London
EC3V 3QQ
Director Name | Mr William John Brooks |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(42 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 October 1993) |
Role | Office Manager |
Correspondence Address | 62 Peregrine Road Sunbury On Thames Middlesex TW16 6JP |
Director Name | Mr Jonathan Joseph Fish |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(42 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 1995) |
Role | Office Stores Manager |
Correspondence Address | 24 Thames Meadow Shepperton Middlesex TW17 8LT |
Director Name | Mrs Barbara Hellerman |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(42 years, 5 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 22 January 2013) |
Role | Office Executive |
Country of Residence | Israel |
Correspondence Address | Protea Village Apt 1131 PO Box 101 Tel Mond 40600 Israel |
Director Name | Mr Esmond Hayman Hellerman |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(42 years, 5 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 22 January 2013) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Protea Village Apt 1131 PO Box 101 Tel Mond 40600 Israel |
Secretary Name | Mrs Barbara Hellerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(42 years, 5 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 22 January 2013) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Protea Village Apt 1131 PO Box 101 Tel Mond 40600 Israel |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
21.6k at £1 | 135 Harley Street Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £505,939 |
Cash | £16,083 |
Current Liabilities | £12,458 |
Latest Accounts | 31 January 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 October 2016 | Director's details changed for Mrs Dianne Muriel Levinson on 24 October 2016 (2 pages) |
24 October 2016 | Director's details changed for Mrs Dianne Muriel Levinson on 24 October 2016 (2 pages) |
17 October 2015 | Compulsory strike-off action has been suspended (1 page) |
17 October 2015 | Compulsory strike-off action has been suspended (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2015 | Director's details changed for Mrs Dianne Muriel Levinson on 25 February 2015 (2 pages) |
25 February 2015 | Compulsory strike-off action has been suspended (1 page) |
25 February 2015 | Compulsory strike-off action has been suspended (1 page) |
25 February 2015 | Director's details changed for Mrs Dianne Muriel Levinson on 25 February 2015 (2 pages) |
11 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page) |
11 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2014 | Director's details changed for Mrs Dianne Muriel Levinson on 9 September 2014 (2 pages) |
29 September 2014 | Director's details changed for Mrs Dianne Muriel Levinson on 9 September 2014 (2 pages) |
29 September 2014 | Director's details changed for Mrs Dianne Muriel Levinson on 9 September 2014 (2 pages) |
2 July 2014 | Director's details changed for Mrs Dianne Muriel Levinson on 2 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Mrs Dianne Muriel Levinson on 2 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Mrs Dianne Muriel Levinson on 2 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Mrs Dianne Muriel Levinson on 2 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Mrs Dianne Muriel Levinson on 2 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Mrs Dianne Muriel Levinson on 2 July 2014 (2 pages) |
24 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2013 | Director's details changed for Mrs Dianne Muriel Levinson on 13 October 2013 (2 pages) |
25 November 2013 | Director's details changed for Mrs Dianne Muriel Levinson on 13 October 2013 (2 pages) |
13 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
7 May 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
7 May 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
7 May 2013 | Register inspection address has been changed (1 page) |
7 May 2013 | Register inspection address has been changed (1 page) |
20 February 2013 | Termination of appointment of Barbara Hellerman as a secretary (2 pages) |
20 February 2013 | Appointment of Dianne Muriel Levinson as a director (3 pages) |
20 February 2013 | Termination of appointment of Esmond Hellerman as a director (2 pages) |
20 February 2013 | Registered office address changed from Hellerman House Harris Way Windmill Road Sunbury on Thames Middlesex TW16 7EW on 20 February 2013 (2 pages) |
20 February 2013 | Termination of appointment of Barbara Hellerman as a director (2 pages) |
20 February 2013 | Termination of appointment of Barbara Hellerman as a director (2 pages) |
20 February 2013 | Termination of appointment of Esmond Hellerman as a director (2 pages) |
20 February 2013 | Registered office address changed from Hellerman House Harris Way Windmill Road Sunbury on Thames Middlesex TW16 7EW on 20 February 2013 (2 pages) |
20 February 2013 | Termination of appointment of Barbara Hellerman as a secretary (2 pages) |
20 February 2013 | Appointment of Dianne Muriel Levinson as a director (3 pages) |
8 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
5 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 September 2010 | Director's details changed for Barbara Hellerman on 11 September 2010 (2 pages) |
27 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Director's details changed for Esmond Hayman Hellerman on 11 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Barbara Hellerman on 11 September 2010 (2 pages) |
27 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Director's details changed for Esmond Hayman Hellerman on 11 September 2010 (2 pages) |
13 July 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
13 July 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
30 September 2009 | Return made up to 11/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 11/09/09; full list of members (4 pages) |
3 August 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
3 August 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
6 November 2008 | Return made up to 11/09/08; no change of members (7 pages) |
6 November 2008 | Return made up to 11/09/08; no change of members (7 pages) |
1 July 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
1 July 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
1 October 2007 | Return made up to 11/09/07; full list of members
|
1 October 2007 | Return made up to 11/09/07; full list of members
|
31 May 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
31 May 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
6 October 2006 | Return made up to 11/09/06; full list of members
|
6 October 2006 | Return made up to 11/09/06; full list of members
|
7 June 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
7 June 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
19 September 2005 | Return made up to 11/09/05; full list of members (8 pages) |
19 September 2005 | Return made up to 11/09/05; full list of members (8 pages) |
27 June 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
27 June 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
17 September 2004 | Return made up to 11/09/04; full list of members (8 pages) |
17 September 2004 | Return made up to 11/09/04; full list of members (8 pages) |
7 July 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
7 July 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
19 September 2003 | Return made up to 11/09/03; full list of members (8 pages) |
19 September 2003 | Return made up to 11/09/03; full list of members (8 pages) |
27 May 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
27 May 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
20 September 2002 | Return made up to 11/09/02; full list of members (8 pages) |
20 September 2002 | Return made up to 11/09/02; full list of members (8 pages) |
13 June 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
13 June 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
17 September 2001 | Return made up to 11/09/01; full list of members (7 pages) |
17 September 2001 | Return made up to 11/09/01; full list of members (7 pages) |
22 June 2001 | Full accounts made up to 31 January 2001 (9 pages) |
22 June 2001 | Full accounts made up to 31 January 2001 (9 pages) |
15 September 2000 | Return made up to 11/09/00; full list of members (7 pages) |
15 September 2000 | Return made up to 11/09/00; full list of members (7 pages) |
27 June 2000 | Full accounts made up to 31 January 2000 (13 pages) |
27 June 2000 | Full accounts made up to 31 January 2000 (13 pages) |
20 September 1999 | Registered office changed on 20/09/99 from: harris way windmill rd sunbury on thames middx TW16 7EW (1 page) |
20 September 1999 | Return made up to 11/09/99; no change of members (4 pages) |
20 September 1999 | Registered office changed on 20/09/99 from: harris way windmill rd sunbury on thames middx TW16 7EW (1 page) |
20 September 1999 | Return made up to 11/09/99; no change of members (4 pages) |
20 May 1999 | Company name changed hellerman (holdings) LIMITED\certificate issued on 21/05/99 (2 pages) |
20 May 1999 | Company name changed hellerman (holdings) LIMITED\certificate issued on 21/05/99 (2 pages) |
17 May 1999 | Full accounts made up to 31 January 1999 (13 pages) |
17 May 1999 | Full accounts made up to 31 January 1999 (13 pages) |
16 September 1998 | Return made up to 11/09/98; full list of members
|
16 September 1998 | Return made up to 11/09/98; full list of members
|
18 May 1998 | Full accounts made up to 31 January 1998 (11 pages) |
18 May 1998 | Full accounts made up to 31 January 1998 (11 pages) |
16 April 1997 | Full accounts made up to 31 January 1997 (11 pages) |
16 April 1997 | Full accounts made up to 31 January 1997 (11 pages) |
18 September 1996 | Return made up to 11/09/96; no change of members (4 pages) |
18 September 1996 | Return made up to 11/09/96; no change of members (4 pages) |
13 September 1996 | Full accounts made up to 31 January 1996 (11 pages) |
13 September 1996 | Full accounts made up to 31 January 1996 (11 pages) |
14 September 1995 | Return made up to 11/09/95; full list of members (6 pages) |
14 September 1995 | Return made up to 11/09/95; full list of members (6 pages) |
2 May 1995 | Accounts for a small company made up to 31 January 1995 (13 pages) |
2 May 1995 | Accounts for a small company made up to 31 January 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
1 April 1950 | Certificate of incorporation (1 page) |
1 April 1950 | Incorporation (15 pages) |
1 April 1950 | Certificate of incorporation (1 page) |
1 April 1950 | Incorporation (15 pages) |