Harrow
HA1 1BE
Director Name | Mr Roger Guy Pearson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Klaco House 28-30 St. John's Square London EC1M 4DN |
Director Name | Mr Ashok Kumar Bhardwaj |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mrs Jaynee Sunita Treon |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(8 months, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 May 2014) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 7 Cambridge Gate London NW1 4JX |
Website | www.helmresources.com/ |
---|---|
Telephone | 020 85464120 |
Telephone region | London |
Registered Address | Hygeia Building College Road Harrow HA1 1BE |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
560 at £1 | Helm Natural Resources Global LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£60,408 |
Cash | £10,684 |
Current Liabilities | £11,882 |
Latest Accounts | 31 May 2020 (3 years, 10 months ago) |
---|---|
Next Accounts Due | 28 February 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 30 May 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 13 June 2023 (overdue) |
19 November 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
1 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
8 May 2020 | Registered office address changed from 57-67 High Street High Street Edgware HA8 7DD England to Hygeia Building College Road Harrow HA1 1BE on 8 May 2020 (1 page) |
7 November 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
17 June 2019 | Registered office address changed from Flat 39 Bramber House Royal Quarter, Seven Kings Way Kingston upon Thames KT2 5BU England to 57-67 High Street High Street Edgware HA8 7DD on 17 June 2019 (1 page) |
13 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
4 March 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
1 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
23 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
23 June 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
23 June 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
2 December 2016 | Registered office address changed from Klaco House 28-30 st. John's Square, London, EC1M 4DN to Flat 39 Bramber House Royal Quarter, Seven Kings Way Kingston upon Thames KT2 5BU on 2 December 2016 (1 page) |
2 December 2016 | Registered office address changed from Klaco House 28-30 st. John's Square, London, EC1M 4DN to Flat 39 Bramber House Royal Quarter, Seven Kings Way Kingston upon Thames KT2 5BU on 2 December 2016 (1 page) |
14 June 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
7 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
28 April 2016 | Resolutions
|
28 April 2016 | Resolutions
|
29 June 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
13 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
13 May 2014 | Termination of appointment of Jaynee Treon as a director (1 page) |
13 May 2014 | Termination of appointment of Jaynee Treon as a director (1 page) |
4 February 2014 | Termination of appointment of Roger Pearson as a director (1 page) |
4 February 2014 | Appointment of Mrs Jaynee Sunita Treon as a director (2 pages) |
4 February 2014 | Appointment of Mrs Jaynee Sunita Treon as a director (2 pages) |
4 February 2014 | Termination of appointment of Roger Pearson as a director (1 page) |
27 June 2013 | Appointment of Mr Roger Guy Pearson as a director (2 pages) |
27 June 2013 | Appointment of Mr Arun Suri Raman as a director (2 pages) |
27 June 2013 | Appointment of Mr Arun Suri Raman as a director (2 pages) |
27 June 2013 | Appointment of Mr Roger Guy Pearson as a director (2 pages) |
20 June 2013 | Company name changed esquire energy LIMITED\certificate issued on 20/06/13
|
20 June 2013 | Company name changed esquire energy LIMITED\certificate issued on 20/06/13
|
6 June 2013 | Statement of capital following an allotment of shares on 30 May 2013
|
6 June 2013 | Statement of capital following an allotment of shares on 30 May 2013
|
30 May 2013 | Incorporation
|
30 May 2013 | Termination of appointment of Ashok Bhardwaj as a director (1 page) |
30 May 2013 | Incorporation
|
30 May 2013 | Incorporation
|
30 May 2013 | Termination of appointment of Ashok Bhardwaj as a director (1 page) |