HELIOGLEN LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E4 8TD

Company number 01958128
Status Active
Incorporation Date 13 November 1985
Company Type Private Limited Company
Address UNIT 1 CURLEW HOUSE, TRINITY PARK, TRINITY WAY, LONDON, ENGLAND, E4 8TD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 9 ; Appointment of Mrs Suzanne Denise Bond as a director on 21 March 2016. The most likely internet sites of HELIOGLEN LIMITED are www.helioglen.co.uk, and www.helioglen.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. The distance to to Bowes Park Rail Station is 4.1 miles; to Barking Rail Station is 6.5 miles; to Barbican Rail Station is 6.8 miles; to Battersea Park Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Helioglen Limited is a Private Limited Company. The company registration number is 01958128. Helioglen Limited has been working since 13 November 1985. The present status of the company is Active. The registered address of Helioglen Limited is Unit 1 Curlew House Trinity Park Trinity Way London England E4 8td. The company`s financial liabilities are £2.21k. It is £0k against last year. . MONTALT MANAGEMENT LTD., is a Secretary of the company. BOND, Karl Christopher is a Director of the company. BOND, Suzanne Denise is a Director of the company. FOSTER, Ann Felicity is a Director of the company. Secretary EDWARDS, Susan has been resigned. Secretary FOSTER, Stephen Richard has been resigned. Secretary HARDEN, Greg has been resigned. Secretary TASKER, David James has been resigned. Secretary TAYLOR, Neil Barry has been resigned. Secretary HOMES & WATSON PARTNERSHIP LTD has been resigned. Director CRESSWELL, William Howard has been resigned. Director EDWARDS, Robert Lewis has been resigned. Director FOSTER, Stephen Richard has been resigned. Director MILLAR, Roderick Douglas has been resigned. The company operates in "Residents property management".


helioglen Key Finiance

LIABILITIES £2.21k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MONTALT MANAGEMENT LTD.,
Appointed Date: 01 June 2015

Director
BOND, Karl Christopher
Appointed Date: 01 February 2008
66 years old

Director
BOND, Suzanne Denise
Appointed Date: 21 March 2016
67 years old

Director
FOSTER, Ann Felicity
Appointed Date: 16 October 2001
69 years old

Resigned Directors

Secretary
EDWARDS, Susan
Resigned: 01 November 2005
Appointed Date: 01 December 2003

Secretary
FOSTER, Stephen Richard
Resigned: 20 May 2003
Appointed Date: 19 September 2001

Secretary
HARDEN, Greg
Resigned: 01 June 2015
Appointed Date: 01 June 2012

Secretary
TASKER, David James
Resigned: 07 July 1992

Secretary
TAYLOR, Neil Barry
Resigned: 19 September 2001
Appointed Date: 08 July 1992

Secretary
HOMES & WATSON PARTNERSHIP LTD
Resigned: 01 June 2012
Appointed Date: 01 November 2005

Director
CRESSWELL, William Howard
Resigned: 07 August 1993
67 years old

Director
EDWARDS, Robert Lewis
Resigned: 07 July 2006
Appointed Date: 12 July 2001
61 years old

Director
FOSTER, Stephen Richard
Resigned: 16 October 2001
Appointed Date: 19 September 2001

Director
MILLAR, Roderick Douglas
Resigned: 19 September 2001
Appointed Date: 20 August 1993
62 years old

HELIOGLEN LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 9

31 Mar 2016
Appointment of Mrs Suzanne Denise Bond as a director on 21 March 2016
06 Jan 2016
Total exemption small company accounts made up to 31 March 2015
11 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 9

...
... and 87 more events
05 Jan 1989
Accounts for a small company made up to 11 February 1988

30 Jul 1987
Return made up to 23/06/87; full list of members

21 Jul 1987
Accounts for a small company made up to 11 February 1987

07 Jul 1986
Accounting reference date notified as 11/02

25 Feb 1986
Alter mem and arts