Background WavePink WaveYellow Wave

HELENSLEA DEVELOPMENT LIMITED (08386135)

HELENSLEA DEVELOPMENT LIMITED (08386135) is an active UK company. incorporated on 4 February 2013. with registered office in London. The company operates in the Construction sector, engaged in construction of domestic buildings. HELENSLEA DEVELOPMENT LIMITED has been registered for 13 years. Current directors include SHAH, Rohin Raja.

Company Number
08386135
Status
active
Type
ltd
Incorporated
4 February 2013
Age
13 years
Address
55a Welbeck Street, London, W1G 9XQ
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
SHAH, Rohin Raja
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELENSLEA DEVELOPMENT LIMITED

HELENSLEA DEVELOPMENT LIMITED is an active company incorporated on 4 February 2013 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. HELENSLEA DEVELOPMENT LIMITED was registered 13 years ago.(SIC: 41202)

Status

active

Active since 13 years ago

Company No

08386135

LTD Company

Age

13 Years

Incorporated 4 February 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

55a Welbeck Street London, W1G 9XQ,

Previous Addresses

Sdc (2012) Ltd P/a Shah Dodhia & Co 173 Cleveland Street London W1T 6QR
From: 4 February 2013To: 21 December 2017
Timeline

18 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
May 13
Loan Secured
Oct 14
Loan Secured
Jan 15
Director Left
Aug 15
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Secured
Jul 16
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Loan Secured
May 20
Loan Secured
Sept 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SHAH, Rohin Raja

Active
Welbeck Street, LondonW1G 9XQ
Born September 1965
Director
Appointed 21 Dec 2017

BHUDIA, Parbat Kanji

Resigned
Alington Crescent, LondonNW9 8JL
Born April 1943
Director
Appointed 16 Apr 2013
Resigned 21 Dec 2017

DABASIA, Laxmidas Premji

Resigned
Canons Drive, EdgwareHA8 7QY
Born June 1954
Director
Appointed 04 Feb 2013
Resigned 21 Dec 2017

PATEL, Ashokkumar Velji

Resigned
Court Close, HarrowHA3 9HS
Born August 1956
Director
Appointed 16 Apr 2013
Resigned 21 Dec 2017

VARSANI, Mahesh Premji, Dr

Resigned
Dryburgh Gardens, LondonNW9 9TS
Born July 1970
Director
Appointed 31 May 2013
Resigned 21 Dec 2017

VARSANI, Premji Devraj

Resigned
Audley Road, LondonNW4 3EY
Born November 1939
Director
Appointed 16 Apr 2013
Resigned 03 Mar 2015

Persons with significant control

1

Welbeck Street, LondonW1G 9XQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2017
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 December 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 December 2017
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
21 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Accounts Amended With Made Up Date
2 October 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Small
7 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Small
22 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2015
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
3 November 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Appoint Person Director Company With Name
31 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Incorporation Company
4 February 2013
NEWINCIncorporation