Company NameHelsmen Limited
Company StatusDissolved
Company Number03006264
CategoryPrivate Limited Company
Incorporation Date5 January 1995(29 years, 3 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Bernard Herman Van Bilderbeek
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityDutch
StatusClosed
Appointed24 March 1995(2 months, 2 weeks after company formation)
Appointment Duration20 years, 1 month (closed 05 May 2015)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 21 Upper Phillimore Gardens
London
W8 7HF
Secretary NameBroadway Secretaries Limited (Corporation)
StatusClosed
Appointed11 February 2009(14 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 05 May 2015)
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed05 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameCharles Morgan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1995(1 week, 1 day after company formation)
Appointment Duration2 months, 1 week (resigned 24 March 1995)
RoleCompany Director
Correspondence Address25 De Vere Gardens
London
W8 5AN
Secretary NameMr Charles Cecil William Burlton Sheppard
NationalityBritish
StatusResigned
Appointed13 January 1995(1 week, 1 day after company formation)
Appointment Duration2 months, 1 week (resigned 24 March 1995)
RoleProperty Manager
Correspondence Address64 Lillieshall Road
London
SW4 0LP
Secretary NameStephen Richard Picken
NationalityBritish
StatusResigned
Appointed24 March 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 1997)
RoleCompany Director
Correspondence Address7 Portman Street
London
W1H 0BA
Secretary NameMr Bernard Herman Van Bilderbeek
NationalityDutch
StatusResigned
Appointed24 March 1995(2 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 24 March 1995)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
5 Sloan Court East
London
SW3 4TQ
Secretary NameGuy Thomas Manners-Spencer
NationalityBritish
StatusResigned
Appointed01 January 1997(1 year, 12 months after company formation)
Appointment Duration6 months (resigned 01 July 1997)
RoleCompany Director
Correspondence AddressFlat 4 3 Stanhope Place
London
W2 2HB
Secretary NameSimon Taylor
NationalityBritish
StatusResigned
Appointed01 July 1997(2 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 11 February 2009)
RoleCompany Director
Correspondence AddressPlexus House
1 Cromwell Place
London
SW7 2JE

Location

Registered Address50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Ofm Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£105,855
Current Liabilities£331,605

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
2 January 2015Application to strike the company off the register (3 pages)
2 January 2015Application to strike the company off the register (3 pages)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
16 May 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
16 May 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
16 May 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014Full accounts made up to 31 March 2013 (14 pages)
3 January 2014Full accounts made up to 31 March 2013 (14 pages)
16 April 2013Satisfaction of charge 2 in full (3 pages)
16 April 2013Satisfaction of charge 1 in full (3 pages)
16 April 2013Satisfaction of charge 3 in full (3 pages)
16 April 2013Satisfaction of charge 3 in full (3 pages)
16 April 2013Satisfaction of charge 2 in full (3 pages)
16 April 2013Satisfaction of charge 1 in full (3 pages)
28 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
2 January 2013 (4 pages)
2 January 2013 (4 pages)
10 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
2 January 2012 (4 pages)
2 January 2012 (4 pages)
7 November 2011Auditor's resignation (1 page)
7 November 2011Auditor's resignation (1 page)
11 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
6 January 2011Registered office address changed from 21 Upper Phillimore Gardens Kensington London W8 7HF on 6 January 2011 (1 page)
6 January 2011Registered office address changed from 21 Upper Phillimore Gardens Kensington London W8 7HF on 6 January 2011 (1 page)
6 January 2011Registered office address changed from 21 Upper Phillimore Gardens Kensington London W8 7HF on 6 January 2011 (1 page)
28 October 2010Registered office address changed from Plexus House 1 Cromwell Place London SW7 2JE on 28 October 2010 (2 pages)
28 October 2010Registered office address changed from Plexus House 1 Cromwell Place London SW7 2JE on 28 October 2010 (2 pages)
3 September 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages)
3 September 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages)
2 July 2010Full accounts made up to 30 September 2009 (15 pages)
2 July 2010Full accounts made up to 30 September 2009 (15 pages)
14 April 2010Director's details changed for Bernard Herman Van Bilderbeek on 5 January 2010 (2 pages)
14 April 2010Director's details changed for Bernard Herman Van Bilderbeek on 5 January 2010 (2 pages)
14 April 2010Director's details changed for Bernard Herman Van Bilderbeek on 5 January 2010 (2 pages)
14 April 2010Secretary's details changed for Broadway Secretaries Limited on 5 January 2010 (2 pages)
14 April 2010Secretary's details changed for Broadway Secretaries Limited on 5 January 2010 (2 pages)
14 April 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
14 April 2010Secretary's details changed for Broadway Secretaries Limited on 5 January 2010 (2 pages)
14 April 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
2 October 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
2 October 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
20 May 2009Director's change of particulars / bernard van bilderbeek / 13/05/2009 (1 page)
20 May 2009Director's change of particulars / bernard van bilderbeek / 13/05/2009 (1 page)
18 February 2009Secretary appointed broadway secretaries LIMITED (2 pages)
18 February 2009Appointment terminated secretary simon taylor (1 page)
18 February 2009Appointment terminated secretary simon taylor (1 page)
18 February 2009Secretary appointed broadway secretaries LIMITED (2 pages)
13 February 2009Return made up to 05/01/09; no change of members (4 pages)
13 February 2009Return made up to 05/01/09; no change of members (4 pages)
2 February 2009Full accounts made up to 30 September 2007 (11 pages)
2 February 2009Full accounts made up to 30 September 2007 (11 pages)
27 October 2008Return made up to 02/02/08; no change of members (4 pages)
27 October 2008Return made up to 02/02/08; no change of members (4 pages)
14 December 2007Full accounts made up to 30 September 2006 (12 pages)
14 December 2007Full accounts made up to 30 September 2006 (12 pages)
10 March 2007Return made up to 05/01/07; full list of members (6 pages)
10 March 2007Return made up to 05/01/07; full list of members (6 pages)
19 October 2006Particulars of mortgage/charge (6 pages)
19 October 2006Particulars of mortgage/charge (6 pages)
16 August 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
16 August 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
28 March 2006Return made up to 05/01/06; full list of members (6 pages)
28 March 2006Return made up to 05/01/06; full list of members (6 pages)
9 August 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
9 August 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
23 December 2004Return made up to 05/01/05; full list of members (6 pages)
23 December 2004Return made up to 05/01/05; full list of members (6 pages)
30 July 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
30 July 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
20 February 2004Return made up to 05/01/04; full list of members (6 pages)
20 February 2004Return made up to 05/01/04; full list of members (6 pages)
17 February 2004Total exemption full accounts made up to 30 September 2002 (6 pages)
17 February 2004Total exemption full accounts made up to 30 September 2002 (6 pages)
14 July 2003Return made up to 05/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2003Return made up to 05/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 2003Compulsory strike-off action has been discontinued (1 page)
8 July 2003Compulsory strike-off action has been discontinued (1 page)
8 July 2003Total exemption full accounts made up to 30 September 2001 (5 pages)
8 July 2003Total exemption full accounts made up to 30 September 2001 (5 pages)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
11 January 2002Return made up to 05/01/02; full list of members (6 pages)
11 January 2002Return made up to 05/01/02; full list of members (6 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (5 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (5 pages)
28 July 2000Full accounts made up to 30 September 1999 (5 pages)
28 July 2000Full accounts made up to 30 September 1999 (5 pages)
28 March 2000Return made up to 05/01/00; full list of members (6 pages)
28 March 2000Return made up to 05/01/00; full list of members (6 pages)
1 March 2000Particulars of mortgage/charge (5 pages)
1 March 2000Particulars of mortgage/charge (5 pages)
3 August 1999Full accounts made up to 30 September 1998 (5 pages)
3 August 1999Full accounts made up to 30 September 1998 (5 pages)
15 October 1998Full accounts made up to 30 September 1997 (5 pages)
15 October 1998Full accounts made up to 30 September 1997 (5 pages)
6 February 1998Return made up to 05/01/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
6 February 1998Return made up to 05/01/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
15 July 1997Secretary resigned (1 page)
15 July 1997Secretary resigned (1 page)
15 July 1997New secretary appointed (2 pages)
15 July 1997New secretary appointed (2 pages)
25 May 1997Return made up to 05/01/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
25 May 1997Return made up to 05/01/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
1 April 1997New secretary appointed (2 pages)
1 April 1997New secretary appointed (2 pages)
26 January 1997Full accounts made up to 30 September 1995 (6 pages)
26 January 1997Full accounts made up to 30 September 1995 (6 pages)
29 March 1996New secretary appointed (2 pages)
29 March 1996Return made up to 05/01/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 March 1996New secretary appointed (2 pages)
29 March 1996Return made up to 05/01/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 December 1995Accounting reference date shortened from 31/01 to 30/09 (1 page)
19 December 1995Accounting reference date shortened from 31/01 to 30/09 (1 page)
8 November 1995Registered office changed on 08/11/95 from: 4 wrights lane kensington london W8 6TA (1 page)
8 November 1995Secretary resigned;new secretary appointed (2 pages)
8 November 1995New director appointed (2 pages)
8 November 1995Registered office changed on 08/11/95 from: 4 wrights lane kensington london W8 6TA (1 page)
8 November 1995New director appointed (2 pages)
8 November 1995Secretary resigned;new secretary appointed (2 pages)
28 April 1995Particulars of mortgage/charge (3 pages)
28 April 1995Particulars of mortgage/charge (3 pages)
17 March 1995Ad 15/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 March 1995Ad 15/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 January 1995Incorporation (15 pages)
5 January 1995Incorporation (15 pages)