Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HELMBRAY LIMITED
Company Information for

HELMBRAY LIMITED

35A HUNTSWORTH MEWS, LONDON, NW1 6DB,
Company Registration Number
01340468
Private Limited Company
Active

Company Overview

About Helmbray Ltd
HELMBRAY LIMITED was founded on 1977-11-24 and has its registered office in London. The organisation's status is listed as "Active". Helmbray Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HELMBRAY LIMITED
 
Legal Registered Office
35A HUNTSWORTH MEWS
LONDON
NW1 6DB
Other companies in NW3
 
Filing Information
Company Number 01340468
Company ID Number 01340468
Date formed 1977-11-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-02-05 06:37:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HELMBRAY LIMITED
The accountancy firm based at this address is FIRSTNIGHT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HELMBRAY LIMITED

Current Directors
Officer Role Date Appointed
RWL REGISTRARS LIMITED
Nominated Secretary 1991-12-31
LAUREN SARA HIRSCHFIELD
Director 2013-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARD RENELL
Director 1991-12-31 2015-10-31
JACQUELINE ROBINS
Director 2009-09-21 2009-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RWL REGISTRARS LIMITED TELESCOPE PICTURES LIMITED Nominated Secretary 1993-09-07 CURRENT 1989-05-15 Active
RWL REGISTRARS LIMITED LINNICK DEVELOPMENTS LIMITED Nominated Secretary 1992-10-28 CURRENT 1992-07-30 Liquidation
RWL REGISTRARS LIMITED WIND PRODUCTIONS LIMITED Nominated Secretary 1991-12-31 CURRENT 1985-02-28 Dissolved 2014-09-16
RWL REGISTRARS LIMITED UNIVERSAL TECHNOLOGIES (U.K.) LIMITED Nominated Secretary 1991-12-31 CURRENT 1986-11-25 Dissolved 2016-11-08
RWL REGISTRARS LIMITED DEVONSHIRE PRODUCTIONS LIMITED Nominated Secretary 1991-12-31 CURRENT 1978-03-10 Active - Proposal to Strike off
RWL REGISTRARS LIMITED JOABRI PRODUCTIONS LIMITED Nominated Secretary 1991-12-31 CURRENT 1977-09-27 Active
RWL REGISTRARS LIMITED METRO (GALICIA) LIMITED Nominated Secretary 1991-12-31 CURRENT 1988-04-06 Active
RWL REGISTRARS LIMITED RSA FILMS LIMITED Nominated Secretary 1991-12-31 CURRENT 1983-10-14 Active
RWL REGISTRARS LIMITED ENTERCHOICE LIMITED Nominated Secretary 1991-11-30 CURRENT 1974-09-03 Active
RWL REGISTRARS LIMITED YANN FILM COMPANY LIMITED Nominated Secretary 1991-07-31 CURRENT 1986-01-24 Dissolved 2016-12-06
RWL REGISTRARS LIMITED CANTERMAIN LIMITED Nominated Secretary 1990-12-31 CURRENT 1982-09-06 Active
RWL REGISTRARS LIMITED OCELOT PRODUCTIONS LIMITED Nominated Secretary 1990-12-31 CURRENT 1985-11-15 Active
RWL REGISTRARS LIMITED ROAD FILM PRODUCTIONS LIMITED Nominated Secretary 1990-12-31 CURRENT 1972-07-21 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-13CONFIRMATION STATEMENT MADE ON 31/12/24, WITH NO UPDATES
2024-06-2831/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-3131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-06-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-08CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-10AP03Appointment of Mrs Lauren Hirschfield as company secretary on 2021-09-10
2021-09-10TM02Termination of appointment of Rwl Registrars Limited on 2021-09-10
2021-05-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-06-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-07-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-02AP01DIRECTOR APPOINTED MR ALON HAMILTON SHULMAN
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/18 FROM 52 Redington Road Hampstead London NW3 7RS
2018-09-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-06-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 150
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-08-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 150
2016-01-07AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-28TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD RENELL
2015-07-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 150
2015-01-15AR0131/12/14 ANNUAL RETURN FULL LIST
2014-05-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 150
2014-01-28AR0131/12/13 ANNUAL RETURN FULL LIST
2013-06-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-19AP01DIRECTOR APPOINTED LAUREN SARA HIRSCHFIELD
2013-01-30AR0131/12/12 ANNUAL RETURN FULL LIST
2012-07-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-16AR0131/12/11 ANNUAL RETURN FULL LIST
2011-04-01AR0131/12/10 ANNUAL RETURN FULL LIST
2011-03-14AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-19AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-01AR0131/12/09 ANNUAL RETURN FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD RENELL / 01/01/2010
2010-02-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RWL REGISTRARS LIMITED / 01/01/2010
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ROBINS
2009-11-04AP01DIRECTOR APPOINTED JACQUELINE ROBINS
2009-09-15AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-09363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-04363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-15363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-11363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-12363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-21363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-28287REGISTERED OFFICE CHANGED ON 28/11/03 FROM: 4 ST GEORGES HOUSE 15 HANOVER SQUARE LONDON W1S 1HS
2003-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-23363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-11363(287)REGISTERED OFFICE CHANGED ON 11/01/02
2002-01-11363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-01-09363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-07363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-14363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-03-05287REGISTERED OFFICE CHANGED ON 05/03/98 FROM: FLAT 6 22 CALLOW STREET LONDON SW3 6BQ
1998-01-12363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-11-03287REGISTERED OFFICE CHANGED ON 03/11/97 FROM: 4TH FLOOR ST GEORGES HOUSE 15 HANOVER SQUARE LONDON W1R 9AJ
1997-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-02-03363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-07-10287REGISTERED OFFICE CHANGED ON 10/07/96 FROM: 204 SECOND FLOOR 16 BERKELEY STREET LONDON W1X 5AE
1996-01-30363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-02-28363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-01-04363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-04-18AAFULL ACCOUNTS MADE UP TO 31/12/92
1992-12-23363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-09-21AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-09-16244DELIVERY EXT'D 3 MTH 31/12/92
1992-09-16244DELIVERY EXT'D 3 MTH 31/12/91
1992-03-03363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-12-10AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-02-17363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1990-05-01AAFULL ACCOUNTS MADE UP TO 31/12/89
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to HELMBRAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HELMBRAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HELMBRAY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HELMBRAY LIMITED

Intangible Assets
Patents
We have not found any records of HELMBRAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HELMBRAY LIMITED
Trademarks
We have not found any records of HELMBRAY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED REVOLVER FILMS LIMITED 2010-03-18 Outstanding

We have found 1 mortgage charges which are owed to HELMBRAY LIMITED

Income
Government Income
We have not found government income sources for HELMBRAY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as HELMBRAY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where HELMBRAY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HELMBRAY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HELMBRAY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.