Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEART OF LONDON BUSINESS ALLIANCE
Company Information for

HEART OF LONDON BUSINESS ALLIANCE

80-81 ST. MARTIN'S LANE, LONDON, WC2N 4AA,
Company Registration Number
04293930
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Heart Of London Business Alliance
HEART OF LONDON BUSINESS ALLIANCE was founded on 2001-09-26 and has its registered office in London. The organisation's status is listed as "Active". Heart Of London Business Alliance is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HEART OF LONDON BUSINESS ALLIANCE
 
Legal Registered Office
80-81 ST. MARTIN'S LANE
LONDON
WC2N 4AA
Other companies in W1J
 
Previous Names
PICCADILLY CIRCUS PARTNERSHIP20/07/2007
Filing Information
Company Number 04293930
Company ID Number 04293930
Date formed 2001-09-26
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB782804116  
Last Datalog update: 2023-11-06 11:47:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEART OF LONDON BUSINESS ALLIANCE
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HEART OF LONDON BUSINESS ALLIANCE

Current Directors
Officer Role Date Appointed
JEREMY BROWN
Company Secretary 2012-04-01
CLAUDE ABI-GERGES
Director 2017-09-29
CHRISTINE BALDWIN
Director 2018-07-03
WILL DALLIMORE
Director 2017-07-28
MARGARET ANNE DELANEY GORDON
Director 2006-01-25
CIARAN FAHY
Director 2012-04-01
JOHN JAMES
Director 2007-07-03
ANDREW MICHAEL LOVE
Director 2012-04-01
ANGUS JOHN MONTEITH
Director 2015-09-23
RAYMOND CYRIL NEWTON
Director 2013-06-10
ROB RUSSELL-SMITH
Director 2015-03-19
JULIAN SHAW
Director 2015-09-23
TIMOTHY JOHN SKETCHLEY
Director 2009-06-02
OLIVER SMITH
Director 2018-03-09
DAVID ALEXANDER STEWART
Director 2015-07-22
TESSA STREET
Director 2009-04-30
JAMES SIMON THOMAS
Director 2013-06-24
EWAN ANDREW VENTERS
Director 2012-10-22
ADAM JOHN WILES
Director 2009-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
VASILIKI ARVANITI
Director 2015-07-16 2018-06-07
IAN BLACKBURN
Director 2012-04-01 2017-07-27
BEVERLEY ANN ASPINALL
Director 2012-04-01 2015-10-02
STEPHEN BOXALL
Director 2012-04-01 2013-03-12
KAREN BAINES
Company Secretary 2011-02-28 2012-03-31
TIMOTHY KENNAR ALLIBONE
Director 2010-08-25 2012-03-05
BENJAMIN DAVIES
Company Secretary 2006-05-19 2011-02-28
PETER WILLIAM JAMES CLEGG
Director 2005-04-20 2009-10-05
KEVIN EDWARD CHAPMAN
Director 2004-06-03 2008-07-08
MARK TYRRELL BOYES
Director 2001-09-26 2007-02-28
ANALIZA GABUAT
Company Secretary 2003-08-01 2006-05-18
MICHIEL JAAP HERMAN RIJCKHOLT BAKKER
Director 2004-10-27 2006-04-26
NINA ANN SEERY
Company Secretary 2003-02-01 2003-03-31
STANLEY MICHAEL BROWN
Company Secretary 2001-09-26 2003-01-31
STANLEY MICHAEL BROWN
Director 2001-09-26 2003-01-31
PATRICIA BROWN
Director 2001-09-26 2002-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAUDE ABI-GERGES NORTHBANK BID LIMITED Director 2018-06-19 CURRENT 2012-06-26 Active
CLAUDE ABI-GERGES CAPITAL ARCHES GROUP LIMITED Director 2016-06-14 CURRENT 2016-04-21 Active
CLAUDE ABI-GERGES TYA (LONDON) LIMITED Director 2016-04-27 CURRENT 2016-04-27 Active
CLAUDE ABI-GERGES TYA LIMITED Director 2012-11-26 CURRENT 2012-11-26 Active - Proposal to Strike off
CIARAN FAHY RITZ HOTEL (LONDON) LIMITED(THE) Director 2016-04-26 CURRENT 1899-11-17 Active
CIARAN FAHY RITZ PRODUCTS (U.K.) LIMITED Director 2013-06-05 CURRENT 1985-06-18 Active
CIARAN FAHY THE JERMYN STREET ASSOCIATION LIMITED Director 2009-06-19 CURRENT 1993-12-22 Active
JOHN JAMES WESTLEGATE MANAGEMENT COMPANY LIMITED Director 2013-07-23 CURRENT 2013-07-23 Liquidation
JOHN JAMES SOHO ESTATES PROPERTIES LIMITED Director 2012-03-09 CURRENT 2012-03-09 Active - Proposal to Strike off
JOHN JAMES WESTLEGATE DEVELOPMENTS LIMITED Director 2011-07-22 CURRENT 2011-07-15 Liquidation
JOHN JAMES SOHO ESTATES DEVELOPMENTS LIMITED Director 2011-06-13 CURRENT 2011-06-13 Active - Proposal to Strike off
JOHN JAMES FIJ PTC LIMITED Director 2011-04-19 CURRENT 2011-04-19 Active
JOHN JAMES FIJ HOLDINGS LIMITED Director 2011-04-19 CURRENT 2011-04-19 Active
JOHN JAMES SAFER BUSINESS NETWORK CIC Director 2011-02-17 CURRENT 2011-02-17 Active
JOHN JAMES ILONA ROSE LIMITED Director 2010-08-13 CURRENT 2010-08-13 Active
JOHN JAMES SOHO ESTATES HOLDINGS LIMITED Director 2010-08-13 CURRENT 2010-08-13 Active
JOHN JAMES VIOLA SOHO LIMITED Director 2003-09-22 CURRENT 2003-02-18 Dissolved 2013-10-15
JOHN JAMES 20/21 LEICESTER SQUARE LIMITED Director 2001-06-22 CURRENT 2000-02-28 Dissolved 2013-12-10
JOHN JAMES VICTOR GREEN PROPERTIES LIMITED Director 1998-01-19 CURRENT 1955-10-21 Active
JOHN JAMES PAUL RAYMOND ORGANISATION LIMITED Director 1998-01-19 CURRENT 1955-12-02 Active
JOHN JAMES SOHO ESTATES LIMITED Director 1996-08-12 CURRENT 1949-10-05 Active
ANDREW MICHAEL LOVE PLUMGOLD LIMITED Director 2007-05-11 CURRENT 2007-05-09 Dissolved 2015-01-20
ANDREW MICHAEL LOVE THE ST JAMES'S CONSERVATION TRUST LTD Director 2006-07-20 CURRENT 1999-11-30 Active
ANDREW MICHAEL LOVE RITZ HOTEL (LONDON) LIMITED(THE) Director 2004-03-10 CURRENT 1899-11-17 Active
ANDREW MICHAEL LOVE CASINO OPERATORS' ASSOCIATION OF THE UK Director 2001-06-15 CURRENT 2001-06-15 Dissolved 2014-12-30
ANDREW MICHAEL LOVE RHC LIMITED Director 1998-09-18 CURRENT 1998-09-18 Active - Proposal to Strike off
ANDREW MICHAEL LOVE THE ELLERMAN HOTEL CASINO LIMITED Director 1998-08-01 CURRENT 1997-03-07 Liquidation
ANDREW MICHAEL LOVE WHITWELL HOO MANAGEMENT COMPANY LIMITED Director 1996-08-23 CURRENT 1992-07-10 Active
ANGUS JOHN MONTEITH WIMBART DEVELOPMENTS LIMITED Director 2013-02-20 CURRENT 2013-02-20 Active - Proposal to Strike off
RAYMOND CYRIL NEWTON RAY NEWTON LTD Director 2006-03-28 CURRENT 2006-03-28 Active - Proposal to Strike off
RAYMOND CYRIL NEWTON LEYTON ROAD HARPENDEN (MANAGEMENT) COMPANY LIMITED Director 2002-10-14 CURRENT 2001-04-03 Active
DAVID ALEXANDER STEWART 3 ST ANDREW SQUARE APARTMENTS LIMITED Director 2018-02-14 CURRENT 1988-01-06 Active
DAVID ALEXANDER STEWART THE COMPASS SCHOOL Director 2018-01-20 CURRENT 1992-07-16 Active
DAVID ALEXANDER STEWART ESSENTIAL EDINBURGH Director 2017-02-16 CURRENT 2008-05-29 Active
DAVID ALEXANDER STEWART G PARK MANAGEMENT COMPANY LIMITED Director 2016-12-12 CURRENT 2009-04-15 Active
EWAN ANDREW VENTERS F. & M. LIMITED Director 2012-08-06 CURRENT 1952-03-22 Active
EWAN ANDREW VENTERS FORTNUMS LIMITED Director 2012-08-06 CURRENT 1963-09-23 Active
EWAN ANDREW VENTERS FORTNUM & MASON (EXPORT) LIMITED Director 2012-08-06 CURRENT 1965-10-05 Active
EWAN ANDREW VENTERS FORTNUM AND MASON HOSPITALITY LIMITED Director 2012-08-06 CURRENT 1966-07-13 Active
EWAN ANDREW VENTERS FORTNUM AND MASON (LONDON) LIMITED Director 2012-08-06 CURRENT 1967-09-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01DIRECTOR APPOINTED MR WILLIAM GERARD DIFFER
2024-02-28APPOINTMENT TERMINATED, DIRECTOR WILLIAM LEO VILLAGE
2023-10-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-25CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2023-08-31APPOINTMENT TERMINATED, DIRECTOR STUART MURPHY
2023-06-13DIRECTOR APPOINTED MR TIM ALLIBONE
2023-05-24APPOINTMENT TERMINATED, DIRECTOR SIMON GEOFFREY HARDING-ROOTS
2023-04-24APPOINTMENT TERMINATED, DIRECTOR DEEPAN RASIKLAL KHIROYA
2022-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-07CH01Director's details changed for Mr Adam John Wiles on 2022-12-07
2022-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/22 FROM 175 Piccadilly London W1J 9EN United Kingdom
2022-09-29APPOINTMENT TERMINATED, DIRECTOR RAYMOND CYRIL NEWTON
2022-09-29DIRECTOR APPOINTED MS KRISHMA DEAR
2022-09-29AP01DIRECTOR APPOINTED MS KRISHMA DEAR
2022-09-29TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND CYRIL NEWTON
2022-09-26CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-01-06DIRECTOR APPOINTED MR JAMES RICHARD CAMPBELL COOKSEY
2022-01-06DIRECTOR APPOINTED MR JAMES RICHARD CAMPBELL COOKSEY
2022-01-06AP01DIRECTOR APPOINTED MR JAMES RICHARD CAMPBELL COOKSEY
2022-01-05APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN SKETCHLEY
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN SKETCHLEY
2021-12-08AP01DIRECTOR APPOINTED MR SIMON GEOFFREY HARDING-ROOTS
2021-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-03TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER SMITH
2021-11-17AP01DIRECTOR APPOINTED MR WILLIAM VILLAGE
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-03-15AP01DIRECTOR APPOINTED MS SURINDER SIMMONS
2021-02-25TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE JACQUELINE BLUNT
2021-01-14AP01DIRECTOR APPOINTED MR TOM ATHRON
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR EWAN ANDREW VENTERS
2020-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-23AP01DIRECTOR APPOINTED MR STUART MURPHY
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2019-12-13AP01DIRECTOR APPOINTED MR DEEPAN RASIKLAL KHIROYA
2019-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-09-18AP01DIRECTOR APPOINTED MS JOANNA PROSSER
2019-09-12CH01Director's details changed for Mr Timothy John Sketchley on 2019-09-12
2019-09-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ANNE BALDWIN
2019-03-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER STEWART
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS JOHN MONTEITH
2018-12-06AP01DIRECTOR APPOINTED MS CLAIRE JACQUELINE BLUNT
2018-12-06TM01APPOINTMENT TERMINATED, DIRECTOR CIARAN FAHY
2018-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ANNE DELANEY GORDON
2018-10-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2018-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/18 FROM 40 Sackville House 40 Piccadilly London W1J 0DR
2018-08-14CH01Director's details changed for Mr Simon Thomas on 2018-08-14
2018-07-03AP01DIRECTOR APPOINTED MS CHRISTINE BALDWIN
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR VASILIKI ARVANITI
2018-03-09AP01DIRECTOR APPOINTED MR OLIVER SMITH
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHEA JAYNE HARRIES
2017-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IAN HUCKERBY
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE HAMMOND
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2017-09-29AP01DIRECTOR APPOINTED MR CLAUDE ABI-GERGES
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR ROS MORGAN
2017-07-28AP01DIRECTOR APPOINTED MR WILL DALLIMORE
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN BLACKBURN
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GODFREY
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SARAH PORTER
2016-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-10-13AP01DIRECTOR APPOINTED MS ROS MORGAN
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE HYAMS
2015-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-10-13AR0126/09/15 NO MEMBER LIST
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY ASPINALL
2015-09-23AP01DIRECTOR APPOINTED MR ANGUS JOHN MONTEITH
2015-09-23AP01DIRECTOR APPOINTED MR JULIAN SHAW
2015-07-22AP01DIRECTOR APPOINTED MR DAVID STEWART
2015-07-16AP01DIRECTOR APPOINTED MS VASILIKI ARVANITI
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JEWELL
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE WILSON
2015-03-20AP01DIRECTOR APPOINTED MR ROB RUSSELL-SMITH
2014-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-10-01AR0126/09/14 NO MEMBER LIST
2014-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON THOMAS / 25/09/2014
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR HELEN KIRWAN
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR BOB THOMSON
2013-10-09AR0126/09/13 NO MEMBER LIST
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUTT
2013-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2013 FROM LONDON HOUSE 53-54 HAYMARKET LONDON SW1Y 4RP
2013-06-24AP01DIRECTOR APPOINTED MR SIMON THOMAS
2013-06-10AP01DIRECTOR APPOINTED MR RAY NEWTON
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOXALL
2012-10-22AP01DIRECTOR APPOINTED MR EWAN ANDREW VENTERS
2012-10-09AR0126/09/12 NO MEMBER LIST
2012-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-09-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER SULLIVAN
2012-05-15AP01DIRECTOR APPOINTED MRS BEVERLEY ANN ASPINALL
2012-04-10AP01DIRECTOR APPOINTED MR IAN BLACKBURN
2012-04-03AP01DIRECTOR APPOINTED MR ANDREW LOVE
2012-04-03AP01DIRECTOR APPOINTED MR STEPHEN BOXALL
2012-04-03AP01DIRECTOR APPOINTED MR CIARAN FAHY
2012-04-03AP01DIRECTOR APPOINTED MR DAVID IAN HUCKERBY
2012-04-03AP01DIRECTOR APPOINTED HELEN KIRWAN
2012-04-03AP01DIRECTOR APPOINTED MR BRUCE WILSON
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WARD
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR EAMONN LAVERTY
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GREEN
2012-04-03AP03SECRETARY APPOINTED MR JEREMY BROWN
2012-04-03TM02APPOINTMENT TERMINATED, SECRETARY KAREN BAINES
2012-03-06AP01DIRECTOR APPOINTED MR ROBERT JEWELL
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ALLIBONE
2011-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SULLIVAN / 07/09/2011
2011-10-14AR0126/09/11 NO MEMBER LIST
2011-10-14AP01DIRECTOR APPOINTED ANTHEA JAYNE HARRIES
2011-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EAMONN FRANCIS LAVERTY / 07/09/2011
2011-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES / 07/09/2011
2011-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR LOUISE RUTH HYAMS / 07/09/2011
2011-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN MALCOLM HUTT / 07/09/2011
2011-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BOB THOMSON / 07/09/2011
2011-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS TESSA STREET / 07/09/2011
2011-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN SKETCHLEY / 07/09/2011
2011-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH PORTER / 07/09/2011
2011-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA LOUISE HAMMOND / 07/09/2011
2011-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES PATRICK GREEN / 07/09/2011
2011-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNE DELANEY GORDON / 07/09/2011
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COOKSEY
2011-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-07-26AP03SECRETARY APPOINTED MS KAREN BAINES
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PAYNE
2011-07-21TM02APPOINTMENT TERMINATED, SECRETARY BENJAMIN DAVIES
2011-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-21AR0126/09/10 NO MEMBER LIST
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BOB THOMSON / 25/09/2010
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS TESSA STREET / 25/09/2010
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN SKETCHLEY / 25/09/2010
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH PORTER / 25/09/2010
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN MALCOLM HUTT / 25/09/2010
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA LOUISE HAMMOND / 25/09/2010
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES PATRICK GREEN / 25/09/2010
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNE DELANEY GORDON / 25/09/2010
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALEXANDER WARD / 15/01/2010
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HEART OF LONDON BUSINESS ALLIANCE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HEART OF LONDON BUSINESS ALLIANCE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HEART OF LONDON BUSINESS ALLIANCE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HEART OF LONDON BUSINESS ALLIANCE

Intangible Assets
Patents
We have not found any records of HEART OF LONDON BUSINESS ALLIANCE registering or being granted any patents
Domain Names

HEART OF LONDON BUSINESS ALLIANCE owns 5 domain names.

film-leicester-square.co.uk   film-premieres.co.uk   films-leicester-square.co.uk   leicester-square-films.co.uk   leicester-square-premieres.co.uk  

Trademarks
We have not found any records of HEART OF LONDON BUSINESS ALLIANCE registering or being granted any trademarks
Income
Government Income

Government spend with HEART OF LONDON BUSINESS ALLIANCE

Government Department Income DateTransaction(s) Value Services/Products
City of Westminster Council 2013-08-21 GBP £5,000
City of Westminster Council 2013-03-05 GBP £20,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HEART OF LONDON BUSINESS ALLIANCE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEART OF LONDON BUSINESS ALLIANCE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEART OF LONDON BUSINESS ALLIANCE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.