Company NameHelena-Springfield Limited
DirectorsMark Weinfeld and Helena Suzanne Ellingsen
Company StatusActive
Company Number01212019
CategoryPrivate Limited Company
Incorporation Date12 May 1975(48 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Mark Weinfeld
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1991(16 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressDean Farm Dean Lane
Bishops Waltham
Southampton
Hampshire
SO32 1FX
Secretary NameMrs Helena Suzanne Ellingsen
NationalityBritish
StatusCurrent
Appointed29 September 1991(16 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleverley Cottage
Dean Lane, Bishops Waltham
Southampton
Hants
SO32 1FX
Director NameMrs Helena Suzanne Ellingsen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2016(40 years, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence AddressDean Farm Dean Lane
Bishops Waltham
Southampton
SO32 1FX
Director NameMr Egon Weinfeld
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(16 years, 4 months after company formation)
Appointment Duration22 years, 1 month (resigned 05 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDean Farm Dean Lane
Bishops Waltham
Southampton
Hampshire
SO32 1FX

Location

Registered Address24 Old Burlington Street
London
W1S 3AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Helena Ellingsen
33.33%
Ordinary
100 at £1Mr Mark Weinfeld
33.33%
Ordinary
50 at £1Elizabeth Weinfeld
16.67%
Ordinary
50 at £1Executors Of Estate Of Egon Weinfeld
16.67%
Ordinary

Financials

Year2014
Turnover£193,737
Gross Profit-£106,555
Net Worth-£70,477
Cash£17,232
Current Liabilities£105,922

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Charges

19 October 1977Delivered on: 31 October 1977
Satisfied on: 13 May 2003
Persons entitled: Banco De Bilbao

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 charge on the undertaking and all property and assets present and future including goodwill and uncalled capital with all buildings, fixtures, fixed plant and machinery (see doc M10).
Fully Satisfied

Filing History

9 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
17 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
30 September 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
1 October 2021Confirmation statement made on 29 September 2021 with updates (4 pages)
23 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
29 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
30 September 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
26 March 2019Registered office address changed from 201 Great Portland Street London W1W 5AB to 24 Old Burlington Street London W1S 3AW on 26 March 2019 (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
17 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
17 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
18 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
1 April 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Helena Suzanne Ellingsen
(5 pages)
1 April 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Helena Suzanne Ellingsen
(5 pages)
14 March 2016Appointment of Mrs Helena Suzanne Weinfeld as a director on 9 March 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 01/04/2016
(3 pages)
14 March 2016Appointment of Mrs Helena Suzanne Weinfeld as a director on 9 March 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 01/04/2016
(3 pages)
14 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
14 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
15 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 300
(4 pages)
15 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 300
(4 pages)
6 November 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
6 November 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
28 October 2014Termination of appointment of Egon Weinfeld as a director on 5 November 2013 (1 page)
28 October 2014Termination of appointment of Egon Weinfeld as a director on 5 November 2013 (1 page)
28 October 2014Termination of appointment of Egon Weinfeld as a director on 5 November 2013 (1 page)
28 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 300
(4 pages)
28 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 300
(4 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
22 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 300
(5 pages)
22 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 300
(5 pages)
7 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
7 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
7 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
1 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
1 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
18 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
14 October 2010Director's details changed for Mr Mark Weinfeld on 1 October 2009 (2 pages)
14 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
14 October 2010Director's details changed for Mr Egon Weinfeld on 1 October 2009 (2 pages)
14 October 2010Director's details changed for Mr Egon Weinfeld on 1 October 2009 (2 pages)
14 October 2010Director's details changed for Mr Egon Weinfeld on 1 October 2009 (2 pages)
14 October 2010Director's details changed for Mr Mark Weinfeld on 1 October 2009 (2 pages)
14 October 2010Director's details changed for Mr Mark Weinfeld on 1 October 2009 (2 pages)
22 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
22 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
4 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
4 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
14 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
22 May 2009Registered office changed on 22/05/2009 from 5 wigmore st london W1U 1HY (1 page)
22 May 2009Registered office changed on 22/05/2009 from 5 wigmore st london W1U 1HY (1 page)
9 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
9 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
16 October 2008Return made up to 29/09/08; full list of members (4 pages)
16 October 2008Return made up to 29/09/08; full list of members (4 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
15 October 2007Return made up to 29/09/07; full list of members (3 pages)
15 October 2007Secretary's particulars changed (1 page)
15 October 2007Secretary's particulars changed (1 page)
15 October 2007Return made up to 29/09/07; full list of members (3 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
13 October 2006Secretary's particulars changed (1 page)
13 October 2006Return made up to 29/09/06; full list of members (3 pages)
13 October 2006Secretary's particulars changed (1 page)
13 October 2006Return made up to 29/09/06; full list of members (3 pages)
18 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
18 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
30 September 2005Secretary's particulars changed (1 page)
30 September 2005Return made up to 29/09/05; full list of members (3 pages)
30 September 2005Return made up to 29/09/05; full list of members (3 pages)
30 September 2005Secretary's particulars changed (1 page)
22 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
22 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
7 October 2004Return made up to 29/09/04; full list of members (8 pages)
7 October 2004Return made up to 29/09/04; full list of members (8 pages)
14 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
14 October 2003Return made up to 29/09/03; full list of members (8 pages)
14 October 2003Return made up to 29/09/03; full list of members (8 pages)
14 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
13 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2002Full accounts made up to 31 March 2002 (11 pages)
23 October 2002Full accounts made up to 31 March 2002 (11 pages)
16 October 2002Return made up to 29/09/02; full list of members (8 pages)
16 October 2002Return made up to 29/09/02; full list of members (8 pages)
16 October 2001Return made up to 29/09/01; full list of members
  • 363(287) ‐ Registered office changed on 16/10/01
(7 pages)
16 October 2001Return made up to 29/09/01; full list of members
  • 363(287) ‐ Registered office changed on 16/10/01
(7 pages)
21 August 2001Full accounts made up to 31 March 2001 (13 pages)
21 August 2001Full accounts made up to 31 March 2001 (13 pages)
3 October 2000Full accounts made up to 31 March 2000 (13 pages)
3 October 2000Return made up to 29/09/00; full list of members (7 pages)
3 October 2000Return made up to 29/09/00; full list of members (7 pages)
3 October 2000Full accounts made up to 31 March 2000 (13 pages)
26 October 1999Full accounts made up to 31 March 1999 (12 pages)
26 October 1999Full accounts made up to 31 March 1999 (12 pages)
12 October 1999Return made up to 29/09/99; full list of members (7 pages)
12 October 1999Return made up to 29/09/99; full list of members (7 pages)
2 December 1998Full accounts made up to 31 March 1998 (12 pages)
2 December 1998Full accounts made up to 31 March 1998 (12 pages)
13 October 1998Return made up to 29/09/98; no change of members (4 pages)
13 October 1998Return made up to 29/09/98; no change of members (4 pages)
20 January 1998Full accounts made up to 31 March 1997 (12 pages)
20 January 1998Full accounts made up to 31 March 1997 (12 pages)
23 October 1997Return made up to 29/09/97; no change of members (4 pages)
23 October 1997Return made up to 29/09/97; no change of members (4 pages)
2 January 1997Full accounts made up to 31 March 1996 (12 pages)
2 January 1997Full accounts made up to 31 March 1996 (12 pages)
23 October 1996Return made up to 29/09/96; full list of members (6 pages)
23 October 1996Return made up to 29/09/96; full list of members (6 pages)
27 November 1995Full accounts made up to 31 March 1995 (12 pages)
27 November 1995Full accounts made up to 31 March 1995 (12 pages)
17 October 1995Return made up to 29/09/95; no change of members (4 pages)
17 October 1995Return made up to 29/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)