Company NameHelen Court (Hendon Lane) Limited
DirectorsMarion Adler and Brian David Davis
Company StatusActive
Company Number01580390
CategoryPrivate Limited Company
Incorporation Date14 August 1981(42 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Marion Adler
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2019(37 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleModern Language Teacher
Country of ResidenceEngland
Correspondence AddressSm Elm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Director NameMr Brian David Davis
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2019(37 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 1 Helen Court 118 Hendon Lane
London
N3 3SX
Director NameSidney Duboff
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(10 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 27 November 1996)
RoleArt Dealer
Correspondence AddressFlat 10 Helen Court
London
N3 3SX
Director NameJohn Samuel Jay
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(10 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 21 July 1997)
RoleRetired
Correspondence AddressFlat 8 Helen Court
London
N3 3SX
Director NameVictor Leslie Holman
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(10 years, 1 month after company formation)
Appointment Duration23 years, 4 months (resigned 06 February 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Helen Court
London
N3 3SX
Secretary NameCecelia Jay
NationalityBritish
StatusResigned
Appointed10 October 1991(10 years, 1 month after company formation)
Appointment Duration20 years, 11 months (resigned 24 September 2012)
RoleCompany Director
Correspondence AddressFlat 8 Helen Court
London
N3 3SX
Director NameVictor Ryde
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(15 years, 3 months after company formation)
Appointment Duration22 years, 7 months (resigned 30 June 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Helen Court
118-120 Hendon Lane
London
N3 3SX
Director NameArnold Maurice Crawford
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(16 years, 2 months after company formation)
Appointment Duration13 years, 12 months (resigned 26 October 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Helen Court
118/120 Hendon Lane
Finchley
N3 3SX
Director NameMr Henry Judah Miller
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(30 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 February 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Helen Court
Hendon Lane
London
N3 3SX
Director NameMs Anna Yeroshalmi-Hanassab
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(30 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSm Elm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN

Location

Registered AddressSm Elm Park House
Elm Park Court
Pinner
Middlesex
HA5 3NN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

293 at £5Marion Adler
9.18%
Ordinary Freehold
293 at £5Mr V. Holman
9.18%
Ordinary Freehold
251 at £5A. Hanasaab
7.86%
Ordinary Freehold
251 at £5Brian Davis
7.86%
Ordinary Freehold
251 at £5J.j. Ryde & V.p. Ryde
7.86%
Ordinary Freehold
251 at £5L. Henry
7.86%
Ordinary Freehold
251 at £5Mrs B. Crawford
7.86%
Ordinary Freehold
251 at £5Mrs C. Jay
7.86%
Ordinary Freehold
251 at £5Mrs C.l. Cramer
7.86%
Ordinary Freehold
251 at £5Mrs Diane Lilian Duboff
7.86%
Ordinary Freehold
251 at £5Mrs E. Melnick & Dr S.c. Melnick
7.86%
Ordinary Freehold
251 at £5R. Okafar
7.86%
Ordinary Freehold
84 at £5Vivienne Kaye
2.63%
Ordinary Freehold
1 at £5A. Hanasaab
0.03%
Ordinary Service Charge
1 at £5Brian Davis
0.03%
Ordinary Service Charge
1 at £5L. Henry
0.03%
Ordinary Service Charge
1 at £5Marion Adler
0.03%
Ordinary Service Charge
1 at £5Mr V. Holman
0.03%
Ordinary Service Charge
1 at £5Mrs B. Crawford
0.03%
Ordinary Service Charge
1 at £5Mrs C. Jay
0.03%
Ordinary Service Charge
1 at £5Mrs C.l. Cramer
0.03%
Ordinary Service Charge
1 at £5Mrs Diane Lilian Duboff
0.03%
Ordinary Service Charge
1 at £5Mrs E. Melnick & Dr S.c. Melnick
0.03%
Ordinary Service Charge
1 at £5R. Okafar
0.03%
Ordinary Service Charge
1 at £5V.p. Ryde & J.j. Ryde
0.03%
Ordinary Service Charge
1 at £5Vivienne Kaye
0.03%
Ordinary Service Charge

Financials

Year2014
Net Worth£38,105
Cash£23,530
Current Liabilities£11,325

Accounts

Latest Accounts24 June 2023 (10 months, 1 week ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End24 June

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

23 October 2023Confirmation statement made on 10 October 2023 with updates (6 pages)
13 March 2023Micro company accounts made up to 24 June 2022 (5 pages)
24 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
14 February 2022Micro company accounts made up to 24 June 2021 (5 pages)
18 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
20 January 2021Micro company accounts made up to 24 June 2020 (5 pages)
16 November 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 24 June 2019 (5 pages)
1 November 2019Confirmation statement made on 10 October 2019 with updates (6 pages)
28 October 2019Appointment of Mr Brian David Davis as a director on 10 June 2019 (2 pages)
28 October 2019Termination of appointment of Victor Ryde as a director on 30 June 2019 (1 page)
14 May 2019Appointment of Mrs Marion Adler as a director on 14 May 2019 (2 pages)
4 March 2019Micro company accounts made up to 24 June 2018 (5 pages)
30 October 2018Confirmation statement made on 10 October 2018 with updates (6 pages)
13 December 2017Micro company accounts made up to 24 June 2017 (4 pages)
13 December 2017Micro company accounts made up to 24 June 2017 (4 pages)
8 December 2017Confirmation statement made on 10 October 2017 with updates (6 pages)
8 December 2017Confirmation statement made on 10 October 2017 with updates (6 pages)
8 December 2017Termination of appointment of Anna Yeroshalmi-Hanassab as a director on 1 September 2017 (1 page)
8 December 2017Termination of appointment of Anna Yeroshalmi-Hanassab as a director on 1 September 2017 (1 page)
16 November 2016Total exemption small company accounts made up to 24 June 2016 (5 pages)
16 November 2016Total exemption small company accounts made up to 24 June 2016 (5 pages)
26 October 2016Confirmation statement made on 10 October 2016 with updates (8 pages)
26 October 2016Confirmation statement made on 10 October 2016 with updates (8 pages)
17 November 2015Total exemption small company accounts made up to 24 June 2015 (5 pages)
17 November 2015Total exemption small company accounts made up to 24 June 2015 (5 pages)
21 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 15,965
(7 pages)
21 October 2015Termination of appointment of Victor Leslie Holman as a director on 6 February 2015 (1 page)
21 October 2015Termination of appointment of Henry Judah Miller as a director on 15 February 2015 (1 page)
21 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 15,965
(7 pages)
21 October 2015Termination of appointment of Henry Judah Miller as a director on 15 February 2015 (1 page)
21 October 2015Termination of appointment of Victor Leslie Holman as a director on 6 February 2015 (1 page)
21 October 2015Termination of appointment of Victor Leslie Holman as a director on 6 February 2015 (1 page)
23 March 2015Total exemption small company accounts made up to 24 June 2014 (5 pages)
23 March 2015Total exemption small company accounts made up to 24 June 2014 (5 pages)
1 December 2014Registered office address changed from Bkb York House Empire Way Wembley Middlesex HA9 0QL to Sm Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 1 December 2014 (1 page)
1 December 2014Registered office address changed from Bkb York House Empire Way Wembley Middlesex HA9 0QL to Sm Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 1 December 2014 (1 page)
1 December 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 15,965
(8 pages)
1 December 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 15,965
(8 pages)
1 December 2014Registered office address changed from Bkb York House Empire Way Wembley Middlesex HA9 0QL to Sm Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 1 December 2014 (1 page)
7 November 2013Total exemption small company accounts made up to 24 June 2013 (5 pages)
7 November 2013Total exemption small company accounts made up to 24 June 2013 (5 pages)
4 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 15,965
(8 pages)
4 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 15,965
(8 pages)
14 February 2013Total exemption small company accounts made up to 24 June 2012 (5 pages)
14 February 2013Total exemption small company accounts made up to 24 June 2012 (5 pages)
3 December 2012Appointment of Mr Henry Judah Miller as a director (2 pages)
3 December 2012Appointment of Mr Henry Judah Miller as a director (2 pages)
14 November 2012Termination of appointment of Arnold Crawford as a director (1 page)
14 November 2012Termination of appointment of Arnold Crawford as a director (1 page)
12 November 2012Appointment of Ms Anna Yeroshalmi-Hanassab as a director (2 pages)
12 November 2012Appointment of Ms Anna Yeroshalmi-Hanassab as a director (2 pages)
7 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (7 pages)
7 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (7 pages)
1 November 2012Termination of appointment of Cecelia Jay as a secretary (1 page)
1 November 2012Termination of appointment of Cecelia Jay as a secretary (1 page)
27 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (8 pages)
27 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (8 pages)
26 September 2011Total exemption small company accounts made up to 24 June 2011 (5 pages)
26 September 2011Total exemption small company accounts made up to 24 June 2011 (5 pages)
3 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (8 pages)
3 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (8 pages)
30 September 2010Total exemption small company accounts made up to 24 June 2010 (5 pages)
30 September 2010Total exemption small company accounts made up to 24 June 2010 (5 pages)
1 November 2009Director's details changed for Arnold Maurice Crawford on 1 October 2009 (2 pages)
1 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (14 pages)
1 November 2009Director's details changed for Arnold Maurice Crawford on 1 October 2009 (2 pages)
1 November 2009Director's details changed for Arnold Maurice Crawford on 1 October 2009 (2 pages)
1 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (14 pages)
30 October 2009Director's details changed for Victor Leslie Holman on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Victor Leslie Holman on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Victor Leslie Holman on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Victor Ryde on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Victor Ryde on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Victor Ryde on 1 October 2009 (2 pages)
5 October 2009Total exemption small company accounts made up to 24 June 2009 (5 pages)
5 October 2009Total exemption small company accounts made up to 24 June 2009 (5 pages)
22 October 2008Return made up to 10/10/08; full list of members (14 pages)
22 October 2008Return made up to 10/10/08; full list of members (14 pages)
1 August 2008Total exemption small company accounts made up to 24 June 2008 (5 pages)
1 August 2008Total exemption small company accounts made up to 24 June 2008 (5 pages)
23 October 2007Return made up to 10/10/07; full list of members (8 pages)
23 October 2007Return made up to 10/10/07; full list of members (8 pages)
8 October 2007Total exemption small company accounts made up to 24 June 2007 (5 pages)
8 October 2007Total exemption small company accounts made up to 24 June 2007 (5 pages)
13 November 2006Return made up to 10/10/06; full list of members (9 pages)
13 November 2006Return made up to 10/10/06; full list of members (9 pages)
12 September 2006Total exemption small company accounts made up to 24 June 2006 (6 pages)
12 September 2006Total exemption small company accounts made up to 24 June 2006 (6 pages)
6 December 2005Return made up to 10/10/05; full list of members (9 pages)
6 December 2005Return made up to 10/10/05; full list of members (9 pages)
14 September 2005Total exemption small company accounts made up to 24 June 2005 (6 pages)
14 September 2005Total exemption small company accounts made up to 24 June 2005 (6 pages)
23 November 2004Return made up to 10/10/04; change of members (7 pages)
23 November 2004Return made up to 10/10/04; change of members (7 pages)
22 October 2004Total exemption small company accounts made up to 24 June 2004 (5 pages)
22 October 2004Total exemption small company accounts made up to 24 June 2004 (5 pages)
20 October 2003Return made up to 10/10/03; no change of members (8 pages)
20 October 2003Return made up to 10/10/03; no change of members (8 pages)
5 October 2003Total exemption small company accounts made up to 24 June 2003 (6 pages)
5 October 2003Total exemption small company accounts made up to 24 June 2003 (6 pages)
24 October 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
24 October 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
11 October 2002Total exemption full accounts made up to 24 June 2002 (9 pages)
11 October 2002Total exemption full accounts made up to 24 June 2002 (9 pages)
7 November 2001Return made up to 10/10/01; full list of members (15 pages)
7 November 2001Return made up to 10/10/01; full list of members (15 pages)
3 October 2001Total exemption full accounts made up to 24 June 2001 (10 pages)
3 October 2001Total exemption full accounts made up to 24 June 2001 (10 pages)
19 October 2000Full accounts made up to 24 June 2000 (10 pages)
19 October 2000Return made up to 10/10/00; full list of members (15 pages)
19 October 2000Full accounts made up to 24 June 2000 (10 pages)
19 October 2000Return made up to 10/10/00; full list of members (15 pages)
20 October 1999Return made up to 10/10/99; change of members (7 pages)
20 October 1999Return made up to 10/10/99; change of members (7 pages)
14 September 1999Full accounts made up to 24 June 1999 (11 pages)
14 September 1999Full accounts made up to 24 June 1999 (11 pages)
5 November 1998Full accounts made up to 24 June 1998 (10 pages)
5 November 1998Full accounts made up to 24 June 1998 (10 pages)
2 November 1998Return made up to 10/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 November 1998Return made up to 10/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 December 1997New director appointed (2 pages)
5 December 1997New director appointed (2 pages)
11 November 1997Return made up to 10/10/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 November 1997Return made up to 10/10/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 November 1997Full accounts made up to 24 June 1997 (9 pages)
10 November 1997Full accounts made up to 24 June 1997 (9 pages)
17 December 1996Director resigned (1 page)
17 December 1996New director appointed (2 pages)
17 December 1996Director resigned (1 page)
17 December 1996New director appointed (2 pages)
21 November 1996Full accounts made up to 24 June 1996 (10 pages)
21 November 1996Full accounts made up to 24 June 1996 (10 pages)
21 November 1996Return made up to 10/10/96; no change of members (4 pages)
21 November 1996Return made up to 10/10/96; no change of members (4 pages)
21 February 1996Full accounts made up to 24 June 1995 (10 pages)
21 February 1996Full accounts made up to 24 June 1995 (10 pages)
18 October 1995Return made up to 10/10/95; no change of members (4 pages)
18 October 1995Return made up to 10/10/95; no change of members (4 pages)
27 June 1995Memorandum and Articles of Association (12 pages)
27 June 1995Memorandum and Articles of Association (12 pages)
24 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)