Company NameHelioglen Limited
Company StatusActive
Company Number01958128
CategoryPrivate Limited Company
Incorporation Date13 November 1985(38 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Ann Felicity Foster
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2001(15 years, 11 months after company formation)
Appointment Duration22 years, 6 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address71 Grosvenor Road
Wanstead
London
E11 2ES
Director NameMr Karl Christopher Bond
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2008(22 years, 2 months after company formation)
Appointment Duration16 years, 2 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Nightingale Lane
Wanstuad
London
E11 2HE
Director NameMrs Suzanne Denise Bond
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2016(30 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleHousing Manager
Country of ResidenceEngland
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Director NameMiss Mari Angelica Silva Araujo
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBrazilian
StatusCurrent
Appointed10 April 2018(32 years, 5 months after company formation)
Appointment Duration6 years
RoleDesigner
Country of ResidenceEngland
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Secretary NameMontalt Management Ltd., (Corporation)
StatusCurrent
Appointed01 June 2015(29 years, 6 months after company formation)
Appointment Duration8 years, 11 months
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Director NameMr William Howard Cresswell
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(5 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 August 1993)
RolePersonnel Director
Correspondence Address6 Dennis Court
London
E11 1EN
Secretary NameMr David James Tasker
NationalityBritish
StatusResigned
Appointed06 June 1991(5 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 July 1992)
RoleCompany Director
Correspondence Address9 Dennis Court
London
E11 1EN
Secretary NameMr Neil Barry Taylor
NationalityBritish
StatusResigned
Appointed08 July 1992(6 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 19 September 2001)
RoleCompany Director
Correspondence Address21 Salters Road
Walthamstow
London
E17 3PQ
Director NameRoderick Douglas Millar
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1993(7 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 19 September 2001)
RoleCashier
Correspondence Address5 Dennis Court
148 Hainault Rd
Leytonstone
London
E11 1EN
Director NameRobert Lewis Edwards
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(15 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 07 July 2006)
RoleTransport Planner
Correspondence Address291 Hainault Road
Leytonstone
London
E11 1ES
Director NameStephen Richard Foster
NationalityBritish
StatusResigned
Appointed19 September 2001(15 years, 10 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 16 October 2001)
RoleAccountant
Correspondence Address71 Grosvenor Road
Wanstead
London
E11 2ES
Secretary NameStephen Richard Foster
NationalityBritish
StatusResigned
Appointed19 September 2001(15 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 May 2003)
RoleAccountant
Correspondence Address71 Grosvenor Road
Wanstead
London
E11 2ES
Secretary NameSusan Edwards
NationalityIrish
StatusResigned
Appointed01 December 2003(18 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2005)
RoleCompany Director
Correspondence Address291 Hainault Road
Leytonstone
London
E11 1ES
Secretary NameMr Greg Harden
StatusResigned
Appointed01 June 2012(26 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 June 2015)
RoleCompany Director
Correspondence AddressChestnut House 76 Wood Street
London
E17 3HX
Secretary NameHomes & Watson Partnership Ltd (Corporation)
StatusResigned
Appointed01 November 2005(19 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 June 2012)
Correspondence AddressUnit 1b Little Hyde Farm
Little Hyde Lane
Ingatestone
Essex
CM4 0DU

Location

Registered AddressUnit 1 Curlew House
Trinity Park, Trinity Way
London
E4 8TD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Alan Soong
11.11%
Ordinary
1 at £1Ann Foster
11.11%
Ordinary
1 at £1Cecile Fleet
11.11%
Ordinary
1 at £1Christopher James Mason
11.11%
Ordinary
1 at £1Joselito Cunan & Joanne Cunan
11.11%
Ordinary
1 at £1Karl Bond
11.11%
Ordinary
1 at £1Mike Marrinan
11.11%
Ordinary
1 at £1Mr R.s. Khan
11.11%
Ordinary
1 at £1Roderick Millar
11.11%
Ordinary

Financials

Year2014
Net Worth£12,309
Cash£15,278
Current Liabilities£5,191

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

18 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
10 June 2020Confirmation statement made on 6 June 2020 with updates (4 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
2 May 2018Appointment of Miss Mari Angelica Silva Araujo as a director on 10 April 2018 (2 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
11 May 2017Secretary's details changed for Montalt Management Ltd., on 2 May 2017 (1 page)
11 May 2017Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 11 May 2017 (1 page)
11 May 2017Secretary's details changed for Montalt Management Ltd., on 2 May 2017 (1 page)
11 May 2017Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 11 May 2017 (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 9
(7 pages)
10 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 9
(7 pages)
31 March 2016Appointment of Mrs Suzanne Denise Bond as a director on 21 March 2016 (2 pages)
31 March 2016Appointment of Mrs Suzanne Denise Bond as a director on 21 March 2016 (2 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 June 2015Appointment of Montalt Management Ltd., as a secretary on 1 June 2015 (2 pages)
11 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 9
(6 pages)
11 June 2015Termination of appointment of Greg Harden as a secretary on 1 June 2015 (1 page)
11 June 2015Termination of appointment of Greg Harden as a secretary on 1 June 2015 (1 page)
11 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 9
(6 pages)
11 June 2015Termination of appointment of Greg Harden as a secretary on 1 June 2015 (1 page)
11 June 2015Appointment of Montalt Management Ltd., as a secretary on 1 June 2015 (2 pages)
11 June 2015Appointment of Montalt Management Ltd., as a secretary on 1 June 2015 (2 pages)
11 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 9
(6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 9
(5 pages)
13 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 9
(5 pages)
13 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 9
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
3 July 2013Registered office address changed from C/O Montalt Management Ltd 107 Epping New Road Buckhurst Hill Essex IG9 5TQ United Kingdom on 3 July 2013 (1 page)
3 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
3 July 2013Registered office address changed from C/O Montalt Management Ltd 107 Epping New Road Buckhurst Hill Essex IG9 5TQ United Kingdom on 3 July 2013 (1 page)
3 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
3 July 2013Registered office address changed from C/O Montalt Management Ltd 107 Epping New Road Buckhurst Hill Essex IG9 5TQ United Kingdom on 3 July 2013 (1 page)
16 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
16 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 June 2012Registered office address changed from Unit 1B Little Hyde Farm Little Hyde Lane Ingatestone Essex CM4 0DU on 13 June 2012 (1 page)
13 June 2012Appointment of Mr Greg Harden as a secretary (1 page)
13 June 2012Registered office address changed from Unit 1B Little Hyde Farm Little Hyde Lane Ingatestone Essex CM4 0DU on 13 June 2012 (1 page)
13 June 2012Termination of appointment of Homes & Watson Partnership Ltd as a secretary (1 page)
13 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
13 June 2012Termination of appointment of Homes & Watson Partnership Ltd as a secretary (1 page)
13 June 2012Appointment of Mr Greg Harden as a secretary (1 page)
13 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
13 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
13 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
24 June 2010Director's details changed for Karl Christopher Bond on 1 May 2010 (2 pages)
24 June 2010Secretary's details changed for Homes & Watson Partnership Ltd on 1 May 2010 (2 pages)
24 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
24 June 2010Secretary's details changed for Homes & Watson Partnership Ltd on 1 May 2010 (2 pages)
24 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
24 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
24 June 2010Director's details changed for Karl Christopher Bond on 1 May 2010 (2 pages)
24 June 2010Director's details changed for Karl Christopher Bond on 1 May 2010 (2 pages)
24 June 2010Secretary's details changed for Homes & Watson Partnership Ltd on 1 May 2010 (2 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 June 2009Return made up to 06/06/09; full list of members (6 pages)
18 June 2009Return made up to 06/06/09; full list of members (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 June 2008Secretary's change of particulars / homes & watson partnership LTD / 01/09/2007 (1 page)
30 June 2008Secretary's change of particulars / homes & watson partnership LTD / 01/09/2007 (1 page)
30 June 2008Return made up to 06/06/08; full list of members (6 pages)
30 June 2008Return made up to 06/06/08; full list of members (6 pages)
26 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 August 2007New director appointed (2 pages)
31 August 2007Return made up to 06/06/07; change of members (6 pages)
31 August 2007New director appointed (2 pages)
31 August 2007Return made up to 06/06/07; change of members (6 pages)
22 August 2007Registered office changed on 22/08/07 from: denward house 50 writtle road chelmsford essex CM1 3BU (1 page)
22 August 2007Registered office changed on 22/08/07 from: denward house 50 writtle road chelmsford essex CM1 3BU (1 page)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 December 2006Accounting reference date extended from 11/02/06 to 31/03/06 (1 page)
5 December 2006Accounting reference date extended from 11/02/06 to 31/03/06 (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
7 July 2006Registered office changed on 07/07/06 from: 71 grosvenor road wanstead london E11 2ES (1 page)
7 July 2006Return made up to 06/06/06; full list of members (9 pages)
7 July 2006Registered office changed on 07/07/06 from: 71 grosvenor road wanstead london E11 2ES (1 page)
7 July 2006Return made up to 06/06/06; full list of members (9 pages)
20 December 2005Accounts for a dormant company made up to 11 February 2005 (3 pages)
20 December 2005Accounts for a dormant company made up to 11 February 2005 (3 pages)
11 November 2005New secretary appointed (2 pages)
11 November 2005New secretary appointed (2 pages)
24 October 2005Secretary resigned (1 page)
24 October 2005Secretary resigned (1 page)
16 August 2005Return made up to 06/06/05; full list of members (7 pages)
16 August 2005Return made up to 06/06/05; full list of members (7 pages)
10 December 2004Accounts for a dormant company made up to 11 February 2004 (3 pages)
10 December 2004Accounts for a dormant company made up to 11 February 2004 (3 pages)
13 August 2004Return made up to 06/06/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2004Return made up to 06/06/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2004New secretary appointed (1 page)
5 January 2004New secretary appointed (1 page)
10 July 2003Return made up to 06/06/03; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 July 2003Return made up to 06/06/03; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 March 2003Accounts for a dormant company made up to 11 February 2003 (3 pages)
14 March 2003Accounts for a dormant company made up to 11 February 2003 (3 pages)
21 June 2002Return made up to 06/06/02; full list of members (10 pages)
21 June 2002Return made up to 06/06/02; full list of members (10 pages)
19 February 2002Accounts for a dormant company made up to 11 February 2002 (3 pages)
19 February 2002Accounts for a dormant company made up to 11 February 2002 (3 pages)
28 October 2001New director appointed (2 pages)
28 October 2001Director resigned (1 page)
28 October 2001New director appointed (2 pages)
28 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
9 October 2001New secretary appointed;new director appointed (2 pages)
9 October 2001Registered office changed on 09/10/01 from: flat 5 dennis court hainault road leytonstone london E11 1EN (1 page)
9 October 2001Director resigned (1 page)
9 October 2001Registered office changed on 09/10/01 from: flat 5 dennis court hainault road leytonstone london E11 1EN (1 page)
9 October 2001Secretary resigned (1 page)
9 October 2001Secretary resigned (1 page)
9 October 2001New secretary appointed;new director appointed (2 pages)
17 July 2001Compulsory strike-off action has been discontinued (1 page)
17 July 2001Compulsory strike-off action has been discontinued (1 page)
16 July 2001New director appointed (2 pages)
16 July 2001Return made up to 06/06/00; no change of members (6 pages)
16 July 2001Return made up to 06/06/00; no change of members (6 pages)
16 July 2001Accounts for a dormant company made up to 11 February 2000 (3 pages)
16 July 2001Return made up to 06/06/01; full list of members (7 pages)
16 July 2001Return made up to 06/06/01; full list of members (7 pages)
16 July 2001New director appointed (2 pages)
16 July 2001Accounts for a dormant company made up to 11 February 2001 (3 pages)
16 July 2001Accounts for a dormant company made up to 11 February 2001 (3 pages)
16 July 2001Accounts for a dormant company made up to 11 February 2000 (3 pages)
22 May 2001First Gazette notice for compulsory strike-off (1 page)
22 May 2001First Gazette notice for compulsory strike-off (1 page)
7 September 1999Return made up to 06/06/99; change of members (8 pages)
7 September 1999Return made up to 06/06/99; change of members (8 pages)
12 August 1999Accounts for a dormant company made up to 11 February 1999 (3 pages)
12 August 1999Accounts for a dormant company made up to 11 February 1999 (3 pages)
11 August 1998Return made up to 06/06/98; full list of members (6 pages)
11 August 1998Accounts for a dormant company made up to 11 February 1998 (3 pages)
11 August 1998Accounts for a dormant company made up to 11 February 1998 (3 pages)
11 August 1998Return made up to 06/06/98; full list of members (6 pages)
8 July 1997Return made up to 06/06/97; change of members
  • 363(287) ‐ Registered office changed on 08/07/97
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 July 1997Accounts for a dormant company made up to 11 February 1997 (3 pages)
8 July 1997Return made up to 06/06/97; change of members
  • 363(287) ‐ Registered office changed on 08/07/97
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 July 1997Accounts for a dormant company made up to 11 February 1997 (3 pages)
15 June 1996Accounts for a dormant company made up to 11 February 1996 (3 pages)
15 June 1996Accounts for a dormant company made up to 11 February 1996 (3 pages)
15 June 1996Return made up to 06/06/96; full list of members (6 pages)
15 June 1996Return made up to 06/06/96; full list of members (6 pages)
8 June 1995Return made up to 06/06/95; no change of members (4 pages)
8 June 1995Accounts for a dormant company made up to 11 February 1995 (3 pages)
8 June 1995Accounts for a dormant company made up to 11 February 1995 (3 pages)
8 June 1995Return made up to 06/06/95; no change of members (4 pages)
25 February 1986Alter mem and arts (13 pages)
25 February 1986Alter mem and arts (13 pages)