Company NameHelmskind Finance Limited
DirectorsJohn William Hackman and James George Harvey Hackman
Company StatusActive
Company Number01333657
CategoryPrivate Limited Company
Incorporation Date13 October 1977(46 years, 5 months ago)
Previous NameHelmskind Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John William Hackman
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(14 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage Lennox Gardens Mews
London
SW1X 0DP
Secretary NameCarol Hackman
NationalityBritish
StatusCurrent
Appointed08 June 2010(32 years, 8 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence AddressThe Cottage
Lennox Gardens Mews
London
SW1X 0DP
Director NameMr James George Harvey Hackman
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(39 years, 12 months after company formation)
Appointment Duration6 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Cottage
Lennox Gardens Mews
London
SW1X 0DP
Director NameMr David Lloyd Jackson
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 2 months after company formation)
Appointment Duration24 years, 7 months (resigned 11 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeywood Mill House
Boldre
Lymington
Hampshire
SO41 5PG
Secretary NameCarol Hackman
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 2 months after company formation)
Appointment Duration11 years (resigned 16 January 2003)
RoleCompany Director
Correspondence AddressThe Cottage Lennox Gardens Mews
London
SW1X 0DP
Secretary NameMr John William Hackman
NationalityBritish
StatusResigned
Appointed16 January 2003(25 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 08 June 2010)
RoleProperty Advisor
Country of ResidenceEngland
Correspondence AddressThe Cottage Lennox Gardens Mews
London
SW1X 0DP

Contact

Telephone07 778765088
Telephone regionMobile

Location

Registered AddressThe Cottage
Lennox Gardens Mews
London
SW1X 0DP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

255 at £1John Hackman
85.00%
Ordinary
45 at £1Carol Hackman
15.00%
Ordinary

Financials

Year2014
Net Worth£4,341
Cash£22,292
Current Liabilities£18,198

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 November 2023 (4 months, 3 weeks ago)
Next Return Due16 November 2024 (7 months, 3 weeks from now)

Charges

9 June 1982Delivered on: 15 June 1982
Persons entitled: Barclays 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: Land at rear of 68 high street lymington hampshire.
Outstanding
6 January 1981Delivered on: 12 January 1981
Persons entitled: Barclays 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: L/H maisonette above 70 high street, lymington hampshire. (Ka 70A).
Outstanding
6 January 1981Delivered on: 12 January 1981
Persons entitled: Barclays 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: F/H land at rear 70 high street, lymington hampshire.
Outstanding
17 July 1979Delivered on: 19 July 1979
Persons entitled: Barclays 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: L/H. flat at 69, high street, lymington, hampshire.
Outstanding
22 January 1979Delivered on: 8 February 1979
Persons entitled: Barclays 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: F/H. 69, high street, lymington, hampshire.
Outstanding

Filing History

6 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
22 January 2023Total exemption full accounts made up to 30 April 2022 (12 pages)
7 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
21 February 2022Director's details changed for Mr James George Harvey Hackman on 27 March 2020 (2 pages)
29 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
2 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
23 January 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
24 November 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
18 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
8 January 2019Confirmation statement made on 14 November 2018 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
14 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
11 October 2017Appointment of Mr James George Harvey Hackman as a director on 1 October 2017 (2 pages)
11 October 2017Appointment of Mr James George Harvey Hackman as a director on 1 October 2017 (2 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 September 2016Termination of appointment of David Lloyd Jackson as a director on 11 August 2016 (1 page)
26 September 2016Termination of appointment of David Lloyd Jackson as a director on 11 August 2016 (1 page)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 300
(4 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 300
(4 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 300
(4 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 300
(4 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (10 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (10 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 300
(4 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 300
(4 pages)
19 January 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
19 January 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
11 January 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
11 January 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
5 November 2010Total exemption full accounts made up to 30 April 2010 (7 pages)
5 November 2010Total exemption full accounts made up to 30 April 2010 (7 pages)
11 June 2010Appointment of Carol Hackman as a secretary (2 pages)
11 June 2010Appointment of Carol Hackman as a secretary (2 pages)
11 June 2010Termination of appointment of John Hackman as a secretary (1 page)
11 June 2010Termination of appointment of John Hackman as a secretary (1 page)
3 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (14 pages)
3 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (14 pages)
18 November 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
18 November 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
29 January 2009Return made up to 31/12/08; no change of members (4 pages)
29 January 2009Return made up to 31/12/08; no change of members (4 pages)
11 December 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
11 December 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
3 March 2008Return made up to 31/12/07; no change of members (7 pages)
3 March 2008Return made up to 31/12/07; no change of members (7 pages)
12 December 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
12 December 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
24 January 2007Return made up to 31/12/06; full list of members (7 pages)
24 January 2007Return made up to 31/12/06; full list of members (7 pages)
12 December 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
12 December 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
20 January 2006Return made up to 31/12/05; full list of members (7 pages)
20 January 2006Return made up to 31/12/05; full list of members (7 pages)
13 December 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
13 December 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 December 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
17 December 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
31 January 2004Return made up to 31/12/03; full list of members (7 pages)
31 January 2004Return made up to 31/12/03; full list of members (7 pages)
10 December 2003Total exemption full accounts made up to 30 April 2003 (7 pages)
10 December 2003Total exemption full accounts made up to 30 April 2003 (7 pages)
18 November 2003Secretary resigned (2 pages)
18 November 2003Secretary resigned (2 pages)
18 November 2003New secretary appointed (2 pages)
18 November 2003New secretary appointed (2 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
4 December 2002Total exemption full accounts made up to 30 April 2002 (7 pages)
4 December 2002Total exemption full accounts made up to 30 April 2002 (7 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
22 November 2001Total exemption full accounts made up to 30 April 2001 (7 pages)
22 November 2001Total exemption full accounts made up to 30 April 2001 (7 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 November 2000Full accounts made up to 30 April 2000 (7 pages)
24 November 2000Full accounts made up to 30 April 2000 (7 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
5 December 1999Full accounts made up to 30 April 1999 (7 pages)
5 December 1999Full accounts made up to 30 April 1999 (7 pages)
29 January 1999Return made up to 31/12/98; full list of members (8 pages)
29 January 1999Return made up to 31/12/98; full list of members (8 pages)
15 December 1998Full accounts made up to 30 April 1998 (7 pages)
15 December 1998Full accounts made up to 30 April 1998 (7 pages)
28 January 1998Return made up to 31/12/97; no change of members (4 pages)
28 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 November 1997Full accounts made up to 30 April 1997 (7 pages)
13 November 1997Full accounts made up to 30 April 1997 (7 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
14 January 1997Full accounts made up to 30 April 1996 (7 pages)
14 January 1997Full accounts made up to 30 April 1996 (7 pages)
11 February 1996Return made up to 31/12/95; full list of members (8 pages)
11 February 1996Full accounts made up to 30 April 1995 (7 pages)
11 February 1996Full accounts made up to 30 April 1995 (7 pages)
11 February 1996Return made up to 31/12/95; full list of members (8 pages)