Company NameHelmshore Investments Limited
DirectorsSilvia Montini and Davide Montini
Company StatusActive
Company Number04557070
CategoryPrivate Limited Company
Incorporation Date8 October 2002(21 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMs Silvia Montini
Date of BirthMay 1988 (Born 36 years ago)
NationalityItalian
StatusCurrent
Appointed01 October 2016(13 years, 12 months after company formation)
Appointment Duration7 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address46 Nova Road
Croydon
CR0 2TL
Director NameDavide Montini
Date of BirthJuly 1962 (Born 61 years ago)
NationalityItalian
StatusCurrent
Appointed04 October 2019(17 years after company formation)
Appointment Duration4 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address46 Nova Road
Croydon
CR0 2TL
Director NameMr Christopher David Tidman
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address5 Rue De L'Ancien Pont
24100
Bergerac
France
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameFisher Michael Secretaries Ltd (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT

Location

Registered Address46 Nova Road
Croydon
CR0 2TL
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Aleardo Montini
25.00%
Ordinary
1 at £1Daniela Cozzoni
25.00%
Ordinary
1 at £1Davide Montini
25.00%
Ordinary
1 at £1Silvia Montini
25.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

23 October 2023Micro company accounts made up to 31 October 2022 (2 pages)
5 October 2023Termination of appointment of Silvia Montini as a director on 30 September 2023 (1 page)
26 July 2023Cessation of Silvia Montini as a person with significant control on 25 July 2023 (1 page)
26 July 2023Notification of Daniela Cozzani as a person with significant control on 25 July 2023 (2 pages)
26 July 2023Notification of Davide Montini as a person with significant control on 25 July 2023 (2 pages)
23 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
17 October 2022Micro company accounts made up to 31 October 2021 (2 pages)
23 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
27 June 2021Micro company accounts made up to 31 October 2020 (2 pages)
14 May 2021Confirmation statement made on 14 May 2021 with updates (4 pages)
3 November 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
1 July 2020Micro company accounts made up to 31 October 2019 (2 pages)
11 December 2019Appointment of Davide Montini as a director on 4 October 2019 (2 pages)
3 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
17 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
15 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
13 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
15 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
15 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
7 July 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
7 July 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
11 October 2016Register(s) moved to registered office address 46 Nova Road Croydon CR0 2TL (1 page)
11 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
11 October 2016Register inspection address has been changed from 12-14 Brunel Way Thetford Norfolk IP24 1HP England to 46 Nova Road Croydon CR0 2TL (1 page)
11 October 2016Register(s) moved to registered office address 46 Nova Road Croydon CR0 2TL (1 page)
11 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
11 October 2016Register inspection address has been changed from 12-14 Brunel Way Thetford Norfolk IP24 1HP England to 46 Nova Road Croydon CR0 2TL (1 page)
10 October 2016Termination of appointment of Christopher David Tidman as a director on 1 October 2016 (1 page)
10 October 2016Termination of appointment of Fisher Michael Secretaries Ltd as a secretary on 1 October 2016 (1 page)
10 October 2016Registered office address changed from The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT to 46 Nova Road Croydon CR0 2TL on 10 October 2016 (1 page)
10 October 2016Appointment of Ms Silvia Montini as a director on 1 October 2016 (2 pages)
10 October 2016Registered office address changed from The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT to 46 Nova Road Croydon CR0 2TL on 10 October 2016 (1 page)
10 October 2016Termination of appointment of Fisher Michael Secretaries Ltd as a secretary on 1 October 2016 (1 page)
10 October 2016Appointment of Ms Silvia Montini as a director on 1 October 2016 (2 pages)
10 October 2016Termination of appointment of Christopher David Tidman as a director on 1 October 2016 (1 page)
15 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
15 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
17 December 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 4
(5 pages)
17 December 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 4
(5 pages)
6 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
6 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
26 February 2015Statement of capital following an allotment of shares on 1 April 2014
  • GBP 4
(4 pages)
26 February 2015Statement of capital following an allotment of shares on 1 April 2014
  • GBP 4
(4 pages)
26 February 2015Statement of capital following an allotment of shares on 1 April 2014
  • GBP 4
(4 pages)
7 January 2015Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 4
(5 pages)
7 January 2015Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 4
(5 pages)
7 January 2015Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 4
(5 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
12 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(5 pages)
12 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(5 pages)
12 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(5 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
6 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
6 November 2012Secretary's details changed for Fisher Michael Secretaries Ltd on 8 October 2012 (2 pages)
6 November 2012Secretary's details changed for Fisher Michael Secretaries Ltd on 8 October 2012 (2 pages)
6 November 2012Secretary's details changed for Fisher Michael Secretaries Ltd on 8 October 2012 (2 pages)
6 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 May 2012Registered office address changed from Ground Floor Boundary House 4 County Place Chelmsford Essex CM2 0RE England on 14 May 2012 (1 page)
14 May 2012Registered office address changed from Ground Floor Boundary House 4 County Place Chelmsford Essex CM2 0RE England on 14 May 2012 (1 page)
30 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
30 November 2011Register inspection address has been changed from Woodlands the Street Culford Bury St Edmunds IP28 6DN England (1 page)
30 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
30 November 2011Register inspection address has been changed from Woodlands the Street Culford Bury St Edmunds IP28 6DN England (1 page)
25 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
25 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
19 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
19 November 2010Director's details changed for Christopher David Tidman on 8 October 2010 (2 pages)
19 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
19 November 2010Director's details changed for Christopher David Tidman on 8 October 2010 (2 pages)
19 November 2010Director's details changed for Christopher David Tidman on 8 October 2010 (2 pages)
28 May 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
28 May 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
23 December 2009Director's details changed for Christopher David Tidman on 7 October 2009 (2 pages)
23 December 2009Register(s) moved to registered inspection location (1 page)
23 December 2009Registered office address changed from Ground Flr, Boundary Hse 4 County Place New London Road Chelmsford Essex CM2 0RE on 23 December 2009 (1 page)
23 December 2009Register(s) moved to registered inspection location (1 page)
23 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Christopher David Tidman on 7 October 2009 (2 pages)
23 December 2009Secretary's details changed for Fisher Michael Secretaries Ltd on 7 October 2009 (2 pages)
23 December 2009Secretary's details changed for Fisher Michael Secretaries Ltd on 7 October 2009 (2 pages)
23 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
23 December 2009Registered office address changed from Ground Flr, Boundary Hse 4 County Place New London Road Chelmsford Essex CM2 0RE on 23 December 2009 (1 page)
23 December 2009Director's details changed for Christopher David Tidman on 7 October 2009 (2 pages)
23 December 2009Register inspection address has been changed (1 page)
23 December 2009Secretary's details changed for Fisher Michael Secretaries Ltd on 7 October 2009 (2 pages)
23 December 2009Register inspection address has been changed (1 page)
28 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
28 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
3 November 2008Return made up to 08/10/08; full list of members (3 pages)
3 November 2008Return made up to 08/10/08; full list of members (3 pages)
13 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
13 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
23 October 2007Return made up to 08/10/07; full list of members (6 pages)
23 October 2007Return made up to 08/10/07; full list of members (6 pages)
19 July 2007Accounts for a dormant company made up to 31 October 2005 (1 page)
19 July 2007Accounts for a dormant company made up to 31 October 2005 (1 page)
19 July 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
19 July 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
30 October 2006Return made up to 08/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 October 2006Return made up to 08/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 October 2005Return made up to 08/10/05; full list of members
  • 363(287) ‐ Registered office changed on 21/10/05
(6 pages)
21 October 2005Return made up to 08/10/05; full list of members
  • 363(287) ‐ Registered office changed on 21/10/05
(6 pages)
8 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
8 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
1 November 2004Return made up to 08/10/04; full list of members (6 pages)
1 November 2004Return made up to 08/10/04; full list of members (6 pages)
29 September 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
29 September 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
19 February 2004Return made up to 08/10/03; full list of members (6 pages)
19 February 2004Return made up to 08/10/03; full list of members (6 pages)
23 December 2003Secretary resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Secretary resigned (1 page)
23 December 2003New director appointed (2 pages)
23 December 2003New secretary appointed (2 pages)
23 December 2003New director appointed (2 pages)
23 December 2003Director resigned (1 page)
23 December 2003New secretary appointed (2 pages)
8 October 2002Incorporation (16 pages)
8 October 2002Incorporation (16 pages)