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(27 years 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(19 years, 11 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(6 years, 10 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(6 years, 10 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 | Mr Michael Eric Slade |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(6 years, 10 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(6 years, 10 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 | Brian Moss |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 February 1996) |
Role | Incorporation Valuer In Auctioneer |
Correspondence Address | 70 Deverill Court Avenue Road London SE20 7SA |
Director Name | Andrew John Ilsley |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(10 years, 8 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(12 years, 3 months 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 | Lee-Ann Rolfe |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 04 December 2001(16 years, 3 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 |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(17 years 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 |
Secretary Name | Sima Gondhia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(17 years 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 |
75 at £1 | Helical Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,153 |
Gross Profit | £5,013 |
Net Worth | £501,180 |
Cash | £847 |
Current Liabilities | £146 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 3 days from now) |
31 January 1991 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1993 | Delivered 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 1988 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1987 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1987 | Delivered 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 1993 | Delivered 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 |
15 December 2020 | Full accounts made up to 31 March 2020 (16 pages) |
---|---|
24 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
6 November 2019 | Full accounts made up to 31 March 2019 (16 pages) |
24 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
10 October 2018 | Full accounts made up to 31 March 2018 (15 pages) |
25 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
27 September 2017 | Full accounts made up to 31 March 2017 (13 pages) |
27 September 2017 | Full accounts made up to 31 March 2017 (13 pages) |
7 July 2017 | Notification of Helical Properties Limited as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
7 July 2017 | Notification of Helical Properties Limited as a person with significant control on 6 April 2016 (2 pages) |
16 November 2016 | Full accounts made up to 31 March 2016 (13 pages) |
16 November 2016 | Full accounts made up to 31 March 2016 (13 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
|
24 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
24 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
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) |
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 | 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
|
31 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
31 October 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 | Termination of appointment of Nigel Mcnair Scott as a director (1 page) |
6 August 2013 | Termination of appointment of Nigel Mcnair Scott as a director (1 page) |
6 August 2013 | Appointment of Mr Timothy John Murphy as a director (2 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 | Appointment of Mr Timothy John Murphy as a director (2 pages) |
16 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
16 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
3 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Full accounts made up to 31 March 2011 (14 pages) |
15 November 2011 | Full accounts made up to 31 March 2011 (14 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) |
21 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
21 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
10 August 2010 | Director's details changed for Mr Gerald Anthony Kaye on 5 February 2010 (2 pages) |
10 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 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 Nigel Guthrie Mcnair Scott 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 | Annual return made up to 22 June 2010 with a full list of shareholders (4 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 | 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 Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages) |
6 November 2009 | Full accounts made up to 31 March 2009 (16 pages) |
6 November 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) |
4 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
4 February 2009 | 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) |
2 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
2 February 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) |
27 September 2006 | Full accounts made up to 31 March 2006 (17 pages) |
27 September 2006 | Full accounts made up to 31 March 2006 (17 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 (16 pages) |
4 October 2005 | Full accounts made up to 31 March 2005 (16 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) |
5 August 2005 | Director's particulars changed (1 page) |
5 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) |
20 January 2005 | Amended full accounts made up to 31 March 2004 (14 pages) |
20 January 2005 | Amended full accounts made up to 31 March 2004 (14 pages) |
16 September 2004 | Full accounts made up to 31 March 2004 (14 pages) |
16 September 2004 | Full accounts made up to 31 March 2004 (14 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) |
1 August 2003 | Full accounts made up to 31 March 2003 (12 pages) |
1 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) |
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 (12 pages) |
9 August 2002 | Full accounts made up to 31 March 2002 (12 pages) |
14 July 2002 | Director's particulars changed (1 page) |
14 July 2002 | Director's particulars changed (1 page) |
14 July 2002 | Director's particulars changed (1 page) |
14 July 2002 | Director's particulars changed (1 page) |
14 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
14 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
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) |
25 September 2001 | Full accounts made up to 31 March 2001 (12 pages) |
25 September 2001 | Full accounts made up to 31 March 2001 (12 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 (12 pages) |
24 July 2000 | Full accounts made up to 31 March 2000 (12 pages) |
10 July 2000 | Return made up to 22/06/00; full list of members (7 pages) |
10 July 2000 | Return made up to 22/06/00; full list of members (7 pages) |
8 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1999 | Particulars of mortgage/charge (3 pages) |
20 August 1999 | Particulars of mortgage/charge (3 pages) |
20 August 1999 | Particulars of mortgage/charge (3 pages) |
20 August 1999 | Particulars of mortgage/charge (3 pages) |
20 August 1999 | Particulars of mortgage/charge (3 pages) |
20 August 1999 | Particulars of mortgage/charge (3 pages) |
20 August 1999 | Particulars of mortgage/charge (3 pages) |
20 August 1999 | Particulars of mortgage/charge (3 pages) |
20 August 1999 | Particulars of mortgage/charge (3 pages) |
20 August 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) |
1 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
1 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) |
4 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
13 November 1997 | New director appointed (3 pages) |
13 November 1997 | New director appointed (3 pages) |
28 July 1997 | Return made up to 22/06/97; no change of members (9 pages) |
28 July 1997 | Return made up to 22/06/97; no change of members (9 pages) |
28 July 1997 | Director's particulars changed (1 page) |
28 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) |
10 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
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) |
17 July 1996 | Return made up to 22/06/96; no change of members
|
17 July 1996 | Return made up to 22/06/96; no change of members
|
29 April 1996 | New director appointed (3 pages) |
29 April 1996 | New director appointed (3 pages) |
20 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 1995 | Declaration of mortgage charge released/ceased (2 pages) |
15 September 1995 | Declaration of mortgage charge released/ceased (2 pages) |
15 September 1995 | Declaration of mortgage charge released/ceased (2 pages) |
15 September 1995 | Declaration of mortgage charge released/ceased (2 pages) |
5 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 1995 | Full accounts made up to 31 January 1995 (11 pages) |
1 August 1995 | Full accounts made up to 31 January 1995 (11 pages) |
6 July 1995 | Return made up to 22/06/95; full list of members
|
6 July 1995 | Return made up to 22/06/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
22 August 1989 | Company name changed\certificate issued on 22/08/89 (2 pages) |
22 August 1989 | Company name changed\certificate issued on 22/08/89 (2 pages) |
11 September 1985 | Company name changed\certificate issued on 11/09/85 (2 pages) |
11 September 1985 | Company name changed\certificate issued on 11/09/85 (2 pages) |
12 August 1985 | Incorporation (15 pages) |
12 August 1985 | Incorporation (15 pages) |