UKBizDB.co.uk

HELMLODGE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Helmlodge Limited. The company was founded 54 years ago and was given the registration number 00971838. The firm's registered office is in LONDON. You can find them at C/o Mr Duncan Taylor Ahli United Bank (uk) Plc, 35 Portman Square, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HELMLODGE LIMITED
Company Number:00971838
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 1970
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:C/o Mr Duncan Taylor Ahli United Bank (uk) Plc, 35 Portman Square, London, W1H 6LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Anson Court, La Route Des Camps, St Martin, Guernsey, GY4 6AD

Corporate Secretary14 October 2004Active
Beau De L'Aire, La Rue Des Bas Courtil, St Sampson, Guernsey, GY2 4BP

Director11 April 2019Active
Anson Court, Route Des Camps, St. Martin, Guernsey, Guernsey, GY4 6AD

Director09 October 2020Active
3 Sheldon Square, London, W2 6PS

Secretary31 July 1998Active
1a Arundel Road, Eastbourne, BN21 2HD

Secretary-Active
6 Babmaes Street, London, SW1Y 6HD

Corporate Secretary18 June 1993Active
1 Farmhill Drive, Springfield, Douglas, IM2 2EQ

Director25 May 1994Active
Gleann Garaidh, Sohier Road, Vale, Guernsey, GY3 5PX

Director11 April 2019Active
5 Bourlet Close, London, W1W 7BL

Director04 November 2002Active
Anson Court, Route Des Camps, St. Martin, Guernsey, Guernsey, GY4 6AD

Director09 October 2020Active
The Stables La Fregondee, Sark, Channel Islands,

Director03 January 1995Active
Anson Court La Route Des Camps, St Martins, Guernsey, GY1 3LS

Director14 October 2004Active
La Closette, Sark, Channel Islands, GY9 0SD

Director03 January 1995Active
2 Yukon Road, London, SW12 9PU

Director08 November 1998Active
3rd Floor 38 Esplanade St Helier, Jersey, JE4 8QL

Director08 April 2002Active
Mon Desir, The Avenue, Sark, Channel Islands, CHANNEL

Director18 June 1993Active
Mon Desir, The Avenue, Sark, CHANNEL

Director18 June 1993Active
Fontis, La Rue Des Sillons, St Peter, Channel Islands, JE3 7DP

Director18 June 1993Active
Anson Court La Route Des Camps, St Martins, GY1 3LS

Director14 October 2004Active
Les Goubeys Farm, Les Grandes Mielles Lane, Vale, Guernsey, GY6 8BG

Director28 March 2008Active
Flat 1 3 Devon Gardens, Plat Douet Road St Clement, Jersey, JE2 6PN

Director31 July 1998Active
Okenhill Hall, Badingham, Woodbridge, IP13 8JW

Director-Active
12 Glebe Court, The Glebe, Blackheath London, SE3 9TH

Director08 November 1998Active
8 Woodlands View, Douglas, IM2 2BT

Director01 July 1996Active
1a Arundel Road, Eastbourne, BN21 2HD

Director-Active
Anson Court, La Route Des Camps, St Martin, Guernsey, GY4 6AD

Corporate Director14 October 2004Active
Anson Court, La Route Des Camps, St Martin, Guernsey, GY4 6AD

Corporate Director14 October 2004Active

People with Significant Control

Mr Faisal Abdulatif Yousef Al Hamad
Notified on:31 March 2017
Status:Active
Date of birth:February 1978
Nationality:Kuwaiti
Address:35, Portman Square, London, W1H 6LR
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Gazette

Gazette dissolved liquidation.

Download
2023-08-01Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2022-01-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-01-22Resolution

Resolution.

Download
2020-12-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Officers

Appoint person director company with name date.

Download
2020-10-09Officers

Appoint person director company with name date.

Download
2019-12-31Confirmation statement

Confirmation statement with updates.

Download
2019-09-13Accounts

Accounts with accounts type micro entity.

Download
2019-09-10Mortgage

Mortgage satisfy charge full.

Download
2019-06-03Resolution

Resolution.

Download
2019-05-15Officers

Change corporate secretary company.

Download
2019-05-14Officers

Change corporate secretary company with change date.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Accounts

Accounts with accounts type micro entity.

Download
2018-02-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.