Helmwall Properties Limited LONDON


Helmwall Properties started in year 1997 as Private Limited Company with registration number 03309010. The Helmwall Properties company has been functioning successfully for 27 years now and its status is active. The firm's office is based in London at 48 The Avenue. Postal code: NW6 7NP. Since Tuesday 28th October 1997 Helmwall Properties Limited is no longer carrying the name Imageline.

The company has 2 directors, namely Paul G., Kon Y.. Of them, Kon Y. has been with the company the longest, being appointed on 27 August 2003 and Paul G. has been with the company for the least time - from 5 January 2024. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Helmwall Properties Limited Address / Contact

Office Address 48 The Avenue
Town London
Post code NW6 7NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03309010
Date of Incorporation Tue, 28th Jan 1997
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Paul G.

Position: Director

Appointed: 05 January 2024

Kon Y.

Position: Director

Appointed: 27 August 2003

Amy L.

Position: Director

Appointed: 14 June 2021

Resigned: 03 January 2024

Khim Y.

Position: Director

Appointed: 08 October 2004

Resigned: 15 September 2007

Yong L.

Position: Director

Appointed: 27 August 2003

Resigned: 29 May 2021

Dannielle C.

Position: Secretary

Appointed: 01 August 2003

Resigned: 30 December 2023

Alan D.

Position: Director

Appointed: 11 December 2002

Resigned: 31 July 2007

Martin V.

Position: Secretary

Appointed: 01 March 2001

Resigned: 31 July 2003

Mei Y.

Position: Director

Appointed: 20 March 2000

Resigned: 19 July 2004

Martin V.

Position: Director

Appointed: 20 March 2000

Resigned: 31 July 2003

William B.

Position: Director

Appointed: 28 January 1997

Resigned: 22 March 2004

Express Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 January 1997

Resigned: 28 January 1997

Susan P.

Position: Secretary

Appointed: 28 January 1997

Resigned: 28 February 2001

Express Directors Limited

Position: Nominee Director

Appointed: 28 January 1997

Resigned: 28 January 1997

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats found, there is Helmwall Holdings Limited from London, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Helmwall Holdings Limited

66 Prescot Street, London, E1 8NN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Companies House, Uk
Registration number 03399601
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Imageline October 28, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Debtors3 3701 496
Other Debtors2 881 
Other
Amounts Owed By Related Parties4891 496
Average Number Employees During Period22
Capital Reduction Decrease In Equity-3 132 459 
Comprehensive Income Expense 115 576
Creditors6 4821 482
Disposals Investment Property Fair Value Model 119 952
Dividends Paid 112 450
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax -119 952
Investment Property119 952 
Investment Property Fair Value Model119 952 
Net Current Assets Liabilities-3 11214
Other Creditors5 000 
Profit Loss-5 545115 576
Total Assets Less Current Liabilities116 84014
Trade Creditors Trade Payables1 4821 482
Transfers To From Retained Earnings Increase Decrease In Equity7 942 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 6th, March 2024
Free Download (10 pages)

Company search