Company NameHelical Properties Limited
Company StatusActive
Company Number00706716
CategoryPrivate Limited Company
Incorporation Date30 October 1961(62 years, 6 months ago)
Previous NameHelical (Steel Stock) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gerald Anthony Kaye
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1994(32 years, 4 months after company formation)
Appointment Duration30 years, 1 month
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr John Charles Inwood
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1998(36 years, 2 months after company formation)
Appointment Duration26 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Timothy John Murphy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2012(50 years, 10 months after company formation)
Appointment Duration11 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameHelical Registrars Limited (Corporation)
StatusCurrent
Appointed20 July 2005(43 years, 9 months after company formation)
Appointment Duration18 years, 9 months
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMichael William Butcher
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(30 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 September 2003)
RoleChartered Surveyor
Correspondence Address19 Rigault Road
London
SW6 4JJ
Director NameMr Nigel Guthrie McNair Scott
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(30 years, 8 months after company formation)
Appointment Duration20 years, 2 months (resigned 31 August 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11-15 Farm Street
London
W1J 5RS
Director NameBrian Moss
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(30 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address70 Deverill Court
Avenue Road
London
SE20 7SA
Director NameClive David Scott
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(30 years, 8 months after company formation)
Appointment Duration-1 years, 11 months (resigned 11 June 1992)
RoleCompany Director
Correspondence AddressEildon Hall
Melrose
Roxburghshire
TD6 9HD
Scotland
Director NameMr Michael Eric Slade
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(30 years, 8 months after company formation)
Appointment Duration24 years, 1 month (resigned 25 July 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameMiss Lisa Margaret Marston
NationalityBritish
StatusResigned
Appointed22 June 1992(30 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 January 1999)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address18 Terrapin Road
Tooting
London
SW17 8QN
Director NameAndrew John Ilsley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(34 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 February 1998)
RoleDirector/Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressField View Back Lane
Chalfont St Giles
Buckinghamshire
HP8 4PB
Director NameMr Philip Michael Brown
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(36 years after company formation)
Appointment Duration11 years, 5 months (resigned 05 May 2009)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressBattle House
Elvendon Road
Goring
Oxfordshire
RG8 0DR
Secretary NameSima Gondhia
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(37 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 December 2001)
RoleCompany Director
Correspondence Address114 Squirrels Heath Lane
Hornchurch
Essex
RM11 2DY
Secretary NameLee-Ann Rolfe
NationalitySouth African
StatusResigned
Appointed04 December 2001(40 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 August 2002)
RoleCompany Director
Correspondence AddressFlat 2 307 Upper Richmond Road
Putney
London
SW15 6SS
Secretary NameSima Gondhia
NationalityBritish
StatusResigned
Appointed16 August 2002(40 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 July 2005)
RoleCompany Director
Correspondence Address114 Squirrels Heath Lane
Hornchurch
Essex
RM11 2DY

Contact

Websitehelical.co.uk

Location

Registered Address5 Hanover Square
London
W1S 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £0.1Helical Bar PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£1,825,704

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

31 January 1989Delivered on: 7 February 1989
Satisfied on: 4 December 1999
Persons entitled: Security Pacific National Bank

Classification: First legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 19.6.87 as amended by a supplemental loan agreement dated 31.1.89.
Particulars: All that f/h property vested in the company k/a or being land at the junction of westgate and park lane, leeds. Title no. Wyk 395659. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 August 1988Delivered on: 2 September 1988
Satisfied on: 4 December 1999
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys from time to time hold to the credit of the co. By nat. West. Bank PLC on any current deposit and/or other acccounting (see form 395 for full details).
Fully Satisfied
4 August 1988Delivered on: 17 August 1988
Satisfied on: 4 December 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 359 and 363 watling street, radlett, herts, t/no hd 29705.
Fully Satisfied
5 August 1988Delivered on: 12 August 1988
Satisfied on: 4 December 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and buildings on the east side of ascot road braywick berkshire title no's bk 42463 and bk 178795 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 March 1988Delivered on: 8 April 1988
Satisfied on: 4 December 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land adjoining great western way swindon t/n wt 68458.
Fully Satisfied
30 October 1987Delivered on: 3 November 1987
Satisfied on: 21 March 1998
Persons entitled: Security Pacific National Bank

Classification: Assignment by way of security
Secured details: All moneys due or to become due from medical properties LTD. To security pacific national bank under the terms of a loan agreement of even date.
Particulars: A project management agreement dated 22/5/87 (see mort. Doc.).
Fully Satisfied
7 July 1989Delivered on: 14 July 1989
Satisfied on: 17 October 2001
Persons entitled: Security Pacific National Bank

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 23 june 1989 or in connection with any facility thereby granted.
Particulars: Telford street retail park, inverness. Various properties outlined in the schedule. (See doc for full details).
Fully Satisfied
8 November 1999Delivered on: 12 November 1999
Satisfied on: 17 October 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or helical bar PLC to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of kingsbury road erdington birmingham west midlands t/no WK93771.
Fully Satisfied
2 December 1997Delivered on: 12 December 1997
Satisfied on: 4 December 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from helical bar PLC to the chargee on any account whatsoever.
Particulars: F/H property k/a nickel works kingsbury road erdington birmingham west midlands t/n WK93771. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 August 1996Delivered on: 17 September 1996
Satisfied on: 4 December 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or helical bar PLC to the chargee on any account whatsoever.
Particulars: 7/41 53/57 &59/63 (odd nos only) palmerston road and 70/76 (even nos only) palmerston road southsea hants. See the mortgage charge document for full details.
Fully Satisfied
29 August 1996Delivered on: 17 September 1996
Satisfied on: 4 December 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or helical bar PLC to the chargee on any account whatsoever.
Particulars: 150/158 (even nos only) commercial road 117/47 (odd nos only) commercial road and 1/9 (odd nos only) arundel street portsmouth hants. See the mortgage charge document for full details.
Fully Satisfied
7 July 1994Delivered on: 11 July 1994
Satisfied on: 21 March 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or helical bar PLC to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of kingsbury road erdington birmingham.
Fully Satisfied
6 March 1992Delivered on: 13 March 1992
Satisfied on: 4 December 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property being part of oakwell industrial estate,geldard road,birstall batley,west yorkshire,containing an area of 2.8 hectares. And the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 September 1991Delivered on: 18 September 1991
Satisfied on: 4 December 1999
Persons entitled: Security Pacific National Bank

Classification: Legal charge
Secured details: All monies due or to become due from helical bar PLC to the chargee and/or the banks as defined under the terms of a loan agreement dated 14.7.89.
Particulars: The that f/hold land being land and buildings on the east side of old mill lane and on the north east side of harborough hill road and or the north side of twibell street, barnsley. Title no syk 122933 (please see M395 for full details).
Fully Satisfied
19 June 1987Delivered on: 6 July 1987
Satisfied on: 4 December 1999
Persons entitled: Security Pacific National Bank

Classification: First legal charge
Secured details: All monies due or to become due from the company to the chargee with any further advances under the terms of a loan agreement of even date.
Particulars: Land situate at the junction of westgate and park lane leeds. Title no: wyk 204781. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 January 1991Delivered on: 17 January 1991
Satisfied on: 4 December 1999
Persons entitled: Security Pacific National Bank

Classification: Legal charge supplemental to a mortgage debenture d/d 7-8-89
Secured details: All moneys due or become due for become due from helical bar PLC for security pacific national bank and/or the banks as defined under a loan agreement dated 14.7.89.
Particulars: F/Hold property k/as sedgmoor park industrial estate puriton near bridgewater somerset. Please see 395 for full details.
Fully Satisfied
11 January 1991Delivered on: 17 January 1991
Satisfied on: 4 December 1999
Persons entitled: Security Pacific National Bank

Classification: Legal charge supplemental to a mortgage debenture dated 7-8-89
Secured details: All moneys due or become due from helical bar PLC to security pacific national bank and/or the banks as defined under a loan agreement dated 14.7.89.
Particulars: F/H property south of touchet hall road stakehill industrial estate, middlesex title no. Gm 449095 please see 395 for full details.
Fully Satisfied
29 August 1990Delivered on: 13 September 1990
Satisfied on: 4 December 1999
Persons entitled: Security Pacific National Bank

Classification: Third party charge
Secured details: All monies due or to become due from the company to the chargee as agent for the banks (as defined in the loan agreement dated 12/9/88) under the terms of the loan agreement.
Particulars: Leasehold land and buildings k/as units 1/8 north coulsdon industrial estate t/nos: sgl 362061 and sgl 348049 please see form 395 for further details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 September 1989Delivered on: 18 September 1989
Satisfied on: 26 January 2000
Persons entitled: Security Pacific National Bank

Classification: Standard security presented for registration in scotland on 7/9/89
Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage debenture dated 7/8/89 and a loan agreement dated 14/7/89.
Particulars: Area or piece of ground extending to 0.796 hectares alters ind. Est. Blackness road, nigg.
Fully Satisfied
14 August 1989Delivered on: 16 August 1989
Satisfied on: 21 March 1998
Persons entitled: Security Pacific National Bank

Classification: Legal charge
Secured details: All moneys due or to become due from helical bar PLC its the chargee and/or the banks as defined under the terms of a loan agreement d/d 14/7/89 a mortgage debenture d/d 7/8/89 and this charge.
Particulars: Property k/a all that f/h land and buildings on the south side of kingsbury road, erdington birmingham t/n wk 93771.
Fully Satisfied
14 August 1989Delivered on: 16 August 1989
Satisfied on: 4 December 1999
Persons entitled: Security Pacific National Bank

Classification: Legal charge
Secured details: All moneys due or to become due from helical bar PLC to the chargee and/or the banks as defined under the terms of a loan agreement dated 14/7/89 a mortgage debenture d/d 7/8/89 ad this charge.
Particulars: Property k/a 71-77 (odd no's) st pauls st and 21 and 22 park place leeds t/n ywe 64482.
Fully Satisfied
14 August 1989Delivered on: 16 August 1989
Satisfied on: 4 December 1999
Persons entitled: Security Pacific National Bank

Classification: Legal charge
Secured details: All moneys due or to become due from helical bar PLC to the chargee and/or the banks as defined under the terms of a loan agreement dated 14/7/89 a mortgage debenture d/d 7/8/89 and this charge.
Particulars: L/H property k/a the imperial centre 29 north way, walworth industrial estate andover hampshire.
Fully Satisfied
14 August 1989Delivered on: 16 August 1989
Satisfied on: 4 December 1999
Persons entitled: Security Pacific National Bank

Classification: Legal charge
Secured details: All moneys due or to become due from helical bar PLC to the chargee and/or the banks as defined under the terms of a loan agreement dated 14/7/89 a mortgage debenture d/d 7/8/89 and this charge.
Particulars: All those premises k/a victoria mills wellington bridge street leeds t/n wyk 140446.
Fully Satisfied
7 August 1989Delivered on: 10 August 1989
Satisfied on: 24 December 1996
Persons entitled: Security Pacific National Bank

Classification: Legal charge
Secured details: All moneys due or to become due from the compan to the chargee and/or the banks as defined under the terms of a loan agreement d/d 14/7/89 a mortgage debenture of even date and this charge.
Particulars: By way of legal mortgage the property k/a all that f/h land at the junction of westgate and park lane leeds, west yorkshire f/n wyk 395659.
Fully Satisfied
7 August 1989Delivered on: 10 August 1989
Satisfied on: 24 December 1996
Persons entitled: Security Pacific National Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee. And/or the banks as defined under the terms of a loan agreement d/d 14/7/89, a mortgage debenture of even date and this charge.
Particulars: L/H property comprising land and buildings on the south-west side of finlan rd. Stakehill industrial park middleton rochdale greater manchester.
Fully Satisfied
19 June 1987Delivered on: 26 June 1987
Satisfied on: 21 March 1998
Persons entitled: Security Pacific National Bank

Classification: Charge over deposit
Secured details: All moneys due or to become due from the company & security pacific national bank pursuant to the loan agreement of even date.
Particulars: Fixed charge over all monies from time to time held in a deposit account opened in the name of the company at security pacific national bank.
Fully Satisfied
7 August 1989Delivered on: 10 August 1989
Satisfied on: 24 December 1996
Persons entitled: Security Pacific National Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or the banks as defined under the terms of a loan agreement d/d 14/7/89, a mortgage debenture of even date and this charge.
Particulars: F/H property situate at and k/a wardley industrial estate, shield drive, east lancashire road, wornley, greater manchester t/n gm 214432.
Fully Satisfied
7 August 1989Delivered on: 10 August 1989
Satisfied on: 12 December 1996
Persons entitled: Security Pacific National Bank

Classification: Mortgage debenture
Secured details: All moneys due or to become due from the company to the chargee and or the banks as defined under the terms of a loan agreement d/d 7/8/89 and this debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital.
Fully Satisfied
11 July 1989Delivered on: 28 July 1989
Satisfied on: 10 June 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or helical bar PLC to the chargee on any account whatsoever.
Particulars: Land farming part of the stakehill industrial estate near middleton greater manchester title no. Gm 499095.
Fully Satisfied
23 June 1989Delivered on: 11 July 1989
Satisfied on: 4 December 1999
Persons entitled: Security Pacific National Bank

Classification: First legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 23/6/89.
Particulars: All that land and premises situate on the west side of pentewan road st austell cornwall t/n cl 35847. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 June 1989Delivered on: 11 July 1989
Satisfied on: 12 December 1996
Persons entitled: Security Pacific National Bank

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 23/6/89.
Particulars: For full details please see form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 May 1989Delivered on: 15 May 1989
Satisfied on: 4 December 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shield drive wardley industrial estate worsley greater manchester t/n gm 214432.
Fully Satisfied
13 April 1989Delivered on: 14 April 1989
Satisfied on: 26 January 2000
Persons entitled: Brown Shipley & Co Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property comprised in and demised by a lease dated 27 oct. 1971 and the proceeds of sale thereof. (Please see doc for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 January 1989Delivered on: 7 February 1989
Satisfied on: 21 March 1998
Persons entitled: Security Pacific National Bank

Classification: Charge over deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dateed 19.6.87 as amended by a supplemental loan agreement dated 31.1.89.
Particulars: By way of assignment and charge all the company's rights title & interest present & future to or in respect of the deposit and/or the account (please see doc M395 for full details).
Fully Satisfied
31 January 1989Delivered on: 7 February 1989
Satisfied on: 4 December 1999
Persons entitled: Security Pacific National Bank

Classification: Assignment of project management agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 19.6.87 as amended by a supplemental loan agreement dated 31.1.89.
Particulars: By way of assignment all that agreement being a project management agreement dated 22.5.87 relating to land at the junction of westgate and park land, leeds (please see doc M395 for full details).
Fully Satisfied
31 January 1989Delivered on: 7 February 1989
Satisfied on: 4 December 1999
Persons entitled: Security Pacific National Bank

Classification: Assignment of building contract
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 19.6.87 all amended by a supplemental loan agreement dated 31.1.89.
Particulars: By way of assignment all that agreement being a building contract dated 6.1.88 relating to the development of land at the junction of westgate and park lane, leeds. (Please see doc for full details).
Fully Satisfied
23 November 2016Delivered on: 28 November 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
29 May 2014Delivered on: 30 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
7 July 1989Delivered on: 14 July 1989
Persons entitled: Security Pacific National Bank.

Classification: Standard security
Secured details: Securing all monies due or to become due from the company to the chargee under the terms of the loan agreement dated 23.6.89 or in connection with any facility thereby granted.
Particulars: Telford street retail park, inverness various properties outlined in the schedule in the schedule see doc for full details.
Satisfied

Filing History

15 December 2020Full accounts made up to 31 March 2020 (20 pages)
24 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
21 August 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
24 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
3 August 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
26 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
18 June 2018Satisfaction of charge 007067160039 in full (1 page)
28 September 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
28 September 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
11 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
11 July 2017Notification of Helical Plc as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
28 November 2016Registration of charge 007067160039, created on 23 November 2016 (28 pages)
28 November 2016Registration of charge 007067160039, created on 23 November 2016 (28 pages)
24 October 2016Satisfaction of charge 007067160038 in full (1 page)
24 October 2016Satisfaction of charge 007067160038 in full (1 page)
4 August 2016Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page)
4 August 2016Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page)
4 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(7 pages)
4 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(7 pages)
23 November 2015Full accounts made up to 31 March 2015 (14 pages)
23 November 2015Full accounts made up to 31 March 2015 (14 pages)
31 July 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
31 July 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
31 July 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
31 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
31 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
29 January 2015Full accounts made up to 31 March 2014 (14 pages)
29 January 2015Full accounts made up to 31 March 2014 (14 pages)
18 August 2014Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 18 August 2014 (1 page)
18 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
18 August 2014Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 18 August 2014 (1 page)
18 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
30 May 2014Registration of charge 007067160038 (25 pages)
30 May 2014Registration of charge 007067160038 (25 pages)
11 December 2013Full accounts made up to 31 March 2013 (14 pages)
11 December 2013Full accounts made up to 31 March 2013 (14 pages)
6 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(5 pages)
6 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(5 pages)
12 December 2012Full accounts made up to 31 March 2012 (15 pages)
12 December 2012Full accounts made up to 31 March 2012 (15 pages)
23 November 2012Termination of appointment of Nigel Mcnair Scott as a director (1 page)
23 November 2012Appointment of Mr Timothy John Murphy as a director (2 pages)
23 November 2012Termination of appointment of Nigel Mcnair Scott as a director (1 page)
23 November 2012Appointment of Mr Timothy John Murphy as a director (2 pages)
2 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
21 December 2011Full accounts made up to 31 March 2011 (16 pages)
21 December 2011Full accounts made up to 31 March 2011 (16 pages)
15 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
17 December 2010Full accounts made up to 31 March 2010 (15 pages)
17 December 2010Full accounts made up to 31 March 2010 (15 pages)
10 August 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages)
10 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Mr Michael Eric Slade on 5 February 2010 (2 pages)
10 August 2010Director's details changed for John Charles Inwood on 5 February 2010 (2 pages)
10 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages)
10 August 2010Director's details changed for John Charles Inwood on 5 February 2010 (2 pages)
10 August 2010Secretary's details changed for Helical Registrars Limited on 22 June 2010 (2 pages)
10 August 2010Director's details changed for Mr Gerald Anthony Kaye on 5 February 2010 (2 pages)
10 August 2010Director's details changed for John Charles Inwood on 5 February 2010 (2 pages)
10 August 2010Director's details changed for Mr Michael Eric Slade on 5 February 2010 (2 pages)
10 August 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages)
10 August 2010Director's details changed for Mr Gerald Anthony Kaye on 5 February 2010 (2 pages)
10 August 2010Director's details changed for Mr Michael Eric Slade on 5 February 2010 (2 pages)
10 August 2010Secretary's details changed for Helical Registrars Limited on 22 June 2010 (2 pages)
10 August 2010Director's details changed for Mr Gerald Anthony Kaye on 5 February 2010 (2 pages)
22 October 2009Full accounts made up to 31 March 2009 (16 pages)
22 October 2009Full accounts made up to 31 March 2009 (16 pages)
29 July 2009Return made up to 22/06/09; full list of members (4 pages)
29 July 2009Return made up to 22/06/09; full list of members (4 pages)
19 May 2009Appointment terminated director phillip brown (1 page)
19 May 2009Appointment terminated director phillip brown (1 page)
28 December 2008Full accounts made up to 31 March 2008 (19 pages)
28 December 2008Full accounts made up to 31 March 2008 (19 pages)
26 November 2008Return made up to 22/06/08; full list of members (4 pages)
26 November 2008Return made up to 22/06/08; full list of members (4 pages)
2 February 2008Full accounts made up to 31 March 2007 (16 pages)
2 February 2008Full accounts made up to 31 March 2007 (16 pages)
16 August 2007Return made up to 22/06/07; full list of members (7 pages)
16 August 2007Return made up to 22/06/07; full list of members (7 pages)
4 October 2006Full accounts made up to 31 March 2006 (16 pages)
4 October 2006Full accounts made up to 31 March 2006 (16 pages)
4 August 2006Return made up to 22/06/06; full list of members (7 pages)
4 August 2006Return made up to 22/06/06; full list of members (7 pages)
6 October 2005Full accounts made up to 31 March 2005 (15 pages)
6 October 2005Full accounts made up to 31 March 2005 (15 pages)
24 August 2005New secretary appointed (2 pages)
24 August 2005Secretary resigned (1 page)
24 August 2005New secretary appointed (2 pages)
24 August 2005Secretary resigned (1 page)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
30 June 2005Return made up to 22/06/05; full list of members (7 pages)
30 June 2005Return made up to 22/06/05; full list of members (7 pages)
16 September 2004Full accounts made up to 31 March 2004 (13 pages)
16 September 2004Full accounts made up to 31 March 2004 (13 pages)
28 June 2004Return made up to 22/06/04; full list of members (7 pages)
28 June 2004Return made up to 22/06/04; full list of members (7 pages)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
4 August 2003Full accounts made up to 31 March 2003 (12 pages)
4 August 2003Full accounts made up to 31 March 2003 (12 pages)
14 July 2003Return made up to 22/06/03; full list of members (7 pages)
14 July 2003Return made up to 22/06/03; full list of members (7 pages)
19 May 2003Director's particulars changed (1 page)
19 May 2003Director's particulars changed (1 page)
3 September 2002New secretary appointed (2 pages)
3 September 2002Secretary resigned (1 page)
3 September 2002Secretary resigned (1 page)
3 September 2002New secretary appointed (2 pages)
9 August 2002Full accounts made up to 31 March 2002 (12 pages)
9 August 2002Full accounts made up to 31 March 2002 (12 pages)
16 July 2002Director's particulars changed (1 page)
16 July 2002Return made up to 22/06/02; full list of members (7 pages)
16 July 2002Return made up to 22/06/02; full list of members (7 pages)
16 July 2002Director's particulars changed (1 page)
16 July 2002Director's particulars changed (1 page)
16 July 2002Director's particulars changed (1 page)
16 July 2002Director's particulars changed (1 page)
16 July 2002Director's particulars changed (1 page)
16 July 2002Director's particulars changed (1 page)
16 July 2002Director's particulars changed (1 page)
7 December 2001Secretary resigned (1 page)
7 December 2001New secretary appointed (2 pages)
7 December 2001New secretary appointed (2 pages)
7 December 2001Secretary resigned (1 page)
17 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2001Full accounts made up to 31 March 2001 (13 pages)
25 September 2001Full accounts made up to 31 March 2001 (13 pages)
28 June 2001Return made up to 22/06/01; full list of members
  • 363(287) ‐ Registered office changed on 28/06/01
(8 pages)
28 June 2001Return made up to 22/06/01; full list of members
  • 363(287) ‐ Registered office changed on 28/06/01
(8 pages)
26 February 2001Director's particulars changed (1 page)
26 February 2001Director's particulars changed (1 page)
24 July 2000Full accounts made up to 31 March 2000 (13 pages)
24 July 2000Full accounts made up to 31 March 2000 (13 pages)
10 July 2000Return made up to 22/06/00; full list of members (8 pages)
10 July 2000Return made up to 22/06/00; full list of members (8 pages)
26 January 2000Declaration of satisfaction of mortgage/charge (1 page)
26 January 2000Declaration of satisfaction of mortgage/charge (1 page)
26 January 2000Declaration of satisfaction of mortgage/charge (1 page)
26 January 2000Declaration of satisfaction of mortgage/charge (1 page)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
12 November 1999Particulars of mortgage/charge (3 pages)
12 November 1999Particulars of mortgage/charge (3 pages)
18 August 1999Director's particulars changed (1 page)
18 August 1999Director's particulars changed (1 page)
23 July 1999Return made up to 22/06/99; full list of members (10 pages)
23 July 1999Return made up to 22/06/99; full list of members (10 pages)
21 July 1999Full accounts made up to 31 March 1999 (12 pages)
21 July 1999Full accounts made up to 31 March 1999 (12 pages)
3 February 1999New secretary appointed (2 pages)
3 February 1999New secretary appointed (2 pages)
2 February 1999Secretary resigned (1 page)
2 February 1999Secretary resigned (1 page)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
8 July 1998Return made up to 22/06/98; full list of members (9 pages)
8 July 1998Return made up to 22/06/98; full list of members (9 pages)
16 April 1998Director's particulars changed (1 page)
16 April 1998Director's particulars changed (1 page)
21 March 1998Declaration of satisfaction of mortgage/charge (1 page)
21 March 1998Declaration of satisfaction of mortgage/charge (1 page)
21 March 1998Declaration of satisfaction of mortgage/charge (1 page)
21 March 1998Declaration of satisfaction of mortgage/charge (1 page)
21 March 1998Declaration of satisfaction of mortgage/charge (1 page)
21 March 1998Declaration of satisfaction of mortgage/charge (1 page)
21 March 1998Declaration of satisfaction of mortgage/charge (1 page)
21 March 1998Declaration of satisfaction of mortgage/charge (1 page)
21 March 1998Declaration of satisfaction of mortgage/charge (1 page)
21 March 1998Declaration of satisfaction of mortgage/charge (1 page)
26 February 1998Director resigned (1 page)
26 February 1998Director resigned (1 page)
28 January 1998Full accounts made up to 31 March 1997 (12 pages)
28 January 1998Full accounts made up to 31 March 1997 (12 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
12 December 1997Particulars of mortgage/charge (3 pages)
12 December 1997Particulars of mortgage/charge (3 pages)
13 November 1997New director appointed (3 pages)
13 November 1997New director appointed (3 pages)
31 July 1997Director's particulars changed (1 page)
31 July 1997Return made up to 22/06/97; no change of members (9 pages)
31 July 1997Return made up to 22/06/97; no change of members (9 pages)
31 July 1997Director's particulars changed (1 page)
24 January 1997Accounting reference date extended from 31/01 to 31/03 (1 page)
24 January 1997Accounting reference date extended from 31/01 to 31/03 (1 page)
24 December 1996Declaration of satisfaction of mortgage/charge (1 page)
24 December 1996Declaration of satisfaction of mortgage/charge (1 page)
24 December 1996Declaration of satisfaction of mortgage/charge (1 page)
24 December 1996Declaration of satisfaction of mortgage/charge (1 page)
24 December 1996Declaration of satisfaction of mortgage/charge (1 page)
24 December 1996Declaration of satisfaction of mortgage/charge (1 page)
12 December 1996Declaration of satisfaction of mortgage/charge (1 page)
12 December 1996Declaration of satisfaction of mortgage/charge (1 page)
12 December 1996Declaration of satisfaction of mortgage/charge (1 page)
12 December 1996Declaration of satisfaction of mortgage/charge (1 page)
17 September 1996Particulars of mortgage/charge (3 pages)
17 September 1996Particulars of mortgage/charge (3 pages)
17 September 1996Particulars of mortgage/charge (3 pages)
17 September 1996Particulars of mortgage/charge (3 pages)
17 July 1996Return made up to 22/06/96; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
17 July 1996Return made up to 22/06/96; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
17 July 1996Full accounts made up to 31 January 1996 (11 pages)
17 July 1996Full accounts made up to 31 January 1996 (11 pages)
29 April 1996New director appointed (3 pages)
29 April 1996New director appointed (3 pages)
4 July 1995Return made up to 22/06/95; no change of members
  • 363(287) ‐ Registered office changed on 04/07/95
  • 363(288) ‐ Director's particulars changed
(16 pages)
4 July 1995Return made up to 22/06/95; no change of members
  • 363(287) ‐ Registered office changed on 04/07/95
  • 363(288) ‐ Director's particulars changed
(16 pages)