Helfin Limited LONDON


Founded in 2003, Helfin, classified under reg no. 04893990 is an active company. Currently registered at 98 Aldermans Hill N13 4PT, London the company has been in the business for 21 years. Its financial year was closed on Sun, 29th Sep and its latest financial statement was filed on September 30, 2022.

The company has one director. Michael M., appointed on 3 October 2003. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Charles X. who worked with the the company until 30 August 2007.

Helfin Limited Address / Contact

Office Address 98 Aldermans Hill
Town London
Post code N13 4PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04893990
Date of Incorporation Wed, 10th Sep 2003
Industry Buying and selling of own real estate
End of financial Year 29th September
Company age 21 years old
Account next due date Sat, 29th Jun 2024 (28 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Michael M.

Position: Director

Appointed: 03 October 2003

Alan B.

Position: Director

Appointed: 03 October 2003

Resigned: 14 April 2022

Charles X.

Position: Director

Appointed: 03 October 2003

Resigned: 30 August 2007

Charles X.

Position: Secretary

Appointed: 03 October 2003

Resigned: 30 August 2007

Highstone Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 September 2003

Resigned: 07 October 2003

Highstone Directors Limited

Position: Corporate Nominee Director

Appointed: 10 September 2003

Resigned: 07 October 2003

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we established, there is Michael M. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Alan B. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Alan B.

Notified on 6 April 2016
Ceased on 14 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-1 055 628      
Balance Sheet
Cash Bank On Hand2181 6157 708966 389695842
Current Assets218500 0271 121 0481 350 337960 148975 4292 277 189
Debtors  4672336 565540612
Net Assets Liabilities     -974 462-962 188
Other Debtors  4672335 400540612
Total Inventories 498 4121 112 8731 350 008947 194974 1942 275 735
Cash Bank In Hand218      
Reserves/Capital
Called Up Share Capital200      
Profit Loss Account Reserve-1 055 828      
Shareholder Funds-1 055 628      
Other
Average Number Employees During Period     11
Bank Borrowings Overdrafts      633 750
Creditors1 055 8461 556 9662 179 6592 411 1311 947 1811 949 891633 750
Net Current Assets Liabilities-1 055 628-1 056 939-1 058 611-1 060 794-987 033-974 462-328 438
Number Shares Issued Fully Paid 200     
Other Creditors1 055 8461 556 9662 179 6592 411 1311 947 1811 949 7712 605 627
Par Value Share11     
Trade Creditors Trade Payables     120 
Trade Debtors Trade Receivables    1 165  
Creditors Due After One Year       
Creditors Due Within One Year1 055 846      
Number Shares Allotted200      
Share Capital Allotted Called Up Paid200      
Total Assets Less Current Liabilities-1 055 628      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Restoration
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 22nd, June 2023
Free Download (7 pages)

Company search

Advertisements