Helmland Limited LONDON


Helmland started in year 1996 as Private Limited Company with registration number 03287672. The Helmland company has been functioning successfully for 28 years now and its status is active. The firm's office is based in London at 82 St John Street. Postal code: EC1M 4JN.

Currently there are 5 directors in the the firm, namely Gareth A., Vivienne C. and Russell A. and others. In addition one secretary - Sally A. - is with the company. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Helmland Limited Address / Contact

Office Address 82 St John Street
Town London
Post code EC1M 4JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03287672
Date of Incorporation Wed, 4th Dec 1996
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st October
Company age 28 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Gareth A.

Position: Director

Appointed: 01 December 2004

Vivienne C.

Position: Director

Appointed: 24 January 1997

Russell A.

Position: Director

Appointed: 24 January 1997

Wilfred A.

Position: Director

Appointed: 24 January 1997

Sally A.

Position: Secretary

Appointed: 24 January 1997

Dorothy A.

Position: Director

Appointed: 24 January 1997

London Law Services Limited

Position: Nominee Director

Appointed: 04 December 1996

Resigned: 24 January 1997

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 04 December 1996

Resigned: 24 January 1997

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we identified, there is Gareth A. This PSC has 50,01-75% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Vivienne C. This PSC owns 25-50% shares. Then there is Russell A., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Gareth A.

Notified on 4 December 2016
Nature of control: 50,01-75% voting rights
25-50% shares

Vivienne C.

Notified on 4 December 2016
Nature of control: 25-50% shares

Russell A.

Notified on 4 December 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth1 154 9561 369 6411 359 755       
Balance Sheet
Cash Bank On Hand   2 0112 8158773 8266 64610 18010 572
Current Assets423 3081 253 8027 1232 9043 1058775 5409 41811 50713 397
Debtors3 2654 2545 034893290 1 7142 7721 3272 825
Net Assets Liabilities   1 362 7341 372 7511 383 4781 473 0751 471 0191 475 3411 466 375
Other Debtors   893290 1 7142 7721 3272 825
Property Plant Equipment    6 1008 1827 2286 2745 320 
Cash Bank In Hand24 654565 2022 089       
Net Assets Liabilities Including Pension Asset Liability1 154 9561 369 6411 359 755       
Stocks Inventory395 389684 346        
Tangible Fixed Assets1 000 0001 000 0001 684 346       
Reserves/Capital
Called Up Share Capital42 50042 50042 500       
Profit Loss Account Reserve1 074 9561 289 6411 279 755       
Shareholder Funds1 154 9561 369 6411 359 755       
Other
Accumulated Depreciation Impairment Property Plant Equipment    6781 3562 3103 2644 2189 538
Average Number Employees During Period     55555
Bank Borrowings Overdrafts   32 46521 76110 6816453 978  
Corporation Tax Payable   7182 5092 6782 264 1 191552
Creditors   242 465231 761220 681210 645210 000210 000210 000
Fixed Assets1 000 0001 000 0001 684 3461 684 3461 690 4461 692 5281 791 5741 790 6201 789 6661 784 346
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model      100 000   
Increase From Depreciation Charge For Year Property Plant Equipment    678678954954954954
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment         4 366
Investment Property   1 684 3461 684 3461 684 3461 784 3461 784 3461 784 3461 784 346
Investment Property Fair Value Model    1 684 3461 684 3461 784 3461 784 3461 784 346 
Net Current Assets Liabilities364 956579 641-76 071-79 147-85 934-88 369-88 854-90 601-85 325-82 971
Number Shares Issued Fully Paid    42 500     
Other Creditors   210 000210 000210 000210 000210 000210 000210 000
Other Taxation Social Security Payable     38    
Par Value Share 11 1     
Profit Loss     10 72789 597-2 0564 322-8 966
Property Plant Equipment Gross Cost    6 7789 5389 5389 5389 538 
Provisions For Liabilities Balance Sheet Subtotal      19 00019 00019 00025 000
Total Additions Including From Business Combinations Property Plant Equipment    6 7782 760    
Total Assets Less Current Liabilities1 364 9561 579 6411 608 2751 605 1991 604 5121 604 1591 702 7201 700 0191 704 3411 701 375
Transfers To From Retained Earnings Increase Decrease In Equity      -81 000  6 000
Creditors Due After One Year210 000210 000248 520       
Creditors Due Within One Year58 352674 16183 194       
Number Shares Allotted 210 000210 000       
Share Capital Allotted Called Up Paid210 000210 000210 000       
Share Premium Account37 50037 50037 500       
Tangible Fixed Assets Additions  684 346       
Tangible Fixed Assets Cost Or Valuation1 000 0001 000 0001 684 346       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/10/31
filed on: 9th, January 2024
Free Download (10 pages)

Company search