Company NameHellas Helvetia Limited
DirectorSteven Kalogroulis
Company StatusActive
Company Number01015987
CategoryPrivate Limited Company
Incorporation Date29 June 1971(52 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Steven Kalogroulis
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2007(35 years, 10 months after company formation)
Appointment Duration16 years, 11 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressFlat 2
78 Inverness Terrace Bayswater
London
W2 3LB
Director NameAgapitos Kalogroulis
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish,Greek
StatusResigned
Appointed29 December 1991(20 years, 6 months after company formation)
Appointment Duration27 years, 3 months (resigned 18 April 2019)
RoleEstate Agent
Country of ResidenceGB
Correspondence Address34 Mulgrave Road
Harrow
Middlesex
HA1 3UG
Director NameHenrietta Kalogroulis
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(20 years, 6 months after company formation)
Appointment Duration27 years, 11 months (resigned 19 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Mulgrave Road
Harrow
Middlesex
HA1 3UG
Secretary NameAgapitos Kalogroulis
NationalityBritish,Greek
StatusResigned
Appointed29 December 1991(20 years, 6 months after company formation)
Appointment Duration27 years, 3 months (resigned 18 April 2019)
RoleCompany Director
Country of ResidenceGB
Correspondence Address34 Mulgrave Road
Harrow
Middlesex
HA1 3UG

Contact

Websitehellas-helvetia.com

Location

Registered Address220 The Vale
London
NW11 8SR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

64 at £1Agapitos Kalogroulis
64.00%
Ordinary
33 at £1Steven Kalogroulis
33.00%
Ordinary
3 at £1Henrietta Kalogroulis
3.00%
Ordinary

Financials

Year2014
Net Worth£70,236
Cash£69,444
Current Liabilities£64,258

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Charges

8 January 1990Delivered on: 19 January 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 December 2023Confirmation statement made on 15 December 2023 with no updates (3 pages)
27 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
19 January 2023Confirmation statement made on 15 December 2022 with no updates (3 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
19 May 2022Confirmation statement made on 15 December 2021 with no updates (3 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
5 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
13 October 2020Micro company accounts made up to 31 March 2020 (6 pages)
21 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
2 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
28 November 2019Termination of appointment of Henrietta Kalogroulis as a director on 19 November 2019 (1 page)
16 May 2019Termination of appointment of Agapitos Kalogroulis as a secretary on 18 April 2019 (1 page)
16 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
16 May 2019Termination of appointment of Agapitos Kalogroulis as a director on 18 April 2019 (1 page)
4 March 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
23 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
18 September 2018Notification of Steven Kalogroulis as a person with significant control on 15 September 2018 (2 pages)
18 September 2018Withdrawal of a person with significant control statement on 18 September 2018 (2 pages)
2 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
22 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
20 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(6 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(6 pages)
21 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(6 pages)
21 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(6 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2014Registered office address changed from 80 Queensway London W2 3RL to C/O Muallah Weissbraun 220 the Vale London NW11 8SR on 29 December 2014 (1 page)
29 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(6 pages)
29 December 2014Registered office address changed from 80 Queensway London W2 3RL to C/O Muallah Weissbraun 220 the Vale London NW11 8SR on 29 December 2014 (1 page)
29 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(6 pages)
1 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
1 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
20 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(6 pages)
20 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
19 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
15 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Steven Kalogroulis on 12 December 2009 (2 pages)
23 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Henrietta Kalogroulis on 12 December 2009 (2 pages)
23 December 2009Director's details changed for Steven Kalogroulis on 12 December 2009 (2 pages)
23 December 2009Director's details changed for Henrietta Kalogroulis on 12 December 2009 (2 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 December 2008Return made up to 12/12/08; full list of members (4 pages)
29 December 2008Return made up to 12/12/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 December 2007Return made up to 12/12/07; full list of members (3 pages)
14 December 2007Return made up to 12/12/07; full list of members (3 pages)
24 May 2007New director appointed (1 page)
24 May 2007New director appointed (1 page)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 December 2006Return made up to 12/12/06; full list of members (7 pages)
19 December 2006Return made up to 12/12/06; full list of members (7 pages)
10 February 2006Return made up to 12/12/05; full list of members (7 pages)
10 February 2006Return made up to 12/12/05; full list of members (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 January 2005Return made up to 12/12/04; full list of members (7 pages)
14 January 2005Return made up to 12/12/04; full list of members (7 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 January 2004Return made up to 12/12/03; full list of members (7 pages)
6 January 2004Return made up to 12/12/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
3 January 2003Return made up to 12/12/02; full list of members (7 pages)
3 January 2003Return made up to 12/12/02; full list of members (7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 December 2001Return made up to 12/12/01; full list of members (6 pages)
4 December 2001Return made up to 12/12/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
19 December 2000Return made up to 12/12/00; full list of members (6 pages)
19 December 2000Return made up to 12/12/00; full list of members (6 pages)
5 December 1999Return made up to 12/12/99; full list of members (6 pages)
5 December 1999Return made up to 12/12/99; full list of members (6 pages)
20 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
20 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
1 December 1998Return made up to 12/12/98; full list of members (6 pages)
1 December 1998Return made up to 12/12/98; full list of members (6 pages)
28 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
28 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
5 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
5 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
22 December 1997Return made up to 12/12/97; full list of members (6 pages)
22 December 1997Return made up to 12/12/97; full list of members (6 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
18 December 1996Return made up to 12/12/96; full list of members (6 pages)
18 December 1996Return made up to 12/12/96; full list of members (6 pages)
5 February 1996Full accounts made up to 31 March 1995 (9 pages)
5 February 1996Full accounts made up to 31 March 1995 (9 pages)
8 January 1996Return made up to 29/12/95; full list of members (6 pages)
8 January 1996Return made up to 29/12/95; full list of members (6 pages)
29 June 1971Incorporation (14 pages)
29 June 1971Incorporation (14 pages)