Company NameHelmlodge Limited
Company StatusDissolved
Company Number00971838
CategoryPrivate Limited Company
Incorporation Date6 February 1970(54 years, 3 months ago)
Dissolution Date1 November 2023 (5 months, 3 weeks ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jeremy Richard Michael Mahoney
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2019(49 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 01 November 2023)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressBeau De L'Aire La Rue Des Bas Courtil
St Sampson
GY2 4BP
Director NameMr Alasdair Ross McLaren
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2020(50 years, 8 months after company formation)
Appointment Duration3 years (closed 01 November 2023)
RoleAlternate Director
Country of ResidenceGuernsey
Correspondence AddressAnson Court Route Des Camps
St. Martin
Guernsey
GY4 6AD
Secretary NameIQ Eq Secretaries (Guernsey) Limited (Corporation)
StatusClosed
Appointed14 October 2004(34 years, 8 months after company formation)
Appointment Duration19 years (closed 01 November 2023)
Correspondence AddressAnson Court La Route Des Camps
St Martin
Channel Islands
GY4 6AD
Director NameBrian Howard Wills
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 June 1993)
RoleSecretary
Correspondence Address1a Arundel Road
Eastbourne
East Sussex
BN21 2HD
Director NameMr Gerald Leon Tedder
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 June 1993)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressOkenhill Hall
Badingham
Woodbridge
Suffolk
IP13 8JW
Secretary NameBrian Howard Wills
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 June 1993)
RoleCompany Director
Correspondence Address1a Arundel Road
Eastbourne
East Sussex
BN21 2HD
Director NameJames Reginald George Lanyon
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(23 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 January 1995)
RoleCompany Director
Correspondence AddressMon Desir
The Avenue
Sark
Channel
Director NameJoan Kathleen Lanyon
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(23 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 February 1998)
RoleCompany Director
Correspondence AddressMon Desir
The Avenue
Sark
Channel Islands
Channel
Director NameCharles Guy Malet De Carteret
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(23 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 08 April 2002)
RoleChartered Accountant
Correspondence AddressFontis
La Rue Des Sillons
St Peter
Jersey
JE3 7DP
Director NameDavid Paul Capelen
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(24 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1996)
RoleCo Executive
Correspondence Address1 Farmhill Drive
Springfield
Douglas
Isle Of Man
IM2 2EQ
Director NameSimon Peter Elmont
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(24 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 1998)
RoleConsultant
Correspondence AddressThe Stables La Fregondee
Sark
GY9 0SB
Director NameMr James William Grassick
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(24 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 1998)
RoleConsultant
Correspondence AddressLa Closette
Sark
GY9 0SD
Director NameAngela Jane Weir
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(26 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 1998)
RoleCompany Administrator
Correspondence Address8 Woodlands View
Douglas
Isle Of Man
IM2 2BT
Director NameJuliet Norma Stevenson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(28 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 April 1999)
RoleCompany Director
Correspondence AddressFlat 1 3 Devon Gardens
Plat Douet Road St Clement
Jersey
JE2 6PN
Director NameDavid John Hall
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1998(28 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 04 November 2002)
RoleCompany Director
Correspondence Address2 Yukon Road
London
SW12 9PU
Director NamePamela Amelia Wallis
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1998(28 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 October 2004)
RoleCompany Director
Correspondence Address12 Glebe Court
The Glebe
Blackheath London
SE3 9TH
Director NameMr Gregory Robert John Davis
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(32 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 October 2004)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address5 Bourlet Close
London
W1W 7BL
Director NameAnthony Christian Pickford
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(34 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 March 2008)
RoleCompany Director
Correspondence AddressAnson Court La Route Des Camps
St Martins
Guernsey
GY1 3LS
Director NameMr Mark Ellis Gill
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(34 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressAnson Court La Route Des Camps
St Martins
Guernsey
Channel Islands
GY1 3LS
Director NameMr David Edward Preston
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(38 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 30 November 2021)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence AddressLes Goubeys Farm Les Grandes Mielles Lane
Vale
GY6 8BG
Director NameMiss Fiona Jayne Corbet
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2019(49 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 May 2022)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressGleann Garaidh Sohier Road
Vale
GY3 5PX
Director NameMr Stuart James Dowding
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2020(50 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 June 2021)
RoleAlternate Director
Country of ResidenceGuernsey
Correspondence AddressAnson Court Route Des Camps
St. Martin
Guernsey
GY4 6AD
Secretary NameSceptre Consultants Limited (Corporation)
StatusResigned
Appointed18 June 1993(23 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 1998)
Correspondence Address6 Babmaes Street
London
SW1Y 6HD
Secretary NameCHT Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 1998(28 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 October 2004)
Correspondence Address3 Sheldon Square
London
W2 6PS
Director NameKAS Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 April 2002(32 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 October 2004)
Correspondence Address3rd Floor 38 Esplanade St Helier
Jersey
JE4 8QL
Director NameAnson Limited (Corporation)
StatusResigned
Appointed14 October 2004(34 years, 8 months after company formation)
Appointment Duration14 years, 6 months (resigned 11 April 2019)
Correspondence AddressAnson Court La Route Des Camps
St Martin
Channel Islands
GY4 6AD
Director NameCabot Limited (Corporation)
StatusResigned
Appointed14 October 2004(34 years, 8 months after company formation)
Appointment Duration14 years, 6 months (resigned 11 April 2019)
Correspondence AddressAnson Court La Route Des Camps
St Martin
Channel Islands
GY4 6AD

Location

Registered AddressC/O Mr Duncan Taylor Ahli United Bank (Uk) Plc
35 Portman Square
London
W1H 6LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

100 at £1First Names Trustees (Guernsey) Limited
90.91%
Deferred
10 at £1First Names Trustees (Guernsey) Limited
9.09%
Ordinary

Financials

Year2014
Net Worth£2,993,788
Current Liabilities£809,212

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

3 August 1981Delivered on: 11 August 1981
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property being flat 12,53,55 and 57 portland place, W1 L.b of city of westminster title no ngl 247346.
Outstanding

Filing History

12 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 July 2017Withdrawal of a person with significant control statement on 7 July 2017 (2 pages)
7 July 2017Notification of Faisal Abdulatif Yousef Al Hamad as a person with significant control on 31 March 2017 (2 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 110
(6 pages)
9 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 January 2015Secretary's details changed for Mercator Secretaries Limited on 27 January 2015 (1 page)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 110
(6 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 110
(6 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
11 November 2011Registered office address changed from C/O Mr Duncan Taylor 35 Portman Square London W1H 6LR on 11 November 2011 (2 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
7 January 2011Termination of appointment of Mark Gill as a director (1 page)
10 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 January 2010Director's details changed for Anson Limited on 31 December 2009 (2 pages)
27 January 2010Secretary's details changed for Mercator Secretaries Limited on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Mark Ellis Gill on 31 December 2009 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
27 January 2010Director's details changed for David Edward Preston on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Cabot Limited on 31 December 2009 (2 pages)
5 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 May 2009Director's change of particulars / cabot LIMITED / 23/04/2009 (1 page)
12 May 2009Director's change of particulars / anson LIMITED / 23/04/2009 (1 page)
31 March 2009Registered office changed on 31/03/2009 from 35 portman square london W1H 6LR (1 page)
23 March 2009Return made up to 31/12/08; full list of members (5 pages)
11 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 April 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 April 2008Director appointed david edward preston (3 pages)
1 April 2008Appointment terminated director anthony pickford (1 page)
13 March 2008Return made up to 31/12/07; full list of members (5 pages)
25 September 2007Registered office changed on 25/09/07 from: 7 baker street london W1U 8EG (1 page)
5 February 2007Return made up to 31/12/06; full list of members (3 pages)
3 February 2007Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 March 2005Return made up to 31/12/04; full list of members (6 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New secretary appointed (2 pages)
17 March 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
30 November 2004Registered office changed on 30/11/04 from: 3 sheldon square london W2 6PS (1 page)
30 November 2004Director resigned (1 page)
30 November 2004Secretary resigned (1 page)
5 May 2004Delivery ext'd 3 mth 31/12/03 (1 page)
10 January 2004Return made up to 31/12/03; no change of members (5 pages)
28 May 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
9 March 2003Return made up to 31/12/02; full list of members (6 pages)
28 February 2003Director resigned (1 page)
28 February 2003New director appointed (4 pages)
5 February 2003Secretary's particulars changed (1 page)
9 January 2003Registered office changed on 09/01/03 from: sceptre house 169-173 regent street london W1R 7FB (1 page)
29 April 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
12 April 2002Director resigned (1 page)
12 April 2002New director appointed (3 pages)
15 January 2002Return made up to 31/12/01; no change of members (6 pages)
15 October 2001Total exemption full accounts made up to 31 December 1999 (7 pages)
15 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
21 January 2001Return made up to 31/12/00; no change of members (6 pages)
24 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
6 January 2000Return made up to 31/12/99; full list of members (7 pages)
27 July 1999Full accounts made up to 31 December 1998 (9 pages)
2 June 1999Full accounts made up to 31 December 1997 (11 pages)
15 April 1999Director resigned (1 page)
15 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 15/01/99
(4 pages)
5 January 1999Director resigned (2 pages)
5 January 1999Director resigned (2 pages)
5 January 1999New director appointed (2 pages)
25 November 1998New director appointed (1 page)
24 November 1998New director appointed (2 pages)
26 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
13 August 1998New secretary appointed (2 pages)
13 August 1998Director resigned (1 page)
13 August 1998Secretary resigned (1 page)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
4 February 1998Full accounts made up to 31 December 1996 (12 pages)
19 January 1998Return made up to 31/12/97; no change of members (6 pages)
3 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
31 January 1997Full accounts made up to 31 December 1995 (12 pages)
27 January 1997Return made up to 31/12/96; full list of members (8 pages)
29 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
28 July 1996New director appointed (1 page)
28 July 1996Director resigned (4 pages)
9 January 1996Return made up to 31/12/95; no change of members (22 pages)
2 November 1995Full accounts made up to 31 December 1994 (11 pages)