Background WavePink WaveYellow Wave

4 HELENSLEY LIMITED (12365314)

4 HELENSLEY LIMITED (12365314) is an active UK company. incorporated on 16 December 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. 4 HELENSLEY LIMITED has been registered for 6 years. Current directors include DEUTSCH, Gabriel, MORGENSTERN, Ian Joseph.

Company Number
12365314
Status
active
Type
ltd
Incorporated
16 December 2019
Age
6 years
Address
Unit 4, Technology Park, First Floor, London, NW9 6BX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DEUTSCH, Gabriel, MORGENSTERN, Ian Joseph
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4 HELENSLEY LIMITED

4 HELENSLEY LIMITED is an active company incorporated on 16 December 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. 4 HELENSLEY LIMITED was registered 6 years ago.(SIC: 68100, 68209)

Status

active

Active since 6 years ago

Company No

12365314

LTD Company

Age

6 Years

Incorporated 16 December 2019

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 31 December 2023 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

FOLLOW THIS COMPANY LIMITED
From: 16 December 2019To: 24 March 2021
Contact
Address

Unit 4, Technology Park, First Floor Colindeep Lane London, NW9 6BX,

Previous Addresses

8 Rodborough Road London NW11 8RY England
From: 16 March 2021To: 5 November 2025
78 Bridge Lane London NW11 0EJ England
From: 10 September 2020To: 16 March 2021
Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
From: 16 December 2019To: 10 September 2020
Timeline

14 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Dec 19
Director Left
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Joined
Sept 20
New Owner
Sept 20
New Owner
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Joined
Apr 24
Loan Secured
Jan 26
Loan Secured
Jan 26
New Owner
Feb 26
0
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DEUTSCH, Gabriel

Active
Rodborough Road, LondonNW11 8RY
Born May 1974
Director
Appointed 13 Feb 2020

MORGENSTERN, Ian Joseph

Active
LondonNW11 0JL
Born January 1973
Director
Appointed 23 Feb 2024

RAND, Ezra Jacob

Resigned
Bridge Lane, LondonNW11 0EJ
Born November 2000
Director
Appointed 13 Feb 2020
Resigned 13 Feb 2020

THORNTON, Bryan Anthony

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 16 Dec 2019
Resigned 08 May 2020

Persons with significant control

5

2 Active
3 Ceased

Mr Ian Joseph Morgenstern

Active
Colindeep Lane, LondonNW9 6BX
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Feb 2026

Ezra Jacob Rand

Ceased
Bridge Lane, LondonNW11 0EJ
Born November 2000

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2020
Ceased 13 Feb 2020

Gabriel Deutsch

Active
Rodborough Road, LondonNW11 8RY
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Feb 2020
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2019
Ceased 08 May 2020

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 16 Dec 2019
Ceased 08 May 2020
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 February 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 February 2026
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2021
AA01Change of Accounting Reference Date
Resolution
24 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 March 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 March 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 September 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
10 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
17 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
16 December 2019
NEWINCIncorporation