Company NameHelsby Properties Limited
DirectorMargaret Anne Davine
Company StatusActive
Company Number00622675
CategoryPrivate Limited Company
Incorporation Date10 March 1959(65 years, 2 months ago)

Business Activity

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

Directors

Secretary NameCllr Margaret Anne Davine
NationalityBritish
StatusCurrent
Appointed31 December 1990(31 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Salisbury Road
Harrow
Middlesex
HA1 1NY
Director NameCllr Margaret Anne Davine
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2009(50 years, 9 months after company formation)
Appointment Duration14 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Salisbury Road
Harrow
Middlesex
HA1 1NY
Director NameMrs Gladys Helsby
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(31 years, 10 months after company formation)
Appointment Duration19 years, 1 month (resigned 31 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Macmillan Court
Rayners Lane
Harrow
Middlesex
HA2 9TJ

Contact

Telephone020 79351762
Telephone regionLondon

Location

Registered AddressC/O Las Accountants Llp
No.1 Royal Exchange
London
EC3V 3DG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1M.a. Davine
100.00%
Ordinary

Financials

Year2014
Net Worth£104,530
Cash£48,042
Current Liabilities£3,512

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

13 February 1962Delivered on: 22 February 1962
Persons entitled: Barclays Bank LTD

Classification: Instr. Of charge
Secured details: All moneys due etc.
Particulars: 41 & 43 (odd) parkfield road, south harrow, middlesex, title no. Mx 436660.
Outstanding
6 December 1961Delivered on: 11 December 1961
Persons entitled: Barclays Bank LTD

Classification: Instr. Of charge
Secured details: All monies due & C. from william cartnell helsby.
Particulars: 41/43 (odd) parkfield road, south harrow, middx.
Outstanding
7 December 1959Delivered on: 11 December 1959
Persons entitled: Barclays Bank LTD

Classification: Instrument of charge
Secured details: All moneys due etc.
Particulars: 6 salisbury road, harrow, title no. Mx 394357.
Outstanding
8 May 1959Delivered on: 29 May 1959
Persons entitled: Barclays Bank LTD

Classification: Instrument of charge
Secured details: All moneys due etc.
Particulars: 6 salisbury rd harrow title no. Mx 253999.
Outstanding

Filing History

6 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
1 September 2023Appointment of Mr Ashley John Davine as a director on 1 September 2023 (2 pages)
18 January 2023Appointment of Mr Christopher Mark Davine as a director on 18 January 2023 (2 pages)
11 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
16 August 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
10 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
14 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
8 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
14 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
14 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
19 September 2018Registered office address changed from Goldwyns 13 David Mews Porter Street London W1U 6EQ to C/O Goldwyns 109 Baker Street London W1U 6RP on 19 September 2018 (1 page)
28 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 March 2018Compulsory strike-off action has been discontinued (1 page)
14 March 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
26 September 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 September 2017Administrative restoration application (4 pages)
26 September 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 September 2017Administrative restoration application (4 pages)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
27 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
27 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 April 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 May 2012Compulsory strike-off action has been discontinued (1 page)
23 May 2012Compulsory strike-off action has been discontinued (1 page)
22 May 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 April 2011Compulsory strike-off action has been discontinued (1 page)
30 April 2011Compulsory strike-off action has been discontinued (1 page)
27 April 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 November 2010Termination of appointment of Gladys Helsby as a director (2 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 November 2010Termination of appointment of Gladys Helsby as a director (2 pages)
11 November 2010Administrative restoration application (3 pages)
11 November 2010Administrative restoration application (3 pages)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010Director's details changed for Gladys Helsby on 1 November 2009 (2 pages)
19 January 2010Director's details changed for Gladys Helsby on 1 November 2009 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Gladys Helsby on 1 November 2009 (2 pages)
10 January 2010Appointment of Margaret Anne Davine as a director (3 pages)
10 January 2010Appointment of Margaret Anne Davine as a director (3 pages)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
22 May 2009Return made up to 31/12/08; full list of members (3 pages)
22 May 2009Return made up to 31/12/08; full list of members (3 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 November 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 November 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 February 2008Return made up to 31/12/07; full list of members (2 pages)
4 February 2008Return made up to 31/12/07; full list of members (2 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 January 2007Return made up to 31/12/06; full list of members (2 pages)
18 January 2007Return made up to 31/12/06; full list of members (2 pages)
28 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Return made up to 31/12/05; full list of members (2 pages)
31 January 2006Return made up to 31/12/05; full list of members (2 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 May 2005Return made up to 31/12/04; full list of members (6 pages)
11 May 2005Return made up to 31/12/04; full list of members (6 pages)
9 February 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 09/02/04
(6 pages)
9 February 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 09/02/04
(6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 February 2003Return made up to 31/12/02; full list of members (6 pages)
19 February 2003Return made up to 31/12/02; full list of members (6 pages)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
22 July 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 July 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 May 2002Return made up to 31/12/01; full list of members (6 pages)
15 May 2002Return made up to 31/12/01; full list of members (6 pages)
9 October 2001Total exemption small company accounts made up to 31 March 2000 (6 pages)
9 October 2001Total exemption small company accounts made up to 31 March 2000 (6 pages)
26 April 2001Return made up to 31/12/00; full list of members (6 pages)
26 April 2001Return made up to 31/12/00; full list of members (6 pages)
17 August 2000Accounts for a small company made up to 31 March 1999 (7 pages)
17 August 2000Accounts for a small company made up to 31 March 1999 (7 pages)
10 April 2000Return made up to 31/12/99; full list of members (6 pages)
10 April 2000Return made up to 31/12/99; full list of members (6 pages)
14 May 1999Return made up to 31/12/98; full list of members (6 pages)
14 May 1999Return made up to 31/12/98; full list of members (6 pages)
16 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
16 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
6 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 July 1998Accounts for a small company made up to 31 March 1997 (7 pages)
9 July 1998Accounts for a small company made up to 31 March 1997 (7 pages)
30 May 1998Return made up to 31/12/97; no change of members (4 pages)
30 May 1998Return made up to 31/12/97; no change of members (4 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
27 January 1997Return made up to 31/12/96; no change of members (4 pages)
27 January 1997Return made up to 31/12/96; no change of members (4 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
2 February 1996Accounts for a small company made up to 31 March 1994 (6 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
2 February 1996Accounts for a small company made up to 31 March 1994 (6 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 March 1959Certificate of incorporation (1 page)
10 March 1959Certificate of incorporation (1 page)