May 18
Owner Exit
Dec 18
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Secured
Sept 20
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Secured
Aug 21
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Secured
Nov 24
Loan Cleared
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
New Owner
Mar 25
Loan Cleared
Apr 25
Loan Cleared
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HALPERT, Alexander Julius

Active
Moresby Road, LondonE5 9LE
Born July 1978
Director
Appointed 03 Mar 2017

HALPERT, Regina

Active
Moresby Road, LondonE5 9LE
Born January 2003
Director
Appointed 17 Mar 2025

HALPERT, Renee

Active
Moresby Road, LondonE5 9LE
Born November 2001
Director
Appointed 17 Mar 2025

ABEDINZADEH, Mohamad Hossein

Resigned
Bloomsbury Square, LondonWC1A 2LP
Born December 1967
Director
Appointed 12 Oct 2016
Resigned 03 Mar 2017

SUNKA, Asif Taiyab

Resigned
Bloomsbury Square, LondonWC1A 2LP
Born January 1976
Director
Appointed 07 Nov 2016
Resigned 03 Mar 2017

Persons with significant control

9

2 Active
7 Ceased

Mrs Renee Halpert

Active
Moresby Road, LondonE5 9LE
Born November 2021

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2025

Rachel Halpert

Ceased
Castlewood Road, LondonN16 6DW
Born June 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Mar 2017
Ceased 04 Dec 2018

Mr Alexander Julius Halpert

Active
Moresby Road, LondonE5 9LE
Born July 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Mar 2017
Monkhams Drive, Woodford GreenIG8 0LQ

Nature of Control

Significant influence or control
Notified 29 Nov 2016
Ceased 03 Mar 2017
Clifton Hill, LondonNW8 0QE

Nature of Control

Significant influence or control
Notified 29 Nov 2016
Ceased 03 Mar 2017
Wenlock Road, LondonN1 7GU

Nature of Control

Significant influence or control
Notified 29 Nov 2016
Ceased 03 Mar 2017
Mountview Close, LondonNW11 7HG

Nature of Control

Significant influence or control
Notified 29 Nov 2016
Ceased 03 Mar 2017

Eclipse Capital Partners Ltd

Ceased
Bloomsbury Square, LondonWC1A 2LP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Nov 2016
Ceased 29 Nov 2016

Mr Mohamad Hossein Abedinzadeh

Ceased
Cardinal House, ManchesterM3 2LG
Born December 1967

Nature of Control

Significant influence or control
Notified 12 Oct 2016
Ceased 03 Mar 2017
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 July 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
16 May 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 April 2025
MR04Satisfaction of Charge
Memorandum Articles
9 April 2025
MAMA
Resolution
9 April 2025
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
3 April 2025
RP04CS01RP04CS01
Notification Of A Person With Significant Control
19 March 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 March 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
15 October 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2024
MR01Registration of a Charge
Liquidation Receiver Cease To Act Receiver
10 April 2024
RM02RM02
Liquidation Receiver Appointment Of Receiver
25 March 2024
RM01RM01
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 October 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
30 July 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
30 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
25 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 October 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 December 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
19 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
19 March 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 October 2017
AD01Change of Registered Office Address
Resolution
13 September 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2017
MR01Registration of a Charge
Capital Allotment Shares
15 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Incorporation Company
12 October 2016
NEWINCIncorporation