HELENE MARIE DESIGN LIMITED

HELENE MARIE DESIGN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHELENE MARIE DESIGN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04016110
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HELENE MARIE DESIGN LIMITED?

    • specialised design activities (74100) / Professional, scientific and technical activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is HELENE MARIE DESIGN LIMITED located?

    Registered Office Address
    89 Moring Road
    Tooting Bec
    SW17 8DN London
    Undeliverable Registered Office AddressNo

    What were the previous names of HELENE MARIE DESIGN LIMITED?

    Previous Company Names
    Company NameFromUntil
    HELENE DABROWSKI INTERIORS LIMITEDSep 14, 2005Sep 14, 2005
    DABROWSKI LONG INTERIORS LIMITEDMar 22, 2001Mar 22, 2001
    BAVERSTOCK MANAGEMENT LIMITEDJun 16, 2000Jun 16, 2000

    What are the latest accounts for HELENE MARIE DESIGN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for HELENE MARIE DESIGN LIMITED?

    Last Confirmation Statement Made Up ToJun 16, 2025
    Next Confirmation Statement DueJun 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 16, 2024
    OverdueNo

    What are the latest filings for HELENE MARIE DESIGN LIMITED?

    Filings
    DateDescriptionDocumentType

    Previous accounting period extended from Jun 30, 2024 to Sep 30, 2024

    1 pagesAA01

    Confirmation statement made on Jun 16, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    9 pagesAA

    Confirmation statement made on Jun 16, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    5 pagesAA

    Confirmation statement made on Jun 16, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    5 pagesAA

    Confirmation statement made on Jun 16, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 01, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 29, 2021

    RES15

    Total exemption full accounts made up to Jun 30, 2020

    5 pagesAA

    Confirmation statement made on Jun 16, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    5 pagesAA

    Confirmation statement made on Jun 16, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    5 pagesAA

    Confirmation statement made on Jun 16, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    5 pagesAA

    Confirmation statement made on Jun 16, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    4 pagesAA

    Annual return made up to Jun 16, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2016

    Statement of capital on Jun 20, 2016

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Jun 30, 2015

    4 pagesAA

    Annual return made up to Jun 16, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2015

    Statement of capital on Jul 02, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    4 pagesAA

    Annual return made up to Jun 16, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2014

    Statement of capital on Jul 14, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    4 pagesAA

    Annual return made up to Jun 16, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2013

    Statement of capital following an allotment of shares on Jun 17, 2013

    SH01

    Who are the officers of HELENE MARIE DESIGN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DABROWSKI, Adam Lucian Eugene
    89 Moring Road
    SW17 8DN London
    Secretary
    89 Moring Road
    SW17 8DN London
    BritishArtist Painter90646780001
    DABROWSKI, Helene Marie Josseline
    89 Moring Road
    SW17 8DN London
    Director
    89 Moring Road
    SW17 8DN London
    EnglandFrenchInterior Designer99791980001
    LONG, Susannah Katherine
    118 Wilberforce Road
    Finsbury Place
    N4 2SU London
    Secretary
    118 Wilberforce Road
    Finsbury Place
    N4 2SU London
    BritishInterior Designer75588280002
    THE COMPANY SECRETARY SERVICES (LONDON) LTD
    11 Gough Square
    EC4A 3DE London
    Secretary
    11 Gough Square
    EC4A 3DE London
    70437370001
    FERGUSON, John Charles Corry
    Wood Cottage Pook Reed Lane
    TN21 0AU Heathfield
    East Sussex
    Director
    Wood Cottage Pook Reed Lane
    TN21 0AU Heathfield
    East Sussex
    United KingdomBritishSolicitor41660570001
    JONES, Jonathan Foster
    Lucks Farm Barn Greenwoods Lane
    Punnetts Town
    TN21 9HU Heathfield
    East Sussex
    Director
    Lucks Farm Barn Greenwoods Lane
    Punnetts Town
    TN21 9HU Heathfield
    East Sussex
    EnglandBritishFinance Director12127750001
    LONG, Susannah Katherine
    118 Wilberforce Road
    Finsbury Place
    N4 2SU London
    Director
    118 Wilberforce Road
    Finsbury Place
    N4 2SU London
    BritishInterior Designer75588280002

    Who are the persons with significant control of HELENE MARIE DESIGN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Helene Marie Josseline Dabrowski
    Moring Road
    SW17 8DN London
    89
    England
    Apr 06, 2016
    Moring Road
    SW17 8DN London
    89
    England
    No
    Nationality: French
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0