Company NameHelmetz Investments Limited
DirectorsEsther Freund and David Pollak
Company StatusActive
Company Number05338899
CategoryPrivate Limited Company
Incorporation Date21 January 2005(19 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameEsther Freund
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2006(1 year, 7 months after company formation)
Appointment Duration17 years, 7 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Whiteside & Davies 158 Cromwell Road
Salford
M6 6DE
Director NameMr David Pollak
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2018(13 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Whiteside & Davies 158 Cromwell Road
Salford
M6 6DE
Director NameMr Moses Rubin
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2005(1 month, 4 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 10 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138 Kyverdale Road
London
N16 6PR
Secretary NameAbraham Jacob Gluck
NationalityBritish
StatusResigned
Appointed03 May 2005(3 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 25 October 2011)
RoleCompany Director
Correspondence Address85 Fairholt Road
London
N16 5EP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Whiteside & Davies
158 Cromwell Road
Salford
M6 6DE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1E. Freund
100.00%
Ordinary

Financials

Year2014
Net Worth-£71,939
Cash£4,528
Current Liabilities£500,398

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return21 January 2024 (2 months, 4 weeks ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Charges

22 August 2014Delivered on: 26 August 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 151 osbaldeston road, london, N16 6ND including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
2 June 2005Delivered on: 11 June 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a 151 osbaldeston road, london N16, with full title interest in the property or in a proceeds of sale thereof;. See the mortgage charge document for full details.
Outstanding
23 May 2005Delivered on: 26 May 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

23 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
11 September 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
21 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
9 January 2022Total exemption full accounts made up to 31 January 2021 (6 pages)
28 January 2021Total exemption full accounts made up to 31 January 2020 (6 pages)
21 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
22 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
22 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
30 October 2018Appointment of Mr David Pollak as a director on 28 October 2018 (2 pages)
23 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
18 June 2018Registered office address changed from C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE England to C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE on 18 June 2018 (1 page)
26 March 2018Registered office address changed from C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED England to C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE on 26 March 2018 (1 page)
22 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
25 September 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
6 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
30 June 2016Registered office address changed from C/O Whiteside Accountants Newbury House 399 Bury New Road Salford M7 2BT to C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED on 30 June 2016 (1 page)
30 June 2016Registered office address changed from C/O Whiteside Accountants Newbury House 399 Bury New Road Salford M7 2BT to C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED on 30 June 2016 (1 page)
29 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(3 pages)
29 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
22 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
22 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
26 August 2014Registration of charge 053388990003, created on 22 August 2014 (6 pages)
26 August 2014Registration of charge 053388990003, created on 22 August 2014 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
30 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
6 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
6 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
8 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
8 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
23 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
25 October 2012Director's details changed for Esther Freund on 1 February 2012 (2 pages)
25 October 2012Director's details changed for Esther Freund on 1 February 2012 (2 pages)
25 October 2012Director's details changed for Esther Freund on 1 February 2012 (2 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 May 2012Director's details changed for Esther Freund on 1 February 2012 (2 pages)
8 May 2012Director's details changed for Esther Freund on 1 February 2012 (2 pages)
8 May 2012Director's details changed for Esther Freund on 1 February 2012 (2 pages)
25 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
25 October 2011Termination of appointment of Abraham Gluck as a secretary (1 page)
25 October 2011Termination of appointment of Abraham Gluck as a secretary (1 page)
23 October 2011Termination of appointment of Moses Rubin as a director (1 page)
23 October 2011Termination of appointment of Moses Rubin as a director (1 page)
4 July 2011Total exemption small company accounts made up to 31 January 2011 (11 pages)
4 July 2011Total exemption small company accounts made up to 31 January 2011 (11 pages)
31 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
13 August 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
13 August 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
11 February 2010Registered office address changed from 11 Rowan Way Manchester M7 4EH on 11 February 2010 (1 page)
11 February 2010Registered office address changed from 11 Rowan Way Manchester M7 4EH on 11 February 2010 (1 page)
25 January 2010Director's details changed for Esther Freund on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Esther Freund on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
28 August 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
28 August 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
21 January 2009Return made up to 21/01/09; full list of members (3 pages)
21 January 2009Return made up to 21/01/09; full list of members (3 pages)
24 September 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
24 September 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
21 January 2008Return made up to 21/01/08; full list of members (2 pages)
21 January 2008Return made up to 21/01/08; full list of members (2 pages)
29 November 2007Registered office changed on 29/11/07 from: 47 moundfield road london N16 6DT (1 page)
29 November 2007Registered office changed on 29/11/07 from: 47 moundfield road london N16 6DT (1 page)
9 March 2007Return made up to 21/01/07; full list of members
  • 363(287) ‐ Registered office changed on 09/03/07
(7 pages)
9 March 2007Total exemption small company accounts made up to 31 January 2007 (2 pages)
9 March 2007Return made up to 21/01/07; full list of members
  • 363(287) ‐ Registered office changed on 09/03/07
(7 pages)
9 March 2007Total exemption small company accounts made up to 31 January 2007 (2 pages)
29 December 2006New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
6 September 2006Registered office changed on 06/09/06 from: 4 amhurst parade amhurst park london N16 5AA (1 page)
6 September 2006Registered office changed on 06/09/06 from: 4 amhurst parade amhurst park london N16 5AA (1 page)
13 March 2006Return made up to 21/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2006Return made up to 21/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 2005Particulars of mortgage/charge (7 pages)
11 June 2005Particulars of mortgage/charge (7 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
26 May 2005Particulars of mortgage/charge (3 pages)
26 May 2005Particulars of mortgage/charge (3 pages)
10 May 2005New secretary appointed (2 pages)
10 May 2005New secretary appointed (2 pages)
9 May 2005Registered office changed on 09/05/05 from: 4 amhurst parade amhurst park london N16 5AA (1 page)
9 May 2005Registered office changed on 09/05/05 from: 4 amhurst parade amhurst park london N16 5AA (1 page)
24 January 2005Secretary resigned (1 page)
24 January 2005Secretary resigned (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
21 January 2005Incorporation (9 pages)
21 January 2005Incorporation (9 pages)