London
SE1 0BL
Director Name | Mr Stuart Poppleton |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterfront House New Brunswick Street Wakefield West Yorkshire WF1 5QW |
Director Name | Mr Richard Plasek |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 10 October 2013(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Bowater Road London SE18 5TF |
Secretary Name | Form Online Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2012(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 72 Great Suffolk Street London SE1 0BL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
30 at £1 | Helrik LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £145,345 |
Cash | £105,428 |
Current Liabilities | £39,472 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
10 February 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
---|---|
9 February 2021 | Appointment of Mr Marcin Grzyb as a director on 1 January 2021 (2 pages) |
9 February 2021 | Confirmation statement made on 9 February 2021 with updates (4 pages) |
9 February 2021 | Notification of Marcin Grzyb as a person with significant control on 1 January 2021 (2 pages) |
9 February 2021 | Termination of appointment of Richard Plasek as a director on 1 January 2021 (1 page) |
9 February 2021 | Cessation of Helrik Ltd as a person with significant control on 1 January 2021 (1 page) |
12 January 2021 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
27 October 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
9 September 2020 | Registered office address changed from 33 Tallis Grove London SE7 7LB England to 72 Great Suffolk Street London SE1 0BL on 9 September 2020 (1 page) |
4 December 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
30 October 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
5 December 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
16 December 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
17 June 2016 | Registered office address changed from 17 Bowater Road London SE18 5TF to 33 Tallis Grove London SE7 7LB on 17 June 2016 (1 page) |
17 June 2016 | Registered office address changed from 17 Bowater Road London SE18 5TF to 33 Tallis Grove London SE7 7LB on 17 June 2016 (1 page) |
4 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
12 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
28 October 2013 | Registered office address changed from 6 Bexley Square Salford Manchester M3 6BZ United Kingdom on 28 October 2013 (1 page) |
28 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders (3 pages) |
28 October 2013 | Appointment of Mr Richard Plasek as a director (2 pages) |
28 October 2013 | Appointment of Mr Richard Plasek as a director (2 pages) |
28 October 2013 | Registered office address changed from 6 Bexley Square Salford Manchester M3 6BZ United Kingdom on 28 October 2013 (1 page) |
28 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders (3 pages) |
22 October 2013 | Termination of appointment of Stuart Poppleton as a director (1 page) |
22 October 2013 | Termination of appointment of Form Online Limited as a secretary (1 page) |
22 October 2013 | Termination of appointment of Form Online Limited as a secretary (1 page) |
22 October 2013 | Termination of appointment of Stuart Poppleton as a director (1 page) |
18 October 2012 | Incorporation
|
18 October 2012 | Incorporation
|