Company NameRobert Hellin Limited
Company StatusDissolved
Company Number00424417
CategoryPrivate Limited Company
Incorporation Date26 November 1946(77 years, 5 months ago)
Dissolution Date7 October 2014 (9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameJoy Vivian Maud Hellin
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1991(44 years, 10 months after company formation)
Appointment Duration23 years (closed 07 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Gloucester Walk
London
W8 4HY
Director NameElsie Ellen Churchill Hellin
Date of BirthJuly 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(44 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 16 November 2001)
RoleCompany Director & Secretary
Correspondence Address12 Kinnaird Avenue
Bromley
Kent
BR1 4HG
Secretary NameElsie Ellen Churchill Hellin
NationalityBritish
StatusResigned
Appointed28 September 1991(44 years, 10 months after company formation)
Appointment Duration15 years, 8 months (resigned 18 June 2007)
RoleCompany Director
Correspondence Address12 Kinnaird Avenue
Bromley
Kent
BR1 4HG
Secretary NameRobert Benjamin Hellin
NationalityBritish
StatusResigned
Appointed18 June 2007(60 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 September 2012)
RoleCompany Director
Correspondence Address97 Home Park Road
Wimbeldon
London
SW19 7HT

Location

Registered AddressLeonard House
5-7 Newman Road
Bromley
Kent
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

698 at £1Joy Vivian Maud Hellin
99.71%
Ordinary
1 at £1Elsie Ellen Churchill Hellin
0.14%
Ordinary
1 at £1Robert Kenneth Crane
0.14%
Ordinary

Financials

Year2014
Net Worth£28,166
Cash£34,242
Current Liabilities£17,748

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014Application to strike the company off the register (2 pages)
17 June 2014Application to strike the company off the register (2 pages)
10 February 2014Restoration by order of the court (3 pages)
10 February 2014Restoration by order of the court (3 pages)
21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
29 January 2013Application to strike the company off the register (2 pages)
29 January 2013Application to strike the company off the register (2 pages)
5 November 2012Annual return made up to 28 September 2012 with a full list of shareholders
Statement of capital on 2012-11-05
  • GBP 700
(3 pages)
5 November 2012Annual return made up to 28 September 2012 with a full list of shareholders
Statement of capital on 2012-11-05
  • GBP 700
(3 pages)
18 October 2012Termination of appointment of Robert Hellin as a secretary (2 pages)
18 October 2012Termination of appointment of Robert Hellin as a secretary (2 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Joy Vivian Maud Hellin on 28 September 2010 (2 pages)
28 September 2010Director's details changed for Joy Vivian Maud Hellin on 28 September 2010 (2 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 December 2009Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 22 December 2009 (1 page)
22 December 2009Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 22 December 2009 (1 page)
2 October 2009Return made up to 28/09/09; full list of members (3 pages)
2 October 2009Return made up to 28/09/09; full list of members (3 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 October 2008Return made up to 28/09/08; no change of members (6 pages)
15 October 2008Return made up to 28/09/08; no change of members (6 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 October 2007Return made up to 28/09/07; full list of members (6 pages)
22 October 2007Return made up to 28/09/07; full list of members (6 pages)
5 July 2007Secretary resigned (1 page)
5 July 2007New secretary appointed (2 pages)
5 July 2007New secretary appointed (2 pages)
5 July 2007Secretary resigned (1 page)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 October 2006Return made up to 28/09/06; full list of members (6 pages)
10 October 2006Return made up to 28/09/06; full list of members (6 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 October 2005Return made up to 28/09/05; full list of members (6 pages)
7 October 2005Return made up to 28/09/05; full list of members (6 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 September 2004Return made up to 28/09/04; full list of members (6 pages)
28 September 2004Return made up to 28/09/04; full list of members (6 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
15 October 2003Return made up to 28/09/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 October 2003Return made up to 28/09/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 October 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
15 October 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
3 October 2002Return made up to 28/09/02; full list of members (6 pages)
3 October 2002Return made up to 28/09/02; full list of members (6 pages)
8 January 2002Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
8 January 2002Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
20 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
20 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
30 November 2001Director resigned (2 pages)
30 November 2001Director resigned (2 pages)
26 September 2001Return made up to 28/09/01; full list of members (6 pages)
26 September 2001Return made up to 28/09/01; full list of members (6 pages)
20 December 2000Full accounts made up to 31 March 2000 (10 pages)
20 December 2000Full accounts made up to 31 March 2000 (10 pages)
21 September 2000Return made up to 28/09/00; full list of members (6 pages)
21 September 2000Return made up to 28/09/00; full list of members (6 pages)
2 December 1999Full accounts made up to 31 March 1999 (10 pages)
2 December 1999Full accounts made up to 31 March 1999 (10 pages)
27 September 1999Return made up to 28/09/99; full list of members (6 pages)
27 September 1999Return made up to 28/09/99; full list of members (6 pages)
22 December 1998Full accounts made up to 31 March 1998 (10 pages)
22 December 1998Full accounts made up to 31 March 1998 (10 pages)
7 October 1998Return made up to 28/09/98; no change of members (4 pages)
7 October 1998Return made up to 28/09/98; no change of members (4 pages)
2 October 1997Return made up to 28/09/97; no change of members (4 pages)
2 October 1997Return made up to 28/09/97; no change of members (4 pages)
27 August 1997Full accounts made up to 31 March 1997 (11 pages)
27 August 1997Full accounts made up to 31 March 1997 (11 pages)
3 October 1996Return made up to 28/09/96; full list of members (6 pages)
3 October 1996Return made up to 28/09/96; full list of members (6 pages)
23 September 1996Full accounts made up to 31 March 1996 (11 pages)
23 September 1996Full accounts made up to 31 March 1996 (11 pages)
2 February 1996Full accounts made up to 31 March 1995 (11 pages)
2 February 1996Full accounts made up to 31 March 1995 (11 pages)
26 November 1946Incorporation (12 pages)
26 November 1946Incorporation (12 pages)