Background WavePink WaveYellow Wave

HELENA HOUSE DEVELOPMENT LTD (15764741)

HELENA HOUSE DEVELOPMENT LTD (15764741) is an active UK company. incorporated on 6 June 2024. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. HELENA HOUSE DEVELOPMENT LTD has been registered for 1 year. Current directors include FOKIN, Anton, URDIAKOV, Igor.

Company Number
15764741
Status
active
Type
ltd
Incorporated
6 June 2024
Age
1 years
Address
First Floor Winston House, London, N3 1DH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FOKIN, Anton, URDIAKOV, Igor
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELENA HOUSE DEVELOPMENT LTD

HELENA HOUSE DEVELOPMENT LTD is an active company incorporated on 6 June 2024 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. HELENA HOUSE DEVELOPMENT LTD was registered 1 year ago.(SIC: 41100)

Status

active

Active since 1 years ago

Company No

15764741

LTD Company

Age

1 Years

Incorporated 6 June 2024

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 weeks left

Last Filed

Made up to N/A

Next Due

Due by 6 June 2026
Period: 6 June 2024 - 30 June 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

First Floor Winston House 349 Regents Park Road London, N3 1DH,

Timeline

10 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jun 24
New Owner
Jun 24
Owner Exit
Jun 24
Owner Exit
Sept 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Director Left
May 25
Director Joined
Aug 25
Loan Secured
Dec 25
Loan Cleared
Dec 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FOKIN, Anton

Active
348-352 High Street, SuttonSM1 1PX
Born February 1988
Director
Appointed 06 Jun 2024

URDIAKOV, Igor

Active
349 Regents Park Road, LondonN3 1DH
Born October 1984
Director
Appointed 18 Aug 2025

HALVIEIM, Chaim Yehuda Rahamin

Resigned
348-352 High Street, SuttonSM1 1PX
Born June 1969
Director
Appointed 06 Jun 2024
Resigned 15 May 2025

Persons with significant control

3

1 Active
2 Ceased
WatfordWD17 2EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Sept 2024

Mr Chaim Yehuda Rahamin Halvieim

Ceased
349 Regents Park Road, LondonN3 1DH
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Jun 2024
Ceased 05 Sept 2024
168 High Street, WatfordWD17 2EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jun 2024
Ceased 17 Jun 2024
Fundings
Financials
Latest Activities

Filing History

19

Mortgage Satisfy Charge Full
24 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Memorandum Articles
2 December 2024
MAMA
Resolution
2 December 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 November 2024
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2024
MR01Registration of a Charge
Confirmation Statement With Updates
6 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
6 June 2024
NEWINCIncorporation