Company NameHelix Estates Limited
DirectorsDavid Samuel Harouni and Jeremiah Harouni
Company StatusActive
Company Number07851249
CategoryPrivate Limited Company
Incorporation Date17 November 2011(12 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Samuel Harouni
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2013(1 year, 5 months after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameMr Jeremiah Harouni
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2022(10 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameMs Ester Louise Nassiv
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurnberry House 1404-1410 High Road
Whetstone
London
N20 9BH

Location

Registered Address2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1David Samuel Harouni
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,293
Cash£6,688
Current Liabilities£1,301,643

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due26 August 2024 (4 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End26 November

Returns

Latest Return17 November 2023 (5 months ago)
Next Return Due1 December 2024 (7 months, 2 weeks from now)

Charges

5 December 2022Delivered on: 9 December 2022
Persons entitled: Lendinvest Security Trustees Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: All interests in any freehold or leasehold property now or in the future owned by the company, including worlds end, 21-23 stroud green road, london (N4 3EF) with title number NGL894990 and all copyright and similar rights in connection with any charged property owned by the company, in each case as specified in the instrument registered by this form MR01. For more details please refer to the instrument.
Outstanding
14 May 2018Delivered on: 18 May 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
14 May 2018Delivered on: 18 May 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All that leasehold land known as worlds end, 21-23 stroud green road, london, N4 3EF registered at the land registry with title absolute under title number: NGL894990.. For more details please refer to the instrument.
Outstanding
30 October 2017Delivered on: 8 November 2017
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: All that leasehold property known as worlds end, 21-23 stroud green road, london N4 3EF registered at the land registry under title number NGL894990.
Outstanding
30 October 2017Delivered on: 8 November 2017
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: Worlds end, 21-23 stroud green road, london N4 3EF registered at the land registry under title number NGL894990.
Outstanding
11 May 2016Delivered on: 14 May 2016
Persons entitled: Bank of Cyprus UK Limited, Trading as Bank of Cyprus UK

Classification: A registered charge
Particulars: Leasehold property at worlds end 21-23 stroud green road london (land registry title no NGL894990).
Outstanding
4 August 2015Delivered on: 10 August 2015
Persons entitled: Amicus Finance PLC

Classification: A registered charge
Particulars: Worlds end, 21- 23 stroud green road, london N4 3EF registered at hm land registry under title number NGL894990.
Outstanding
5 December 2022Delivered on: 9 December 2022
Persons entitled: Cbre Loan Services Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: All interests in any freehold or leasehold property now or in the future owned by the company, including worlds end, 21-23 stroud green road, london (N4 3EF) with title number NGL894990 and all copyright and similar rights in connection with any charged property owned by the company, in each case as specified in the instrument registered by this form MR01. For more details please refer to the instrument.
Outstanding
27 October 2014Delivered on: 29 October 2014
Satisfied on: 19 November 2015
Persons entitled: West One Loan Limited

Classification: A registered charge
Fully Satisfied
27 October 2014Delivered on: 29 October 2014
Satisfied on: 19 November 2015
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: World's end 21-23 stround green road london t/no NGL894990.
Fully Satisfied

Filing History

22 November 2023Unaudited abridged accounts made up to 30 November 2022 (8 pages)
17 November 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
27 August 2023Change of details for Mr David Samuel Harouni as a person with significant control on 17 February 2023 (2 pages)
27 August 2023Director's details changed for Mr Jeremiah Harouni on 17 February 2023 (2 pages)
27 August 2023Previous accounting period shortened from 27 November 2022 to 26 November 2022 (1 page)
27 August 2023Director's details changed for Mr David Samuel Harouni on 17 February 2023 (2 pages)
9 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Documents 16/11/2022
(3 pages)
9 March 2023Memorandum and Articles of Association (19 pages)
9 December 2022Registration of charge 078512490009, created on 5 December 2022 (51 pages)
9 December 2022Registration of charge 078512490010, created on 5 December 2022 (51 pages)
6 December 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
2 September 2022Appointment of Mr Jeremiah Harouni as a director on 2 September 2022 (2 pages)
26 August 2022Unaudited abridged accounts made up to 30 November 2021 (8 pages)
25 January 2022Satisfaction of charge 078512490006 in full (1 page)
25 January 2022Satisfaction of charge 078512490005 in full (1 page)
26 November 2021Unaudited abridged accounts made up to 30 November 2020 (8 pages)
17 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
28 August 2021Previous accounting period shortened from 28 November 2020 to 27 November 2020 (1 page)
26 November 2020Unaudited abridged accounts made up to 30 November 2019 (8 pages)
26 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
21 November 2019Micro company accounts made up to 30 November 2018 (2 pages)
19 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
29 August 2019Previous accounting period shortened from 29 November 2018 to 28 November 2018 (1 page)
23 November 2018Micro company accounts made up to 30 November 2017 (2 pages)
21 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
31 August 2018Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page)
31 August 2018Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 31 August 2018 (1 page)
18 May 2018Registration of charge 078512490008, created on 14 May 2018 (9 pages)
18 May 2018Registration of charge 078512490007, created on 14 May 2018 (4 pages)
17 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
8 November 2017Registration of charge 078512490006, created on 30 October 2017 (31 pages)
8 November 2017Registration of charge 078512490005, created on 30 October 2017 (8 pages)
8 November 2017Registration of charge 078512490006, created on 30 October 2017 (31 pages)
8 November 2017Registration of charge 078512490005, created on 30 October 2017 (8 pages)
6 November 2017Satisfaction of charge 078512490004 in full (1 page)
6 November 2017Satisfaction of charge 078512490004 in full (1 page)
19 October 2017Satisfaction of charge 078512490003 in full (1 page)
19 October 2017Satisfaction of charge 078512490003 in full (1 page)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
20 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
20 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
14 May 2016Registration of charge 078512490004, created on 11 May 2016 (7 pages)
14 May 2016Registration of charge 078512490004, created on 11 May 2016 (7 pages)
21 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 100
(3 pages)
21 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 100
(3 pages)
19 November 2015Satisfaction of charge 078512490002 in full (1 page)
19 November 2015Satisfaction of charge 078512490002 in full (1 page)
19 November 2015Satisfaction of charge 078512490001 in full (1 page)
19 November 2015Satisfaction of charge 078512490001 in full (1 page)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
10 August 2015Registration of charge 078512490003, created on 4 August 2015 (35 pages)
10 August 2015Registration of charge 078512490003, created on 4 August 2015 (35 pages)
10 August 2015Registration of charge 078512490003, created on 4 August 2015 (35 pages)
22 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 100
(3 pages)
22 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 100
(3 pages)
29 October 2014Registration of charge 078512490002, created on 27 October 2014 (37 pages)
29 October 2014Registration of charge 078512490001, created on 27 October 2014 (40 pages)
29 October 2014Registration of charge 078512490002, created on 27 October 2014 (37 pages)
29 October 2014Registration of charge 078512490001, created on 27 October 2014 (40 pages)
29 June 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
29 June 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
2 March 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 100
(3 pages)
2 March 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 100
(3 pages)
7 May 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
7 May 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
23 April 2013Termination of appointment of Ester Nassiv as a director (1 page)
23 April 2013Appointment of Mr David Samuel Harouni as a director (2 pages)
23 April 2013Termination of appointment of Ester Nassiv as a director (1 page)
23 April 2013Appointment of Mr David Samuel Harouni as a director (2 pages)
27 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
27 December 2012Director's details changed for Ms Ester Louise Nassiv on 17 November 2011 (2 pages)
27 December 2012Director's details changed for Ms Ester Louise Nassiv on 17 November 2011 (2 pages)
27 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
17 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
17 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)