HELMWALL LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1 8NN
Company number 02380064
Status Active
Incorporation Date 4 May 1989
Company Type Private Limited Company
Address CBW LLP - FLOOR 3, 66 PRESCOT STREET, LONDON, E1 8NN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 5,790,761 ; Accounts for a small company made up to 30 June 2015. The most likely internet sites of HELMWALL LIMITED are www.helmwall.co.uk, and www.helmwall.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Helmwall Limited is a Private Limited Company. The company registration number is 02380064. Helmwall Limited has been working since 04 May 1989. The present status of the company is Active. The registered address of Helmwall Limited is Cbw Llp Floor 3 66 Prescot Street London E1 8nn. . CODLING, Dannielle Alexandra is a Secretary of the company. LEE, Soon Teck is a Director of the company. LEE, Yong Chuan is a Director of the company. YONG, Kon Yoon is a Director of the company. Secretary BRAGG, David John has been resigned. Secretary DAVIS, Alan John Mytton has been resigned. Secretary PERRIN, Susan Claire has been resigned. Secretary VERE BUJNOWSKI, Martin Josef has been resigned. Director BRANTH, William Thore has been resigned. Director DAVIS, Alan John Mytton has been resigned. Director HING, Peter has been resigned. Director LEE, Steven has been resigned. Director PERRIN, Susan Claire has been resigned. Director PRICHARD, Henry Howard has been resigned. Director SENG, Tan Leong has been resigned. Director TAN, Elaine Bee Lin has been resigned. Director TAY, Seo Long has been resigned. Director VERE BUJNOWSKI, Martin Josef has been resigned. Director VERE BUJNOWSKI, Martin Josef has been resigned. Director YONG, Khim Yoon has been resigned. Director YONG, Mei Hsien has been resigned. Director YOON, Yong Tiam has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CODLING, Dannielle Alexandra
Appointed Date: 01 August 2003

Director
LEE, Soon Teck
Appointed Date: 30 September 1997
94 years old

Director
LEE, Yong Chuan

70 years old

Director
YONG, Kon Yoon

73 years old

Resigned Directors

Secretary
BRAGG, David John
Resigned: 08 September 1994
Appointed Date: 02 September 1994

Secretary
DAVIS, Alan John Mytton
Resigned: 31 January 1997

Secretary
PERRIN, Susan Claire
Resigned: 06 April 2000
Appointed Date: 31 January 1997

Secretary
VERE BUJNOWSKI, Martin Josef
Resigned: 31 July 2003
Appointed Date: 01 March 2001

Director
BRANTH, William Thore
Resigned: 22 March 2004
Appointed Date: 31 January 1997
71 years old

Director
DAVIS, Alan John Mytton
Resigned: 31 July 2007
89 years old

Director
HING, Peter
Resigned: 18 December 1997
Appointed Date: 28 November 1997
71 years old

Director
LEE, Steven
Resigned: 01 May 2005
Appointed Date: 30 September 1997
62 years old

Director
PERRIN, Susan Claire
Resigned: 06 April 2000
Appointed Date: 24 March 2000
69 years old

Director
PRICHARD, Henry Howard
Resigned: 31 January 1997
101 years old

Director
SENG, Tan Leong
Resigned: 30 September 1997
94 years old

Director
TAN, Elaine Bee Lin
Resigned: 01 May 2005
Appointed Date: 04 April 2000
74 years old

Director
TAY, Seo Long
Resigned: 04 April 2000
Appointed Date: 01 January 1998
74 years old

Director
VERE BUJNOWSKI, Martin Josef
Resigned: 31 July 2003
Appointed Date: 01 March 2001
69 years old

Director
VERE BUJNOWSKI, Martin Josef
Resigned: 30 September 2000
Appointed Date: 23 March 2000
69 years old

Director
YONG, Khim Yoon
Resigned: 15 September 2007
Appointed Date: 08 October 2004
58 years old

Director
YONG, Mei Hsien
Resigned: 19 July 2004
68 years old

Director
YOON, Yong Tiam
Resigned: 30 September 1997
74 years old

HELMWALL LIMITED Events

18 Jan 2017
Accounts for a dormant company made up to 30 June 2016
18 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 5,790,761

28 Oct 2015
Accounts for a small company made up to 30 June 2015
03 Jun 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 5,790,761

06 Jan 2015
Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 6 January 2015
...
... and 139 more events
20 Jun 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Jun 1989
Nc inc already adjusted

20 Jun 1989
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

20 Jun 1989
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

04 May 1989
Incorporation

HELMWALL LIMITED Charges

30 June 2004
Legal charge
Delivered: 3 July 2004
Status: Satisfied on 3 May 2006
Persons entitled: Oversea-Chinese Banking Corporation Limited
Description: F/H land and premises known as 1/5 and 12 and 27 west…
30 June 2004
Charge over deposit account
Delivered: 3 July 2004
Status: Satisfied on 3 May 2006
Persons entitled: Oversea-Chinese Banking Corporation Limited
Description: All monies standing to the credit of the sterling account…
30 June 2004
Debenture
Delivered: 3 July 2004
Status: Satisfied on 3 May 2006
Persons entitled: Oversea-Chinese Banking Cororation Limited
Description: All undertaking and assets.
31 March 2000
Debenture
Delivered: 10 April 2000
Status: Satisfied on 30 March 2001
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
5 October 1998
Supplemental deed
Delivered: 14 October 1998
Status: Satisfied on 30 March 2001
Persons entitled: Norwich Union Mortgage Finance Limited(As Trustee for Itself and the Other Lenders)
Description: 1). l/h land and buildings k/a building b phase 1 tindal…
5 October 1998
Deed of assignment
Delivered: 14 October 1998
Status: Satisfied on 30 March 2001
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All th company's right title and interest in and to all…
5 February 1998
Legal charge
Delivered: 6 February 1998
Status: Satisfied on 31 March 2000
Persons entitled: Oversea-Chinese Banking Corporation Limited
Description: L/H property k/a office premises and car park at gas street…
27 September 1994
Fixed charge
Delivered: 29 September 1994
Status: Satisfied on 31 March 2000
Persons entitled: Oversea-Chinese Banking Corporation Limited
Description: Unit a tindal bridge edward street birmingham t/n-WM562223…
9 October 1992
Fixed charge
Delivered: 10 October 1992
Status: Satisfied on 31 March 2000
Persons entitled: Oversea-Chinese Banking Corporation Limited
Description: Nit a and unit b tindal bridge, edward street, birmingham…
8 November 1991
Debenture
Delivered: 11 November 1991
Status: Satisfied on 31 March 2000
Persons entitled: Oversea-Chinese Banking Corporation Llimited
Description: Fixed and floating charges over the undertaking and all…
8 November 1991
Charge over development agreement
Delivered: 11 November 1991
Status: Satisfied on 31 March 2000
Persons entitled: Oversea-Chinese Banking Corporation Limited
Description: The equitable interest of the company in the land and…