Company NameHelmbray Limited
Company StatusActive
Company Number01340468
CategoryPrivate Limited Company
Incorporation Date24 November 1977(46 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Lauren Sara Hirschfield
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2013(35 years, 4 months after company formation)
Appointment Duration11 years
RoleConsultant
Country of ResidenceEngland
Correspondence Address56 Meadowbank
London
NW3 3AY
Director NameMr Alon Hamilton Shulman
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(41 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Meadowbank
London
NW3 3AY
Director NameLee Shulman
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(41 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat L Heath Park Gardens
18 Templewood Avenue
London
NW3 7XD
Secretary NameMrs Lauren Hirschfield
StatusCurrent
Appointed10 September 2021(43 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address35a Huntsworth Mews
London
NW1 6DB
Director NameBernard Renell
Date of BirthMarch 1937 (Born 87 years ago)
NationalityFrench
StatusResigned
Appointed31 December 1991(14 years, 1 month after company formation)
Appointment Duration23 years, 10 months (resigned 31 October 2015)
RoleProperty Consultant
Country of ResidenceFrance
Correspondence Address74 Rue Lepic
Paris
Foreign
Director NameJacqueline Robins
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2009(31 years, 10 months after company formation)
Appointment Duration3 months (resigned 23 December 2009)
RoleSecretary
Correspondence Address95 Sherwood Park Avenue
Sidcup
Kent
DA15 9JQ
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed31 December 1991(14 years, 1 month after company formation)
Appointment Duration29 years, 8 months (resigned 10 September 2021)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address35a Huntsworth Mews
London
NW1 6DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Alon Shulman
33.33%
Ordinary
50 at £1Lauren Hirschfield
33.33%
Ordinary
50 at £1Lee Shulman
33.33%
Ordinary

Financials

Year2014
Net Worth-£257,347
Cash£15,876
Current Liabilities£1,205,647

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Filing History

31 May 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
9 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
8 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
10 September 2021Appointment of Mrs Lauren Hirschfield as a secretary on 10 September 2021 (2 pages)
10 September 2021Termination of appointment of Rwl Registrars Limited as a secretary on 10 September 2021 (1 page)
10 May 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
2 May 2019Appointment of Lee Shulman as a director on 1 May 2019 (2 pages)
2 May 2019Appointment of Mr Alon Hamilton Shulman as a director on 1 May 2019 (2 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
12 October 2018Registered office address changed from 52 Redington Road Hampstead London NW3 7RS to 35a Huntsworth Mews London NW1 6DB on 12 October 2018 (1 page)
4 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
16 June 2017Micro company accounts made up to 31 December 2016 (7 pages)
16 June 2017Micro company accounts made up to 31 December 2016 (7 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 150
(4 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 150
(4 pages)
28 November 2015Termination of appointment of Bernard Renell as a director on 31 October 2015 (2 pages)
28 November 2015Termination of appointment of Bernard Renell as a director on 31 October 2015 (2 pages)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 150
(5 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 150
(5 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 150
(5 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 150
(5 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 April 2013Appointment of Lauren Sara Hirschfield as a director (3 pages)
19 April 2013Appointment of Lauren Sara Hirschfield as a director (3 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 February 2010Director's details changed for Bernard Renell on 1 January 2010 (2 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
1 February 2010Secretary's details changed for Rwl Registrars Limited on 1 January 2010 (2 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
1 February 2010Secretary's details changed for Rwl Registrars Limited on 1 January 2010 (2 pages)
1 February 2010Secretary's details changed for Rwl Registrars Limited on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Bernard Renell on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Bernard Renell on 1 January 2010 (2 pages)
8 January 2010Termination of appointment of Jacqueline Robins as a director (2 pages)
8 January 2010Termination of appointment of Jacqueline Robins as a director (2 pages)
4 November 2009Appointment of Jacqueline Robins as a director (2 pages)
4 November 2009Appointment of Jacqueline Robins as a director (2 pages)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 February 2009Return made up to 31/12/08; full list of members (3 pages)
9 February 2009Return made up to 31/12/08; full list of members (3 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 February 2008Return made up to 31/12/07; no change of members (6 pages)
4 February 2008Return made up to 31/12/07; no change of members (6 pages)
7 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 January 2007Return made up to 31/12/06; full list of members (6 pages)
15 January 2007Return made up to 31/12/06; full list of members (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 January 2006Return made up to 31/12/05; full list of members (6 pages)
11 January 2006Return made up to 31/12/05; full list of members (6 pages)
1 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 January 2005Return made up to 31/12/04; full list of members (6 pages)
12 January 2005Return made up to 31/12/04; full list of members (6 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 January 2004Return made up to 31/12/03; full list of members (6 pages)
21 January 2004Return made up to 31/12/03; full list of members (6 pages)
28 November 2003Registered office changed on 28/11/03 from: 4 st georges house 15 hanover square london W1S 1HS (1 page)
28 November 2003Registered office changed on 28/11/03 from: 4 st georges house 15 hanover square london W1S 1HS (1 page)
9 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
9 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
23 January 2003Return made up to 31/12/02; full list of members (6 pages)
23 January 2003Return made up to 31/12/02; full list of members (6 pages)
8 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
11 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 11/01/02
(6 pages)
11 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 11/01/02
(6 pages)
15 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
15 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
21 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
21 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
21 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
21 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
21 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
5 March 1998Registered office changed on 05/03/98 from: flat 6 22 callow street london SW3 6BQ (1 page)
5 March 1998Registered office changed on 05/03/98 from: flat 6 22 callow street london SW3 6BQ (1 page)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
3 November 1997Registered office changed on 03/11/97 from: 4TH floor st georges house 15 hanover square london W1R 9AJ (1 page)
3 November 1997Registered office changed on 03/11/97 from: 4TH floor st georges house 15 hanover square london W1R 9AJ (1 page)
15 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
15 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 February 1997Return made up to 31/12/96; no change of members (4 pages)
3 February 1997Return made up to 31/12/96; no change of members (4 pages)
15 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
15 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
10 July 1996Registered office changed on 10/07/96 from: 204 second floor 16 berkeley street london W1X 5AE (1 page)
10 July 1996Registered office changed on 10/07/96 from: 204 second floor 16 berkeley street london W1X 5AE (1 page)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
24 November 1977Certificate of incorporation (1 page)