Company NameHelpful Trustee Limited
Company StatusDissolved
Company Number04756277
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 May 2003(20 years, 11 months ago)
Dissolution Date24 April 2018 (5 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Brook Land
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressShield House Harmony Way
Hendon
London
NW4 2BZ
Director NameJeremy Steven Newman
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(same day as company formation)
RoleChartered Accountant
Correspondence AddressBdo Stoy Hayward Llp
8 Baker Street
London
W1U 3LL
Director NameLloyd Marshall Dorfman
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(same day as company formation)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressShield House Harmony Way
Hendon
London
NW4 2BZ
Director NameGerald Maurice Ronson
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShield House Harmony Way
Hendon
London
NW4 2BZ
Director NameSir Gerald Maurice Ronson Cbe
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShield House Harmony Way
Hendon
London
NW4 2BZ
Secretary NameDouglas Henry Krikler
NationalityBritish
StatusResigned
Appointed07 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHeron House 19 Marylebone Road
London
NW1 5LJ
Director NameHon Richard Bernard Kalms
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2004(9 months, 4 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 24 August 2009)
RoleCompany Director
Correspondence Address9 - 11 Grosvenor Gardens
London
SW1W 0BD
Secretary NameMr Richard Jonathan Benson
NationalityBritish
StatusResigned
Appointed15 November 2004(1 year, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShield House
Harmony Way, Hendon
London
NW4 2BZ
Director NameJeremy Steven Trent
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2009(6 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 04 May 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressShield House Harmony Way
London
NW4 2BZ
Secretary NameMr Simon Leonard Lurie
StatusResigned
Appointed30 July 2012(9 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 April 2017)
RoleCompany Director
Correspondence AddressShield House Harmony Way
Hendon
London
NW4 2BZ
Director NameMr Richard Jonathan Benson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(10 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 December 2017)
RoleDirector Of Property
Country of ResidenceUnited Kingdom
Correspondence AddressShield House Harmony Way
Hendon
London
NW4 2BZ
Director NameMrs Nicole Julia Ronson Allalouf
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2016(12 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShield House Harmony Way
Hendon
London
NW4 2BZ
Director NameMr David Jeremy Menton
Date of BirthMarch 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed25 February 2016(12 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShield House Harmony Way
Hendon
London
NW4 2BZ
Director NameMr Laurence Meredith Ronson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2016(12 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShield House Harmony Way
Hendon
London
NW4 2BZ

Location

Registered AddressShield House
Harmony Way
Hendon
London
NW4 2BZ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2018First Gazette notice for voluntary strike-off (1 page)
24 January 2018Application to strike the company off the register (3 pages)
10 January 2018Termination of appointment of Nicole Julia Ronson Allalouf as a director on 18 December 2017 (1 page)
19 December 2017Termination of appointment of David Jeremy Menton as a director on 18 December 2017 (1 page)
19 December 2017Termination of appointment of Lloyd Marshall Dorfman as a director on 18 December 2017 (1 page)
19 December 2017Termination of appointment of Lloyd Marshall Dorfman as a director on 18 December 2017 (1 page)
19 December 2017Termination of appointment of David Jeremy Menton as a director on 18 December 2017 (1 page)
18 December 2017Termination of appointment of Richard Jonathan Benson as a director on 18 December 2017 (1 page)
18 December 2017Termination of appointment of Richard Jonathan Benson as a director on 18 December 2017 (1 page)
18 December 2017Termination of appointment of Gerald Maurice Ronson as a director on 18 December 2017 (1 page)
18 December 2017Termination of appointment of Laurence Meredith Ronson as a director on 18 December 2017 (1 page)
18 December 2017Termination of appointment of Gerald Maurice Ronson as a director on 18 December 2017 (1 page)
18 December 2017Termination of appointment of Laurence Meredith Ronson as a director on 18 December 2017 (1 page)
19 May 2017Confirmation statement made on 7 May 2017 with updates (4 pages)
19 May 2017Confirmation statement made on 7 May 2017 with updates (4 pages)
17 May 2017Termination of appointment of Jeremy Steven Trent as a director on 4 May 2017 (1 page)
17 May 2017Termination of appointment of Simon Leonard Lurie as a secretary on 6 April 2017 (1 page)
17 May 2017Termination of appointment of Jeremy Steven Trent as a director on 4 May 2017 (1 page)
17 May 2017Termination of appointment of Simon Leonard Lurie as a secretary on 6 April 2017 (1 page)
13 October 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
13 October 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
16 May 2016Annual return made up to 7 May 2016 no member list (6 pages)
16 May 2016Annual return made up to 7 May 2016 no member list (6 pages)
5 March 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
5 March 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
26 February 2016Appointment of Mr Laurence Meredith Ronson as a director on 25 February 2016 (2 pages)
26 February 2016Appointment of Mrs Nicole Julia Ronson Allalouf as a director on 25 February 2016 (2 pages)
26 February 2016Appointment of Mr David Jeremy Menton as a director on 25 February 2016 (2 pages)
26 February 2016Appointment of Mrs Nicole Julia Ronson Allalouf as a director on 25 February 2016 (2 pages)
26 February 2016Appointment of Mr Laurence Meredith Ronson as a director on 25 February 2016 (2 pages)
26 February 2016Appointment of Mr David Jeremy Menton as a director on 25 February 2016 (2 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
13 May 2015Director's details changed for Brook Land on 31 March 2015 (2 pages)
13 May 2015Annual return made up to 7 May 2015 no member list (5 pages)
13 May 2015Director's details changed for Brook Land on 31 March 2015 (2 pages)
13 May 2015Annual return made up to 7 May 2015 no member list (5 pages)
13 May 2015Director's details changed for Lloyd Marshall Dorfman on 31 March 2015 (2 pages)
13 May 2015Director's details changed for Lloyd Marshall Dorfman on 31 March 2015 (2 pages)
13 May 2015Director's details changed for Gerald Maurice Ronson on 31 March 2015 (2 pages)
13 May 2015Annual return made up to 7 May 2015 no member list (5 pages)
13 May 2015Director's details changed for Gerald Maurice Ronson on 31 March 2015 (2 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
19 May 2014Annual return made up to 7 May 2014 no member list (6 pages)
19 May 2014Annual return made up to 7 May 2014 no member list (6 pages)
19 May 2014Director's details changed for Gerald Maurice Ronson on 31 May 2013 (2 pages)
19 May 2014Director's details changed for Gerald Maurice Ronson on 31 May 2013 (2 pages)
19 May 2014Annual return made up to 7 May 2014 no member list (6 pages)
15 October 2013Appointment of Mr Richard Jonathan Benson as a director (2 pages)
15 October 2013Appointment of Mr Richard Jonathan Benson as a director (2 pages)
10 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
10 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
9 May 2013Annual return made up to 7 May 2013 no member list (5 pages)
9 May 2013Annual return made up to 7 May 2013 no member list (5 pages)
9 May 2013Annual return made up to 7 May 2013 no member list (5 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
31 August 2012Termination of appointment of Richard Benson as a director (1 page)
31 August 2012Termination of appointment of Richard Benson as a director (1 page)
30 July 2012Appointment of Mr Simon Leonard Lurie as a secretary (1 page)
30 July 2012Appointment of Mr Richard Jonathan Benson as a director (2 pages)
30 July 2012Termination of appointment of Richard Benson as a secretary (1 page)
30 July 2012Termination of appointment of Richard Benson as a secretary (1 page)
30 July 2012Appointment of Mr Richard Jonathan Benson as a director (2 pages)
30 July 2012Appointment of Mr Simon Leonard Lurie as a secretary (1 page)
11 May 2012Annual return made up to 7 May 2012 no member list (6 pages)
11 May 2012Annual return made up to 7 May 2012 no member list (6 pages)
11 May 2012Annual return made up to 7 May 2012 no member list (6 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
12 May 2011Annual return made up to 7 May 2011 no member list (6 pages)
12 May 2011Annual return made up to 7 May 2011 no member list (6 pages)
12 May 2011Annual return made up to 7 May 2011 no member list (6 pages)
5 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
5 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
18 June 2010Annual return made up to 7 May 2010 no member list (4 pages)
18 June 2010Annual return made up to 7 May 2010 no member list (4 pages)
18 June 2010Annual return made up to 7 May 2010 no member list (4 pages)
22 December 2009Appointment of Jeremy Steven Trent as a director (3 pages)
22 December 2009Appointment of Jeremy Steven Trent as a director (3 pages)
16 November 2009Termination of appointment of Jeremy Newman as a director (1 page)
16 November 2009Termination of appointment of Jeremy Newman as a director (1 page)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
2 September 2009Appointment terminated director richard kalms (1 page)
2 September 2009Appointment terminated director richard kalms (1 page)
19 May 2009Annual return made up to 07/05/09 (3 pages)
19 May 2009Annual return made up to 07/05/09 (3 pages)
18 May 2009Registered office changed on 18/05/2009 from shield house harmony way hendon london NW4 3BZ (1 page)
18 May 2009Director's change of particulars / jeremy newman / 18/05/2009 (1 page)
18 May 2009Director's change of particulars / jeremy newman / 18/05/2009 (1 page)
18 May 2009Location of debenture register (1 page)
18 May 2009Registered office changed on 18/05/2009 from shield house harmony way hendon london NW4 3BZ (1 page)
18 May 2009Location of register of members (1 page)
18 May 2009Location of debenture register (1 page)
18 May 2009Location of register of members (1 page)
29 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
29 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
4 June 2008Annual return made up to 07/05/08 (3 pages)
4 June 2008Annual return made up to 07/05/08 (3 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
30 May 2007Annual return made up to 07/05/07 (5 pages)
30 May 2007Annual return made up to 07/05/07 (5 pages)
7 August 2006Annual return made up to 07/05/06 (5 pages)
7 August 2006Annual return made up to 07/05/06 (5 pages)
26 July 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
26 July 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
15 June 2005Annual return made up to 07/05/05 (5 pages)
15 June 2005Annual return made up to 07/05/05 (5 pages)
3 June 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
3 June 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
17 May 2005New secretary appointed (2 pages)
17 May 2005Secretary resigned (1 page)
17 May 2005New secretary appointed (2 pages)
17 May 2005Secretary resigned (1 page)
2 June 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
2 June 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
25 May 2004Annual return made up to 07/05/04 (5 pages)
25 May 2004Annual return made up to 07/05/04 (5 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
19 November 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
19 November 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
20 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 2003Incorporation (104 pages)
7 May 2003Incorporation (104 pages)