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

HELMWALL HOLDINGS LIMITED

48 THE AVENUE, LONDON, NW6 7NP,
Company Registration Number
03399601
Private Limited Company
Active

Company Overview

About Helmwall Holdings Ltd
HELMWALL HOLDINGS LIMITED was founded on 1997-07-07 and has its registered office in London. The organisation's status is listed as "Active". Helmwall Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
HELMWALL HOLDINGS LIMITED
 
Legal Registered Office
48 THE AVENUE
LONDON
NW6 7NP
Other companies in EC2A
 
Filing Information
Company Number 03399601
Company ID Number 03399601
Date formed 1997-07-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB731282553  
Last Datalog update: 2024-04-06 15:25:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HELMWALL HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EBB CONSULTANTS LIMITED   THE P.B.B. GROUP LTD.
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 HELMWALL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DANNIELLE ALEXANDRA CODLING
Company Secretary 2003-08-01
YONG MEE HIM
Director 2018-04-18
SOON TECK LEE
Director 1997-07-17
YONG CHUAN LEE
Director 1997-07-14
AMY SWEK NEE LIM
Director 2001-07-06
KON YOON YONG
Director 1997-07-14
YONG TIAM YOON
Director 2018-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
ELAINE BEE LIN TAN
Director 2001-07-06 2008-06-02
KHIM YOON YONG
Director 2004-10-08 2007-09-15
ALAN JOHN MYTTON DAVIS
Director 1997-07-17 2007-07-31
PETER HING
Director 2001-03-07 2005-06-14
MEI HSIEN YONG
Director 1997-07-14 2004-07-19
WILLIAM THORE BRANTH
Director 1997-07-07 2004-03-22
MARTIN JOSEF VERE BUJNOWSKI
Company Secretary 2001-03-02 2003-07-31
MARTIN JOSEF VERE BUJNOWSKI
Director 2001-03-07 2003-07-31
STEVEN LEE
Director 1997-07-14 2001-03-01
SUSAN CLAIRE PERRIN
Company Secretary 1997-07-07 2001-02-28
MARTIN JOSEF VERE BUJNOWSKI
Director 2000-03-23 2000-09-30
SUSAN CLAIRE PERRIN
Director 2000-03-24 2000-04-06
SEO LONG TAY
Director 1998-01-01 2000-04-04
PETER HING
Director 1997-10-31 1997-12-18
L & A SECRETARIAL LIMITED
Nominated Secretary 1997-07-07 1997-07-07
L & A REGISTRARS LIMITED
Nominated Director 1997-07-07 1997-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANNIELLE ALEXANDRA CODLING SINCLAIRS (LONDON) LIMITED Company Secretary 2009-09-22 CURRENT 2009-09-22 Dissolved 2014-02-25
DANNIELLE ALEXANDRA CODLING HELMWALL (AURUM) LIMITED Company Secretary 2009-06-06 CURRENT 2009-06-06 Active - Proposal to Strike off
DANNIELLE ALEXANDRA CODLING NO. 1 CHEVELEY ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2005-09-06 CURRENT 2005-09-06 Active
DANNIELLE ALEXANDRA CODLING HELMWALL LIMITED Company Secretary 2003-08-01 CURRENT 1989-05-04 Active - Proposal to Strike off
DANNIELLE ALEXANDRA CODLING PAL PROPERTIES LIMITED Company Secretary 2003-08-01 CURRENT 1993-05-07 Active
DANNIELLE ALEXANDRA CODLING HELMWALL PROPERTIES LIMITED Company Secretary 2003-08-01 CURRENT 1997-01-28 Active
DANNIELLE ALEXANDRA CODLING HELMWALL HOMES LIMITED Company Secretary 2003-08-01 CURRENT 1997-05-02 Active - Proposal to Strike off
DANNIELLE ALEXANDRA CODLING ALLAN MCKEOWN PRESENTS LIMITED Company Secretary 2003-05-29 CURRENT 2002-05-21 Active
SOON TECK LEE HELMWALL LIMITED Director 1997-09-30 CURRENT 1989-05-04 Active - Proposal to Strike off
SOON TECK LEE PAL PROPERTIES LIMITED Director 1997-09-30 CURRENT 1993-05-07 Active
YONG CHUAN LEE PAL PROPERTIES LIMITED Director 1993-06-28 CURRENT 1993-05-07 Active
YONG CHUAN LEE HELMWALL LIMITED Director 1991-05-04 CURRENT 1989-05-04 Active - Proposal to Strike off
AMY SWEK NEE LIM PAL PROPERTIES LIMITED Director 2001-07-06 CURRENT 1993-05-07 Active
KON YOON YONG NO. 1 CHEVELEY ROAD MANAGEMENT COMPANY LIMITED Director 2007-09-29 CURRENT 2005-09-06 Active
KON YOON YONG HELMWALL PROPERTIES LIMITED Director 2003-08-27 CURRENT 1997-01-28 Active
KON YOON YONG HELMWALL HOMES LIMITED Director 2003-08-27 CURRENT 1997-05-02 Active - Proposal to Strike off
KON YOON YONG PAL PROPERTIES LIMITED Director 1993-06-28 CURRENT 1993-05-07 Active
KON YOON YONG HELMWALL LIMITED Director 1991-05-04 CURRENT 1989-05-04 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
2024-03-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2024-01-10Termination of appointment of Dannielle Alexandra Codling on 2023-12-30
2024-01-10APPOINTMENT TERMINATED, DIRECTOR AMY SWEK NEE LIM
2023-07-23CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2023-03-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-11-07APPOINTMENT TERMINATED, DIRECTOR MEE HIM YONG
2022-11-07DIRECTOR APPOINTED MR DE-RHONG YONG
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH UPDATES
2022-06-21REGISTERED OFFICE CHANGED ON 21/06/22 FROM Cbw Llp - Floor 3 66 Prescot Street London E1 8NN
2022-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/22 FROM Cbw Llp - Floor 3 66 Prescot Street London E1 8NN
2022-04-28Resolutions passed:<ul><li>Resolution Reduce share prem a/c and capital contribution reserve 27/04/2022<li>Resolution reduction in capital</ul>
2022-04-28Solvency Statement dated 26/04/22
2022-04-28Statement by Directors
2022-04-28Statement of capital on GBP 2
2022-04-28SH19Statement of capital on 2022-04-28 GBP 2
2022-04-28SH20Statement by Directors
2022-04-28CAP-SSSolvency Statement dated 26/04/22
2022-04-28RES13Resolutions passed:
  • Reduce share prem a/c and capital contribution reserve 27/04/2022
  • Resolution of reduction in issued share capital
2022-04-20TM01APPOINTMENT TERMINATED, DIRECTOR SOON TECK LEE
2022-01-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH UPDATES
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR YONG CHUAN LEE
2020-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033996010005
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES
2019-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-09-11CH01Director's details changed for Mr Yong Mee Him on 2019-09-01
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES
2018-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-08-30RES13Resolutions passed:
  • Replacement of auditors 16/07/2018
2018-08-30AA03Auditors resignation for limited company
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES
2018-04-18AP01DIRECTOR APPOINTED MR YONG TIAM YOON
2018-04-18AP01DIRECTOR APPOINTED MR YONG MEE HIM
2018-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES
2017-07-11PSC08Notification of a person with significant control statement
2017-07-11PSC09Withdrawal of a person with significant control statement on 2017-07-11
2017-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 033996010005
2017-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 033996010004
2017-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 8899765
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2015-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 8899765
2015-07-29AR0107/07/15 ANNUAL RETURN FULL LIST
2015-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/15 FROM 35 Paul Street London EC2A 4UQ
2014-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 8899765
2014-07-29AR0107/07/14 ANNUAL RETURN FULL LIST
2013-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-07-23AR0107/07/13 ANNUAL RETURN FULL LIST
2012-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-07-17AR0107/07/12 ANNUAL RETURN FULL LIST
2011-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-07-18AR0107/07/11 ANNUAL RETURN FULL LIST
2010-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-07-26AR0107/07/10 FULL LIST
2009-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-07-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-07-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-07-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-21363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2009-06-09225CURRSHO FROM 30/09/2009 TO 30/06/2009
2009-02-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-01-29288cSECRETARY'S CHANGE OF PARTICULARS / DANNIELLE BACON / 25/08/2008
2008-09-11169GBP IC 11159765/8883410 31/07/08 GBP SR 2276355@1=2276355
2008-07-29363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2008-07-01173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2008-06-25RES13AGREEMENT & APPROVED 16/06/2008
2008-06-25RES13AGREEMENT & 16/06/2008
2008-06-25RES13APPROVED 7 AGGR 16/06/2008
2008-06-25RES13AGREEMENT & APPROVED 16/06/2008
2008-06-25RES13AGRREMENT APPROVED 16/06/2008
2008-06-02225CURREXT FROM 30/06/2008 TO 30/09/2008
2008-06-02288bAPPOINTMENT TERMINATED DIRECTOR ELAINE TAN
2007-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-10-02288bDIRECTOR RESIGNED
2007-07-31288bDIRECTOR RESIGNED
2007-07-26363aRETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS
2007-01-25287REGISTERED OFFICE CHANGED ON 25/01/07 FROM: UNIT 100 THE PALL MALL DEPOSIT 124-128 BARLBY ROAD LONDON W10 6BL
2006-11-27363aRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2006-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2006-08-14AUDAUDITOR'S RESIGNATION
2006-02-14288cSECRETARY'S PARTICULARS CHANGED
2006-02-14363aRETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS
2005-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2005-06-22395PARTICULARS OF MORTGAGE/CHARGE
2005-06-14288bDIRECTOR RESIGNED
2004-12-02288aNEW DIRECTOR APPOINTED
2004-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2004-08-04363sRETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS
2004-08-04288bDIRECTOR RESIGNED
2004-08-04363(288)SECRETARY'S PARTICULARS CHANGED
2004-04-02288bDIRECTOR RESIGNED
2003-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2003-08-13288aNEW SECRETARY APPOINTED
2003-08-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-08-12363sRETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS
2003-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02
2002-08-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-15363sRETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS
2001-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01
2001-10-18288aNEW DIRECTOR APPOINTED
2001-09-25288aNEW DIRECTOR APPOINTED
2001-08-15363sRETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS
2001-07-27288aNEW SECRETARY APPOINTED
2001-07-03288aNEW DIRECTOR APPOINTED
2001-07-02288bDIRECTOR RESIGNED
2001-06-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HELMWALL HOLDINGS 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 HELMWALL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUBORDINATION DEED 2005-06-15 Satisfied OVERSEA-CHINESE BANKING CORPORATION LIMITED
DEPOSIT AND CHARGE AGREEMENT 1999-02-09 Satisfied BARCLAYS BANK PLC
DEPOSIT AND CHARGE AGREEMENT 1998-06-26 Satisfied BARCLAYS BANK PLC; AS SECURITY TRUSTEE
Intangible Assets
Patents
We have not found any records of HELMWALL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HELMWALL HOLDINGS LIMITED
Trademarks
We have not found any records of HELMWALL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HELMWALL HOLDINGS 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 (41100 - Development of building projects) as HELMWALL HOLDINGS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HELMWALL HOLDINGS 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 HELMWALL HOLDINGS 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 HELMWALL HOLDINGS 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.