Company NameHelena Courts Freehold Limited
Company StatusActive
Company Number05127208
CategoryPrivate Limited Company
Incorporation Date13 May 2004(19 years, 11 months ago)
Previous NameHelena Courts` Freehold Limited

Business Activity

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

Directors

Director NameMr Hakeem Bello
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2007(2 years, 8 months after company formation)
Appointment Duration17 years, 3 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address11 Blossom Close
Ealing
London
W5 4YE
Director NameMs Aditi Arora Gupta
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2016(12 years, 6 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMs Clare Wimalasundera
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2016(12 years, 6 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Secretary NameMr Paul Birnie
StatusCurrent
Appointed16 November 2016(12 years, 6 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMrs Teresa Francesca Stella-Sawicka
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brentham Way
London
W5 1BJ
Secretary NameRobbie Browse
NationalityBritish
StatusResigned
Appointed13 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address14 Helena Court
Eaton Rise
London
W5 2RE
Director NameRobert James John Browse
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 January 2008)
RoleCivil Servant
Correspondence Address14 Helena Court
Eaton Rise
London
W5 2RE
Director NameChristopher Paul Dabrowski
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(2 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 January 2013)
RoleIT
Country of ResidenceEngland
Correspondence AddressFlat 15 Helena Court
Eaton Rise
London
W5 2RE
Director NameColin Michael Ross
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(2 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 September 2008)
RoleRetired
Correspondence Address5 Helena Court
Eaton Rise Ealing
London
W5 2RE
Director NameAlison Lesley Stuart
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(2 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 November 2009)
RoleChairman
Correspondence Address13 Helena Court
Eaton Rise
London
W5 2RE
Secretary NameSusan Bolger
NationalityBritish
StatusResigned
Appointed22 January 2007(2 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 January 2013)
RoleProject Mgr
Correspondence Address11 Helena Court
Eaton Rise
Ealing
W5 2RE
Director NameDr Narbeh Melikian
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(8 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 24 March 2015)
RoleMedical Doctor Cardiologist
Country of ResidenceUnited Kingdom
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMr Paul Robert Birnie
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish,South Africa
StatusResigned
Appointed19 June 2012(8 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 16 November 2016)
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMr Milos Tipsarevic
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(8 years, 1 month after company formation)
Appointment Duration3 years (resigned 11 July 2015)
RoleSenior Industry Managert
Country of ResidenceUnited Kingdom
Correspondence Address204 Northfield Avenue
London
W13 9SJ

Location

Registered AddressColin Bibra
204 Northfield Avenue
London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Chris Dabrowski
5.26%
Ordinary
1 at £1Dr Kapila Wilmasundera
5.26%
Ordinary
1 at £1Dr Narbeh Melikian
5.26%
Ordinary
1 at £1Dr Sana Al-khayaat
5.26%
Ordinary
1 at £1Mr Andy Burden
5.26%
Ordinary
1 at £1Mr Colin Michael Ross
5.26%
Ordinary
1 at £1Mr Gorjestani
5.26%
Ordinary
1 at £1Mr Graham Gilbert
5.26%
Ordinary
1 at £1Mr J.s. Khurl
5.26%
Ordinary
1 at £1Mr Jim Coughlan
5.26%
Ordinary
1 at £1Mr Maryam Modarai
5.26%
Ordinary
1 at £1Mr Paschal Lennon
5.26%
Ordinary
1 at £1Mr Robbie Browse
5.26%
Ordinary
1 at £1Mrs Teresa Stella-sawicka
5.26%
Ordinary
1 at £1Ms Susan Bolger
5.26%
Ordinary
1 at £1Nahid Yousefi
5.26%
Ordinary
1 at £1Paul Birnie
5.26%
Ordinary
2 at £1Chieftain Holdings LTD
10.53%
Ordinary

Financials

Year2014
Net Worth£202,109
Cash£50,834

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Filing History

27 October 2023Confirmation statement made on 7 October 2023 with updates (5 pages)
16 October 2023Micro company accounts made up to 31 March 2023 (4 pages)
31 October 2022Micro company accounts made up to 31 March 2022 (4 pages)
7 October 2022Confirmation statement made on 7 October 2022 with updates (5 pages)
1 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
11 October 2021Confirmation statement made on 7 October 2021 with updates (5 pages)
27 October 2020Confirmation statement made on 7 October 2020 with updates (5 pages)
16 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
14 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
7 October 2019Confirmation statement made on 7 October 2019 with updates (6 pages)
28 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
13 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
30 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 July 2017Appointment of Mr Paul Birnie as a secretary on 16 November 2016 (2 pages)
19 July 2017Appointment of Ms Clare Wimalasundera as a director on 16 November 2016 (2 pages)
19 July 2017Termination of appointment of Milos Tipsarevic as a director on 11 July 2015 (1 page)
19 July 2017Termination of appointment of Milos Tipsarevic as a director on 11 July 2015 (1 page)
19 July 2017Termination of appointment of Milos Tipsarevic as a director on 11 July 2015 (1 page)
19 July 2017Termination of appointment of Milos Tipsarevic as a director on 11 July 2015 (1 page)
19 July 2017Appointment of Ms Aditi Arora Gupta as a director on 16 November 2016 (2 pages)
19 July 2017Appointment of Mr Paul Birnie as a secretary on 16 November 2016 (2 pages)
19 July 2017Termination of appointment of Paul Birnie as a director on 16 November 2016 (1 page)
19 July 2017Appointment of Ms Clare Wimalasundera as a director on 16 November 2016 (2 pages)
19 July 2017Termination of appointment of Paul Birnie as a director on 16 November 2016 (1 page)
19 July 2017Appointment of Ms Aditi Arora Gupta as a director on 16 November 2016 (2 pages)
25 May 2017Confirmation statement made on 13 May 2017 with updates (7 pages)
25 May 2017Confirmation statement made on 13 May 2017 with updates (7 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 19
(5 pages)
16 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 19
(5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 July 2015Termination of appointment of Narbeh Melikian as a director on 24 March 2015 (2 pages)
21 July 2015Termination of appointment of Narbeh Melikian as a director on 24 March 2015 (2 pages)
15 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 19
(6 pages)
15 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 19
(6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 19
(6 pages)
29 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 19
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 July 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
18 July 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
22 March 2013Registered office address changed from 11 Helena Court Eaton Rise Ealing London W5 2RE on 22 March 2013 (1 page)
22 March 2013Registered office address changed from 11 Helena Court Eaton Rise Ealing London W5 2RE on 22 March 2013 (1 page)
7 February 2013Termination of appointment of Christopher Dabrowski as a director (2 pages)
7 February 2013Termination of appointment of Christopher Dabrowski as a director (2 pages)
31 January 2013Termination of appointment of Susan Bolger as a secretary (1 page)
31 January 2013Termination of appointment of Susan Bolger as a secretary (1 page)
30 January 2013Termination of appointment of Susan Bolger as a secretary (1 page)
30 January 2013Termination of appointment of Susan Bolger as a secretary (1 page)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 November 2012Appointment of Mr Paul Birnie as a director (2 pages)
5 November 2012Appointment of Mr Milos Tipsarevic as a director (2 pages)
5 November 2012Appointment of Mr Paul Birnie as a director (2 pages)
5 November 2012Appointment of Doctor Narbeh Melikian as a director (2 pages)
5 November 2012Appointment of Doctor Narbeh Melikian as a director (2 pages)
5 November 2012Appointment of Mr Milos Tipsarevic as a director (2 pages)
10 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
10 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (6 pages)
11 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (10 pages)
9 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (10 pages)
2 March 2010Termination of appointment of Alison Stuart as a director (1 page)
2 March 2010Termination of appointment of Alison Stuart as a director (1 page)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
10 June 2009Return made up to 13/05/09; full list of members (9 pages)
10 June 2009Return made up to 13/05/09; full list of members (9 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 September 2008Appointment terminated director colin ross (1 page)
9 September 2008Appointment terminated director colin ross (1 page)
4 June 2008Return made up to 13/05/08; full list of members (9 pages)
4 June 2008Return made up to 13/05/08; full list of members (9 pages)
12 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
12 February 2008Director resigned (1 page)
12 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
12 February 2008Director resigned (1 page)
25 October 2007Return made up to 13/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007Secretary resigned (2 pages)
25 October 2007Return made up to 13/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 October 2007Secretary resigned (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (1 page)
12 October 2007New director appointed (1 page)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New secretary appointed (2 pages)
21 June 2007New secretary appointed (2 pages)
21 June 2007New director appointed (2 pages)
20 June 2007Registered office changed on 20/06/07 from: widecombe lodge 2 brentham way london W5 1BJ (1 page)
20 June 2007Registered office changed on 20/06/07 from: widecombe lodge 2 brentham way london W5 1BJ (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
22 March 2007Ad 18/01/07--------- £ si 18@1=18 £ ic 2/20 (5 pages)
22 March 2007Ad 18/01/07--------- £ si 18@1=18 £ ic 2/20 (5 pages)
6 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
6 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
13 June 2006Return made up to 13/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/06/06
(6 pages)
13 June 2006Return made up to 13/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/06/06
(6 pages)
27 May 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
27 May 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
17 May 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 May 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
17 May 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
17 May 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 May 2004Company name changed helena courts` freehold LIMITED\certificate issued on 27/05/04 (2 pages)
27 May 2004Company name changed helena courts` freehold LIMITED\certificate issued on 27/05/04 (2 pages)
21 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 May 2004Incorporation (12 pages)
13 May 2004Incorporation (12 pages)