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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Anson Court, La Route Des Camps, St Martin, Guernsey, GY4 6AD | Corporate Secretary | 14 October 2004 | Active |
Beau De L'Aire, La Rue Des Bas Courtil, St Sampson, Guernsey, GY2 4BP | Director | 11 April 2019 | Active |
Anson Court, Route Des Camps, St. Martin, Guernsey, Guernsey, GY4 6AD | Director | 09 October 2020 | Active |
3 Sheldon Square, London, W2 6PS | Secretary | 31 July 1998 | Active |
1a Arundel Road, Eastbourne, BN21 2HD | Secretary | - | Active |
6 Babmaes Street, London, SW1Y 6HD | Corporate Secretary | 18 June 1993 | Active |
1 Farmhill Drive, Springfield, Douglas, IM2 2EQ | Director | 25 May 1994 | Active |
Gleann Garaidh, Sohier Road, Vale, Guernsey, GY3 5PX | Director | 11 April 2019 | Active |
5 Bourlet Close, London, W1W 7BL | Director | 04 November 2002 | Active |
Anson Court, Route Des Camps, St. Martin, Guernsey, Guernsey, GY4 6AD | Director | 09 October 2020 | Active |
The Stables La Fregondee, Sark, Channel Islands, | Director | 03 January 1995 | Active |
Anson Court La Route Des Camps, St Martins, Guernsey, GY1 3LS | Director | 14 October 2004 | Active |
La Closette, Sark, Channel Islands, GY9 0SD | Director | 03 January 1995 | Active |
2 Yukon Road, London, SW12 9PU | Director | 08 November 1998 | Active |
3rd Floor 38 Esplanade St Helier, Jersey, JE4 8QL | Director | 08 April 2002 | Active |
Mon Desir, The Avenue, Sark, Channel Islands, CHANNEL | Director | 18 June 1993 | Active |
Mon Desir, The Avenue, Sark, CHANNEL | Director | 18 June 1993 | Active |
Fontis, La Rue Des Sillons, St Peter, Channel Islands, JE3 7DP | Director | 18 June 1993 | Active |
Anson Court La Route Des Camps, St Martins, GY1 3LS | Director | 14 October 2004 | Active |
Les Goubeys Farm, Les Grandes Mielles Lane, Vale, Guernsey, GY6 8BG | Director | 28 March 2008 | Active |
Flat 1 3 Devon Gardens, Plat Douet Road St Clement, Jersey, JE2 6PN | Director | 31 July 1998 | Active |
Okenhill Hall, Badingham, Woodbridge, IP13 8JW | Director | - | Active |
12 Glebe Court, The Glebe, Blackheath London, SE3 9TH | Director | 08 November 1998 | Active |
8 Woodlands View, Douglas, IM2 2BT | Director | 01 July 1996 | Active |
1a Arundel Road, Eastbourne, BN21 2HD | Director | - | Active |
Anson Court, La Route Des Camps, St Martin, Guernsey, GY4 6AD | Corporate Director | 14 October 2004 | Active |
Anson Court, La Route Des Camps, St Martin, Guernsey, GY4 6AD | Corporate Director | 14 October 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Gazette | Gazette dissolved liquidation. | Download |
2023-08-01 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-05-27 | Officers | Termination director company with name termination date. | Download |
2022-01-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-30 | Officers | Termination director company with name termination date. | Download |
2021-11-26 | Officers | Termination director company with name termination date. | Download |
2021-01-22 | Resolution | Resolution. | Download |
2020-12-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-10 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-09 | Officers | Appoint person director company with name date. | Download |
2020-10-09 | Officers | Appoint person director company with name date. | Download |
2019-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-03 | Resolution | Resolution. | Download |
2019-05-15 | Officers | Change corporate secretary company. | Download |
2019-05-14 | Officers | Change corporate secretary company with change date. | Download |
2019-04-11 | Officers | Appoint person director company with name date. | Download |
2019-04-11 | Officers | Termination director company with name termination date. | Download |
2019-04-11 | Officers | Appoint person director company with name date. | Download |
2019-04-11 | Officers | Termination director company with name termination date. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.