Background WavePink WaveYellow Wave

HELEN DORON EFFECTIVE LEARNING LIMITED (04186324)

HELEN DORON EFFECTIVE LEARNING LIMITED (04186324) is an active UK company. incorporated on 23 March 2001. with registered office in Middlesex. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HELEN DORON EFFECTIVE LEARNING LIMITED has been registered for 25 years. Current directors include DORON, Helen Rachel, ROSENBERG, Rosella, SHAPIRO, Barbara.

Company Number
04186324
Status
active
Type
ltd
Incorporated
23 March 2001
Age
25 years
Address
32 Byron Hill Road, Middlesex, HA2 0HY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DORON, Helen Rachel, ROSENBERG, Rosella, SHAPIRO, Barbara
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELEN DORON EFFECTIVE LEARNING LIMITED

HELEN DORON EFFECTIVE LEARNING LIMITED is an active company incorporated on 23 March 2001 with the registered office located in Middlesex. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HELEN DORON EFFECTIVE LEARNING LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04186324

LTD Company

Age

25 Years

Incorporated 23 March 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

32 Byron Hill Road Harrow On The Hill Middlesex, HA2 0HY,

Timeline

9 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Mar 19
Owner Exit
Mar 25
Funding Round
Mar 25
New Owner
Mar 25
New Owner
Mar 25
New Owner
Mar 25
Director Joined
Nov 25
Director Joined
Nov 25
1
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

SHAPIRO, Barbara

Active
Byron Hill Road, Harrow On The HillHA2 0HY
Secretary
Appointed 01 Nov 2002

DORON, Helen Rachel

Active
Byron Hill Road, Harrow On The HillHA2 0HY
Born November 1955
Director
Appointed 09 Jan 2008

ROSENBERG, Rosella

Active
Byron Hill Road, Harrow On The HillHA2 0HY
Born November 1934
Director
Appointed 24 Nov 2025

SHAPIRO, Barbara

Active
Byron Hill Road, Harrow On The HillHA2 0HY
Born April 1956
Director
Appointed 24 Nov 2025

MAGNOLIA SECRETARIES LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate secretary
Appointed 23 Mar 2001
Resigned 01 Nov 2002

DORON, Benaya Yoel

Resigned
15 Farm Avenue, LondonNW2 2EE
Born February 1983
Director
Appointed 29 Nov 2007
Resigned 30 Oct 2018

DORON, Helen Rachel

Resigned
D N Misgav, Hararit20182
Born November 1955
Director
Appointed 23 Mar 2001
Resigned 29 Nov 2007

WEST END MANAGEMENT LIMITED

Resigned
Mellier House, LondonW1X 3FA
Corporate director
Appointed 23 Mar 2001
Resigned 23 Mar 2001

Persons with significant control

4

3 Active
1 Ceased

Benaya Yoel Doron

Active
Byron Hill Road, Harrow On The HillHA2 0HY
Born February 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jan 2025

Ella Sarah Doron

Active
Byron Hill Road, Harrow On The HillHA2 0HY
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jan 2025

Adam Itzhak Doron

Active
Byron Hill Road, Harrow On The HillHA2 0HY
Born November 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jan 2025

Helen Doron

Ceased
32 Byron Hill Road, MiddlesexHA2 0HY
Born November 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Jan 2025
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
18 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
26 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
10 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 September 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2019
CH03Change of Secretary Details
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 January 2010
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 January 2009
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Legacy
15 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 January 2008
AAAnnual Accounts
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
23 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 February 2007
AAAnnual Accounts
Legacy
30 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 January 2006
AAAnnual Accounts
Legacy
6 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2005
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 March 2004
AAAnnual Accounts
Legacy
11 May 2003
363sAnnual Return (shuttle)
Legacy
4 February 2003
287Change of Registered Office
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
287Change of Registered Office
Legacy
12 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 November 2002
AAAnnual Accounts
Legacy
17 May 2002
363aAnnual Return
Legacy
11 May 2001
288bResignation of Director or Secretary
Legacy
11 May 2001
288aAppointment of Director or Secretary
Incorporation Company
23 March 2001
NEWINCIncorporation