Helene Marie Design Limited LONDON


Helene Marie Design started in year 2000 as Private Limited Company with registration number 04016110. The Helene Marie Design company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at 89 Moring Road. Postal code: SW17 8DN. Since Thursday 1st July 2021 Helene Marie Design Limited is no longer carrying the name Helene Dabrowski Interiors.

There is a single director in the company at the moment - Helene D., appointed on 1 February 2001. In addition, a secretary was appointed - Adam D., appointed on 11 May 2005. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Susannah L. who worked with the the company until 11 May 2005.

Helene Marie Design Limited Address / Contact

Office Address 89 Moring Road
Office Address2 Tooting Bec
Town London
Post code SW17 8DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04016110
Date of Incorporation Fri, 16th Jun 2000
Industry specialised design activities
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Adam D.

Position: Secretary

Appointed: 11 May 2005

Helene D.

Position: Director

Appointed: 01 February 2001

Susannah L.

Position: Secretary

Appointed: 01 February 2001

Resigned: 11 May 2005

Susannah L.

Position: Director

Appointed: 01 February 2001

Resigned: 11 May 2005

The Company Secretary Services (london) Ltd

Position: Corporate Secretary

Appointed: 16 June 2000

Resigned: 01 February 2001

Jonathan J.

Position: Director

Appointed: 16 June 2000

Resigned: 01 February 2001

John F.

Position: Director

Appointed: 16 June 2000

Resigned: 01 February 2001

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats found, there is Helene D. This PSC and has 25-50% shares.

Helene D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Helene Dabrowski Interiors July 1, 2021
Dabrowski Long Interiors September 14, 2005
Baverstock Management March 22, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth2 2591 1982 6871 0041 02337 462       
Balance Sheet
Cash Bank On Hand     64 62172 32653 381112 40075 21257 907150 504202 306
Current Assets61 66762 54425 71914 08232 90677 07799 83890 916136 48475 21258 003155 415204 410
Debtors9341 2665 3174 32911 82012 45627 51237 53524 084 964 9112 104
Net Assets Liabilities     37 45760 59860 98588 30443 78538 952107 066 
Other Debtors        8 169  105309
Property Plant Equipment     1 3857878575121667807262 319
Cash Bank In Hand60 73361 27820 4029 75321 08664 621       
Net Assets Liabilities Including Pension Asset Liability2 2593 1842 6871 0041 02337 462       
Tangible Fixed Assets1111 0056701 385       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000       
Profit Loss Account Reserve1 2592 1841 68742336 462       
Shareholder Funds2 2591 1982 6871 0041 02337 462       
Other
Accumulated Depreciation Impairment Property Plant Equipment     6 7987 3967 7418 0868 4328 6898 9979 676
Additions Other Than Through Business Combinations Property Plant Equipment       415  871254 
Average Number Employees During Period     22222222
Corporation Tax Payable           25 36525 466
Creditors     41 00040 02730 78848 69231 59319 83149 07534 322
Increase From Depreciation Charge For Year Property Plant Equipment      598345345346257308679
Net Current Assets Liabilities2 2581 1972 686-132 90677 07759 81160 12887 79243 61938 172106 340170 088
Other Creditors     4 3195 3952 9755 1621 5223 0722 8803 608
Other Taxation Social Security Payable           20 6995 248
Property Plant Equipment Gross Cost     8 1838 1838 5988 5988 5989 4699 72311 995
Taxation Social Security Payable     23 43929 9887 58336 50528 34313 12446 064 
Total Additions Including From Business Combinations Property Plant Equipment            2 272
Total Assets Less Current Liabilities2 2593 1842 6871 00433 57678 462     107 066172 407
Trade Creditors Trade Payables     13 2424 64420 2307 0251 7283 635131 
Trade Debtors Trade Receivables     12 45127 51237 53515 915 964 8061 795
Creditors Due After One Year    32 55341 000       
Creditors Due Within One Year59 40959 36123 03314 08332 553        
Fixed Assets1111 0056701 385       
Number Shares Allotted 1 0001 0001 0001 0001 000       
Par Value Share 11111       
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 0001 000       
Tangible Fixed Assets Additions   1 339 1 313       
Tangible Fixed Assets Cost Or Valuation5 5315 5315 5316 8706 8708 183       
Tangible Fixed Assets Depreciation5 5305 5305 5305 8656 2006 798       
Tangible Fixed Assets Depreciation Charged In Period   335335598       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 31st, March 2023
Free Download (5 pages)

Company search

Advertisements