Company NameHEC 11 Ltd
DirectorsHelen Elizabeth Casson and Robert Bikerdike-Casson
Company StatusActive
Company Number07963620
CategoryPrivate Limited Company
Incorporation Date24 February 2012(12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMrs Helen Elizabeth Casson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2012(same day as company formation)
RoleHuman Resources
Country of ResidenceEngland
Correspondence Address37 Church Street
C/O Numbercloud Limited
Saffron Walden
CB10 1JQ
Director NameMr Robert Bikerdike-Casson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(1 year after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Church Street
C/O Numbercloud Limited
Saffron Walden
CB10 1JQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address14 High Street
Saffron Walden
Essex
CB10 1AY
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Castle
Built Up AreaSaffron Walden
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Helen Casson
50.00%
Ordinary
100 at £1Robert Bickerdike-casson
50.00%
Ordinary A

Financials

Year2014
Net Worth-£6,718
Cash£9,524
Current Liabilities£16,802

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return24 February 2024 (2 months, 1 week ago)
Next Return Due10 March 2025 (10 months, 1 week from now)

Filing History

19 November 2023Change of details for Mrs Helen Elizabeth Casson as a person with significant control on 18 November 2023 (2 pages)
19 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
9 March 2023Registered office address changed from 37 Church Street C/O Numbercloud Limited Saffron Walden CB10 1JQ England to 14 High Street Saffron Walden Essex CB10 1AY on 9 March 2023 (1 page)
24 February 2023Confirmation statement made on 24 February 2023 with updates (4 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
2 March 2022Confirmation statement made on 24 February 2022 with updates (4 pages)
24 February 2022Change of details for Mrs Helen Elizabeth Casson as a person with significant control on 24 February 2022 (2 pages)
29 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
24 February 2021Confirmation statement made on 24 February 2021 with updates (4 pages)
22 January 2021Unaudited abridged accounts made up to 28 February 2020 (5 pages)
27 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
24 February 2020Director's details changed for Mrs Helen Elizabeth Casson on 24 February 2020 (2 pages)
24 February 2020Director's details changed for Mr Robert Bikerdike-Casson on 24 February 2020 (2 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
4 November 2019Registered office address changed from Belfry House Bell Lane Hertford Hertfordshire SG14 1BP to 37 Church Street C/O Numbercloud Limited Saffron Walden CB10 1JQ on 4 November 2019 (1 page)
28 February 2019Confirmation statement made on 24 February 2019 with updates (4 pages)
26 November 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
19 April 2018Confirmation statement made on 24 February 2018 with updates (4 pages)
22 November 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
22 November 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
1 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
26 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
26 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
8 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 200
(5 pages)
8 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 200
(5 pages)
4 March 2016Director's details changed for Mr Robert Bikerdike-Casson on 13 July 2015 (2 pages)
4 March 2016Director's details changed for Mr Robert Bikerdike-Casson on 13 July 2015 (2 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
6 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 200
(5 pages)
6 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 200
(5 pages)
6 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
6 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
10 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 200
(5 pages)
10 April 2014Appointment of Mr Robert Bikerdike-Casson as a director (2 pages)
10 April 2014Appointment of Mr Robert Bikerdike-Casson as a director (2 pages)
10 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 200
(5 pages)
14 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
14 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
14 November 2013Particulars of variation of rights attached to shares (2 pages)
14 November 2013Particulars of variation of rights attached to shares (2 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
15 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
8 March 2013Director's details changed for Helen Elizabeth Casson on 26 November 2012 (2 pages)
8 March 2013Director's details changed for Helen Elizabeth Casson on 26 November 2012 (2 pages)
9 March 2012Appointment of Helen Elizabeth Casson as a director (3 pages)
9 March 2012Statement of capital following an allotment of shares on 24 February 2012
  • GBP 100
(4 pages)
9 March 2012Appointment of Helen Elizabeth Casson as a director (3 pages)
9 March 2012Statement of capital following an allotment of shares on 24 February 2012
  • GBP 100
(4 pages)
28 February 2012Termination of appointment of Barbara Kahan as a director (2 pages)
28 February 2012Termination of appointment of Barbara Kahan as a director (2 pages)
24 February 2012Incorporation (36 pages)
24 February 2012Incorporation (36 pages)