HELENA COURTS FREEHOLD LIMITED
LONDON HELENA COURTS` FREEHOLD LIMITED

Hellopages » Greater London » Ealing » W13 9SJ

Company number 05127208
Status Active
Incorporation Date 13 May 2004
Company Type Private Limited Company
Address COLIN BIBRA, 204 NORTHFIELD AVENUE, LONDON, W13 9SJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 19 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HELENA COURTS FREEHOLD LIMITED are www.helenacourtsfreehold.co.uk, and www.helena-courts-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Helena Courts Freehold Limited is a Private Limited Company. The company registration number is 05127208. Helena Courts Freehold Limited has been working since 13 May 2004. The present status of the company is Active. The registered address of Helena Courts Freehold Limited is Colin Bibra 204 Northfield Avenue London W13 9sj. The company`s financial liabilities are £53.61k. It is £1.25k against last year. The cash in hand is £52.64k. It is £0.9k against last year. And the total assets are £54.03k, which is £1.26k against last year. BELLO, Hakeem is a Director of the company. BIRNIE, Paul is a Director of the company. TIPSAREVIC, Milos is a Director of the company. Secretary BOLGER, Susan has been resigned. Secretary BROWSE, Robbie has been resigned. Director BROWSE, Robert James John has been resigned. Director DABROWSKI, Christopher Paul has been resigned. Director MELIKIAN, Narbeh, Dr has been resigned. Director ROSS, Colin Michael has been resigned. Director STELLA-SAWICKA, Teresa Francesca has been resigned. Director STUART, Alison Lesley has been resigned. The company operates in "Non-trading company".


helena courts freehold Key Finiance

LIABILITIES £53.61k
+2%
CASH £52.64k
+1%
TOTAL ASSETS £54.03k
+2%
All Financial Figures

Current Directors

Director
BELLO, Hakeem
Appointed Date: 22 January 2007
58 years old

Director
BIRNIE, Paul
Appointed Date: 19 June 2012
54 years old

Director
TIPSAREVIC, Milos
Appointed Date: 19 June 2012
58 years old

Resigned Directors

Secretary
BOLGER, Susan
Resigned: 08 January 2013
Appointed Date: 22 January 2007

Secretary
BROWSE, Robbie
Resigned: 22 January 2007
Appointed Date: 13 May 2004

Director
BROWSE, Robert James John
Resigned: 31 January 2008
Appointed Date: 22 January 2007
70 years old

Director
DABROWSKI, Christopher Paul
Resigned: 09 January 2013
Appointed Date: 22 January 2007
52 years old

Director
MELIKIAN, Narbeh, Dr
Resigned: 24 March 2015
Appointed Date: 19 June 2012
54 years old

Director
ROSS, Colin Michael
Resigned: 06 September 2008
Appointed Date: 22 January 2007
81 years old

Director
STELLA-SAWICKA, Teresa Francesca
Resigned: 04 April 2007
Appointed Date: 13 May 2004
77 years old

Director
STUART, Alison Lesley
Resigned: 19 November 2009
Appointed Date: 22 January 2007
74 years old

HELENA COURTS FREEHOLD LIMITED Events

21 Oct 2016
Total exemption small company accounts made up to 31 March 2016
16 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 19

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Jul 2015
Termination of appointment of Narbeh Melikian as a director on 24 March 2015
15 May 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 19

...
... and 39 more events
17 May 2005
Return made up to 13/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed

17 May 2005
Accounting reference date shortened from 31/05/05 to 31/03/05
27 May 2004
Company name changed helena courts` freehold LIMITED\certificate issued on 27/05/04
21 May 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

13 May 2004
Incorporation