Company NameHelmidge Ltd
DirectorMikhail Fleitman
Company StatusActive
Company Number03385555
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMikhail Fleitman
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIsraeli
StatusCurrent
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Devonshire Street
Ground Floor
London
W1G 7AJ
Secretary NameSerna International Limited (Corporation)
StatusCurrent
Appointed01 February 2005(7 years, 7 months after company formation)
Appointment Duration19 years, 3 months
Correspondence Address15 Beaufort Court
Admirals Way
London
E14 9XL
Secretary NameFinancial Secretaries Ltd (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address15 Beaufort Court
Admirals Way Waterside
London
E14 9XL

Location

Registered Address41 Devonshire Street
Ground Floor
London
W1G 7AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

100 at £1Mr Michell Fleitman
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return26 July 2023 (9 months, 1 week ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Filing History

24 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
5 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
5 August 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
3 October 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
31 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
23 June 2018Compulsory strike-off action has been discontinued (1 page)
21 June 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
28 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
11 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
11 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
19 October 2016Compulsory strike-off action has been discontinued (1 page)
19 October 2016Compulsory strike-off action has been discontinued (1 page)
18 October 2016First Gazette notice for compulsory strike-off (1 page)
18 October 2016First Gazette notice for compulsory strike-off (1 page)
17 October 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
26 November 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
26 November 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
29 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
1 August 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
1 August 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
14 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
14 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
27 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
23 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
9 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
9 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
2 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
24 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
24 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
22 July 2010Director's details changed for Mikhail Fleitman on 22 June 2010 (2 pages)
22 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
22 July 2010Secretary's details changed for Serna International Limited on 7 July 2010 (2 pages)
22 July 2010Director's details changed for Mikhail Fleitman on 22 June 2010 (2 pages)
22 July 2010Secretary's details changed for Serna International Limited on 7 July 2010 (2 pages)
22 July 2010Secretary's details changed for Serna International Limited on 7 July 2010 (2 pages)
22 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
16 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
16 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
16 July 2009Return made up to 16/07/09; full list of members (3 pages)
16 July 2009Return made up to 16/07/09; full list of members (3 pages)
31 March 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
31 March 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
22 July 2008Return made up to 12/06/08; full list of members (3 pages)
22 July 2008Return made up to 12/06/08; full list of members (3 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
13 August 2007Registered office changed on 13/08/07 from: vincent, french & browne kingsway house 103 kingsway london WC2B 6QX (1 page)
13 August 2007Registered office changed on 13/08/07 from: vincent, french & browne kingsway house 103 kingsway london WC2B 6QX (1 page)
13 June 2007Return made up to 12/06/07; full list of members (2 pages)
13 June 2007Return made up to 12/06/07; full list of members (2 pages)
5 March 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
5 March 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
10 July 2006Registered office changed on 10/07/06 from: kingsway house 103 kingsway london WC2B 6QX (1 page)
10 July 2006Registered office changed on 10/07/06 from: kingsway house 103 kingsway london WC2B 6QX (1 page)
10 July 2006Return made up to 12/06/06; full list of members (2 pages)
10 July 2006Return made up to 12/06/06; full list of members (2 pages)
28 March 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
28 March 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
10 August 2005Return made up to 12/06/05; full list of members (2 pages)
10 August 2005Return made up to 12/06/05; full list of members (2 pages)
6 July 2005Registered office changed on 06/07/05 from: 16 beaufort court admirals way waterside london E14 9XL (1 page)
6 July 2005Registered office changed on 06/07/05 from: 16 beaufort court admirals way waterside london E14 9XL (1 page)
3 March 2005Secretary resigned (1 page)
3 March 2005Return made up to 12/06/04; full list of members (6 pages)
3 March 2005Return made up to 12/06/04; full list of members (6 pages)
3 March 2005Secretary resigned (1 page)
3 March 2005New secretary appointed (2 pages)
3 March 2005New secretary appointed (2 pages)
2 July 2004Total exemption full accounts made up to 30 June 2004 (6 pages)
2 July 2004Total exemption full accounts made up to 30 June 2004 (6 pages)
8 April 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
8 April 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
12 July 2003Return made up to 12/06/03; full list of members (6 pages)
12 July 2003Return made up to 12/06/03; full list of members (6 pages)
7 January 2003Registered office changed on 07/01/03 from: 15 beaufort court admirals way london E14 9XL (1 page)
7 January 2003Registered office changed on 07/01/03 from: 15 beaufort court admirals way london E14 9XL (1 page)
6 October 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
6 October 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
29 June 2002Return made up to 12/06/02; full list of members (6 pages)
29 June 2002Return made up to 12/06/02; full list of members (6 pages)
12 July 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
12 July 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
11 July 2001Return made up to 12/06/01; full list of members (6 pages)
11 July 2001Return made up to 12/06/01; full list of members (6 pages)
13 October 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
13 October 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
21 June 2000Return made up to 12/06/00; full list of members (6 pages)
21 June 2000Return made up to 12/06/00; full list of members (6 pages)
5 July 1999Return made up to 12/06/99; full list of members (6 pages)
5 July 1999Return made up to 12/06/99; full list of members (6 pages)
8 May 1999Location of register of members (1 page)
8 May 1999Location of register of members (1 page)
8 May 1999Location of register of members (non legible) (1 page)
8 May 1999Location of register of members (non legible) (1 page)
8 May 1999Registered office changed on 08/05/99 from: 2 north crescent london N3 3LL (1 page)
8 May 1999Location of register of directors' interests (1 page)
8 May 1999Location - directors interests register: non legible (1 page)
8 May 1999Location of register of directors' interests (1 page)
8 May 1999Registered office changed on 08/05/99 from: 2 north crescent london N3 3LL (1 page)
8 May 1999Location - directors interests register: non legible (1 page)
13 April 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
13 April 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
30 July 1998Return made up to 12/06/98; full list of members (6 pages)
30 July 1998Return made up to 12/06/98; full list of members (6 pages)
12 June 1997Incorporation (16 pages)
12 June 1997Incorporation (16 pages)