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(26 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (closed 17 March 2020) |
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(18 years, 12 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 17 March 2020) |
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 1992(5 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(5 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(5 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 |
Secretary Name | Sima Gondhia |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(12 years, 5 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(15 years, 4 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(16 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 |
Director Name | Mr Jack Struan Pitman |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(21 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 February 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Duncan Charles Eades Walker |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2015(28 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 12 July 2017) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Website | helical.co.uk |
---|
Registered Address | 5 Hanover Square London W1S 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £0.1 | Helical Bar PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,029,866 |
Current Liabilities | £2,300,997 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2019 | Application to strike the company off the register (1 page) |
16 October 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 (14 pages) |
26 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
27 September 2017 | Full accounts made up to 31 March 2017 (14 pages) |
27 September 2017 | Full accounts made up to 31 March 2017 (14 pages) |
31 July 2017 | Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page) |
10 July 2017 | Notification of Helical Plc as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
10 July 2017 | Notification of Helical Plc 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
|
23 November 2015 | Full accounts made up to 31 March 2015 (13 pages) |
23 November 2015 | Full accounts made up to 31 March 2015 (13 pages) |
15 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Appointment of Mr Duncan Charles Eades Walker as a director on 13 July 2015 (2 pages) |
15 July 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
15 July 2015 | Appointment of Mr Duncan Charles Eades Walker as a director on 13 July 2015 (2 pages) |
15 July 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
15 July 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
15 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
25 March 2015 | Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page) |
25 March 2015 | Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page) |
29 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
29 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
18 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
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 | 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) |
11 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
11 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
6 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
17 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
30 November 2012 | Termination of appointment of Nigel Mcnair Scott as a director (1 page) |
30 November 2012 | Termination of appointment of Nigel Mcnair Scott as a director (1 page) |
30 November 2012 | Appointment of Mr Timothy John Murphy as a director (2 pages) |
30 November 2012 | Appointment of Mr Timothy John Murphy as a director (2 pages) |
2 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
29 March 2012 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
11 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
11 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
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 (5 pages) |
15 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Full accounts made up to 31 March 2010 (15 pages) |
1 April 2011 | Full accounts made up to 31 March 2010 (15 pages) |
10 August 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott 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 Gerald Anthony Kaye 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 Jack Struan Pitman 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 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Mr Jack Struan Pitman on 5 February 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Michael Eric Slade on 5 February 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Michael Eric Slade on 5 February 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Jack Struan Pitman 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 (5 pages) |
10 August 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 22 June 2010 (2 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (14 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) |
14 April 2009 | Full accounts made up to 31 March 2008 (14 pages) |
14 April 2009 | Full accounts made up to 31 March 2008 (14 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) |
19 June 2008 | Director appointed jack struan pitman (3 pages) |
19 June 2008 | Director appointed jack struan pitman (3 pages) |
22 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
22 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 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) |
29 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
29 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 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) |
24 August 2005 | New secretary appointed (2 pages) |
24 August 2005 | New secretary appointed (2 pages) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | Secretary resigned (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) |
12 April 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
12 April 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
18 August 2004 | New director appointed (4 pages) |
18 August 2004 | New director appointed (4 pages) |
28 June 2004 | Return made up to 22/06/04; full list of members (5 pages) |
28 June 2004 | Return made up to 22/06/04; full list of members (5 pages) |
14 April 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
14 April 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
25 July 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
25 July 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
14 July 2003 | Return made up to 22/06/03; full list of members (5 pages) |
14 July 2003 | Return made up to 22/06/03; full list of members (5 pages) |
3 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | Secretary resigned (1 page) |
9 August 2002 | Full accounts made up to 31 March 2002 (11 pages) |
9 August 2002 | Full accounts made up to 31 March 2002 (11 pages) |
10 July 2002 | Return made up to 22/06/02; full list of members (5 pages) |
10 July 2002 | Return made up to 22/06/02; full list of members (5 pages) |
7 December 2001 | Secretary resigned (1 page) |
7 December 2001 | Secretary resigned (1 page) |
7 December 2001 | New secretary appointed (2 pages) |
7 December 2001 | New secretary appointed (2 pages) |
25 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
25 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
28 June 2001 | Return made up to 22/06/01; full list of members (6 pages) |
28 June 2001 | Return made up to 22/06/01; full list of members (6 pages) |
24 July 2000 | Full accounts made up to 31 March 2000 (9 pages) |
24 July 2000 | Full accounts made up to 31 March 2000 (9 pages) |
10 July 2000 | Return made up to 22/06/00; full list of members
|
10 July 2000 | Return made up to 22/06/00; full list of members
|
3 August 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
3 August 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
22 July 1999 | Return made up to 22/06/99; full list of members (7 pages) |
22 July 1999 | Return made up to 22/06/99; full list of members (7 pages) |
4 March 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
4 March 1999 | Accounts for a dormant company made up to 31 March 1998 (2 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) |
8 July 1998 | Return made up to 22/06/98; full list of members (7 pages) |
8 July 1998 | Return made up to 22/06/98; full list of members (7 pages) |
16 April 1998 | Director's particulars changed (1 page) |
16 April 1998 | Director's particulars changed (1 page) |
29 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
21 July 1997 | Return made up to 22/06/97; no change of members (6 pages) |
21 July 1997 | Return made up to 22/06/97; no change of members (6 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) |
18 July 1996 | Full accounts made up to 31 January 1996 (9 pages) |
18 July 1996 | Return made up to 22/06/96; no change of members (6 pages) |
18 July 1996 | Full accounts made up to 31 January 1996 (9 pages) |
18 July 1996 | Return made up to 22/06/96; no change of members (6 pages) |
18 October 1995 | Full accounts made up to 31 January 1995 (9 pages) |
18 October 1995 | Full accounts made up to 31 January 1995 (9 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
|
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
17 October 1986 | Company name changed flutter LIMITED\certificate issued on 17/10/86 (2 pages) |
17 October 1986 | Company name changed flutter LIMITED\certificate issued on 17/10/86 (2 pages) |
30 July 1986 | Certificate of Incorporation (1 page) |
30 July 1986 | Certificate of Incorporation (1 page) |
30 July 1986 | Incorporation (15 pages) |
30 July 1986 | Incorporation (15 pages) |