Company NameThe Anne Helman Trustee Company Limited
DirectorsHilary Lester Gerrard and The Hilary And Anne Gerrard Appointee Limited
Company StatusActive
Company Number06988832
CategoryPrivate Limited Company
Incorporation Date12 August 2009(14 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameHilary Lester Gerrard
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2009(same day as company formation)
RolePersonal Financial Consultant
Country of ResidenceMonaco
Correspondence AddressDomaine De Roqueville Etage 1 Block B
20 Boulevard Princess Charlotte
Monte Carlo
Mc98000
Monaco
Director NameThe Hilary And Anne Gerrard Appointee Limited (Corporation)
StatusCurrent
Appointed09 February 2010(6 months after company formation)
Appointment Duration14 years, 2 months
Correspondence AddressC/O Latimer Hinks Solicitors 5-8 Priestgate
Darlington
Co Durham
Secretary NameGraham David Hill
NationalityBritish
StatusResigned
Appointed28 October 2009(2 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 16 August 2019)
RoleCompany Director
Correspondence AddressLittle Gables Heathside Crescent
Woking
Surrey
GU22 7AQ

Location

Registered AddressC/O Latimer Hinks Solicitors
5-8 Priestgate
Darlington
DL1 1NL
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

1 at £1Hilary Lester Gerrard
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return12 August 2023 (8 months, 1 week ago)
Next Return Due26 August 2024 (4 months, 1 week from now)

Filing History

18 September 2023Accounts for a dormant company made up to 31 August 2023 (2 pages)
15 September 2023Confirmation statement made on 12 August 2023 with updates (4 pages)
15 September 2023Cessation of Hilary Lester Gerrard as a person with significant control on 11 January 2023 (1 page)
25 May 2023Appointment of Mrs Elizabeth Fyfe Armstrong as a director on 18 May 2023 (2 pages)
25 May 2023Notification of Richard Rees-Pulley as a person with significant control on 18 May 2023 (2 pages)
25 May 2023Notification of Timothy Haggie as a person with significant control on 18 May 2023 (2 pages)
25 May 2023Termination of appointment of Hilary Lester Gerrard as a director on 11 January 2023 (1 page)
13 September 2022Accounts for a dormant company made up to 31 August 2022 (2 pages)
12 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
1 November 2021Accounts for a dormant company made up to 31 August 2021 (2 pages)
6 September 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
17 February 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
27 August 2020Director's details changed for The Hilary and Anne Gerrard Appointee Limited on 19 February 2020 (1 page)
26 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
18 December 2019Registered office address changed from Little Gables Heathside Crescent Woking Surrey GU22 7AQ to C/O Latimer Hinks Solicitors 5-8 Priestgate Darlington DL1 1NL on 18 December 2019 (1 page)
4 December 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
15 October 2019Termination of appointment of Graham David Hill as a secretary on 16 August 2019 (1 page)
15 October 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
15 October 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
3 September 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
1 December 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
1 December 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
22 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
2 November 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
2 November 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
14 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
1 December 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
1 December 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
9 September 2015Director's details changed for The Hilary and Anne Gerrard Appointee Limited on 11 February 2015 (1 page)
9 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(5 pages)
9 September 2015Director's details changed for The Hilary and Anne Gerrard Appointee Limited on 11 February 2015 (1 page)
9 September 2015Secretary's details changed for Graham David Hill on 11 February 2015 (1 page)
9 September 2015Secretary's details changed for Graham David Hill on 11 February 2015 (1 page)
9 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(5 pages)
28 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
11 February 2015Registered office address changed from First Floor 90 Jermyn Street London SW1Y 6JD to Little Gables Heathside Crescent Woking Surrey GU22 7AQ on 11 February 2015 (1 page)
11 February 2015Registered office address changed from First Floor 90 Jermyn Street London SW1Y 6JD to Little Gables Heathside Crescent Woking Surrey GU22 7AQ on 11 February 2015 (1 page)
2 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(5 pages)
2 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(5 pages)
22 October 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
22 October 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
2 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(5 pages)
2 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(5 pages)
22 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
22 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
22 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
23 December 2011Accounts for a dormant company made up to 31 August 2011 (3 pages)
23 December 2011Accounts for a dormant company made up to 31 August 2011 (3 pages)
5 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
8 December 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
8 December 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
25 October 2010Director's details changed for Hilary Lester Gerrard on 12 August 2010 (2 pages)
25 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
25 October 2010Director's details changed for Hilary Lester Gerrard on 12 August 2010 (2 pages)
16 February 2010Appointment of The Hilary and Anne Gerrard Appointee Limited as a director (3 pages)
16 February 2010Appointment of The Hilary and Anne Gerrard Appointee Limited as a director (3 pages)
3 November 2009Appointment of Graham David Hill as a secretary (4 pages)
3 November 2009Appointment of Graham David Hill as a secretary (4 pages)
12 August 2009Incorporation (22 pages)
12 August 2009Incorporation (22 pages)