Company NameHelical Bar (Wales) Limited
DirectorsGerald Anthony Kaye and Timothy John Murphy
Company StatusActive
Company Number01938061
CategoryPrivate Limited Company
Incorporation Date12 August 1985(38 years, 8 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Gerald Anthony Kaye
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1994(8 years, 7 months after company formation)
Appointment Duration30 years, 1 month
RoleDevelopment Director
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(27 years 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(19 years, 11 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(6 years, 10 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(6 years, 10 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 NameMr Michael Eric Slade
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(6 years, 10 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(6 years, 10 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 NameBrian Moss
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(7 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 February 1996)
RoleIncorporation Valuer In Auctioneer
Correspondence Address70 Deverill Court
Avenue Road
London
SE20 7SA
Director NameAndrew John Ilsley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(10 years, 8 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(12 years, 3 months 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 NameLee-Ann Rolfe
NationalitySouth African
StatusResigned
Appointed04 December 2001(16 years, 3 months 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
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(17 years after company formation)
Appointment Duration2 years, 11 months (resigned 20 July 2005)
RoleCompany Director
Correspondence Address114 Squirrels Heath Lane
Hornchurch
Essex
RM11 2DY
Secretary NameSima Gondhia
NationalityBritish
StatusResigned
Appointed16 August 2002(17 years 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

75 at £1Helical Properties LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,153
Gross Profit£5,013
Net Worth£501,180
Cash£847
Current Liabilities£146

Accounts

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

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 3 days from now)

Charges

31 January 1991Delivered on: 7 February 1991
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: Property at stuart close cardiff south glamorgan.
Outstanding
13 August 1999Delivered on: 20 August 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: Cardiff royal infirmary newport road cardiff county of cardiff. T/n WA449128.
Outstanding
13 August 1999Delivered on: 20 August 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 upon any account and in any manner whatsoever.
Particulars: 9 womanby street cardiff county of cardiff t/n WA24843.
Outstanding
13 August 1999Delivered on: 20 August 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 upon any account and in any manner whatsoever.
Particulars: Tudor house 16 cathedral road cardiff city of cardiff t/n-WA33096.
Outstanding
13 August 1999Delivered on: 20 August 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 upon any account and in any manner whatsoever.
Particulars: 1/10 glossop terrace cardiff county of cardiff t/n WA449104.
Outstanding
13 August 1999Delivered on: 20 August 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 upon any account and in any manner whatsoever.
Particulars: Land and buildings on the east side of glossop road. Land and buildings on the north side of longcross street and land and buildings lying to the south of newport road cardiff county of cardiff. T/n WA447605.
Outstanding
31 May 1991Delivered on: 3 June 1991
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 on the corner of greyfriars rd, kingsway cardiff and adjoining dock feeder land.
Outstanding
23 April 1991Delivered on: 23 April 1991
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: 20 wellfield rd cardifff.
Outstanding
23 April 1991Delivered on: 23 April 1991
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: 8 wellfield rd cardiff.
Outstanding
23 April 1991Delivered on: 23 April 1991
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: 10 wellfield rd cardiff.
Outstanding
23 April 1991Delivered on: 23 April 1991
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 acccount whatsoever.
Particulars: 4 wellfield rd, cardiff.
Outstanding
23 April 1991Delivered on: 23 April 1991
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 west side of collingdon rd, cardiff.
Outstanding
23 April 1991Delivered on: 23 April 1991
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 windsor rd, cardiff.
Outstanding
23 April 1991Delivered on: 23 April 1991
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: Unit 6 lyon close, penarth rd cardiff.
Outstanding
23 April 1991Delivered on: 23 April 1991
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: 23 wellfield rd, cardiff.
Outstanding
31 January 1991Delivered on: 7 February 1991
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: 1/3 caste street (odd numbers only) cardiff.
Outstanding
31 January 1991Delivered on: 7 February 1991
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: 22 cathedral road cardiff south glamorgan.
Outstanding
31 January 1991Delivered on: 7 February 1991
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 at ty glas avenue cardiff. (Form 395 ref m 440C).
Fully Satisfied
31 January 1991Delivered on: 7 February 1991
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 at ty glas avenue cardiff. (Form 395 ref m 439C).
Fully Satisfied
23 June 1989Delivered on: 11 July 1989
Satisfied on: 8 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: Land and buildings situate thereon on the east side of faraday close and the north west side of marshall road east sussex eastbourne title no esx 128546 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 October 1988Delivered on: 7 November 1988
Satisfied on: 13 December 1993
Persons entitled: Security Pacific National Bank(As Agent for and on Behalf of the Banks)

Classification: Assignment of agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement date 28/10/88 and this assignment.
Particulars: A contract dated 23RD september 1988 and all documants from time to time amending (see form 395 and continuation sheets relevant to this charge).
Fully Satisfied
28 October 1988Delivered on: 7 November 1988
Satisfied on: 13 December 1992
Persons entitled: Security Pacific National Bank(As Agent for and on Behalf of the Banks).

Classification: First legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of two loan agreements dated 28/10/88.
Particulars: Several freehold properties easemants licences and agreements containue in an assurance dated 28 oct 1988. floating charre over undertaking and all property and assets present and future (see form 395 and continuation sheets relevant to this charge).
Fully Satisfied
3 March 1995Delivered on: 7 March 1995
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 under the terms of the charge.
Particulars: 16 cathedral road cardiff t/n-WA33096.
Fully Satisfied
2 February 1995Delivered on: 14 February 1995
Satisfied on: 5 September 1995
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 under the terms of the charge.
Particulars: 8 cathedral road cardiff south glamorgan t/n-WA69058.
Fully Satisfied
2 November 1993Delivered on: 5 November 1993
Satisfied on: 10 December 1996
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Guarrantors floating charge
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the terms of the letter dated 29 october 1993 on any account whatsoever.
Particulars: Floating charge over all the see doc for complete details. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
28 October 1988Delivered on: 7 November 1988
Satisfied on: 13 December 1993
Persons entitled: Security Pacific National Bank(As Agent for and on Behalf of the Banks)

Classification: First legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of two loan agreements dated 28/10/88.
Particulars: Several freehold properties easements licences and agreements containen in an assurance dated 28 oct 1988 floating charge over undertaking and all property and assets present and future (see form 295 and continuation sheets relevant to thiss charge).
Fully Satisfied
23 April 1991Delivered on: 23 April 1991
Satisfied on: 9 February 1995
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 tohe chargee on any account whatsoever.
Particulars: 27 wellfield rd cardiff.
Fully Satisfied
23 April 1991Delivered on: 23 April 1991
Satisfied on: 19 January 1995
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: 6 wellfield rd cardiff.
Fully Satisfied
23 April 1991Delivered on: 23 April 1991
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: 9 womanby st. Cardiff.
Fully Satisfied
23 April 1991Delivered on: 23 April 1991
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 east side of glossop road. Land and buildings on the north side of longcross street and land and buildings lying to the south of newport road cardiff.
Fully Satisfied
13 April 1987Delivered on: 28 April 1987
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 on any account whatsoever.
Particulars: All monies that may from time to time be held in a deposit account with the bank in accordance with the terms of the loan agreement.
Fully Satisfied
23 April 1991Delivered on: 23 April 1991
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 newport rd cardiff.
Fully Satisfied
23 April 1991Delivered on: 23 April 1991
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: 1/10 glossop terrace cardiff.
Fully Satisfied
23 April 1991Delivered on: 23 April 1991
Satisfied on: 13 December 1993
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: 2 museum place cardiff.
Fully Satisfied
31 January 1991Delivered on: 7 February 1991
Satisfied on: 20 October 1995
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: Property at lyon close cardiff.
Fully Satisfied
13 April 1987Delivered on: 28 April 1987
Persons entitled: Security Pacific National Bank

Classification: Assignment by way of security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See 395 for full details). 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
2 November 1993Delivered on: 5 November 1993
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 29 october 1993 on any account whatsoever.
Particulars: F/H-land and buildings on the north west side of caernarfon road bangor in the county of gwynedd t/n-WA482806. F/h-land lying to the north west of caernarfon road bangor in the county of gwynedd t/n-WA613394 (for full details see form 395). floating charge over all moveable plant machinery implements utensils furniture and equipment.
Part Satisfied

Filing History

15 December 2020Full accounts made up to 31 March 2020 (16 pages)
24 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
6 November 2019Full accounts made up to 31 March 2019 (16 pages)
24 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
10 October 2018Full accounts made up to 31 March 2018 (15 pages)
25 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
27 September 2017Full accounts made up to 31 March 2017 (13 pages)
27 September 2017Full accounts made up to 31 March 2017 (13 pages)
7 July 2017Notification of Helical Properties Limited as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
7 July 2017Notification of Helical Properties Limited as a person with significant control on 6 April 2016 (2 pages)
16 November 2016Full accounts made up to 31 March 2016 (13 pages)
16 November 2016Full accounts made up to 31 March 2016 (13 pages)
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 75
(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 75
(7 pages)
24 December 2015Full accounts made up to 31 March 2015 (14 pages)
24 December 2015Full accounts made up to 31 March 2015 (14 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 75
(4 pages)
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 75
(4 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)
9 January 2015Full accounts made up to 31 March 2014 (14 pages)
9 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 75
(4 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 75
(4 pages)
31 October 2013Full accounts made up to 31 March 2013 (14 pages)
31 October 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 75
(4 pages)
6 August 2013Termination of appointment of Nigel Mcnair Scott as a director (1 page)
6 August 2013Termination of appointment of Nigel Mcnair Scott as a director (1 page)
6 August 2013Appointment of Mr Timothy John Murphy as a director (2 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 75
(4 pages)
6 August 2013Appointment of Mr Timothy John Murphy as a director (2 pages)
16 October 2012Full accounts made up to 31 March 2012 (14 pages)
16 October 2012Full accounts made up to 31 March 2012 (14 pages)
3 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
15 November 2011Full accounts made up to 31 March 2011 (14 pages)
15 November 2011Full accounts made up to 31 March 2011 (14 pages)
15 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
21 December 2010Full accounts made up to 31 March 2010 (16 pages)
21 December 2010Full accounts made up to 31 March 2010 (16 pages)
10 August 2010Director's details changed for Mr Gerald Anthony Kaye on 5 February 2010 (2 pages)
10 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 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 Nigel Guthrie Mcnair Scott 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 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 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 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 Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages)
6 November 2009Full accounts made up to 31 March 2009 (16 pages)
6 November 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)
4 February 2009Full accounts made up to 31 March 2008 (15 pages)
4 February 2009Full accounts made up to 31 March 2008 (15 pages)
21 August 2008Return made up to 22/06/08; full list of members (4 pages)
21 August 2008Return made up to 22/06/08; full list of members (4 pages)
2 February 2008Full accounts made up to 31 March 2007 (15 pages)
2 February 2008Full accounts made up to 31 March 2007 (15 pages)
16 August 2007Return made up to 22/06/07; full list of members (6 pages)
16 August 2007Return made up to 22/06/07; full list of members (6 pages)
27 September 2006Full accounts made up to 31 March 2006 (17 pages)
27 September 2006Full accounts made up to 31 March 2006 (17 pages)
4 August 2006Return made up to 22/06/06; full list of members (6 pages)
4 August 2006Return made up to 22/06/06; full list of members (6 pages)
4 October 2005Full accounts made up to 31 March 2005 (16 pages)
4 October 2005Full accounts made up to 31 March 2005 (16 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)
5 August 2005Director's particulars changed (1 page)
5 August 2005Director's particulars changed (1 page)
30 June 2005Return made up to 22/06/05; full list of members (6 pages)
30 June 2005Return made up to 22/06/05; full list of members (6 pages)
20 January 2005Amended full accounts made up to 31 March 2004 (14 pages)
20 January 2005Amended full accounts made up to 31 March 2004 (14 pages)
16 September 2004Full accounts made up to 31 March 2004 (14 pages)
16 September 2004Full accounts made up to 31 March 2004 (14 pages)
28 June 2004Return made up to 22/06/04; full list of members (6 pages)
28 June 2004Return made up to 22/06/04; full list of members (6 pages)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
1 August 2003Full accounts made up to 31 March 2003 (12 pages)
1 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)
3 September 2002Secretary resigned (1 page)
3 September 2002New secretary appointed (2 pages)
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)
14 July 2002Director's particulars changed (1 page)
14 July 2002Director's particulars changed (1 page)
14 July 2002Director's particulars changed (1 page)
14 July 2002Director's particulars changed (1 page)
14 July 2002Return made up to 22/06/02; full list of members (7 pages)
14 July 2002Return made up to 22/06/02; full list of members (7 pages)
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)
25 September 2001Full accounts made up to 31 March 2001 (12 pages)
25 September 2001Full accounts made up to 31 March 2001 (12 pages)
28 June 2001Return made up to 22/06/01; full list of members
  • 363(287) ‐ Registered office changed on 28/06/01
(7 pages)
28 June 2001Return made up to 22/06/01; full list of members
  • 363(287) ‐ Registered office changed on 28/06/01
(7 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 (12 pages)
24 July 2000Full accounts made up to 31 March 2000 (12 pages)
10 July 2000Return made up to 22/06/00; full list of members (7 pages)
10 July 2000Return made up to 22/06/00; full list of members (7 pages)
8 December 1999Declaration of satisfaction of mortgage/charge (1 page)
8 December 1999Declaration of satisfaction of mortgage/charge (1 page)
20 August 1999Particulars of mortgage/charge (3 pages)
20 August 1999Particulars of mortgage/charge (3 pages)
20 August 1999Particulars of mortgage/charge (3 pages)
20 August 1999Particulars of mortgage/charge (3 pages)
20 August 1999Particulars of mortgage/charge (3 pages)
20 August 1999Particulars of mortgage/charge (3 pages)
20 August 1999Particulars of mortgage/charge (3 pages)
20 August 1999Particulars of mortgage/charge (3 pages)
20 August 1999Particulars of mortgage/charge (3 pages)
20 August 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)
1 February 1999Full accounts made up to 31 March 1998 (12 pages)
1 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)
4 February 1998Full accounts made up to 31 March 1997 (11 pages)
4 February 1998Full accounts made up to 31 March 1997 (11 pages)
13 November 1997New director appointed (3 pages)
13 November 1997New director appointed (3 pages)
28 July 1997Return made up to 22/06/97; no change of members (9 pages)
28 July 1997Return made up to 22/06/97; no change of members (9 pages)
28 July 1997Director's particulars changed (1 page)
28 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)
10 December 1996Declaration of satisfaction of mortgage/charge (1 page)
10 December 1996Declaration of satisfaction of mortgage/charge (1 page)
17 July 1996Full accounts made up to 31 January 1996 (11 pages)
17 July 1996Full accounts made up to 31 January 1996 (11 pages)
17 July 1996Return made up to 22/06/96; no change of members
  • 363(288) ‐ Director resigned
(11 pages)
17 July 1996Return made up to 22/06/96; no change of members
  • 363(288) ‐ Director resigned
(11 pages)
29 April 1996New director appointed (3 pages)
29 April 1996New director appointed (3 pages)
20 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1995Declaration of mortgage charge released/ceased (2 pages)
15 September 1995Declaration of mortgage charge released/ceased (2 pages)
15 September 1995Declaration of mortgage charge released/ceased (2 pages)
15 September 1995Declaration of mortgage charge released/ceased (2 pages)
5 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 August 1995Full accounts made up to 31 January 1995 (11 pages)
1 August 1995Full accounts made up to 31 January 1995 (11 pages)
6 July 1995Return made up to 22/06/95; full list of members
  • 363(287) ‐ Registered office changed on 06/07/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(18 pages)
6 July 1995Return made up to 22/06/95; full list of members
  • 363(287) ‐ Registered office changed on 06/07/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
22 August 1989Company name changed\certificate issued on 22/08/89 (2 pages)
22 August 1989Company name changed\certificate issued on 22/08/89 (2 pages)
11 September 1985Company name changed\certificate issued on 11/09/85 (2 pages)
11 September 1985Company name changed\certificate issued on 11/09/85 (2 pages)
12 August 1985Incorporation (15 pages)
12 August 1985Incorporation (15 pages)