Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HELDON LIMITED
Company Information for

HELDON LIMITED

C/O MICHAEL FILIOU LTD SALISBURY HOUSE, 81 HIGH STREET, POTTERS BAR, HERTFORDSHIRE, EN6 5AS,
Company Registration Number
03559628
Private Limited Company
Active

Company Overview

About Heldon Ltd
HELDON LIMITED was founded on 1998-05-07 and has its registered office in Potters Bar. The organisation's status is listed as "Active". Heldon Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
HELDON LIMITED
 
Legal Registered Office
C/O MICHAEL FILIOU LTD SALISBURY HOUSE
81 HIGH STREET
POTTERS BAR
HERTFORDSHIRE
EN6 5AS
Other companies in EN6
 
Filing Information
Company Number 03559628
Company ID Number 03559628
Date formed 1998-05-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2023
Account next due 30/12/2024
Latest return 07/05/2016
Return next due 04/06/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-01-08 15:56:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HELDON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HELDON LIMITED
The following companies were found which have the same name as HELDON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HELDON ASSOCIATES California Unknown
HELDON CAPITAL LLC 115 MERCER ST 5TH FL NEW YORK NY 10012 Active Company formed on the 2007-11-07
HELDON CO INCORPORATED New Jersey Unknown
Heldon Concern Inc. Delaware Unknown
HELDON CONSULTING INC. 7350 SW 89 STREET MIAMI FL 33156 Inactive Company formed on the 2013-01-29
HELDON CONSTRUCTION CO., INC. 5656 ISABELLE AVE 10J PORT ORANGE FL 32019 Inactive Company formed on the 1976-11-19
HELDON CONSTRUCTION & CARPENTRY LIMITED 2 GREENVALE NEW TWOPOTHOUSE MALLOW CO. CORK MALLOW, CORK, P51VXV5, IRELAND P51VXV5 Active Company formed on the 2020-10-12
HELDON CORPORATION FL Inactive Company formed on the 1963-03-18
HELDON CORPORATION FL Inactive Company formed on the 1947-01-03
HELDON CORPORATION 40 ALAMANDA DRIVE HALLANDALE FL 33009 Inactive Company formed on the 1985-02-26
HELDON CORPORATION 9422 WHITEHURST DR DALLAS TX 75243 Dissolved Company formed on the 1963-03-14
HELDON CORPORATION California Unknown
HELDON FOX PTY LTD Active Company formed on the 2018-10-18
HELDON GROUP, LTD. 405 S MAIN ST - SPRINGBORO OH 45066 Active Company formed on the 1994-11-30
HELDON HOLDINGS PTY LTD Active Company formed on the 1989-05-26
HELDON HOMES LLC New Jersey Unknown
HELDON INC California Unknown
HELDON INCORPORATED New Jersey Unknown
HELDON INDUSTRIES, INC. 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Revoked Company formed on the 2010-07-15
HELDON INFORMATION SERVICES INC. 5770 RAND AVE. COTE-ST-LUC Quebec H4W 2H8 Dissolved Company formed on the 2004-05-14

Company Officers of HELDON LIMITED

Current Directors
Officer Role Date Appointed
ELIDA JOANNOU
Company Secretary 2009-04-09
GEORGE DANIEL JOANNOU
Director 2016-05-16
JOHN JOANNOU
Director 2016-05-16
VERA NICOLAOU
Director 1998-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
VERA NICOLAOU
Company Secretary 1998-06-01 2009-04-09
ANDREAS THEOPHANOUS NICOLAOU
Director 1998-06-01 2009-03-11
AA COMPANY SERVICES LIMITED
Nominated Secretary 1998-05-07 1998-06-01
BUYVIEW LTD
Nominated Director 1998-05-07 1998-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE DANIEL JOANNOU J.E.G. PROPERTIES LIMITED Director 2013-01-08 CURRENT 2013-01-08 Active
JOHN JOANNOU J.E.G. PROPERTIES LIMITED Director 2013-01-08 CURRENT 2013-01-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04CONFIRMATION STATEMENT MADE ON 03/12/23, WITH UPDATES
2022-12-14CONFIRMATION STATEMENT MADE ON 03/12/22, WITH UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 03/12/22, WITH UPDATES
2022-10-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035596280007
2022-10-04REGISTRATION OF A CHARGE / CHARGE CODE 035596280008
2022-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 035596280008
2022-08-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-08-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-08-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-08-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-08-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-01-04Unaudited abridged accounts made up to 2021-03-30
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-12-06PSC04Change of details for Mrs Vera Nicolaou as a person with significant control on 2019-02-13
2021-12-06CH01Director's details changed for Mrs Vera Nicolaou on 2019-02-13
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES
2019-10-22CH01Director's details changed for Miss Elida Nicole Joannou on 2019-09-23
2019-10-22PSC04Change of details for Mrs Vera Nicolaou as a person with significant control on 2019-09-23
2019-10-22CH03SECRETARY'S DETAILS CHNAGED FOR ELIDA JOANNOU on 2019-09-23
2019-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/19 FROM C/O C/O, Michael Filiou Plc Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS
2019-05-18CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES
2018-11-05AP01DIRECTOR APPOINTED MISS ELIDA NICOLE JOANNOU
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES
2018-01-29AA30/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-27AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 5000
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 035596280005
2017-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 035596280007
2017-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 035596280006
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 5000
2016-10-11SH0119/07/16 STATEMENT OF CAPITAL GBP 5000
2016-09-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-12RES12Resolution of varying share rights or name
2016-09-12RES01ADOPT ARTICLES 19/07/2016
2016-09-09SH08Change of share class name or designation
2016-09-09SH10Particulars of variation of rights attached to shares
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 2000
2016-06-03AR0107/05/16 ANNUAL RETURN FULL LIST
2016-05-16AP01DIRECTOR APPOINTED MR GEORGE DANIEL JOANNOU
2016-05-16AP01DIRECTOR APPOINTED MR JOHN JOANNOU
2015-07-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 2000
2015-05-08AR0107/05/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 2000
2014-05-08AR0107/05/14 ANNUAL RETURN FULL LIST
2013-11-25AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-22SH0122/11/13 STATEMENT OF CAPITAL GBP 2000
2013-05-22AR0107/05/13 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-10AR0107/05/12 FULL LIST
2012-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / VERA NICOLAOU / 07/05/2012
2012-05-10CH03SECRETARY'S CHANGE OF PARTICULARS / ELIDA JOANNOU / 07/05/2012
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-12AR0107/05/11 FULL LIST
2011-06-29DISS40DISS40 (DISS40(SOAD))
2011-06-28AA31/03/10 TOTAL EXEMPTION SMALL
2011-04-12GAZ1FIRST GAZETTE
2010-05-13AR0107/05/10 FULL LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / VERA NICOLAOU / 07/05/2010
2010-02-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-27287REGISTERED OFFICE CHANGED ON 27/07/2009 FROM 67 SOUTHOVER WOODSIDE PARK LONDON N12 7HG
2009-05-28363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR ANDREAS NICOLAOU
2009-04-20288bAPPOINTMENT TERMINATED SECRETARY VERA NICOLAOU
2009-04-20288aSECRETARY APPOINTED ELIDA JOANNOU
2009-04-20287REGISTERED OFFICE CHANGED ON 20/04/2009 FROM 393 GREEN LANES HARRINGAY LONDON N4 1EU
2008-12-22363sRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2008-12-22363sRETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS
2008-12-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-17395PARTICULARS OF MORTGAGE/CHARGE
2006-06-08363sRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-23363sRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2005-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-27363sRETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2004-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-28363sRETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS
2003-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-22363sRETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS
2002-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-08-02363aRETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS
2001-05-23395PARTICULARS OF MORTGAGE/CHARGE
2001-01-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-19363sRETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS
2000-03-08AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-03-02225ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99
1999-05-14363sRETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS
1998-08-06395PARTICULARS OF MORTGAGE/CHARGE
1998-08-03288aNEW SECRETARY APPOINTED
1998-06-11287REGISTERED OFFICE CHANGED ON 11/06/98 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL, LONDON N16 6XZ
1998-06-11288aNEW DIRECTOR APPOINTED
1998-06-11288bSECRETARY RESIGNED
1998-06-11288aNEW DIRECTOR APPOINTED
1998-06-11288bDIRECTOR RESIGNED
1998-06-09395PARTICULARS OF MORTGAGE/CHARGE
1998-05-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to HELDON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-04-12
Fines / Sanctions
No fines or sanctions have been issued against HELDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-04 Outstanding BANK OF CYPRUS UK LIMITED
2017-01-04 Outstanding BANK OF CYPRUS UK LIMITED
2017-01-04 Outstanding BANK OF CYPRUS UK LIMITED
LEGAL CHARGE 2006-08-17 Outstanding THE CYPRUS POPULAR BANK PUBLIC COMPANY LIMITED
LEGAL CHARGE 2001-05-23 Outstanding THE CYPRUS POPULAR BANK LTD.
LEGAL CHARGE 1998-08-06 Outstanding THE CYPRUS POPULAR BANK LTD
LEGAL CHARGE 1998-06-09 Outstanding THE CYPRUS POPULAR BANK LTD
Creditors
Creditors Due After One Year 2013-03-31 £ 206,513
Creditors Due After One Year 2012-03-31 £ 229,682
Creditors Due Within One Year 2013-03-31 £ 103,871
Creditors Due Within One Year 2012-03-31 £ 133,934

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-30
Annual Accounts
2018-03-30
Annual Accounts
2020-03-30
Annual Accounts
2021-03-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HELDON LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 8,339
Cash Bank In Hand 2012-03-31 £ 36,470
Current Assets 2013-03-31 £ 261,545
Current Assets 2012-03-31 £ 39,537
Debtors 2013-03-31 £ 253,206
Debtors 2012-03-31 £ 3,067
Secured Debts 2013-03-31 £ 241,637
Secured Debts 2012-03-31 £ 264,806
Shareholder Funds 2013-03-31 £ 1,067,126
Shareholder Funds 2012-03-31 £ 1,045,048
Tangible Fixed Assets 2013-03-31 £ 1,115,965
Tangible Fixed Assets 2012-03-31 £ 1,369,127

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HELDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HELDON LIMITED
Trademarks
We have not found any records of HELDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HELDON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as HELDON LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where HELDON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHELDON LIMITEDEvent Date2011-04-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HELDON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HELDON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.