Company NameHelmlake Estates Limited
Company StatusDissolved
Company Number04164989
CategoryPrivate Limited Company
Incorporation Date21 February 2001(23 years, 1 month ago)
Dissolution Date20 July 2010 (13 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Peter Mark Ronald
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2001(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressBurway House
Laleham Reach
Chertsey
Surrey
KT16 8RP
Director NameSarah Jane Ronald
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2001(same day as company formation)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressBurway House
Laleham Reach
Chertsey
Surrey
KT16 8RP
Secretary NameSarah Jane Ronald
NationalityBritish
StatusClosed
Appointed21 February 2001(same day as company formation)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressBurway House
Laleham Reach
Chertsey
Surrey
KT16 8RP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 February 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 February 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLudwell House
2 Guildford Street
Chertsey
Surrey
KT16 9BQ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Accounts

Latest Accounts29 February 2008 (16 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
29 August 2009Compulsory strike-off action has been discontinued (1 page)
29 August 2009Compulsory strike-off action has been discontinued (1 page)
28 August 2009Registered office changed on 28/08/2009 from 9 bridle close surbiton road kingston upon thames surrey KT1 2JW (1 page)
28 August 2009Return made up to 07/02/09; full list of members (3 pages)
28 August 2009Return made up to 07/02/09; full list of members (3 pages)
28 August 2009Registered office changed on 28/08/2009 from 9 bridle close surbiton road kingston upon thames surrey KT1 2JW (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2008Total exemption full accounts made up to 29 February 2008 (7 pages)
30 June 2008Total exemption full accounts made up to 29 February 2008 (7 pages)
5 June 2008Director's change of particulars / peter ronald / 16/05/2008 (1 page)
5 June 2008Director and Secretary's Change of Particulars / sarah ronald / 16/05/2008 / HouseName/Number was: , now: burway house; Street was: 101 glebe gardens, now: laleham reach; Post Town was: new malden, now: chertsey; Post Code was: KT3 5RX, now: KT16 8RP (1 page)
5 June 2008Director's Change of Particulars / peter ronald / 16/05/2008 / HouseName/Number was: , now: burway house; Street was: 101 glebe gardens, now: laleham reach; Post Town was: new malden, now: chertsey; Post Code was: KT3 5RX, now: KT16 8RP (1 page)
5 June 2008Director and secretary's change of particulars / sarah ronald / 16/05/2008 (1 page)
12 February 2008Return made up to 07/02/08; full list of members (2 pages)
12 February 2008Return made up to 07/02/08; full list of members (2 pages)
19 June 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
19 June 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
9 February 2007Return made up to 07/02/07; full list of members (2 pages)
9 February 2007Return made up to 07/02/07; full list of members (2 pages)
27 July 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
27 July 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
20 February 2006Return made up to 07/02/06; full list of members (2 pages)
20 February 2006Return made up to 07/02/06; full list of members (2 pages)
7 January 2006Particulars of mortgage/charge (4 pages)
7 January 2006Particulars of mortgage/charge (4 pages)
1 September 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
1 September 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
11 February 2005Return made up to 07/02/05; full list of members (2 pages)
11 February 2005Return made up to 07/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
31 August 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
31 August 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
20 February 2004Return made up to 07/02/04; full list of members (7 pages)
20 February 2004Return made up to 07/02/04; full list of members (7 pages)
8 December 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
8 December 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
18 February 2003Return made up to 07/02/03; full list of members (7 pages)
18 February 2003Total exemption full accounts made up to 28 February 2002 (9 pages)
18 February 2003Return made up to 07/02/03; full list of members (7 pages)
18 February 2003Total exemption full accounts made up to 28 February 2002 (9 pages)
16 May 2002Return made up to 21/02/02; full list of members (6 pages)
16 May 2002Return made up to 21/02/02; full list of members (6 pages)
18 April 2002Particulars of mortgage/charge (4 pages)
18 April 2002Particulars of mortgage/charge (4 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
14 April 2001New director appointed (2 pages)
14 April 2001New secretary appointed;new director appointed (2 pages)
14 April 2001New director appointed (2 pages)
14 April 2001New secretary appointed;new director appointed (2 pages)
13 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 2001Secretary resigned (1 page)
9 April 2001Secretary resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
21 February 2001Incorporation (13 pages)