Portobello Road
London
W11 2DX
Secretary Name | Jeremy Neil Melrose Plant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(1 day after company formation) |
Appointment Duration | 6 years (resigned 07 July 2013) |
Role | Royal Navy |
Correspondence Address | 73 Archway Street London SW13 0AN |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.helecon.co.uk |
---|
Registered Address | 5/7 Vernon Yard Portobello Road London W11 2DX |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
10 at £1 | Helen Kay Jameson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £225,679 |
Cash | £210,281 |
Current Liabilities | £46,551 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
27 July 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
26 June 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
9 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
27 June 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
23 September 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
5 July 2021 | Director's details changed for Miss Helen Kay Jameson on 30 June 2021 (2 pages) |
5 July 2021 | Director's details changed for Miss Helen Kay Jameson on 1 June 2021 (2 pages) |
25 June 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
24 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
26 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
20 November 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
27 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
24 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
24 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
27 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Helen Kay Jameson as a person with significant control on 1 July 2016 (2 pages) |
27 June 2017 | Notification of Helen Kay Jameson as a person with significant control on 1 July 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 July 2013 | Registered office address changed from 73 Archway Street London SW13 0AN United Kingdom on 8 July 2013 (1 page) |
8 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Registered office address changed from 73 Archway Street London SW13 0AN United Kingdom on 8 July 2013 (1 page) |
8 July 2013 | Termination of appointment of Jeremy Plant as a secretary (1 page) |
8 July 2013 | Registered office address changed from 73 Archway Street London SW13 0AN United Kingdom on 8 July 2013 (1 page) |
8 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Termination of appointment of Jeremy Plant as a secretary (1 page) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 August 2011 | Registered office address changed from C/O Gmak, 5/7 Vernon Yard Portobello Road London W11 2DE on 4 August 2011 (1 page) |
4 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Registered office address changed from C/O Gmak, 5/7 Vernon Yard Portobello Road London W11 2DE on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from C/O Gmak, 5/7 Vernon Yard Portobello Road London W11 2DE on 4 August 2011 (1 page) |
4 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 July 2010 | Director's details changed for Helen Kay Jameson on 25 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Helen Kay Jameson on 25 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
2 February 2010 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
2 February 2010 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
29 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
29 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
1 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New secretary appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | Ad 09/07/07--------- £ si 9@1=9 £ ic 2/11 (2 pages) |
25 July 2007 | New secretary appointed (2 pages) |
25 July 2007 | Ad 09/07/07--------- £ si 9@1=9 £ ic 2/11 (2 pages) |
25 June 2007 | Incorporation (13 pages) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | Incorporation (13 pages) |
25 June 2007 | Director resigned (1 page) |