HELMLAND LIMITED
SIDCUP

Hellopages » Greater London » Bexley » DA15 7BY

Company number 03287672
Status Active
Incorporation Date 4 December 1996
Company Type Private Limited Company
Address NUMERIC HOUSE, 98 STATION ROAD, SIDCUP, KENT, DA15 7BY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2016-01-27 GBP 252,500 . The most likely internet sites of HELMLAND LIMITED are www.helmland.co.uk, and www.helmland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Bickley Rail Station is 3.3 miles; to Beckenham Hill Rail Station is 5.2 miles; to Barking Rail Station is 7.5 miles; to Bat & Ball Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Helmland Limited is a Private Limited Company. The company registration number is 03287672. Helmland Limited has been working since 04 December 1996. The present status of the company is Active. The registered address of Helmland Limited is Numeric House 98 Station Road Sidcup Kent Da15 7by. . ALLEN, Sally Clare is a Secretary of the company. ALLEN, Dorothy Vera is a Director of the company. ALLEN, Gareth Nelson is a Director of the company. ALLEN, Russell Mark is a Director of the company. ALLEN, Wilfred is a Director of the company. CURTIS, Vivienne Claire is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ALLEN, Sally Clare
Appointed Date: 24 January 1997

Director
ALLEN, Dorothy Vera
Appointed Date: 24 January 1997
89 years old

Director
ALLEN, Gareth Nelson
Appointed Date: 01 December 2004
64 years old

Director
ALLEN, Russell Mark
Appointed Date: 24 January 1997
61 years old

Director
ALLEN, Wilfred
Appointed Date: 24 January 1997
94 years old

Director
CURTIS, Vivienne Claire
Appointed Date: 24 January 1997
59 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 January 1997
Appointed Date: 04 December 1996

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 24 January 1997
Appointed Date: 04 December 1996

Persons With Significant Control

Mr Gareth Nelson Allen
Notified on: 4 December 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Vivienne Claire Curtis
Notified on: 4 December 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Russell Mark Allen
Notified on: 4 December 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HELMLAND LIMITED Events

12 Dec 2016
Confirmation statement made on 4 December 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
27 Jan 2016
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 252,500

05 Mar 2015
Total exemption small company accounts made up to 31 October 2014
22 Dec 2014
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 252,500

...
... and 82 more events
04 Mar 1997
New director appointed
04 Mar 1997
New director appointed
04 Mar 1997
New director appointed
04 Mar 1997
Registered office changed on 04/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP
04 Dec 1996
Incorporation

HELMLAND LIMITED Charges

16 June 2006
Legal charge
Delivered: 7 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The bungalow, rectory lane, sevenoaks, kent. By way of…
7 June 2005
Legal charge
Delivered: 10 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 7 48 millbank london t/n NGL537021. By way of fixed…
10 May 2005
Legal charge
Delivered: 13 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Little copse 47 oakhill road sevenoaks kent (t/no K373355)…
28 February 2005
Legal charge
Delivered: 5 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a broom cottage orpington-by-pass badgers…
15 February 2003
Legal charge
Delivered: 21 February 2003
Status: Satisfied on 16 December 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: High beech 53 kippington road sevenoaks TN13 2LL. By way of…
18 September 2002
Legal charge
Delivered: 24 September 2002
Status: Satisfied on 12 April 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: High beech, 53 kippington road, sevenoaks, kent.
12 September 2002
Legal charge
Delivered: 1 October 2002
Status: Satisfied on 23 March 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a land to the rear of 17 granville road…
23 May 2001
Legal charge
Delivered: 6 June 2001
Status: Satisfied on 23 March 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a land at glenaven badgers road badgers mount…
31 October 2000
Legal charge
Delivered: 3 November 2000
Status: Satisfied on 23 March 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a land at green leaf cottage highland road…
29 September 2000
Legal charge
Delivered: 11 October 2000
Status: Satisfied on 23 March 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as land at 91 seal hollow road sevenoaks…
3 April 2000
Legal charge
Delivered: 14 April 2000
Status: Satisfied on 23 March 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a or being land at 21 st ediths road kemsing…
19 February 1999
Legal charge
Delivered: 24 February 1999
Status: Satisfied on 23 March 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot of land adjacent to "oakhurst" kemsing road wrotham…
10 February 1999
Legal charge
Delivered: 27 February 1999
Status: Satisfied on 23 March 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as airdgarth highland road badgers mount…
6 September 1998
Legal charge
Delivered: 9 September 1998
Status: Satisfied on 23 March 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- squirrel's leap 85 dartford road…
24 November 1997
Legal charge
Delivered: 11 December 1997
Status: Satisfied on 23 March 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Part of property known as "heighways",the…
31 July 1997
Legal charge
Delivered: 8 August 1997
Status: Satisfied on 23 March 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a land on the east side of the dene…
2 June 1997
Debenture
Delivered: 10 June 1997
Status: Satisfied on 23 March 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…