London
W1S 1HQ
Director Name | Matthew Charles Bonning Snook |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 1997(10 years, 9 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Timothy John Murphy |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2012(25 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Secretary Name | Helical Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 July 2005(18 years, 6 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(5 years, 5 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(5 years, 5 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 31 August 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11-15 Farm Street London W1J 5RS |
Director Name | Brian Moss |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 70 Deverill Court Avenue Road London SE20 7SA |
Director Name | Clive David Scott |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(5 years, 5 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 11 June 1992) |
Role | Company Director |
Correspondence Address | Eildon Hall Melrose Roxburghshire TD6 9HD Scotland |
Director Name | Mr Michael Eric Slade |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(5 years, 5 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, 5 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 | Lee-Ann Rolfe |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 04 December 2001(14 years, 10 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 |
Director Name | Mr Philip Michael Brown |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 May 2009) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Battle House Elvendon Road Goring Oxfordshire RG8 0DR |
Secretary Name | Sima Gondhia |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(15 years, 7 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 |
Secretary Name | Sima Gondhia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(15 years, 7 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 Duncan Charles Eades Walker |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(21 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 12 July 2017) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Jack Struan Pitman |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(21 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 February 2015) |
Role | Chartered 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 |
100 at £1 | Helical Bar PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£250 |
Net Worth | £1,663,678 |
Current Liabilities | £1,332 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 2 days from now) |
24 June 1987 | Delivered on: 1 July 1987 Satisfied on: 2 March 1993 Persons entitled: Union Bank of Switzerland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever undre the terms of a loan agreement dated 23.6.87. Particulars: F/H property at ashfield way, whitehall industrial estate, leeds title no: wyk 226145. Fully Satisfied |
---|---|
24 June 1987 | Delivered on: 1 July 1987 Satisfied on: 2 March 1993 Persons entitled: Union Bank of Switzerland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan agreement dated 23.6.87. Particulars: F/H property on the south side of bentalls pipps industrial area, basildon essex title no: EX243298. Fully Satisfied |
24 June 1987 | Delivered on: 1 July 1987 Satisfied on: 2 March 1993 Persons entitled: Union Bank of Switzerland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan agreement dated 23.6.87. Particulars: F/H land and building on the north and south side of solent road, havent, hampshire title no hp 175895 property shortly k/a units 1/7 solent road, havent. Fully Satisfied |
24 June 1987 | Delivered on: 1 July 1987 Satisfied on: 2 March 1993 Persons entitled: Union Bank of Switzerland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan agreement dated 23.6.87. Particulars: L/H property on the n-e side of paddock st norwich title no: NK32170. Fully Satisfied |
24 June 1987 | Delivered on: 1 July 1987 Satisfied on: 2 March 1993 Persons entitled: Union Bank of Switzerland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan agreement dated 23.6.87. Particulars: F/H property on the nw side of ribbleton lane preston title no: la 550305. Fully Satisfied |
23 December 2008 | Delivered on: 6 January 2009 Satisfied on: 25 January 2011 Persons entitled: Barclays Bank PLC (The "Security Trustee") Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge its interest in the shares,assigns all of its rights under the subordinated loans see image for full details. Fully Satisfied |
29 June 1999 | Delivered on: 2 July 1999 Satisfied on: 25 January 2011 Persons entitled: Henry Ansbacher & Co. Limited Classification: Legal charge Secured details: All monies, obligations and liabilities due or to become due from the company to the chargee pursuant to a facility letter dated 20TH february 1995 (as amended by supplementary facility letters dated 25TH february 1996, 11TH february 1997, 3RD march 1997, 26TH march 1998 and 11TH march 1999) in respect of a loan facility of up to £10,000,000 as such facility letter is extended, varied and/or supplemented from time to time. Particulars: By way of legal mortgage f/h k/a west london hospital hammersmith road london W6 together with all buildings fixtures and erections thereon.. See the mortgage charge document for full details. Fully Satisfied |
24 June 1987 | Delivered on: 1 July 1987 Satisfied on: 2 March 1993 Persons entitled: Union Bank of Switzerland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan agreement dated 23.6.87. Particulars: F/H property on the ne side of ashfield way, farnley title no: wyk 69344. Fully Satisfied |
22 February 1995 | Delivered on: 24 February 1995 Satisfied on: 8 December 1999 Persons entitled: Henry Ansbacher & Co Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 20TH february 1995 in respect of a loan facility of £5,000,000 as such facility letter is extended varied and/or supplemented from time to time. Particulars: The property known as 5-10 welsh back bristol t/n bl 37589 with all buildings and fixtures. 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 |
20 February 1995 | Delivered on: 22 February 1995 Satisfied on: 8 December 1999 Persons entitled: Henry Ansbacher & Co Limited Classification: Legal charge Secured details: All moneys ude or to become due from helical bar PLC to the chargee on any account whatsoever under the terms of a facility letter of even date. Particulars: F/H property k/a 171 bath road slough berkshire title no BK220653 and f/h land at doman road camberley surrey title nos SY276100 SY500711 SY595895 and SY240856 the benefit of all licences agreements covenants and rights and of every insurance policy. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 June 1994 | Delivered on: 4 June 1994 Satisfied on: 8 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due or to become due from the company and helical bar PLC to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings lying to the north east side of locke king road weybridge surrey title no SY534363. Fully Satisfied |
21 May 1991 | Delivered on: 4 June 1991 Satisfied on: 4 September 1992 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: For securing all monies due or to become due from helical bar PLC in terms of a personal bond dated 2ND april 1991 to the chargee. Particulars: All and whole the subjects known as one hundred and fourteen-one hundred and forty st andrews road glasgow title no: gla 42354. Fully Satisfied |
5 June 1990 | Delivered on: 25 June 1990 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All monies due or to become deu from helical bar PLC under the terms of a personal bond dated 18.5.90. to the chargee. Particulars: All and whole the subjects k/as:- 114-140 st. Andrews road, glasgow title no:- gla 42354. Fully Satisfied |
6 April 1990 | Delivered on: 20 April 1990 Satisfied on: 24 January 1995 Persons entitled: Hill Samuel Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company or any associated company or any guarantor to the chargee on any account whatsoever. Particulars: Metropolitan house wembley park drive wembley, middlesex T.N. ngl 161269; and proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 February 1990 | Delivered on: 20 February 1990 Satisfied on: 20 May 1991 Persons entitled: Barclays Bank PLC Classification: Standard security presented for reqistration in scotland Secured details: All monies due or to become due from helical bar PLC under the terms of a personal bond dated 19-1-90 to the chargee. Particulars: Area of ground at vermont street, kinning park good station, glasgow. Fully Satisfied |
19 December 1989 | Delivered on: 2 January 1990 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: F/H property k/a basf house (formerly metropolitan house) 151-169 wembley park drive wembley middlesex. Fully Satisfied |
6 September 1989 | Delivered on: 19 September 1989 Satisfied on: 2 March 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the and/or helical bar PLC company to the chargee on any account whatsoever. Particulars: Churchill house, 14-26 hackins hey, 12 &12A tithebarn street, 14-20 & 19-21 tempest hey, 1-5 ryleys gardens, liverpool, merseyside title no ms 58658. Fully Satisfied |
29 August 1989 | Delivered on: 19 September 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the and/or helical bar PLC company to the chargee on any account whatsoever. Particulars: Part of the dunball trading estate, sedgmoor park, puriton, bridgwater, somerset. Fully Satisfied |
24 June 1987 | Delivered on: 1 July 1987 Satisfied on: 2 March 1993 Persons entitled: Union Bank of Switzerland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan agreement dated 23.6.87. Particulars: F/H property on the north side of vale road, tonbridge, kent title no: K406141. Fully Satisfied |
7 August 1989 | Delivered on: 22 August 1989 Satisfied on: 2 March 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the and/or helical bal PLC company to the chargee on any account whatsoever. Particulars: 359 & 363 watling street, radlett, hertfordshire title no hd 29705. Fully Satisfied |
7 August 1989 | Delivered on: 22 August 1989 Satisfied on: 2 March 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the and/or helical bar PLC company to the chargee on any account whatsoever. Particulars: Land farming part of the stakehill industrial estate, near middleton, greater manchester title no gm 499095. Fully Satisfied |
23 June 1989 | Delivered on: 11 July 1989 Satisfied on: 10 May 1990 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 as defined thereon. Particulars: All that land with buildings situate thereon adjoining westgate rd, dartford, kent title no: k 614137 by way of a fixed charge over all movable plant machinery implements utensils furniture and equipment. And building materials of all kinds please see more doc M376 for full details. Fully Satisfied |
23 June 1989 | Delivered on: 11 July 1989 Satisfied on: 2 March 1993 Persons entitled: Security Pacific National Bank Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of loan agreement dated 23.6.89 and the mortgage debenture (as agent). 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. Fully Satisfied |
17 December 1987 | Delivered on: 7 January 1988 Satisfied on: 2 March 1993 Persons entitled: Union Bank of Switzerland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever by virtue of a loan agreement dated 23/6/87. Particulars: Piece of land in garden city estate, works rd. Letchworth, hertford. Land and buildings k/a dunhams court, dunhams lane. (See form 395). Fully Satisfied |
4 December 1987 | Delivered on: 11 December 1987 Satisfied on: 25 February 1991 Persons entitled: Union Bank of Switzerland Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan agreement dated 23.6.87 and the first supplemental agreement dated 4.12.87. Particulars: All sums standing to the credit of the deposit account no 91092805. Fully Satisfied |
4 December 1987 | Delivered on: 11 December 1987 Satisfied on: 10 May 1990 Persons entitled: Union Bank of Switzerland Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan agreement dated 23.6.87 and the first supplemental agreement dated 4.12.87. Particulars: All sums from time to time standing to the credit of the new disposals account of the royal bank of scotland at 62/63 theradneedle st, london EC2 account no 13730994. Fully Satisfied |
28 September 1987 | Delivered on: 9 October 1987 Satisfied on: 2 March 1993 Persons entitled: Union Bank of Switzerland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan agreement dated 23.6.87. Particulars: L/H property on the north east side of factory land croydon on area of 2.8 acresapprox. Title no: sgl 311942. Fully Satisfied |
13 August 1987 | Delivered on: 25 August 1987 Satisfied on: 2 March 1993 Persons entitled: Union Bank of Switzerland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee supplemental to the loan agreement dated 23.6.87. Particulars: L/H property on the north side of hudson road, bedford title no: bd 86232 l/h property k/a unit 16 lying on the north side of hudson rd, bedford title no: bd 75260. Fully Satisfied |
30 July 1987 | Delivered on: 7 August 1987 Satisfied on: 2 March 1993 Persons entitled: Union Bank of Switzerland Classification: Standard security Secured details: All monies due or to become due from the company to the chargee in terms of a loan agreement dated 23.6.87 and any variation or alteration thereof. Particulars: Lease between motherwell district council and sheffield insulation LTD dated 20.10. and 2.11 land extending to 2.35 acres at melford rd, righead industrial estate bellshill. Fully Satisfied |
24 June 1987 | Delivered on: 1 July 1987 Satisfied on: 2 March 1993 Persons entitled: Union Bank of Switzerland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan agreement dated 23.6.87. Particulars: F/H land on the SE side of high street, houghton regis title no: bd 108172. Fully Satisfied |
29 July 1987 | Delivered on: 31 July 1987 Satisfied on: 2 March 1993 Persons entitled: Union Bank of Switzerland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the loan agreement dated 23.6.8 97. Particulars: Cosham northarbour road l/h property at the junction of cow lane and western rd, portshmouth hampshire title no: hp 146693. Fully Satisfied |
15 July 1987 | Delivered on: 22 July 1987 Satisfied on: 2 March 1993 Persons entitled: Union Bank of Switzerland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a loan agreement dated 23.6.87 and/or the charge. Particulars: L/H luton windmill trading estate luton bedfordshire t no:- bd 82505. Fully Satisfied |
10 July 1987 | Delivered on: 13 July 1987 Satisfied on: 18 October 1989 Persons entitled: Union Bank of Switzerland Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: 0.796 hectares at blackness rd, altens aberdeen & building & other erected thereon. Fully Satisfied |
10 July 1987 | Delivered on: 13 July 1987 Satisfied on: 18 October 1989 Persons entitled: Union Bank of Switzerland Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: 4,135 square metres at honeness rd, altens industrial estate, aberdeen & industrial factory or warehouse unit & other building & structures. Fully Satisfied |
3 July 1987 | Delivered on: 9 July 1987 Satisfied on: 2 March 1993 Persons entitled: Union Bank of Switzerland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee supplemental to a loan agreement dated 23.6.87 on any account whatsoever. Particulars: F/H property at the ne of walters farm rd, tonbridge kent t nos: K443567 & K395598. Fully Satisfied |
23 June 1987 | Delivered on: 4 July 1987 Satisfied on: 25 February 1991 Persons entitled: Union Bank of Switzerland Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan agreement dated 23.6.87. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
23 June 1987 | Delivered on: 4 July 1987 Satisfied on: 2 March 1993 Persons entitled: Security Pacific Eurofinance (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of on agreement dated 23.6.87 and a loan agreement dated 23.6.87. Particulars: All monies standing to the credit of collalval account no: 13730994 & rental receipts account no: 01-113.68675 (see 395). Fully Satisfied |
24 June 1987 | Delivered on: 1 July 1987 Satisfied on: 2 March 1993 Persons entitled: Union Bank of Switzerland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan agreement dated 23.6.87. Particulars: F/H property l/a cathedral hill, industrial estate, middleston road, guildford title no: sy 478313. Fully Satisfied |
24 June 1987 | Delivered on: 1 July 1987 Satisfied on: 2 March 1993 Persons entitled: Union Bank of Switzerland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan agreement dated 23.6.87. Particulars: F/H property having a frontage to moorside, eastgate, colchester. Fully Satisfied |
23 June 1987 | Delivered on: 1 July 1987 Satisfied on: 10 May 1990 Persons entitled: Union Bank of Switzerland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan agreement d/d 23/06/87. Particulars: All sums standing to the credit of the disposals account no: 13731095 with the bank of scotland. Fully Satisfied |
24 June 1987 | Delivered on: 1 July 1987 Satisfied on: 18 February 1992 Persons entitled: Union Bank of Switzerland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan agreement d/d 23/06/87. Particulars: F/H property fronting eastern road aldershot k/a eastern road ind complex aldershot hampshire. Fully Satisfied |
8 November 2012 | Delivered on: 13 November 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
8 November 2012 | Delivered on: 13 November 2012 Persons entitled: Hsbc Bank PLC Classification: Share mortgage Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge one £1 ordinary shares in the capital of helical (hailsham) limited and any additional shares and all dividends interest and other distributions paid or payable on or in respect of the shares see image for full details. Outstanding |
4 March 2021 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
---|---|
24 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
16 October 2019 | Full accounts made up to 31 March 2019 (18 pages) |
24 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
9 October 2018 | Full accounts made up to 31 March 2018 (16 pages) |
26 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
18 September 2017 | Full accounts made up to 31 March 2017 (15 pages) |
18 September 2017 | Full accounts made up to 31 March 2017 (15 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) |
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) |
7 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
7 July 2017 | Notification of Helical Plc as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Helical Plc 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 April 2017 | Satisfaction of charge 43 in full (1 page) |
7 April 2017 | Satisfaction of charge 42 in full (1 page) |
7 April 2017 | Satisfaction of charge 43 in full (1 page) |
7 April 2017 | Satisfaction of charge 42 in full (1 page) |
16 November 2016 | Full accounts made up to 31 March 2016 (14 pages) |
16 November 2016 | Full accounts made up to 31 March 2016 (14 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 (14 pages) |
23 November 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 | 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) |
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) |
10 October 2014 | Full accounts made up to 31 March 2014 (13 pages) |
10 October 2014 | Full accounts made up to 31 March 2014 (13 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 October 2013 | Full accounts made up to 31 March 2013 (15 pages) |
18 October 2013 | Full accounts made up to 31 March 2013 (15 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
|
13 November 2012 | Particulars of a mortgage or charge / charge no: 43 (11 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 43 (11 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 42 (7 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 42 (7 pages) |
8 October 2012 | Resolutions
|
8 October 2012 | Statement of company's objects (2 pages) |
8 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
8 October 2012 | Resolutions
|
8 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
8 October 2012 | Statement of company's objects (2 pages) |
26 September 2012 | Termination of appointment of Nigel Mcnair Scott as a director (1 page) |
26 September 2012 | Appointment of Mr Timothy John Murphy as a director (2 pages) |
26 September 2012 | Appointment of Mr Timothy John Murphy as a director (2 pages) |
26 September 2012 | Termination of appointment of Nigel Mcnair Scott as a director (1 page) |
2 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Director's details changed for Matthew Charles Bonning Snook on 23 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Matthew Charles Bonning Snook on 23 April 2012 (2 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
15 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (2 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (2 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (2 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (2 pages) |
13 October 2010 | Full accounts made up to 31 March 2010 (16 pages) |
13 October 2010 | Full accounts made up to 31 March 2010 (16 pages) |
6 September 2010 | Director's details changed for Matthew Charles Bonning Snook on 27 August 2010 (3 pages) |
6 September 2010 | Director's details changed for Matthew Charles Bonning Snook on 27 August 2010 (3 pages) |
10 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (6 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 (6 pages) |
10 August 2010 | Secretary's details changed for Helical Registrars Limited on 22 June 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages) |
12 April 2010 | Director's details changed for Michael Eric Slade on 5 February 2010 (2 pages) |
12 April 2010 | Director's details changed for Matthew Charles Bonning Snook on 5 February 2010 (2 pages) |
12 April 2010 | Director's details changed for Duncan Charles Eades Walker on 5 February 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Jack Struan Pitman on 5 February 2010 (2 pages) |
12 April 2010 | Director's details changed for Matthew Charles Bonning Snook on 5 February 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Jack Struan Pitman on 5 February 2010 (2 pages) |
12 April 2010 | Director's details changed for Michael Eric Slade on 5 February 2010 (2 pages) |
12 April 2010 | Director's details changed for Gerald Anthony Kaye on 5 February 2010 (2 pages) |
12 April 2010 | Director's details changed for Matthew Charles Bonning Snook on 5 February 2010 (2 pages) |
12 April 2010 | Director's details changed for Gerald Anthony Kaye on 5 February 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Jack Struan Pitman on 5 February 2010 (2 pages) |
12 April 2010 | Director's details changed for Gerald Anthony Kaye on 5 February 2010 (2 pages) |
12 April 2010 | Director's details changed for Michael Eric Slade on 5 February 2010 (2 pages) |
12 April 2010 | Director's details changed for Duncan Charles Eades Walker on 5 February 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages) |
12 April 2010 | Director's details changed for Duncan Charles Eades Walker on 5 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Duncan Charles Eades Walker on 17 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Duncan Charles Eades Walker on 17 December 2009 (2 pages) |
19 October 2009 | Full accounts made up to 31 March 2009 (16 pages) |
19 October 2009 | Full accounts made up to 31 March 2009 (16 pages) |
29 July 2009 | Return made up to 22/06/09; full list of members (5 pages) |
29 July 2009 | Return made up to 22/06/09; full list of members (5 pages) |
19 May 2009 | Appointment terminated director phillip brown (1 page) |
19 May 2009 | Appointment terminated director phillip brown (1 page) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 41 (11 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 41 (11 pages) |
28 December 2008 | Full accounts made up to 31 March 2008 (16 pages) |
28 December 2008 | Full accounts made up to 31 March 2008 (16 pages) |
21 December 2008 | Director appointed jack struan pitman (8 pages) |
21 December 2008 | Director appointed jack struan pitman (8 pages) |
10 October 2008 | Director appointed duncan charles eades walker (3 pages) |
10 October 2008 | Director appointed duncan charles eades walker (3 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 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
19 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 (7 pages) |
16 August 2007 | Return made up to 22/06/07; full list of members (7 pages) |
27 September 2006 | Full accounts made up to 31 March 2006 (16 pages) |
27 September 2006 | Full accounts made up to 31 March 2006 (16 pages) |
4 August 2006 | Return made up to 22/06/06; full list of members (7 pages) |
4 August 2006 | Return made up to 22/06/06; full list of members (7 pages) |
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 | Secretary resigned (1 page) |
24 August 2005 | New secretary appointed (2 pages) |
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 (7 pages) |
30 June 2005 | Return made up to 22/06/05; full list of members (7 pages) |
16 September 2004 | Full accounts made up to 31 March 2004 (13 pages) |
16 September 2004 | Full accounts made up to 31 March 2004 (13 pages) |
28 June 2004 | Return made up to 22/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 22/06/04; full list of members (7 pages) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
4 August 2003 | Full accounts made up to 31 March 2003 (12 pages) |
4 August 2003 | Full accounts made up to 31 March 2003 (12 pages) |
14 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
14 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
19 May 2003 | Director's particulars changed (1 page) |
19 May 2003 | Director's particulars changed (1 page) |
3 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | New secretary appointed (2 pages) |
9 August 2002 | Full accounts made up to 31 March 2002 (12 pages) |
9 August 2002 | Full accounts made up to 31 March 2002 (12 pages) |
10 July 2002 | Director's particulars changed (1 page) |
10 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
10 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
10 July 2002 | Director's particulars changed (1 page) |
10 July 2002 | Director's particulars changed (1 page) |
10 July 2002 | Director's particulars changed (1 page) |
12 December 2001 | New director appointed (4 pages) |
12 December 2001 | New director appointed (4 pages) |
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 (11 pages) |
25 September 2001 | Full accounts made up to 31 March 2001 (11 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) |
17 January 2000 | Director's particulars changed (1 page) |
17 January 2000 | Director's particulars changed (1 page) |
8 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 1999 | 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) |
23 July 1999 | Return made up to 22/06/99; no change of members (9 pages) |
23 July 1999 | Return made up to 22/06/99; no change of members (9 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) |
2 July 1999 | Particulars of mortgage/charge (7 pages) |
2 July 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 (12 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
21 July 1998 | Return made up to 22/06/98; full list of members (9 pages) |
21 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) |
28 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
28 July 1997 | Director's particulars changed (1 page) |
28 July 1997 | Return made up to 22/06/97; no change of members (8 pages) |
28 July 1997 | Return made up to 22/06/97; no change of members (8 pages) |
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) |
17 July 1996 | Return made up to 22/06/96; no change of members
|
17 July 1996 | Full accounts made up to 31 January 1996 (11 pages) |
17 July 1996 | Full accounts made up to 31 January 1996 (11 pages) |
17 July 1996 | Return made up to 22/06/96; no change of members
|
18 July 1995 | Return made up to 22/06/95; full list of members
|
18 July 1995 | Return made up to 22/06/95; full list of members
|
1 February 1994 | Company name changed\certificate issued on 01/02/94 (2 pages) |
1 February 1994 | Company name changed\certificate issued on 01/02/94 (2 pages) |
26 March 1987 | Gazettable document (11 pages) |
26 March 1987 | Gazettable document (11 pages) |
11 March 1987 | Company name changed limarn LIMITED\certificate issued on 11/03/87 (2 pages) |
11 March 1987 | Company name changed limarn LIMITED\certificate issued on 11/03/87 (2 pages) |
15 January 1987 | Certificate of Incorporation (1 page) |
15 January 1987 | Certificate of Incorporation (1 page) |