Company NameHeldon Limited
Company StatusActive
Company Number03559628
CategoryPrivate Limited Company
Incorporation Date7 May 1998(25 years, 12 months ago)

Business Activity

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

Directors

Director NameMs Vera Nicolaou
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1998(3 weeks, 4 days after company formation)
Appointment Duration25 years, 11 months
RoleEstate Manager
Country of ResidenceEngland
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Secretary NameElida Joannou
NationalityBritish
StatusCurrent
Appointed09 April 2009(10 years, 11 months after company formation)
Appointment Duration15 years
RoleCompany Director
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMr George Daniel Joannou
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2016(18 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMr John Joannou
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2016(18 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMiss Elida Nicole Joannou
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2018(20 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMr Andreas Theophanous Nicolaou
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(3 weeks, 4 days after company formation)
Appointment Duration10 years, 9 months (resigned 11 March 2009)
RoleSolicitor
Correspondence Address67 Southover
Woodside Park
London
N12 7HG
Secretary NameMrs Vera Nicolaou
NationalityBritish
StatusResigned
Appointed01 June 1998(3 weeks, 4 days after company formation)
Appointment Duration10 years, 10 months (resigned 09 April 2009)
RoleEstate Manager
Country of ResidenceEngland
Correspondence Address67 Southover
Woodside Park
London
N12 7HG
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2k at £1Vera Nicolaou
100.00%
Ordinary

Financials

Year2014
Net Worth£1,154,003
Cash£25,745
Current Liabilities£77,959

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 March

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

3 October 2022Delivered on: 4 October 2022
Persons entitled: Eurobank Private Bank Luxembourg S.A.

Classification: A registered charge
Particulars: The freehold property known as 391 green lanes haringey london N4 1EU united kingdom under title number NGL109352. The freehold property known as 524 holloway road holloway london N7 6JD united kingdom under title number LN143497. The freehold property known as 12C worplesdon road guildford surrey GU2 9RW united kingdom under title number SY753428.
Outstanding
4 January 2017Delivered on: 18 January 2017
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 12C worplesdon road guildford GU2 9RW registered at the land registry under title number SY753428.
Outstanding
4 January 2017Delivered on: 18 January 2017
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 524 holloway road, london, N7 6JD registered at the land registry under title number LN143497.
Outstanding
4 January 2017Delivered on: 18 January 2017
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 391 green lanes, london, N4 1EU registered at the land registry under title number NGL109352.
Outstanding
7 August 2006Delivered on: 17 August 2006
Persons entitled: The Cyprus Popular Bank Public Company 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: First and second floor flat, 12C worplesdon road, guildford, surrey the benefit of rights licences, guarantees, rent deposits, contracts, deeds, undertakings and warranties relating to the property - any shares or membership rights relating to the property - any goodwill of any business from time to time carried on at the property - any rental and other money payable under any lease, licence or other interest created in respect of the property and any other payments whatever in respect of the property for example payments from insurance policy or any compensation money.
Outstanding
10 May 2001Delivered on: 23 May 2001
Persons entitled: The Cyprus Popular Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 6 grange gardens the bourne N1Y. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
31 July 1998Delivered on: 6 August 1998
Persons entitled: The Cyprus Popular Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 524 holloway road london N7. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
1 June 1998Delivered on: 9 June 1998
Persons entitled: The Cyprus Popular Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 391 green lanes london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

19 December 2023Unaudited abridged accounts made up to 30 March 2023 (11 pages)
4 December 2023Confirmation statement made on 3 December 2023 with updates (6 pages)
14 December 2022Confirmation statement made on 3 December 2022 with updates (6 pages)
7 December 2022Unaudited abridged accounts made up to 30 March 2022 (12 pages)
24 October 2022Satisfaction of charge 035596280007 in full (1 page)
24 October 2022Satisfaction of charge 035596280005 in full (1 page)
24 October 2022Satisfaction of charge 035596280006 in full (1 page)
4 October 2022Registration of charge 035596280008, created on 3 October 2022 (18 pages)
24 August 2022Satisfaction of charge 2 in full (2 pages)
24 August 2022Satisfaction of charge 3 in full (2 pages)
24 August 2022Satisfaction of charge 4 in full (2 pages)
24 August 2022Satisfaction of charge 1 in full (2 pages)
4 January 2022Unaudited abridged accounts made up to 30 March 2021 (13 pages)
6 December 2021Change of details for Mrs Vera Nicolaou as a person with significant control on 13 February 2019 (2 pages)
6 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
6 December 2021Director's details changed for Mrs Vera Nicolaou on 13 February 2019 (2 pages)
4 January 2021Unaudited abridged accounts made up to 30 March 2020 (13 pages)
3 December 2020Confirmation statement made on 3 December 2020 with updates (6 pages)
11 May 2020Confirmation statement made on 7 May 2020 with updates (6 pages)
22 October 2019Change of details for Mrs Vera Nicolaou as a person with significant control on 23 September 2019 (2 pages)
22 October 2019Registered office address changed from C/O C/O, Michael Filiou Plc Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 22 October 2019 (1 page)
22 October 2019Director's details changed for Miss Elida Nicole Joannou on 23 September 2019 (2 pages)
22 October 2019Director's details changed for Mr George Daniel Joannou on 23 September 2019 (2 pages)
22 October 2019Secretary's details changed for Elida Joannou on 23 September 2019 (1 page)
22 October 2019Director's details changed for Mr John Joannou on 23 September 2019 (2 pages)
22 October 2019Director's details changed for Mrs Vera Nicolaou on 23 September 2019 (2 pages)
9 September 2019Unaudited abridged accounts made up to 30 March 2019 (12 pages)
18 May 2019Confirmation statement made on 7 May 2019 with updates (6 pages)
23 November 2018Unaudited abridged accounts made up to 30 March 2018 (12 pages)
5 November 2018Appointment of Miss Elida Nicole Joannou as a director on 5 November 2018 (2 pages)
11 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 March 2017 (12 pages)
27 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
15 May 2017Confirmation statement made on 7 May 2017 with updates (7 pages)
15 May 2017Confirmation statement made on 7 May 2017 with updates (7 pages)
18 January 2017Registration of charge 035596280006, created on 4 January 2017 (4 pages)
18 January 2017Registration of charge 035596280005, created on 4 January 2017 (4 pages)
18 January 2017Registration of charge 035596280007, created on 4 January 2017 (4 pages)
18 January 2017Registration of charge 035596280005, created on 4 January 2017 (4 pages)
18 January 2017Registration of charge 035596280006, created on 4 January 2017 (4 pages)
18 January 2017Registration of charge 035596280007, created on 4 January 2017 (4 pages)
11 October 2016Statement of capital following an allotment of shares on 19 July 2016
  • GBP 5,000
(6 pages)
11 October 2016Statement of capital following an allotment of shares on 19 July 2016
  • GBP 5,000
(6 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 September 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
12 September 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
9 September 2016Change of share class name or designation (2 pages)
9 September 2016Change of share class name or designation (2 pages)
9 September 2016Particulars of variation of rights attached to shares (3 pages)
9 September 2016Particulars of variation of rights attached to shares (3 pages)
3 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2,000
(4 pages)
3 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2,000
(4 pages)
16 May 2016Appointment of Mr John Joannou as a director on 16 May 2016 (2 pages)
16 May 2016Appointment of Mr George Daniel Joannou as a director on 16 May 2016 (2 pages)
16 May 2016Appointment of Mr John Joannou as a director on 16 May 2016 (2 pages)
16 May 2016Appointment of Mr George Daniel Joannou as a director on 16 May 2016 (2 pages)
18 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2,000
(4 pages)
8 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2,000
(4 pages)
8 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2,000
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2,000
(3 pages)
8 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2,000
(3 pages)
8 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2,000
(3 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 November 2013Statement of capital following an allotment of shares on 22 November 2013
  • GBP 2,000
(3 pages)
22 November 2013Statement of capital following an allotment of shares on 22 November 2013
  • GBP 2,000
(3 pages)
22 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 May 2012Director's details changed for Vera Nicolaou on 7 May 2012 (2 pages)
10 May 2012Secretary's details changed for Elida Joannou on 7 May 2012 (1 page)
10 May 2012Director's details changed for Vera Nicolaou on 7 May 2012 (2 pages)
10 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
10 May 2012Secretary's details changed for Elida Joannou on 7 May 2012 (1 page)
10 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
10 May 2012Secretary's details changed for Elida Joannou on 7 May 2012 (1 page)
10 May 2012Director's details changed for Vera Nicolaou on 7 May 2012 (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
29 June 2011Compulsory strike-off action has been discontinued (1 page)
29 June 2011Compulsory strike-off action has been discontinued (1 page)
28 June 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
13 May 2010Director's details changed for Vera Nicolaou on 7 May 2010 (2 pages)
13 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Vera Nicolaou on 7 May 2010 (2 pages)
13 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Vera Nicolaou on 7 May 2010 (2 pages)
13 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 July 2009Registered office changed on 27/07/2009 from 67 southover woodside park london N12 7HG (1 page)
27 July 2009Registered office changed on 27/07/2009 from 67 southover woodside park london N12 7HG (1 page)
28 May 2009Return made up to 07/05/09; full list of members (3 pages)
28 May 2009Return made up to 07/05/09; full list of members (3 pages)
21 May 2009Appointment terminated director andreas nicolaou (1 page)
21 May 2009Appointment terminated director andreas nicolaou (1 page)
20 April 2009Secretary appointed elida joannou (2 pages)
20 April 2009Registered office changed on 20/04/2009 from 393 green lanes harringay london N4 1EU (1 page)
20 April 2009Appointment terminated secretary vera nicolaou (1 page)
20 April 2009Appointment terminated secretary vera nicolaou (1 page)
20 April 2009Registered office changed on 20/04/2009 from 393 green lanes harringay london N4 1EU (1 page)
20 April 2009Secretary appointed elida joannou (2 pages)
22 December 2008Return made up to 07/05/08; full list of members (7 pages)
22 December 2008Return made up to 07/05/07; full list of members (7 pages)
22 December 2008Return made up to 07/05/07; full list of members (7 pages)
22 December 2008Return made up to 07/05/08; full list of members (7 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (11 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (11 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
17 August 2006Particulars of mortgage/charge (3 pages)
17 August 2006Particulars of mortgage/charge (3 pages)
8 June 2006Return made up to 07/05/06; full list of members (7 pages)
8 June 2006Return made up to 07/05/06; full list of members (7 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
23 May 2005Return made up to 07/05/05; full list of members (7 pages)
23 May 2005Return made up to 07/05/05; full list of members (7 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
27 April 2004Return made up to 07/05/04; full list of members (7 pages)
27 April 2004Return made up to 07/05/04; full list of members (7 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
28 July 2003Return made up to 07/05/03; full list of members (7 pages)
28 July 2003Return made up to 07/05/03; full list of members (7 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
22 May 2002Return made up to 07/05/02; full list of members (7 pages)
22 May 2002Return made up to 07/05/02; full list of members (7 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
2 August 2001Return made up to 07/05/01; full list of members (8 pages)
2 August 2001Return made up to 07/05/01; full list of members (8 pages)
23 May 2001Particulars of mortgage/charge (3 pages)
23 May 2001Particulars of mortgage/charge (3 pages)
5 January 2001Full accounts made up to 31 March 2000 (9 pages)
5 January 2001Full accounts made up to 31 March 2000 (9 pages)
19 June 2000Return made up to 07/05/00; full list of members (6 pages)
19 June 2000Return made up to 07/05/00; full list of members (6 pages)
8 March 2000Full accounts made up to 31 March 1999 (9 pages)
8 March 2000Full accounts made up to 31 March 1999 (9 pages)
2 March 2000Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
2 March 2000Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
14 May 1999Return made up to 07/05/99; full list of members (6 pages)
14 May 1999Return made up to 07/05/99; full list of members (6 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
3 August 1998New secretary appointed (2 pages)
3 August 1998New secretary appointed (2 pages)
11 June 1998Registered office changed on 11/06/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
11 June 1998New director appointed (2 pages)
11 June 1998Secretary resigned (1 page)
11 June 1998Secretary resigned (1 page)
11 June 1998Director resigned (1 page)
11 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
11 June 1998Director resigned (1 page)
11 June 1998New director appointed (2 pages)
11 June 1998Registered office changed on 11/06/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
9 June 1998Particulars of mortgage/charge (3 pages)
9 June 1998Particulars of mortgage/charge (3 pages)
7 May 1998Incorporation (12 pages)
7 May 1998Incorporation (12 pages)