Company NameHelipad Installations Limited
DirectorsStuart Bowtell and Paul Jeffrey Coe
Company StatusActive
Company Number06732907
CategoryPrivate Limited Company
Incorporation Date24 October 2008(15 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameStuart Bowtell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2008(same day as company formation)
RoleHelipad Installation
Country of ResidenceUnited Kingdom
Correspondence Address1 Kensington Park
Oakhill Road
Stapleford Abbots
Essex
RM4 1AF
Director NameMr Paul Jeffrey Coe
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2009(1 year after company formation)
Appointment Duration14 years, 5 months
RoleHelipad Installation
Country of ResidenceEngland
Correspondence Address28 Tempest Mead
North Weald
Essex
CM16 6DY
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Northcote Road
Croydon
Surrey
CR0 2HT
Secretary NameSarah Bowtell
NationalityBritish
StatusResigned
Appointed24 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address1 Kensington Park
Oakhill Road
Stapleford Abbots
Essex
RM4 1AF
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Paul Jeffrey Coe
50.00%
Ordinary
50 at £1Stuart Ramon Bowtell
50.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return24 October 2023 (5 months, 1 week ago)
Next Return Due7 November 2024 (7 months, 1 week from now)

Filing History

25 October 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
12 June 2023Unaudited abridged accounts made up to 31 October 2022 (7 pages)
25 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
29 July 2022Unaudited abridged accounts made up to 31 October 2021 (7 pages)
26 October 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
27 July 2021Unaudited abridged accounts made up to 31 October 2020 (7 pages)
26 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
31 July 2020Unaudited abridged accounts made up to 31 October 2019 (7 pages)
25 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
4 July 2019Unaudited abridged accounts made up to 31 October 2018 (7 pages)
26 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
26 July 2018Unaudited abridged accounts made up to 31 October 2017 (7 pages)
3 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
25 February 2017Compulsory strike-off action has been discontinued (1 page)
25 February 2017Compulsory strike-off action has been discontinued (1 page)
23 February 2017Confirmation statement made on 24 October 2016 with updates (6 pages)
23 February 2017Confirmation statement made on 24 October 2016 with updates (6 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
22 August 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
16 February 2016Compulsory strike-off action has been discontinued (1 page)
16 February 2016Compulsory strike-off action has been discontinued (1 page)
15 February 2016Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
15 February 2016Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
25 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
25 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
12 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
12 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
23 April 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
23 April 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
3 January 2014Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
3 January 2014Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
13 August 2013Termination of appointment of Sarah Bowtell as a secretary (1 page)
13 August 2013Termination of appointment of Sarah Bowtell as a secretary (1 page)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
21 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
27 September 2012Registered office address changed from C/O B W Holman & Co 1St Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 27 September 2012 (1 page)
27 September 2012Registered office address changed from C/O B W Holman & Co 1St Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 27 September 2012 (1 page)
18 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
18 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
13 March 2012Compulsory strike-off action has been discontinued (1 page)
13 March 2012Compulsory strike-off action has been discontinued (1 page)
12 March 2012Secretary's details changed for Sarah Bowtell on 25 October 2010 (2 pages)
12 March 2012Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
12 March 2012Secretary's details changed for Sarah Bowtell on 25 October 2010 (2 pages)
9 March 2012Director's details changed for Stuart Bowtell on 25 October 2010 (2 pages)
9 March 2012Director's details changed for Stuart Bowtell on 25 October 2010 (2 pages)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
9 August 2011Amended accounts made up to 31 October 2010 (7 pages)
9 August 2011Amended accounts made up to 31 October 2010 (7 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 February 2011Compulsory strike-off action has been discontinued (1 page)
26 February 2011Compulsory strike-off action has been discontinued (1 page)
25 February 2011Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
2 November 2010Appointment of Mr Paul Coe as a director (2 pages)
2 November 2010Appointment of Mr Paul Coe as a director (2 pages)
26 October 2010Amended accounts made up to 31 October 2009 (4 pages)
26 October 2010Amended accounts made up to 31 October 2009 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
11 November 2009Director's details changed for Stuart Bowtell on 24 October 2009 (2 pages)
11 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
11 November 2009Director's details changed for Stuart Bowtell on 24 October 2009 (2 pages)
11 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
5 November 2008Secretary appointed sarah bowtell (2 pages)
5 November 2008Director appointed stuart ramon bowtell (2 pages)
5 November 2008Director appointed stuart ramon bowtell (2 pages)
5 November 2008Secretary appointed sarah bowtell (2 pages)
3 November 2008Ad 24/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 November 2008Ad 24/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 October 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
28 October 2008Appointment terminated director dunstana davies (1 page)
28 October 2008Appointment terminated director dunstana davies (1 page)
28 October 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
24 October 2008Incorporation (19 pages)
24 October 2008Incorporation (19 pages)