HELPERTON LIMITED
ESSEX

Hellopages » Greater London » Barking and Dagenham » IG11 0DA
Company number 01922362
Status Active
Incorporation Date 13 June 1985
Company Type Private Limited Company
Address CREEKMOUTH HOUSE, 57 RIVER ROAD BARKING, ESSEX, IG11 0DA
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 October 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 100 . The most likely internet sites of HELPERTON LIMITED are www.helperton.co.uk, and www.helperton.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. The distance to to Bexleyheath Rail Station is 4.4 miles; to Blackhorse Road Rail Station is 7.4 miles; to Beckenham Hill Rail Station is 8.4 miles; to Bickley Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Helperton Limited is a Private Limited Company. The company registration number is 01922362. Helperton Limited has been working since 13 June 1985. The present status of the company is Active. The registered address of Helperton Limited is Creekmouth House 57 River Road Barking Essex Ig11 0da. . DAWOOD, Naseem is a Secretary of the company. DAWOOD, Farhan is a Director of the company. DAWOOD, Naseem is a Director of the company. Director DAWOOD, Ismail Ahmed has been resigned. Director LAKHANI, Ratilal has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary

Director
DAWOOD, Farhan
Appointed Date: 06 April 2001
52 years old

Director
DAWOOD, Naseem
Appointed Date: 06 April 2001
79 years old

Resigned Directors

Director
DAWOOD, Ismail Ahmed
Resigned: 01 June 2006
79 years old

Director
LAKHANI, Ratilal
Resigned: 05 May 2001
Appointed Date: 15 September 1993
93 years old

Persons With Significant Control

Mr Ismail Ahmed Dawood
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Naseem Dawood
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HELPERTON LIMITED Events

07 Oct 2016
Confirmation statement made on 2 October 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100

17 Sep 2015
Total exemption small company accounts made up to 31 December 2014
09 Oct 2014
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100

...
... and 72 more events
25 Jun 1987
Return made up to 28/05/87; full list of members

05 May 1987
Registered office changed on 05/05/87 from: 614 longbridge road dagenham essex RM8 2AJ

18 Apr 1987
Director resigned

09 Jun 1986
Accounting reference date shortened from 31/03 to 31/12

02 Aug 1985
Memorandum and Articles of Association

HELPERTON LIMITED Charges

19 November 2013
Charge code 0192 2362 0003
Delivered: 30 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
9 May 2005
Legal charge
Delivered: 10 May 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at river road barking t/no EGL230261.
19 November 1990
Legal charge
Delivered: 30 November 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 sandyhill road ilford l/b of redbridge title no egl 26054.