Company NameHELI Ltd
DirectorKeith Duncan Macrae
Company StatusActive
Company Number06783997
CategoryPrivate Limited Company
Incorporation Date6 January 2009(15 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Director

Director NameMr Keith Duncan Macrae
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2009(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address1 South House Bond Avenue
Bletchley
Milton Keynes
MK1 1SW

Location

Registered Address170 Holland Park Avenue
London
W11 4UH
RegionLondon
ConstituencyKensington
CountyGreater London
WardNorland
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Keith Duncan Macrae
100.00%
Ordinary

Financials

Year2014
Net Worth£98,288
Cash£7
Current Liabilities£3,000

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 December 2023 (4 months, 2 weeks ago)
Next Return Due2 January 2025 (8 months from now)

Filing History

2 January 2024Confirmation statement made on 19 December 2023 with no updates (3 pages)
27 September 2023Micro company accounts made up to 31 January 2023 (8 pages)
1 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
28 February 2023Micro company accounts made up to 31 January 2022 (9 pages)
19 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
24 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
16 July 2021Micro company accounts made up to 31 January 2021 (4 pages)
8 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
16 December 2020Micro company accounts made up to 31 January 2020 (3 pages)
6 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
11 July 2019Micro company accounts made up to 31 January 2019 (3 pages)
11 March 2019Change of details for Mr Keith Duncan Macrae as a person with significant control on 11 March 2019 (2 pages)
11 March 2019Director's details changed for Mr Keith Duncan Macrae on 11 March 2019 (2 pages)
15 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
22 June 2018Micro company accounts made up to 31 January 2018 (2 pages)
17 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
17 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
17 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
17 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
29 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
29 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
17 February 2015Director's details changed for Keith Duncan Macrae on 2 January 2015 (2 pages)
17 February 2015Director's details changed for Keith Duncan Macrae on 2 January 2015 (2 pages)
17 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
17 February 2015Director's details changed for Keith Duncan Macrae on 2 January 2015 (2 pages)
17 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
17 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
2 December 2014Registered office address changed from 3 Barlby Road London W10 6AN to 170 Holland Park Avenue London W11 4UH on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 3 Barlby Road London W10 6AN to 170 Holland Park Avenue London W11 4UH on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 3 Barlby Road London W10 6AN to 170 Holland Park Avenue London W11 4UH on 2 December 2014 (1 page)
27 November 2014Director's details changed for Keith Duncan Macrae on 1 November 2014 (2 pages)
27 November 2014Director's details changed for Keith Duncan Macrae on 1 November 2014 (2 pages)
27 November 2014Director's details changed for Keith Duncan Macrae on 1 November 2014 (2 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
20 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
20 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
20 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
12 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
17 November 2011Director's details changed for Keith Duncan Macrae on 17 November 2011 (2 pages)
17 November 2011Registered office address changed from 03, 170 Holland Park Avenue London W11 4UH on 17 November 2011 (1 page)
17 November 2011Director's details changed for Keith Duncan Macrae on 17 November 2011 (2 pages)
17 November 2011Registered office address changed from 03, 170 Holland Park Avenue London W11 4UH on 17 November 2011 (1 page)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
8 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
6 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
6 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
22 April 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
6 January 2009Incorporation (18 pages)
6 January 2009Incorporation (18 pages)