Durham
DH1 1TB
Director Name | Mr James Patrick Mitchell |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 First Floor Woodside Mews Woodside Court Leeds West Yorkshire LS16 6QE |
Secretary Name | James Patrick Mitchell |
---|---|
Status | Resigned |
Appointed | 13 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 3 First Floor Woodside Mews Woodside Court Leeds West Yorkshire LS16 6QE |
Director Name | Assem Khalousi El-Khairy |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2010(1 week, 2 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Street London W1K 1DJ |
Website | heliosproperties.com |
---|
Registered Address | Carter House Pelaw Leazes Lane Durham DH1 1TB |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Elvet and Gilesgate |
Built Up Area | Durham |
Address Matches | Over 20 other UK companies use this postal address |
81 at £1 | Indigo Properties LTD 81.00% Ordinary |
---|---|
19 at £1 | Trevor Cartner 19.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £161,635 |
Gross Profit | £161,635 |
Net Worth | £5,672 |
Cash | £29,422 |
Current Liabilities | £3,615,119 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 27 April 2025 (12 months from now) |
24 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
---|---|
29 April 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
14 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
11 October 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
15 September 2021 | Registered office address changed from Unit 3 First Floor Woodside Mews Woodside Court Leeds West Yorkshire LS16 6QE to Carter House Pelaw Leazes Lane Durham DH1 1TB on 15 September 2021 (1 page) |
17 May 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
25 March 2021 | Micro company accounts made up to 31 March 2020 (8 pages) |
29 May 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
27 February 2019 | Director's details changed for Mr Trevor Cartner on 27 February 2019 (2 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
16 April 2018 | Notification of Wasim Ahmed Mohammed Attieh as a person with significant control on 6 April 2016 (2 pages) |
16 April 2018 | Notification of Walid Ahmed Mohamed Attieh as a person with significant control on 6 April 2016 (2 pages) |
16 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
16 April 2018 | Cessation of The Amber Trust as a person with significant control on 6 April 2016 (1 page) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (12 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (12 pages) |
11 October 2016 | Termination of appointment of Assem Khalousi El-Khairy as a director on 10 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Assem Khalousi El-Khairy as a director on 10 October 2016 (1 page) |
19 July 2016 | Termination of appointment of James Patrick Mitchell as a secretary on 1 July 2016 (1 page) |
19 July 2016 | Termination of appointment of James Patrick Mitchell as a director on 1 July 2016 (1 page) |
19 July 2016 | Termination of appointment of James Patrick Mitchell as a director on 1 July 2016 (1 page) |
19 July 2016 | Termination of appointment of James Patrick Mitchell as a secretary on 1 July 2016 (1 page) |
26 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (12 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (12 pages) |
1 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (12 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (12 pages) |
14 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
7 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
7 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
23 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Registered office address changed from Park Row House 19-20 Park Row Leeds LS1 5JF on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from Park Row House 19-20 Park Row Leeds LS1 5JF on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from Park Row House 19-20 Park Row Leeds LS1 5JF on 7 March 2013 (1 page) |
20 November 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
20 November 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
23 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
7 October 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
7 October 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
19 April 2011 | Secretary's details changed for James Patrick Mitchell on 13 April 2011 (1 page) |
19 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Secretary's details changed for James Patrick Mitchell on 13 April 2011 (1 page) |
19 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
24 November 2010 | Company name changed helios dairy farm LIMITED\certificate issued on 24/11/10
|
24 November 2010 | Company name changed helios dairy farm LIMITED\certificate issued on 24/11/10
|
17 November 2010 | Resolutions
|
17 November 2010 | Resolutions
|
15 November 2010 | Resolutions
|
15 November 2010 | Resolutions
|
15 November 2010 | Change of name notice (2 pages) |
15 November 2010 | Change of name notice (2 pages) |
19 October 2010 | Resolutions
|
19 October 2010 | Change of name notice (2 pages) |
19 October 2010 | Change of name notice (2 pages) |
19 October 2010 | Resolutions
|
9 August 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
9 August 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
2 July 2010 | Secretary's details changed for James Mitchell on 1 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr James Mitchell on 1 July 2010 (2 pages) |
2 July 2010 | Registered office address changed from 2 Berkeley Square London W1J 6EB England on 2 July 2010 (1 page) |
2 July 2010 | Secretary's details changed for James Mitchell on 1 July 2010 (2 pages) |
2 July 2010 | Registered office address changed from 2 Berkeley Square London W1J 6EB England on 2 July 2010 (1 page) |
2 July 2010 | Secretary's details changed for James Mitchell on 1 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr James Mitchell on 1 July 2010 (2 pages) |
2 July 2010 | Registered office address changed from 2 Berkeley Square London W1J 6EB England on 2 July 2010 (1 page) |
2 July 2010 | Director's details changed for Mr James Mitchell on 1 July 2010 (2 pages) |
7 May 2010 | Appointment of Assem Khalousi El-Khairy as a director (3 pages) |
7 May 2010 | Appointment of Trevor Cartner as a director (3 pages) |
7 May 2010 | Appointment of Assem Khalousi El-Khairy as a director (3 pages) |
7 May 2010 | Appointment of Trevor Cartner as a director (3 pages) |
7 May 2010 | Statement of capital following an allotment of shares on 22 April 2010
|
7 May 2010 | Statement of capital following an allotment of shares on 22 April 2010
|
13 April 2010 | Incorporation (22 pages) |
13 April 2010 | Incorporation (22 pages) |