London
W1S 1HQ
Director Name | Mr John Charles Inwood |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 1998(36 years, 2 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Timothy John Murphy |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2012(50 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Secretary Name | Helical Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 July 2005(43 years, 9 months after company formation) |
Appointment Duration | 18 years, 9 months |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Michael William Butcher |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(30 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 September 2003) |
Role | Chartered Surveyor |
Correspondence Address | 19 Rigault Road London SW6 4JJ |
Director Name | Mr Nigel Guthrie McNair Scott |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(30 years, 8 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 31 August 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11-15 Farm Street London W1J 5RS |
Director Name | Brian Moss |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 70 Deverill Court Avenue Road London SE20 7SA |
Director Name | Clive David Scott |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(30 years, 8 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 11 June 1992) |
Role | Company Director |
Correspondence Address | Eildon Hall Melrose Roxburghshire TD6 9HD Scotland |
Director Name | Mr Michael Eric Slade |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(30 years, 8 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 25 July 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Secretary Name | Miss Lisa Margaret Marston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(30 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 January 1999) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | 18 Terrapin Road Tooting London SW17 8QN |
Director Name | Andrew John Ilsley |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 February 1998) |
Role | Director/Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Field View Back Lane Chalfont St Giles Buckinghamshire HP8 4PB |
Director Name | Mr Philip Michael Brown |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(36 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 05 May 2009) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Battle House Elvendon Road Goring Oxfordshire RG8 0DR |
Secretary Name | Sima Gondhia |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(37 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 December 2001) |
Role | Company Director |
Correspondence Address | 114 Squirrels Heath Lane Hornchurch Essex RM11 2DY |
Secretary Name | Lee-Ann Rolfe |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 04 December 2001(40 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 August 2002) |
Role | Company Director |
Correspondence Address | Flat 2 307 Upper Richmond Road Putney London SW15 6SS |
Secretary Name | Sima Gondhia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(40 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 July 2005) |
Role | Company Director |
Correspondence Address | 114 Squirrels Heath Lane Hornchurch Essex RM11 2DY |
Website | helical.co.uk |
---|
Registered Address | 5 Hanover Square London W1S 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £0.1 | Helical Bar PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,825,704 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
31 January 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1989 | Delivered 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 1999 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1994 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1987 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1987 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 2016 | Delivered on: 28 November 2016 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: None. Outstanding |
29 May 2014 | Delivered on: 30 May 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
7 July 1989 | Delivered 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 |
15 December 2020 | Full accounts made up to 31 March 2020 (20 pages) |
---|---|
24 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
21 August 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
24 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
3 August 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
26 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
18 June 2018 | Satisfaction of charge 007067160039 in full (1 page) |
28 September 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
11 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Helical Plc as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
28 November 2016 | Registration of charge 007067160039, created on 23 November 2016 (28 pages) |
28 November 2016 | Registration of charge 007067160039, created on 23 November 2016 (28 pages) |
24 October 2016 | Satisfaction of charge 007067160038 in full (1 page) |
24 October 2016 | Satisfaction of charge 007067160038 in full (1 page) |
4 August 2016 | Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page) |
4 August 2016 | Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page) |
4 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
23 November 2015 | Full accounts made up to 31 March 2015 (14 pages) |
23 November 2015 | Full accounts made up to 31 March 2015 (14 pages) |
31 July 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
31 July 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
31 July 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
31 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
29 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
29 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
18 August 2014 | Registered 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 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Registered 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 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
30 May 2014 | Registration of charge 007067160038 (25 pages) |
30 May 2014 | Registration of charge 007067160038 (25 pages) |
11 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
11 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
6 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
12 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
12 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
23 November 2012 | Termination of appointment of Nigel Mcnair Scott as a director (1 page) |
23 November 2012 | Appointment of Mr Timothy John Murphy as a director (2 pages) |
23 November 2012 | Termination of appointment of Nigel Mcnair Scott as a director (1 page) |
23 November 2012 | Appointment of Mr Timothy John Murphy as a director (2 pages) |
2 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
15 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
17 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
10 August 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages) |
10 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Mr Michael Eric Slade on 5 February 2010 (2 pages) |
10 August 2010 | Director's details changed for John Charles Inwood on 5 February 2010 (2 pages) |
10 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages) |
10 August 2010 | Director's details changed for John Charles Inwood on 5 February 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Helical Registrars Limited on 22 June 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Gerald Anthony Kaye on 5 February 2010 (2 pages) |
10 August 2010 | Director's details changed for John Charles Inwood on 5 February 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Michael Eric Slade on 5 February 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Gerald Anthony Kaye on 5 February 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Michael Eric Slade on 5 February 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Helical Registrars Limited on 22 June 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Gerald Anthony Kaye on 5 February 2010 (2 pages) |
22 October 2009 | Full accounts made up to 31 March 2009 (16 pages) |
22 October 2009 | Full accounts made up to 31 March 2009 (16 pages) |
29 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
29 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
19 May 2009 | Appointment terminated director phillip brown (1 page) |
19 May 2009 | Appointment terminated director phillip brown (1 page) |
28 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
28 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
26 November 2008 | Return made up to 22/06/08; full list of members (4 pages) |
26 November 2008 | Return made up to 22/06/08; full list of members (4 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
16 August 2007 | Return made up to 22/06/07; full list of members (7 pages) |
16 August 2007 | Return made up to 22/06/07; full list of members (7 pages) |
4 October 2006 | Full accounts made up to 31 March 2006 (16 pages) |
4 October 2006 | Full accounts made up to 31 March 2006 (16 pages) |
4 August 2006 | Return made up to 22/06/06; full list of members (7 pages) |
4 August 2006 | Return made up to 22/06/06; full list of members (7 pages) |
6 October 2005 | Full accounts made up to 31 March 2005 (15 pages) |
6 October 2005 | Full accounts made up to 31 March 2005 (15 pages) |
24 August 2005 | New secretary appointed (2 pages) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | New secretary appointed (2 pages) |
24 August 2005 | Secretary resigned (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
30 June 2005 | Return made up to 22/06/05; full list of members (7 pages) |
30 June 2005 | Return made up to 22/06/05; full list of members (7 pages) |
16 September 2004 | Full accounts made up to 31 March 2004 (13 pages) |
16 September 2004 | Full accounts made up to 31 March 2004 (13 pages) |
28 June 2004 | Return made up to 22/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 22/06/04; full list of members (7 pages) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
4 August 2003 | Full accounts made up to 31 March 2003 (12 pages) |
4 August 2003 | Full accounts made up to 31 March 2003 (12 pages) |
14 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
14 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
19 May 2003 | Director's particulars changed (1 page) |
19 May 2003 | Director's particulars changed (1 page) |
3 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | New secretary appointed (2 pages) |
9 August 2002 | Full accounts made up to 31 March 2002 (12 pages) |
9 August 2002 | Full accounts made up to 31 March 2002 (12 pages) |
16 July 2002 | Director's particulars changed (1 page) |
16 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
16 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
16 July 2002 | Director's particulars changed (1 page) |
16 July 2002 | Director's particulars changed (1 page) |
16 July 2002 | Director's particulars changed (1 page) |
16 July 2002 | Director's particulars changed (1 page) |
16 July 2002 | Director's particulars changed (1 page) |
16 July 2002 | Director's particulars changed (1 page) |
16 July 2002 | Director's particulars changed (1 page) |
7 December 2001 | Secretary resigned (1 page) |
7 December 2001 | New secretary appointed (2 pages) |
7 December 2001 | New secretary appointed (2 pages) |
7 December 2001 | Secretary resigned (1 page) |
17 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
25 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
28 June 2001 | Return made up to 22/06/01; full list of members
|
28 June 2001 | Return made up to 22/06/01; full list of members
|
26 February 2001 | Director's particulars changed (1 page) |
26 February 2001 | Director's particulars changed (1 page) |
24 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
24 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
10 July 2000 | Return made up to 22/06/00; full list of members (8 pages) |
10 July 2000 | Return made up to 22/06/00; full list of members (8 pages) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1999 | Particulars of mortgage/charge (3 pages) |
12 November 1999 | Particulars of mortgage/charge (3 pages) |
18 August 1999 | Director's particulars changed (1 page) |
18 August 1999 | Director's particulars changed (1 page) |
23 July 1999 | Return made up to 22/06/99; full list of members (10 pages) |
23 July 1999 | Return made up to 22/06/99; full list of members (10 pages) |
21 July 1999 | Full accounts made up to 31 March 1999 (12 pages) |
21 July 1999 | Full accounts made up to 31 March 1999 (12 pages) |
3 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | New secretary appointed (2 pages) |
2 February 1999 | Secretary resigned (1 page) |
2 February 1999 | Secretary resigned (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
8 July 1998 | Return made up to 22/06/98; full list of members (9 pages) |
8 July 1998 | Return made up to 22/06/98; full list of members (9 pages) |
16 April 1998 | Director's particulars changed (1 page) |
16 April 1998 | Director's particulars changed (1 page) |
21 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | Director resigned (1 page) |
28 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
12 December 1997 | Particulars of mortgage/charge (3 pages) |
12 December 1997 | Particulars of mortgage/charge (3 pages) |
13 November 1997 | New director appointed (3 pages) |
13 November 1997 | New director appointed (3 pages) |
31 July 1997 | Director's particulars changed (1 page) |
31 July 1997 | Return made up to 22/06/97; no change of members (9 pages) |
31 July 1997 | Return made up to 22/06/97; no change of members (9 pages) |
31 July 1997 | Director's particulars changed (1 page) |
24 January 1997 | Accounting reference date extended from 31/01 to 31/03 (1 page) |
24 January 1997 | Accounting reference date extended from 31/01 to 31/03 (1 page) |
24 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1996 | Particulars of mortgage/charge (3 pages) |
17 September 1996 | Particulars of mortgage/charge (3 pages) |
17 September 1996 | Particulars of mortgage/charge (3 pages) |
17 September 1996 | Particulars of mortgage/charge (3 pages) |
17 July 1996 | Return made up to 22/06/96; full list of members
|
17 July 1996 | Return made up to 22/06/96; full list of members
|
17 July 1996 | Full accounts made up to 31 January 1996 (11 pages) |
17 July 1996 | Full accounts made up to 31 January 1996 (11 pages) |
29 April 1996 | New director appointed (3 pages) |
29 April 1996 | New director appointed (3 pages) |
4 July 1995 | Return made up to 22/06/95; no change of members
|
4 July 1995 | Return made up to 22/06/95; no change of members
|