Background WavePink WaveYellow Wave

HELENE MARIE DESIGN LIMITED (04016110)

HELENE MARIE DESIGN LIMITED (04016110) is an active UK company. incorporated on 16 June 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities and 1 other business activities. HELENE MARIE DESIGN LIMITED has been registered for 25 years. Current directors include DABROWSKI, Helene Marie Josseline.

Company Number
04016110
Status
active
Type
ltd
Incorporated
16 June 2000
Age
25 years
Address
89 Moring Road, London, SW17 8DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
DABROWSKI, Helene Marie Josseline
SIC Codes
74100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELENE MARIE DESIGN LIMITED

HELENE MARIE DESIGN LIMITED is an active company incorporated on 16 June 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities and 1 other business activity. HELENE MARIE DESIGN LIMITED was registered 25 years ago.(SIC: 74100, 82990)

Status

active

Active since 25 years ago

Company No

04016110

LTD Company

Age

25 Years

Incorporated 16 June 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 May 2025 (11 months ago)
Period: 1 July 2023 - 30 September 2024(16 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

HELENE DABROWSKI INTERIORS LIMITED
From: 14 September 2005To: 1 July 2021
DABROWSKI LONG INTERIORS LIMITED
From: 22 March 2001To: 14 September 2005
BAVERSTOCK MANAGEMENT LIMITED
From: 16 June 2000To: 22 March 2001
Contact
Address

89 Moring Road Tooting Bec London, SW17 8DN,

Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Jun 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DABROWSKI, Adam Lucian Eugene

Active
89 Moring Road, LondonSW17 8DN
Secretary
Appointed 11 May 2005

DABROWSKI, Helene Marie Josseline

Active
89 Moring Road, LondonSW17 8DN
Born June 1969
Director
Appointed 01 Feb 2001

LONG, Susannah Katherine

Resigned
118 Wilberforce Road, LondonN4 2SU
Secretary
Appointed 01 Feb 2001
Resigned 11 May 2005

THE COMPANY SECRETARY SERVICES (LONDON) LTD

Resigned
11 Gough Square, LondonEC4A 3DE
Corporate secretary
Appointed 16 Jun 2000
Resigned 01 Feb 2001

FERGUSON, John Charles Corry

Resigned
Wood Cottage Pook Reed Lane, HeathfieldTN21 0AU
Born April 1948
Director
Appointed 16 Jun 2000
Resigned 01 Feb 2001

JONES, Jonathan Foster

Resigned
Lucks Farm Barn Greenwoods Lane, HeathfieldTN21 9HU
Born July 1942
Director
Appointed 16 Jun 2000
Resigned 01 Feb 2001

LONG, Susannah Katherine

Resigned
118 Wilberforce Road, LondonN4 2SU
Born March 1969
Director
Appointed 01 Feb 2001
Resigned 11 May 2005

Persons with significant control

1

Mrs Helene Marie Josseline Dabrowski

Active
Moring Road, LondonSW17 8DN
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Resolution
1 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 April 2010
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 April 2009
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 April 2008
AAAnnual Accounts
Legacy
11 July 2007
363aAnnual Return
Legacy
11 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
28 April 2007
AAAnnual Accounts
Legacy
12 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 April 2006
AAAnnual Accounts
Certificate Change Of Name Company
14 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 July 2005
363sAnnual Return (shuttle)
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 May 2005
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 April 2004
AAAnnual Accounts
Legacy
26 January 2004
287Change of Registered Office
Legacy
24 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 October 2002
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Legacy
28 May 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
15 April 2002
AAAnnual Accounts
Legacy
27 July 2001
363sAnnual Return (shuttle)
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
88(2)R88(2)R
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
287Change of Registered Office
Certificate Change Of Name Company
22 March 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 June 2000
NEWINCIncorporation