Company NameFleurons D'Helene Ltd
DirectorsAndrew Edward Cormack and Helen Cormack
Company StatusActive
Company Number07427713
CategoryPrivate Limited Company
Incorporation Date3 November 2010(13 years, 5 months ago)
Previous NameFleurons De Helene Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Edward Cormack
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address421 Design Centre East
Chelsea Harbour
London
SW10 0XF
Director NameMrs Helen Cormack
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address421 Design Centre East
Chelsea Harbour
London
SW10 0XF

Location

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

Shareholders

1 at £1Andrew Cormack
50.00%
Ordinary
1 at £1Helen Cormack
50.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months from now)

Filing History

6 November 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
6 November 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
16 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
16 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
3 January 2019Confirmation statement made on 3 November 2018 with no updates (3 pages)
8 November 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
15 August 2018Director's details changed for Mrs Helen Cormack on 15 August 2018 (2 pages)
15 August 2018Director's details changed for Mr Andrew 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 2018Change of details for Mr Andrew Edward Cormack as a person with significant control on 15 August 2018 (2 pages)
16 February 2018Confirmation statement made on 3 November 2017 with no updates (3 pages)
4 December 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
4 December 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
4 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
7 September 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
7 September 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
9 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(4 pages)
9 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(4 pages)
9 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(4 pages)
18 March 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
18 March 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
10 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(4 pages)
10 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(4 pages)
10 November 2014Registered office address changed from Tissus De Helene 421 the Chambers Chelsea Harbour London SW10 0XF to 421 Design Centre East Chelsea Harbour London SW10 0XF on 10 November 2014 (1 page)
10 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(4 pages)
10 November 2014Registered office address changed from Tissus De Helene 421 the Chambers Chelsea Harbour London SW10 0XF to 421 Design Centre East Chelsea Harbour London SW10 0XF on 10 November 2014 (1 page)
5 August 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
5 August 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
13 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(4 pages)
13 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(4 pages)
13 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(4 pages)
6 June 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
6 June 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
28 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
26 April 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
26 April 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
25 January 2012Current accounting period extended from 30 November 2011 to 31 January 2012 (1 page)
25 January 2012Current accounting period extended from 30 November 2011 to 31 January 2012 (1 page)
29 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
17 November 2010Company name changed fleurons de helene LTD\certificate issued on 17/11/10
  • RES15 ‐ Change company name resolution on 2010-11-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 November 2010Company name changed fleurons de helene LTD\certificate issued on 17/11/10
  • RES15 ‐ Change company name resolution on 2010-11-17
  • NM01 ‐ Change of name by resolution
(3 pages)
3 November 2010Incorporation (21 pages)
3 November 2010Incorporation (21 pages)