Company NameHelia Investments Limited
DirectorAbraham Mordechai Sugarwhite
Company StatusActive
Company Number01120669
CategoryPrivate Limited Company
Incorporation Date29 June 1973(50 years, 10 months ago)

Business Activity

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

Directors

Secretary NameMrs Esther Sugarwhite
NationalityBritish
StatusCurrent
Appointed31 December 1991(18 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address8 Overlea Road
London
E5 9BG
Director NameMr Abraham Mordechai Sugarwhite
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2018(45 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence Address2 Linthorpe Road
London
N16 5RF
Director NameMr Jeffrey Sugarwhite
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 6 months after company formation)
Appointment Duration29 years, 2 months (resigned 28 February 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Overlea Road
London
E5 9BG

Location

Registered AddressC/O 32 Castlewood Road
London
N16 6DW
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Mrs Esther Sugarwhite
50.00%
Ordinary
1 at £1Mrs Jeffrey Sugarwhite
50.00%
Ordinary

Financials

Year2014
Net Worth£126,266
Current Liabilities£1,021

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return30 December 2023 (4 months ago)
Next Return Due13 January 2025 (8 months, 2 weeks from now)

Charges

14 August 1996Delivered on: 17 August 1996
Persons entitled: Bristol & West Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company and starpeak properties limited to the chargee on any account whatsoever.
Particulars: 23 montserrat road wandsworth london t/no LN133726 25 montserrat road wandsworth t/no LN137175. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
Outstanding
14 August 1996Delivered on: 17 August 1996
Persons entitled: Bristol & West Building Society

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
20 December 1988Delivered on: 22 December 1988
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floating charge undertaking and all property and assets present and future.
Outstanding
20 December 1988Delivered on: 22 December 1988
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 and 1A shirehall gardens NW4 l/b of barnet title no mx 354871 including all fixtures fittings, fixed plant whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
8 June 1977Delivered on: 13 June 1977
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1, 1A, 3 & 3A shirehall gardens, hendon.
Outstanding
26 June 1986Delivered on: 23 June 1986
Satisfied on: 26 January 1989
Persons entitled: Co-Operative Bank PLC.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H premises situate and k/a nos 1/1A shirehall gardens hendon london. Floating charge over all movable plant machinery implements utensils.
Fully Satisfied

Filing History

8 January 2024Confirmation statement made on 30 December 2023 with no updates (3 pages)
29 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
3 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
15 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
30 December 2021Confirmation statement made on 30 December 2021 with no updates (3 pages)
4 May 2021Termination of appointment of Jeffrey Sugarwhite as a director on 28 February 2021 (1 page)
30 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
5 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
31 December 2019Confirmation statement made on 30 December 2019 with no updates (3 pages)
3 August 2019Compulsory strike-off action has been discontinued (1 page)
31 July 2019Micro company accounts made up to 31 July 2018 (5 pages)
12 July 2019Registered office address changed from 8 Becket Close Woodford Green Essex IG8 8FG United Kingdom to C/O 32 Castlewood Road London N16 6DW on 12 July 2019 (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
4 February 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
13 September 2018Appointment of Mr Abraham Mordechai Sugarwhite as a director on 2 September 2018 (2 pages)
4 July 2018Compulsory strike-off action has been discontinued (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
28 June 2018Micro company accounts made up to 31 July 2017 (2 pages)
15 February 2018Cessation of Jeffrey Sugarwhite as a person with significant control on 17 March 2017 (1 page)
15 February 2018Notification of Abraham Sugarwhite as a person with significant control on 17 March 2017 (2 pages)
15 February 2018Confirmation statement made on 30 December 2017 with updates (4 pages)
29 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
29 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
15 March 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
15 March 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
12 February 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(4 pages)
12 February 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(4 pages)
1 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
12 February 2015Registered office address changed from 5 Windus Road London N16 6UT to 8 Becket Close Woodford Green Essex IG8 8FG on 12 February 2015 (1 page)
12 February 2015Registered office address changed from 5 Windus Road London N16 6UT to 8 Becket Close Woodford Green Essex IG8 8FG on 12 February 2015 (1 page)
7 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
7 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
31 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
9 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(4 pages)
9 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(4 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
10 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
7 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 December 2010Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
30 December 2010Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
28 May 2010Amended accounts made up to 31 July 2009 (5 pages)
28 May 2010Amended accounts made up to 31 July 2009 (5 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 December 2009Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
30 December 2009Director's details changed for Mr Jeffrey Sugarwhite on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Mr Jeffrey Sugarwhite on 30 December 2009 (2 pages)
30 December 2009Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
31 December 2008Return made up to 31/12/08; full list of members (3 pages)
31 December 2008Return made up to 31/12/08; full list of members (3 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
30 January 2008Return made up to 31/12/07; no change of members (6 pages)
30 January 2008Return made up to 31/12/07; no change of members (6 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 January 2007Return made up to 31/12/06; full list of members (6 pages)
8 January 2007Return made up to 31/12/06; full list of members (6 pages)
13 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
13 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
9 January 2006Return made up to 31/12/05; full list of members (6 pages)
9 January 2006Return made up to 31/12/05; full list of members (6 pages)
11 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
11 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
30 December 2004Return made up to 31/12/04; full list of members (6 pages)
30 December 2004Return made up to 31/12/04; full list of members (6 pages)
11 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
11 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
30 December 2003Return made up to 31/12/03; full list of members (6 pages)
30 December 2003Return made up to 31/12/03; full list of members (6 pages)
14 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
14 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
18 February 2003Registered office changed on 18/02/03 from: 4-6 windus mews windus road london N16 6UP (1 page)
18 February 2003Registered office changed on 18/02/03 from: 4-6 windus mews windus road london N16 6UP (1 page)
3 January 2003Return made up to 31/12/02; full list of members (6 pages)
3 January 2003Return made up to 31/12/02; full list of members (6 pages)
30 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
30 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
27 June 2001Registered office changed on 27/06/01 from: 250/256 st. Ann's road london N15 5BN (1 page)
27 June 2001Registered office changed on 27/06/01 from: 250/256 st. Ann's road london N15 5BN (1 page)
30 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
4 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
24 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
12 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
5 January 1999Return made up to 31/12/98; full list of members (6 pages)
5 January 1999Return made up to 31/12/98; full list of members (6 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 May 1997Full accounts made up to 31 July 1996 (9 pages)
12 May 1997Full accounts made up to 31 July 1996 (9 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
17 August 1996Particulars of mortgage/charge (7 pages)
17 August 1996Particulars of mortgage/charge (3 pages)
17 August 1996Particulars of mortgage/charge (3 pages)
17 August 1996Particulars of mortgage/charge (7 pages)
3 June 1996Full accounts made up to 31 July 1995 (5 pages)
3 June 1996Full accounts made up to 31 July 1995 (5 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
24 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)
24 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)
11 April 1995Return made up to 31/12/94; no change of members (4 pages)
11 April 1995Return made up to 31/12/94; no change of members (4 pages)