Background WavePink WaveYellow Wave

MBH HEATHROW 3 & 4 LTD (11465129)

MBH HEATHROW 3 & 4 LTD (11465129) is an active UK company. incorporated on 16 July 2018. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. MBH HEATHROW 3 & 4 LTD has been registered for 7 years. Current directors include HALPERT, Alexander Julius, HALPERT, Regina, HALPERT, Renee.

Company Number
11465129
Status
active
Type
ltd
Incorporated
16 July 2018
Age
7 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 3 & 4 LTD

MBH HEATHROW 3 & 4 LTD is an active company incorporated on 16 July 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. MBH HEATHROW 3 & 4 LTD was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11465129

LTD Company

Age

7 Years

Incorporated 16 July 2018

Size

N/A

Accounts

ARD: 27/7

Up to Date

27 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 27 April 2026
Period: 1 August 2024 - 27 July 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

MBH HEATHROW 2 & 3 LTD
From: 16 July 2018To: 6 July 2019
Contact
Address

35 Moresby Road London, E5 9LE,

Previous Addresses

C/O 32 Castlewood Road London N16 6DW England
From: 4 December 2018To: 28 October 2022
C/O 30 Castlewood Road London N16 6DW England
From: 16 July 2018To: 4 December 2018
Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Loan Secured
Aug 18
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Cleared
Feb 21
Loan Secured
Jul 21
Director Joined
Mar 25
Director Joined
Mar 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

HALPERT, Alexander Julius

Active
Moresby Road, LondonE5 9LE
Born July 1978
Director
Appointed 16 Jul 2018

HALPERT, Regina

Active
Moresby Road, LondonE5 9LE
Born January 2003
Director
Appointed 01 Mar 2025

HALPERT, Renee

Active
Moresby Road, LondonE5 9LE
Born November 2001
Director
Appointed 01 Mar 2025

Persons with significant control

1

Moresby Road, LondonE5 9LE

Nature of Control

Significant influence or control
Notified 16 Jul 2018
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
12 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
28 October 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 July 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
17 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
30 April 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
11 January 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 January 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
28 October 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
28 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
30 April 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
15 February 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Resolution
6 July 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 December 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2018
MR01Registration of a Charge
Incorporation Company
16 July 2018
NEWINCIncorporation