About

Registered Number: 05946527
Date of Incorporation: 26/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Serendib House, 67a Boston Manor Road, Brentford, Middlesex, TW8 9JQ

 

Established in 2006, Helios Ingredients Ltd are based in Middlesex. Abidali, Shabbir, Dohadwala, Tasneem Mustali, Chandran, Robert Viswanathan, Chandran, Vivian Pearl Johnston are listed as the directors of the organisation. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABIDALI, Shabbir 15 December 2006 - 1
DOHADWALA, Tasneem Mustali 06 August 2010 - 1
CHANDRAN, Robert Viswanathan 12 February 2007 10 January 2008 1
CHANDRAN, Vivian Pearl Johnston 20 March 2008 06 August 2010 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 04 February 2020
CS01 - N/A 17 October 2019
PSC07 - N/A 25 April 2019
AA - Annual Accounts 17 April 2019
PSC01 - N/A 17 April 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 26 September 2017
AA - Annual Accounts 12 October 2016
CS01 - N/A 12 October 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 22 August 2014
MA - Memorandum and Articles 31 July 2014
RESOLUTIONS - N/A 30 May 2014
RESOLUTIONS - N/A 30 May 2014
SH08 - Notice of name or other designation of class of shares 30 May 2014
SH10 - Notice of particulars of variation of rights attached to shares 30 May 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 02 September 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 08 October 2012
AP01 - Appointment of director 07 December 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 03 October 2011
SH01 - Return of Allotment of shares 10 December 2010
AR01 - Annual Return 25 October 2010
AD01 - Change of registered office address 21 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2010
AP01 - Appointment of director 13 August 2010
TM01 - Termination of appointment of director 13 August 2010
MG01 - Particulars of a mortgage or charge 28 July 2010
AA - Annual Accounts 13 July 2010
AA - Annual Accounts 30 October 2009
AR01 - Annual Return 23 October 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 19 September 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
363a - Annual Return 22 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
RESOLUTIONS - N/A 21 May 2007
123 - Notice of increase in nominal capital 21 May 2007
225 - Change of Accounting Reference Date 25 January 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
287 - Change in situation or address of Registered Office 08 January 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
288b - Notice of resignation of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
287 - Change in situation or address of Registered Office 18 October 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
CERTNM - Change of name certificate 29 September 2006
NEWINC - New incorporation documents 26 September 2006

Mortgages & Charges

Description Date Status Charge by
Lien on deposit/set-off arrangement (charge form) facility letter 07 July 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.