Founded in 2016, Helenslea Holdings, classified under reg no. 10514113 is an active company. Currently registered at 55a Welbeck Street W1G 9XQ, London the company has been in the business for eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.
The firm has 2 directors, namely Apul S., Rohin S.. Of them, Rohin S. has been with the company the longest, being appointed on 7 December 2016 and Apul S. has been with the company for the least time - from 1 September 2019. As of 28 April 2024, our data shows no information about any ex officers on these positions.
Office Address | 55a Welbeck Street |
Town | London |
Post code | W1G 9XQ |
Country of origin | United Kingdom |
Registration Number | 10514113 |
Date of Incorporation | Wed, 7th Dec 2016 |
Industry | Activities of other holding companies n.e.c. |
End of financial Year | 31st December |
Company age | 8 years old |
Account next due date | Mon, 30th Sep 2024 (155 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Wed, 6th Dec 2023 (2023-12-06) |
Last confirmation statement dated | Tue, 22nd Nov 2022 |
The list of persons with significant control that own or control the company consists of 5 names. As we identified, there is Meena S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Rohin S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Sarit S., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Meena S.
Notified on | 27 March 2017 |
Nature of control: |
right to appoint and remove directors 75,01-100% shares 75,01-100% voting rights |
Rohin S.
Notified on | 7 December 2016 |
Ceased on | 27 March 2017 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Sarit S.
Notified on | 27 March 2017 |
Ceased on | 27 March 2017 |
Nature of control: |
25-50% voting rights 25-50% shares |
Sachit S.
Notified on | 27 March 2017 |
Ceased on | 27 March 2017 |
Nature of control: |
25-50% voting rights 25-50% shares |
Suresh S.
Notified on | 27 March 2017 |
Ceased on | 27 March 2017 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2017-12-31 | 2018-12-31 | 2019-12-31 | 2020-12-31 | 2021-12-31 | 2022-12-31 |
Balance Sheet | ||||||
Cash Bank On Hand | 14 175 | 41 447 | 41 183 | |||
Current Assets | 15 000 | 41 447 | 41 183 | 69 097 | ||
Debtors | 825 | 69 097 | 67 897 | 66 697 | ||
Other Debtors | 825 | |||||
Other | ||||||
Amounts Owed To Group Undertakings | 1 019 999 | 1 053 659 | 1 054 885 | 1 019 999 | 1 019 999 | 1 019 999 |
Creditors | 1 025 159 | 1 054 859 | 1 092 085 | 1 021 199 | 1 021 199 | 1 021 199 |
Investments Fixed Assets | 1 008 000 | 1 008 000 | 1 008 000 | 1 008 000 | 1 008 000 | 1 008 000 |
Investments In Group Undertakings | 1 008 000 | 1 008 000 | 1 008 000 | 1 008 000 | 1 008 000 | 1 008 000 |
Net Current Assets Liabilities | -1 010 159 | -1 013 412 | -1 050 902 | -952 102 | -953 302 | -954 502 |
Other Creditors | 1 025 159 | 1 200 | 37 200 | 1 200 | 1 200 | 1 200 |
Total Assets Less Current Liabilities | -2 159 | -5 412 | -42 902 | 55 898 | 54 698 | 53 498 |
Amounts Owed By Group Undertakings | 69 097 | 67 897 | 66 697 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates 2023/11/22 filed on: 9th, January 2024 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy