Company NameTissus D' Helene Ltd
DirectorsHelen Cormack and Andrew Edward Cormack
Company StatusActive
Company Number05676349
CategoryPrivate Limited Company
Incorporation Date16 January 2006(18 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMrs Helen Cormack
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2006(same day as company formation)
RoleInterior Consultant
Country of ResidenceEngland
Correspondence Address421 Design Centre East Chelsea Harbour
London
SW10 0XF
Secretary NameAndrew Cormack
NationalityBritish
StatusCurrent
Appointed16 January 2006(same day as company formation)
RoleMuseum Curator
Correspondence Address421 Design Centre East Chelsea Harbour
London
SW10 0XF
Director NameMr Andrew Edward Cormack
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2009(3 years, 4 months after company formation)
Appointment Duration14 years, 9 months
RoleMuseum Curator
Country of ResidenceUnited Kingdom
Correspondence Address421 Design Centre East Chelsea Harbour
London
SW10 0XF
Director NameMr Jonathan James Murray Dixon
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2015(9 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address421 Design Centre East Chelsea Harbour
London
SW10 0XF
Director NameShore Directors Limited (Corporation)
StatusResigned
Appointed16 January 2006(same day as company formation)
Correspondence AddressDemar House 14 Church Road
East Wittering
Chichester
West Sussex
PO20 8PS
Secretary NameShore Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2006(same day as company formation)
Correspondence AddressDemar House 14 Church Road
East Wittering
Chichester
West Sussex
PO20 8PS

Contact

Websitetissusdhelene.co.uk
Email address[email protected]
Telephone020 73529977
Telephone regionLondon

Location

Registered Address421 Design Centre East Chelsea Harbour
London
SW10 0XF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Financials

Year2013
Turnover£1,008,155
Gross Profit£380,667
Net Worth£91,508
Cash£88,168
Current Liabilities£190,128

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return15 January 2024 (2 months, 1 week ago)
Next Return Due29 January 2025 (10 months from now)

Charges

21 May 2020Delivered on: 4 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
12 June 2012Delivered on: 23 June 2012
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Right, title and interest in and to all deposits now and in the future credited to the account see image for full details.
Outstanding
31 October 2011Delivered on: 2 November 2011
Persons entitled: Chelsea Harbour Limited

Classification: Rent security deposit deed
Secured details: £1,750.26 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit of £1,750.26 see image for full details.
Outstanding
7 January 2008Delivered on: 12 January 2008
Persons entitled: Chelsea Harbour Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £1,750.26 or such other sum as may represent six months rent and vat payable.
Outstanding

Filing History

3 February 2021Total exemption full accounts made up to 31 January 2020 (16 pages)
4 June 2020Registration of charge 056763490004, created on 21 May 2020 (24 pages)
15 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
30 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 January 2018 (17 pages)
15 August 2018Director's details changed for Mr Andrew Edward Cormack on 15 August 2018 (2 pages)
15 August 2018Change of details for Mrs Helen Cormack as a person with significant control on 15 August 2018 (2 pages)
15 August 2018Director's details changed for Mrs Helen Cormack on 15 August 2018 (2 pages)
15 August 2018Secretary's details changed for Andrew Cormack on 15 August 2018 (1 page)
15 February 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 January 2017 (16 pages)
5 December 2017Total exemption full accounts made up to 31 January 2017 (16 pages)
25 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
7 September 2016Total exemption full accounts made up to 31 January 2016 (13 pages)
7 September 2016Total exemption full accounts made up to 31 January 2016 (13 pages)
4 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
4 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(6 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(6 pages)
19 November 2015Sub-division of shares on 9 November 2015 (5 pages)
19 November 2015Sub-division of shares on 9 November 2015 (5 pages)
13 October 2015Appointment of Mr Jonathan James Murray Dixon as a director on 13 October 2015 (2 pages)
13 October 2015Appointment of Mr Jonathan James Murray Dixon as a director on 13 October 2015 (2 pages)
31 July 2015Statement of capital following an allotment of shares on 10 July 2015
  • GBP 100
(4 pages)
31 July 2015Statement of capital following an allotment of shares on 10 July 2015
  • GBP 100
(4 pages)
15 July 2015Total exemption full accounts made up to 31 January 2015 (12 pages)
15 July 2015Total exemption full accounts made up to 31 January 2015 (12 pages)
10 July 2015Registered office address changed from 421 the Chambers Chelsea Harbour London SW10 0XF to 421 Design Centre East Chelsea Harbour London SW10 0XF on 10 July 2015 (1 page)
10 July 2015Registered office address changed from 421 the Chambers Chelsea Harbour London SW10 0XF to 421 Design Centre East Chelsea Harbour London SW10 0XF on 10 July 2015 (1 page)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(5 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(5 pages)
5 August 2014Total exemption full accounts made up to 31 January 2014 (12 pages)
5 August 2014Total exemption full accounts made up to 31 January 2014 (12 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(5 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(5 pages)
2 July 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
2 July 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
2 August 2012Total exemption full accounts made up to 31 January 2012 (12 pages)
2 August 2012Total exemption full accounts made up to 31 January 2012 (12 pages)
23 June 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 June 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 June 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
21 June 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
8 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
18 June 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
18 June 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
26 May 2010Appointment of Andrew Edward Cormack as a director (2 pages)
26 May 2010Appointment of Andrew Edward Cormack as a director (2 pages)
24 February 2010Director's details changed for Helen Cormack on 16 January 2010 (2 pages)
24 February 2010Director's details changed for Helen Cormack on 16 January 2010 (2 pages)
24 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
29 October 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
29 October 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
23 October 2009Registered office address changed from 9 Woodside Lane London N12 8RB on 23 October 2009 (1 page)
23 October 2009Registered office address changed from 9 Woodside Lane London N12 8RB on 23 October 2009 (1 page)
9 February 2009Return made up to 16/01/09; full list of members (3 pages)
9 February 2009Return made up to 16/01/08; full list of members (3 pages)
9 February 2009Return made up to 16/01/09; full list of members (3 pages)
9 February 2009Return made up to 16/01/08; full list of members (3 pages)
28 October 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
28 October 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
12 January 2008Particulars of mortgage/charge (3 pages)
12 January 2008Particulars of mortgage/charge (3 pages)
22 September 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
22 September 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
22 February 2007Return made up to 16/01/07; full list of members
  • 363(287) ‐ Registered office changed on 22/02/07
(7 pages)
22 February 2007Return made up to 16/01/07; full list of members
  • 363(287) ‐ Registered office changed on 22/02/07
(7 pages)
19 February 2007Registered office changed on 19/02/07 from: 9 woodside close london N12 8RB (1 page)
19 February 2007Secretary resigned (1 page)
19 February 2007Director resigned (1 page)
19 February 2007Registered office changed on 19/02/07 from: 9 woodside close london N12 8RB (1 page)
19 February 2007Director resigned (1 page)
19 February 2007Secretary resigned (1 page)
28 April 2006New director appointed (1 page)
28 April 2006New secretary appointed (1 page)
28 April 2006New director appointed (1 page)
28 April 2006New secretary appointed (1 page)
3 April 2006Registered office changed on 03/04/06 from: c/o warrener steward harwood house 43 harwood road london SW6 4QP (1 page)
3 April 2006Registered office changed on 03/04/06 from: c/o warrener steward harwood house 43 harwood road london SW6 4QP (1 page)
31 March 2006Registered office changed on 31/03/06 from: demar house 14 church road east wittering chichester west sussex PO20 8PS (1 page)
31 March 2006Registered office changed on 31/03/06 from: demar house 14 church road east wittering chichester west sussex PO20 8PS (1 page)
16 January 2006Incorporation (14 pages)
16 January 2006Incorporation (14 pages)