London
W1S 1HQ
Director Name | Mr Timothy John Murphy |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2012(27 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 23 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Secretary Name | Helical Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 July 2005(20 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (closed 23 January 2018) |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Nigel Guthrie McNair Scott |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(6 years after company formation) |
Appointment Duration | 21 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 | Mr Michael Eric Slade |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(6 years after company formation) |
Appointment Duration | 25 years, 1 month (resigned 25 July 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Secretary Name | Benjamin Patrick Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(6 years after company formation) |
Appointment Duration | 1 year (resigned 22 June 1992) |
Role | Company Director |
Correspondence Address | 24 Hurst Road East Molesey Surrey KT8 9AF |
Secretary Name | Miss Lisa Margaret Marston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 January 1999) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | 18 Terrapin Road Tooting London SW17 8QN |
Director Name | Jonathan Roy Cox |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(10 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 June 2002) |
Role | Chartered Surveyor |
Correspondence Address | 183 Station Lane Lapworth Solihull West Midlands B94 6JG |
Director Name | Mr James Patrick Kelly |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(10 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Westhorpe Sibbertoft Market Harborough Leicestershire LE16 9UL |
Director Name | Michael William Butcher |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 September 2003) |
Role | Chartered Surveyor |
Correspondence Address | 19 Rigault Road London SW6 4JJ |
Secretary Name | Sima Gondhia |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(13 years, 6 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(16 years, 5 months 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(17 years, 2 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 |
Director Name | Mr Philip Michael Brown |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(19 years, 5 months after company formation) |
Appointment Duration | 4 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 |
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 |
2 at £1 | Helical Retail LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,042,091 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
1 March 2005 | Delivered on: 17 March 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of option agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge the benefit of all rights title and interest under the option agreement. See the mortgage charge document for full details. Outstanding |
---|---|
11 August 2000 | Delivered on: 17 August 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the loan agreement and security documents (as defined in the loan agreement). Particulars: All the company's interest in all contracts for the sale or lease of the property known as leasehold property - "ex adult training centre site" oakenshaw rd,shirley,west midlands with all plant machinery furnishings fixtures/fittings equipment tools and other chattels thereon; the proceeds of any insurance. See the mortgage charge document for full details. Outstanding |
23 December 1998 | Delivered on: 5 January 1999 Persons entitled: Helical Retail (Rbs) Limited Classification: Mortgage Secured details: £525,000 and all other sums due from the company to the chargee,as provided in the agreement. Particulars: F/Hold property - albion works,waterloo industrial estate,waterloo st,bolton; t/no gm 622779. Outstanding |
22 March 1999 | Delivered on: 1 April 1999 Satisfied on: 26 January 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of agreement for the purchase of property Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of assignment, the agreement (as defined) and all the company's interest in the property (as defined) and any agreement relating thereto-by way of fixed charge all contracts for the sale or lease of the property, all plant machinery fixtures fittings furniture equipment tools and other chattels. See the mortgage charge document for full details. Fully Satisfied |
9 June 1995 | Delivered on: 20 June 1995 Satisfied on: 23 March 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. See the mortgage charge document for full details. Fully Satisfied |
23 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2017 | Application to strike the company off the register (3 pages) |
30 October 2017 | Application to strike the company off the register (3 pages) |
6 October 2017 | Satisfaction of charge 2 in full (1 page) |
6 October 2017 | Satisfaction of charge 5 in full (1 page) |
6 October 2017 | Satisfaction of charge 2 in full (1 page) |
6 October 2017 | Satisfaction of charge 4 in full (2 pages) |
6 October 2017 | Satisfaction of charge 5 in full (1 page) |
6 October 2017 | Satisfaction of charge 4 in full (2 pages) |
28 September 2017 | Full accounts made up to 31 March 2017 (4 pages) |
28 September 2017 | Full accounts made up to 31 March 2017 (4 pages) |
31 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
31 July 2017 | Notification of Helical Retail Limited as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of Helical Retail Limited as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
16 November 2016 | Full accounts made up to 31 March 2016 (12 pages) |
16 November 2016 | Full accounts made up to 31 March 2016 (12 pages) |
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
|
1 February 2016 | Full accounts made up to 31 March 2015 (13 pages) |
1 February 2016 | Full accounts made up to 31 March 2015 (13 pages) |
23 November 2015 | Full accounts made up to 31 March 2015 (13 pages) |
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 | 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 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
9 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
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
|
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 November 2013 | Full accounts made up to 31 March 2013 (14 pages) |
18 November 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 (4 pages) |
2 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
15 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 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) |
3 August 2010 | Director's details changed for Mr Michael Eric Slade on 22 June 2010 (2 pages) |
3 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Secretary's details changed for Helical Registrars Limited on 22 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Michael Eric Slade on 22 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 22 June 2010 (2 pages) |
3 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Gerald Anthony Kaye on 5 February 2010 (2 pages) |
3 August 2010 | Director's details changed for Gerald Anthony Kaye on 5 February 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Helical Registrars Limited on 22 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Gerald Anthony Kaye on 5 February 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 22 June 2010 (2 pages) |
23 December 2009 | Full accounts made up to 31 March 2009 (15 pages) |
23 December 2009 | Full accounts made up to 31 March 2009 (15 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) |
18 December 2008 | Full accounts made up to 31 March 2008 (15 pages) |
18 December 2008 | Full accounts made up to 31 March 2008 (15 pages) |
21 August 2008 | Return made up to 22/06/08; full list of members (4 pages) |
21 August 2008 | Return made up to 22/06/08; full list of members (4 pages) |
31 March 2008 | Full accounts made up to 31 March 2007 (15 pages) |
31 March 2008 | Full accounts made up to 31 March 2007 (15 pages) |
16 August 2007 | Return made up to 22/06/07; full list of members (6 pages) |
16 August 2007 | Return made up to 22/06/07; full list of members (6 pages) |
13 December 2006 | Full accounts made up to 31 March 2006 (16 pages) |
13 December 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 (6 pages) |
4 August 2006 | Return made up to 22/06/06; full list of members (6 pages) |
4 October 2005 | Full accounts made up to 31 March 2005 (14 pages) |
4 October 2005 | Full accounts made up to 31 March 2005 (14 pages) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | New secretary appointed (2 pages) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | New secretary appointed (2 pages) |
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 (6 pages) |
30 June 2005 | Return made up to 22/06/05; full list of members (6 pages) |
17 March 2005 | Particulars of mortgage/charge (5 pages) |
17 March 2005 | Particulars of mortgage/charge (5 pages) |
6 December 2004 | New director appointed (5 pages) |
6 December 2004 | New director appointed (5 pages) |
16 September 2004 | Full accounts made up to 31 March 2004 (12 pages) |
16 September 2004 | Full accounts made up to 31 March 2004 (12 pages) |
28 June 2004 | Return made up to 22/06/04; full list of members (6 pages) |
28 June 2004 | Return made up to 22/06/04; full list of members (6 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 (13 pages) |
4 August 2003 | Full accounts made up to 31 March 2003 (13 pages) |
14 July 2003 | Return made up to 22/06/03; full list of members (6 pages) |
14 July 2003 | Return made up to 22/06/03; full list of members (6 pages) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | New secretary appointed (2 pages) |
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 (13 pages) |
9 August 2002 | Full accounts made up to 31 March 2002 (13 pages) |
30 July 2002 | Return made up to 22/06/02; full list of members (6 pages) |
30 July 2002 | Return made up to 22/06/02; full list of members (6 pages) |
14 July 2002 | Director's particulars changed (1 page) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | Director's particulars changed (1 page) |
14 July 2002 | Director's particulars changed (1 page) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | Director's particulars changed (1 page) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | Director 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) |
7 December 2001 | Secretary resigned (1 page) |
25 September 2001 | Full accounts made up to 31 March 2001 (14 pages) |
25 September 2001 | Full accounts made up to 31 March 2001 (14 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) |
17 August 2000 | Particulars of mortgage/charge (11 pages) |
17 August 2000 | Particulars of mortgage/charge (11 pages) |
24 July 2000 | Full accounts made up to 31 March 2000 (14 pages) |
24 July 2000 | Full accounts made up to 31 March 2000 (14 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) |
18 August 1999 | Director's particulars changed (1 page) |
18 August 1999 | Director's particulars changed (1 page) |
13 August 1999 | Full accounts made up to 31 March 1999 (14 pages) |
13 August 1999 | Full accounts made up to 31 March 1999 (14 pages) |
23 July 1999 | Return made up to 22/06/99; no change of members (14 pages) |
23 July 1999 | Return made up to 22/06/99; no change of members (14 pages) |
1 April 1999 | Particulars of mortgage/charge (7 pages) |
1 April 1999 | Particulars of mortgage/charge (7 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 (13 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
5 January 1999 | Particulars of mortgage/charge (3 pages) |
5 January 1999 | Particulars of mortgage/charge (3 pages) |
8 July 1998 | Return made up to 22/06/98; full list of members (13 pages) |
8 July 1998 | Return made up to 22/06/98; full list of members (13 pages) |
16 April 1998 | Director's particulars changed (1 page) |
16 April 1998 | Director's particulars changed (1 page) |
23 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
28 July 1997 | Director's particulars changed (1 page) |
28 July 1997 | Return made up to 22/06/97; no change of members (12 pages) |
28 July 1997 | Director's particulars changed (1 page) |
28 July 1997 | Return made up to 22/06/97; no change of members (12 pages) |
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) |
29 November 1996 | New director appointed (3 pages) |
29 November 1996 | New director appointed (3 pages) |
26 July 1996 | Return made up to 22/06/96; change of members (12 pages) |
26 July 1996 | Return made up to 22/06/96; change of members (12 pages) |
20 October 1995 | Resolutions
|
20 October 1995 | Resolutions
|
20 October 1995 | Accounts for a dormant company made up to 31 January 1995 (2 pages) |
20 October 1995 | Accounts for a dormant company made up to 31 January 1995 (2 pages) |
31 August 1995 | Company name changed intercontinental land LIMITED\certificate issued on 01/09/95 (4 pages) |
31 August 1995 | Company name changed intercontinental land LIMITED\certificate issued on 01/09/95 (4 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | Return made up to 22/06/95; full list of members
|
4 July 1995 | Return made up to 22/06/95; full list of members
|
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
14 June 1995 | New director appointed (4 pages) |
14 June 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
12 May 1986 | Company name changed\certificate issued on 12/05/86 (2 pages) |
12 May 1986 | Company name changed\certificate issued on 12/05/86 (2 pages) |
17 June 1985 | Incorporation (15 pages) |
17 June 1985 | Incorporation (15 pages) |