Company NameHelmwall Properties Limited
DirectorsKon Yoon Yong and Paul Grashei
Company StatusActive
Company Number03309010
CategoryPrivate Limited Company
Incorporation Date28 January 1997(27 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Kon Yoon Yong
Date of BirthAugust 1952 (Born 71 years ago)
NationalitySingaporean
StatusCurrent
Appointed27 August 2003(6 years, 7 months after company formation)
Appointment Duration20 years, 8 months
RoleArchitect & Company Director
Country of ResidenceSingapore
Correspondence Address48 The Avenue
London
NW6 7NP
Director NameMr Paul Grashei
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityAustralian
StatusCurrent
Appointed05 January 2024(26 years, 11 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address48 The Avenue
London
NW6 7NP
Director NameWilliam Thore Branth
Date of BirthMarch 1954 (Born 70 years ago)
NationalityDanish
StatusResigned
Appointed28 January 1997(same day as company formation)
RoleFinance Director
Correspondence Address17 Kidderpore Gardens
London
NW3 7SS
Secretary NameMrs Susan Claire Perrin
NationalityBritish
StatusResigned
Appointed28 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cuckoo Hill Road
Pinner
Middlesex
HA5 1AU
Director NameMartin Josef Vere Bujnowski
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(3 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address5 Cyclamen Close
Hampton
Middlesex
TW12 3RR
Director NameMei Hsien Yong
Date of BirthMarch 1957 (Born 67 years ago)
NationalitySingaporean
StatusResigned
Appointed20 March 2000(3 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 19 July 2004)
RoleCompany Director
Correspondence Address6 Lansdowne Rise
London
W11 2NR
Secretary NameMartin Josef Vere Bujnowski
NationalityBritish
StatusResigned
Appointed01 March 2001(4 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address5 Cyclamen Close
Hampton
Middlesex
TW12 3RR
Director NameMr Alan John Mytton Davis
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(5 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Lodge North
Sheffield
Uckfield
East Sussex
TN22 3RA
Secretary NameMrs Dannielle Alexandra Codling
NationalityBritish
StatusResigned
Appointed01 August 2003(6 years, 6 months after company formation)
Appointment Duration20 years, 5 months (resigned 30 December 2023)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address17 Porlock Road
Bush Hill Park
Enfield
Middlesex
EN1 2NH
Director NameMr Yong Chuan Lee
Date of BirthSeptember 1955 (Born 68 years ago)
NationalitySingaporean
StatusResigned
Appointed27 August 2003(6 years, 7 months after company formation)
Appointment Duration17 years, 9 months (resigned 29 May 2021)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address28 Cheng Soon Garden
Singapore
599804
Director NameKhim Yoon Yong
Date of BirthApril 1967 (Born 57 years ago)
NationalitySingaporean
StatusResigned
Appointed08 October 2004(7 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 September 2007)
RoleCompany Director
Correspondence Address262 Holland Road
278609
Singapore
Director NameMs Amy Swek Nee Lim
Date of BirthAugust 1968 (Born 55 years ago)
NationalitySingaporean
StatusResigned
Appointed14 June 2021(24 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 January 2024)
RoleGroup Accountant
Country of ResidenceSingapore
Correspondence Address48 The Avenue
London
NW6 7NP
Director NameExpress Directors Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence Address4 Blackett Drive
Heather
Coalville
Leicestershire
LE67 2RL
Secretary NameExpress Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence Address4 Blackett Drive
Heather
Coalville
Leicestershire
LE67 2RL

Location

Registered Address48 The Avenue
London
NW6 7NP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBrondesbury Park
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Helmwall Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£965,924
Current Liabilities£3,141,094

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 January 2024 (3 months, 3 weeks ago)
Next Return Due26 January 2025 (8 months, 3 weeks from now)

Charges

15 June 2005Delivered on: 22 June 2005
Satisfied on: 24 April 2007
Persons entitled: Oversea-Chinese Banking Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 May 2002Delivered on: 14 May 2002
Satisfied on: 24 April 2007
Persons entitled: Oversea-Chinese Banking Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage the f/h land and property k/a 1/5 and 12 west smithfield and part of 11 west smithfield, london EC1 t/ns 299970, 325966, LN73147, NGL310710, LN54327 and ngl 786523 together with all rights powers easements and liberties attached or appurtenant to the said property including also all buildings erected thereon;. See the mortgage charge document for full details.
Fully Satisfied
10 May 2000Delivered on: 12 May 2000
Satisfied on: 24 April 2007
Persons entitled: Oversea-Chinese Banking Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever as agreed in a facility letter dated 3 may 2000.
Particulars: The f/h property k/a 1/5 and 12 west smithfield and part of 11 west smithfield london t/n's 299970, 325966, LN713147, NGL310710, LN54327 and part 361719 and all rental income. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
10 May 2000Delivered on: 12 May 2000
Satisfied on: 24 April 2007
Persons entitled: Oversea-Chinese Banking Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied

Filing History

7 March 2023Accounts for a small company made up to 30 June 2022 (19 pages)
7 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
21 June 2022Registered office address changed from Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to 48 the Avenue London NW6 7NP on 21 June 2022 (1 page)
28 April 2022Resolutions
  • RES13 ‐ Reduce capital cotribution reserve and revaluation reserve 27/04/2022
(2 pages)
28 April 2022Solvency Statement dated 26/04/22 (1 page)
28 April 2022Statement of capital on 28 April 2022
  • GBP 2
(3 pages)
28 April 2022Statement by Directors (1 page)
17 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
14 January 2022Accounts for a small company made up to 30 June 2021 (18 pages)
13 July 2021Appointment of Ms Amy Swek Nee Lim as a director on 14 June 2021 (2 pages)
2 June 2021Termination of appointment of Yong Chuan Lee as a director on 29 May 2021 (1 page)
25 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
17 December 2020Accounts for a small company made up to 30 June 2020 (17 pages)
28 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
17 October 2019Accounts for a small company made up to 30 June 2019 (17 pages)
13 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
20 December 2018Accounts for a small company made up to 30 June 2018 (12 pages)
30 August 2018Resolutions
  • RES13 ‐ Replacement of auditors 16/07/2018
(1 page)
30 August 2018Resignation of an auditor (2 pages)
6 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
31 January 2018Accounts for a small company made up to 30 June 2017 (11 pages)
2 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
5 January 2017Accounts for a small company made up to 30 June 2016 (6 pages)
5 January 2017Accounts for a small company made up to 30 June 2016 (6 pages)
8 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(5 pages)
8 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(5 pages)
28 October 2015Accounts for a small company made up to 30 June 2015 (5 pages)
28 October 2015Accounts for a small company made up to 30 June 2015 (5 pages)
11 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(5 pages)
11 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(5 pages)
6 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 6 January 2015 (1 page)
14 November 2014Accounts for a small company made up to 30 June 2014 (6 pages)
14 November 2014Accounts for a small company made up to 30 June 2014 (6 pages)
3 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
3 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
6 November 2013Accounts for a small company made up to 30 June 2013 (6 pages)
6 November 2013Accounts for a small company made up to 30 June 2013 (6 pages)
4 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
7 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
31 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
14 September 2011Accounts for a small company made up to 30 June 2011 (6 pages)
14 September 2011Accounts for a small company made up to 30 June 2011 (6 pages)
10 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
4 October 2010Accounts for a small company made up to 30 June 2010 (7 pages)
4 October 2010Accounts for a small company made up to 30 June 2010 (7 pages)
1 March 2010Director's details changed for Mr Yong Chuan Lee on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Mr Kon Yoon Yong on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Mr Yong Chuan Lee on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Mr Yong Chuan Lee on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Mr Kon Yoon Yong on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Mr Kon Yoon Yong on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
11 November 2009Full accounts made up to 30 June 2009 (14 pages)
11 November 2009Full accounts made up to 30 June 2009 (14 pages)
9 June 2009Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page)
9 June 2009Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page)
25 February 2009Full accounts made up to 30 September 2008 (13 pages)
25 February 2009Full accounts made up to 30 September 2008 (13 pages)
9 February 2009Return made up to 28/01/09; full list of members (3 pages)
9 February 2009Return made up to 28/01/09; full list of members (3 pages)
29 January 2009Secretary's change of particulars / dannielle bacon / 25/08/2008 (1 page)
29 January 2009Secretary's change of particulars / dannielle bacon / 25/08/2008 (1 page)
2 June 2008Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
2 June 2008Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
7 May 2008Return made up to 28/01/08; full list of members (3 pages)
7 May 2008Director's change of particulars / kon yong / 28/01/2008 (1 page)
7 May 2008Director's change of particulars / kon yong / 28/01/2008 (1 page)
7 May 2008Director's change of particulars / yong lee / 28/01/2008 (1 page)
7 May 2008Return made up to 28/01/08; full list of members (3 pages)
7 May 2008Director's change of particulars / yong lee / 28/01/2008 (1 page)
5 October 2007Full accounts made up to 30 June 2007 (14 pages)
5 October 2007Full accounts made up to 30 June 2007 (14 pages)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
24 April 2007Declaration of satisfaction of mortgage/charge (1 page)
24 April 2007Declaration of satisfaction of mortgage/charge (1 page)
24 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2007Declaration of satisfaction of mortgage/charge (1 page)
24 April 2007Declaration of satisfaction of mortgage/charge (1 page)
24 April 2007Declaration of satisfaction of mortgage/charge (1 page)
24 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2007Declaration of satisfaction of mortgage/charge (1 page)
26 March 2007Return made up to 28/01/07; full list of members (2 pages)
26 March 2007Return made up to 28/01/07; full list of members (2 pages)
25 January 2007Registered office changed on 25/01/07 from: unit 100 the pall mall deposit 124-128 barlby road london W10 6BL (1 page)
25 January 2007Registered office changed on 25/01/07 from: unit 100 the pall mall deposit 124-128 barlby road london W10 6BL (1 page)
10 October 2006Full accounts made up to 30 June 2006 (14 pages)
10 October 2006Full accounts made up to 30 June 2006 (14 pages)
14 August 2006Auditor's resignation (1 page)
14 August 2006Auditor's resignation (1 page)
7 March 2006Secretary's particulars changed (1 page)
7 March 2006Return made up to 28/01/06; full list of members (3 pages)
7 March 2006Secretary's particulars changed (1 page)
7 March 2006Return made up to 28/01/06; full list of members (3 pages)
25 October 2005Full accounts made up to 30 June 2005 (13 pages)
25 October 2005Full accounts made up to 30 June 2005 (13 pages)
22 June 2005Particulars of mortgage/charge (11 pages)
22 June 2005Particulars of mortgage/charge (11 pages)
21 February 2005Return made up to 28/01/05; full list of members (8 pages)
21 February 2005Return made up to 28/01/05; full list of members (8 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
5 November 2004Full accounts made up to 30 June 2004 (13 pages)
5 November 2004Full accounts made up to 30 June 2004 (13 pages)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
4 February 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 February 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 October 2003Full accounts made up to 30 June 2003 (13 pages)
15 October 2003Full accounts made up to 30 June 2003 (13 pages)
5 October 2003New director appointed (2 pages)
5 October 2003New director appointed (3 pages)
5 October 2003New director appointed (3 pages)
5 October 2003New director appointed (2 pages)
13 August 2003New secretary appointed (2 pages)
13 August 2003New secretary appointed (2 pages)
12 August 2003Secretary resigned;director resigned (1 page)
12 August 2003Secretary resigned;director resigned (1 page)
30 January 2003Return made up to 28/01/03; full list of members (8 pages)
30 January 2003Return made up to 28/01/03; full list of members (8 pages)
20 January 2003Full accounts made up to 30 June 2002 (13 pages)
20 January 2003Full accounts made up to 30 June 2002 (13 pages)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
22 February 2002Return made up to 28/01/02; full list of members (7 pages)
22 February 2002Return made up to 28/01/02; full list of members (7 pages)
30 November 2001Full accounts made up to 30 June 2001 (12 pages)
30 November 2001Full accounts made up to 30 June 2001 (12 pages)
2 April 2001Secretary resigned (1 page)
2 April 2001Secretary resigned (1 page)
2 April 2001New secretary appointed (2 pages)
2 April 2001New secretary appointed (2 pages)
5 February 2001Return made up to 28/01/01; full list of members (7 pages)
5 February 2001Return made up to 28/01/01; full list of members (7 pages)
22 January 2001Full accounts made up to 30 June 2000 (12 pages)
22 January 2001Full accounts made up to 30 June 2000 (12 pages)
12 May 2000Particulars of mortgage/charge (7 pages)
12 May 2000Particulars of mortgage/charge (7 pages)
12 May 2000Particulars of mortgage/charge (3 pages)
12 May 2000Particulars of mortgage/charge (3 pages)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
14 February 2000Return made up to 28/01/00; full list of members (6 pages)
14 February 2000Return made up to 28/01/00; full list of members (6 pages)
21 November 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
21 November 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
4 February 1999Return made up to 28/01/99; no change of members (4 pages)
4 February 1999Return made up to 28/01/99; no change of members (4 pages)
24 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 December 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
1 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 December 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
8 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 1998Return made up to 28/01/98; full list of members (6 pages)
11 February 1998Return made up to 28/01/98; full list of members (6 pages)
16 January 1998Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
16 January 1998Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
12 December 1997New secretary appointed (2 pages)
12 December 1997Registered office changed on 12/12/97 from: 24 north street ashby de la zouch leicestershire LE65 1HS (1 page)
12 December 1997Registered office changed on 12/12/97 from: 24 north street ashby de la zouch leicestershire LE65 1HS (1 page)
12 December 1997Secretary resigned (1 page)
12 December 1997New secretary appointed (2 pages)
12 December 1997New director appointed (3 pages)
12 December 1997Director resigned (1 page)
12 December 1997Secretary resigned (1 page)
12 December 1997New director appointed (3 pages)
12 December 1997Director resigned (1 page)
27 October 1997Company name changed imageline LIMITED\certificate issued on 28/10/97 (2 pages)
27 October 1997Company name changed imageline LIMITED\certificate issued on 28/10/97 (2 pages)
28 January 1997Incorporation (13 pages)
28 January 1997Incorporation (13 pages)