Company NameHeljodinig Limited
Company StatusDissolved
Company Number00397302
CategoryPrivate Limited Company
Incorporation Date26 July 1945(78 years, 9 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Peggy Oddy
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1991(45 years, 10 months after company formation)
Appointment Duration26 years, 12 months (closed 15 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Tallet
Nutford
Blandford Forum
Dorset
DT11 0QJ
Director NameMrs Sally O'Brien
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2017(71 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 15 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 406 1 Alie Street
London
E1 8DE
Director NameMrs Sara Turgeman
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish/Israeli Duel
StatusClosed
Appointed10 January 2017(71 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 15 May 2018)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressSuite 406 1 Alie Street
London
E1 8DE
Director NameMr Gerald Da Costa
NationalityBritish
StatusResigned
Appointed24 May 1991(45 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 January 1993)
RoleAccountant
Correspondence Address15 Philip Close
Plymstock
Plymouth
Devon
PL9 8QZ
Secretary NameMr Gerald Da Costa
NationalityBritish
StatusResigned
Appointed24 May 1991(45 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 January 1993)
RoleCompany Director
Correspondence Address15 Philip Close
Plymstock
Plymouth
Devon
PL9 8QZ
Director NameMrs Lily Amelia Da Costa
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(47 years, 5 months after company formation)
Appointment Duration24 years (resigned 19 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Philip Close
Plymstock
Devon
PL9 8QZ
Secretary NameMrs Lily Amelia Da Costa
NationalityBritish
StatusResigned
Appointed08 January 1993(47 years, 5 months after company formation)
Appointment Duration24 years (resigned 19 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Philip Close
Plymstock
Devon
PL9 8QZ

Location

Registered AddressSuite 406 1 Alie Street
London
E1 8DE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

50 at £1Mrs Peggy Oddy
50.00%
Ordinary
25 at £1Mrs Diane Baker
25.00%
Ordinary
25 at £1Mrs Lily Amelia Da Costa
25.00%
Ordinary

Financials

Year2014
Net Worth£242,798
Cash£121,282
Current Liabilities£8,630

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

10 May 1978Delivered on: 19 May 1978
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & premises known as 20 holyrood street, newport, isle of wight as comprised in a conveyance dated 28.2.75.
Outstanding
31 December 1962Delivered on: 3 January 1963
Persons entitled: The Northern Town & Country Building Soc.

Classification: Mortgage
Secured details: £1863:1:11.
Particulars: 21 bank avenue, and 47 london road in mitcham, surrey.
Outstanding
31 December 1962Delivered on: 3 January 1963
Persons entitled: The Northern Town & Country Building Soc.

Classification: Mortgage
Secured details: £2182:15:9.
Particulars: 188 and 188A mitcham rd., Tooting, wandsworth, london 115, buckhurst avenue. Carshalton surrey.
Outstanding
10 July 1959Delivered on: 28 July 1959
Persons entitled: Barclays Bank PLC

Classification: Inst of charge.
Secured details: All monies due etc.
Particulars: 43, abbotts road, mitcham, surrey. Title no. Sy 30049.
Outstanding
10 July 1959Delivered on: 28 July 1959
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 3 pagden street, battersea, london title no. Ln 146201.
Outstanding
10 July 1959Delivered on: 28 July 1959
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 370, northborough rd, mitcham surrey title no. Sy 16053.
Outstanding
10 July 1959Delivered on: 28 July 1959
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 57, manor road, mitcham surrey title no. P 64159.
Outstanding
4 May 1947Delivered on: 9 May 1947
Persons entitled: Northampton Town & County Benefit Building Society

Classification: Mortgage
Secured details: Advances not exceeding at any one time £1050.
Particulars: 47 london rd mitcham luny.
Outstanding
10 May 1978Delivered on: 31 May 1978
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 fieldway crescent, northwood, cowes, isle of wight, hampshire title no. Hp 35360.
Outstanding
10 May 1978Delivered on: 24 May 1978
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50/52 (even nos:) lugley street, newport, isle of wight. As comprised in conveyance dated 31.3.77.
Outstanding
10 May 1978Delivered on: 19 May 1978
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Coppers", 6 orimanney road, yarmouth isle of wight as comprised in a conveyance dated 13.10.70.
Outstanding
8 May 1947Delivered on: 8 May 1947
Persons entitled: Northampton Town & County Benefit Building Society

Classification: Mortgage
Secured details: Advances not exceeding at any one time £1700.
Particulars: 188 & 188 mitcham rd tooting.
Outstanding

Filing History

11 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 July 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
28 June 2017Notification of Peggy Oddy as a person with significant control on 6 April 2016 (2 pages)
16 March 2017Appointment of Mrs Sara Turgeman as a director on 10 January 2017 (2 pages)
15 March 2017Appointment of Mrs Sally O'brien as a director on 10 January 2017 (2 pages)
28 February 2017Termination of appointment of Lily Amelia Da Costa as a secretary on 19 January 2017 (1 page)
28 February 2017Termination of appointment of Lily Amelia Da Costa as a director on 19 January 2017 (1 page)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(5 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(5 pages)
9 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(5 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
1 March 2013Registered office address changed from Suite 75 London Fruit Exchange Brushfield Street London E1 6EP on 1 March 2013 (1 page)
1 March 2013Registered office address changed from Suite 75 London Fruit Exchange Brushfield Street London E1 6EP on 1 March 2013 (1 page)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 June 2010Director's details changed for Mrs Peggy Oddy on 24 May 2010 (2 pages)
9 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Mrs Lily Amelia Da Costa on 24 May 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 August 2009Return made up to 24/05/09; full list of members (4 pages)
30 December 2008Return made up to 24/05/08; no change of members (4 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 November 2008Registered office changed on 06/11/2008 from bridge house suite 107 181 queen victoria street london EC4V 4DZ (1 page)
7 January 2008Return made up to 24/05/07; no change of members (7 pages)
30 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 June 2006Return made up to 24/05/06; full list of members (7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 July 2005Return made up to 24/05/05; full list of members (7 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 July 2004Return made up to 24/05/04; full list of members (7 pages)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 June 2003Return made up to 24/05/03; full list of members (8 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
31 July 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 June 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
8 June 2000Return made up to 24/05/00; full list of members
  • 363(287) ‐ Registered office changed on 08/06/00
(6 pages)
16 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
12 July 1999Return made up to 24/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
3 July 1998Return made up to 24/05/98; no change of members
  • 363(287) ‐ Registered office changed on 03/07/98
(4 pages)
21 April 1998Registered office changed on 21/04/98 from: suite 2, 1,cranbourn alley, cranbourn street, leicester square, london. WC2H 7AW. (1 page)
28 August 1997Accounts for a small company made up to 31 March 1997 (3 pages)
12 June 1997Return made up to 24/05/97; no change of members (4 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
3 July 1996Return made up to 24/05/96; full list of members (6 pages)
29 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
16 June 1995Return made up to 24/05/95; no change of members (4 pages)