Company NameHelical Bar Developments (South East) Limited
Company StatusActive
Company Number02089935
CategoryPrivate Limited Company
Incorporation Date15 January 1987(37 years, 3 months ago)
Previous NamesLimarn Limited and Helical Properties (Western) Limited

Business Activity

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

Directors

Director NameMr Gerald Anthony Kaye
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1994(7 years, 1 month after company formation)
Appointment Duration30 years, 1 month
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMatthew Charles Bonning Snook
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1997(10 years, 9 months after company formation)
Appointment Duration26 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Timothy John Murphy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2012(25 years, 7 months after company formation)
Appointment Duration11 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameHelical Registrars Limited (Corporation)
StatusCurrent
Appointed20 July 2005(18 years, 6 months after company formation)
Appointment Duration18 years, 9 months
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMichael William Butcher
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(5 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 September 2003)
RoleChartered Surveyor
Correspondence Address19 Rigault Road
London
SW6 4JJ
Director NameMr Nigel Guthrie McNair Scott
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(5 years, 5 months after company formation)
Appointment Duration20 years, 2 months (resigned 31 August 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11-15 Farm Street
London
W1J 5RS
Director NameBrian Moss
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(5 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address70 Deverill Court
Avenue Road
London
SE20 7SA
Director NameClive David Scott
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(5 years, 5 months after company formation)
Appointment Duration-1 years, 11 months (resigned 11 June 1992)
RoleCompany Director
Correspondence AddressEildon Hall
Melrose
Roxburghshire
TD6 9HD
Scotland
Director NameMr Michael Eric Slade
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(5 years, 5 months after company formation)
Appointment Duration24 years, 1 month (resigned 25 July 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameMiss Lisa Margaret Marston
NationalityBritish
StatusResigned
Appointed22 June 1992(5 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 January 1999)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address18 Terrapin Road
Tooting
London
SW17 8QN
Secretary NameLee-Ann Rolfe
NationalitySouth African
StatusResigned
Appointed04 December 2001(14 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 August 2002)
RoleCompany Director
Correspondence AddressFlat 2 307 Upper Richmond Road
Putney
London
SW15 6SS
Director NameMr Philip Michael Brown
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(14 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 05 May 2009)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressBattle House
Elvendon Road
Goring
Oxfordshire
RG8 0DR
Secretary NameSima Gondhia
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(15 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 July 2005)
RoleCompany Director
Correspondence Address114 Squirrels Heath Lane
Hornchurch
Essex
RM11 2DY
Secretary NameSima Gondhia
NationalityBritish
StatusResigned
Appointed16 August 2002(15 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 July 2005)
RoleCompany Director
Correspondence Address114 Squirrels Heath Lane
Hornchurch
Essex
RM11 2DY
Director NameMr Duncan Charles Eades Walker
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(21 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 12 July 2017)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Jack Struan Pitman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(21 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 February 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ

Contact

Websitehelical.co.uk

Location

Registered Address5 Hanover Square
London
W1S 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Helical Bar PLC
100.00%
Ordinary

Financials

Year2014
Gross Profit-£250
Net Worth£1,663,678
Current Liabilities£1,332

Accounts

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

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 2 days from now)

Charges

24 June 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 2008Delivered 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 1999Delivered 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 1987Delivered 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 1995Delivered 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 1995Delivered 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 1994Delivered 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 1991Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1987Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 2012Delivered 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 2012Delivered 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

Filing History

4 March 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
24 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
16 October 2019Full accounts made up to 31 March 2019 (18 pages)
24 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
9 October 2018Full accounts made up to 31 March 2018 (16 pages)
26 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
18 September 2017Full accounts made up to 31 March 2017 (15 pages)
18 September 2017Full accounts made up to 31 March 2017 (15 pages)
31 July 2017Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page)
31 July 2017Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page)
31 July 2017Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page)
31 July 2017Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page)
7 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
7 July 2017Notification of Helical Plc as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Helical Plc as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
7 April 2017Satisfaction of charge 43 in full (1 page)
7 April 2017Satisfaction of charge 42 in full (1 page)
7 April 2017Satisfaction of charge 43 in full (1 page)
7 April 2017Satisfaction of charge 42 in full (1 page)
16 November 2016Full accounts made up to 31 March 2016 (14 pages)
16 November 2016Full accounts made up to 31 March 2016 (14 pages)
4 August 2016Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page)
4 August 2016Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page)
4 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(7 pages)
4 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(7 pages)
23 November 2015Full accounts made up to 31 March 2015 (14 pages)
23 November 2015Full accounts made up to 31 March 2015 (14 pages)
31 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
31 July 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
31 July 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
31 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
31 July 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
25 March 2015Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page)
25 March 2015Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page)
10 October 2014Full accounts made up to 31 March 2014 (13 pages)
10 October 2014Full accounts made up to 31 March 2014 (13 pages)
18 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(6 pages)
18 August 2014Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 18 August 2014 (1 page)
18 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(6 pages)
18 August 2014Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 18 August 2014 (1 page)
18 October 2013Full accounts made up to 31 March 2013 (15 pages)
18 October 2013Full accounts made up to 31 March 2013 (15 pages)
6 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(6 pages)
6 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(6 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 43 (11 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 43 (11 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 42 (7 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 42 (7 pages)
8 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 October 2012Statement of company's objects (2 pages)
8 October 2012Full accounts made up to 31 March 2012 (16 pages)
8 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 October 2012Full accounts made up to 31 March 2012 (16 pages)
8 October 2012Statement of company's objects (2 pages)
26 September 2012Termination of appointment of Nigel Mcnair Scott as a director (1 page)
26 September 2012Appointment of Mr Timothy John Murphy as a director (2 pages)
26 September 2012Appointment of Mr Timothy John Murphy as a director (2 pages)
26 September 2012Termination of appointment of Nigel Mcnair Scott as a director (1 page)
2 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
24 April 2012Director's details changed for Matthew Charles Bonning Snook on 23 April 2012 (2 pages)
24 April 2012Director's details changed for Matthew Charles Bonning Snook on 23 April 2012 (2 pages)
21 December 2011Full accounts made up to 31 March 2011 (16 pages)
21 December 2011Full accounts made up to 31 March 2011 (16 pages)
15 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (2 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (2 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (2 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (2 pages)
13 October 2010Full accounts made up to 31 March 2010 (16 pages)
13 October 2010Full accounts made up to 31 March 2010 (16 pages)
6 September 2010Director's details changed for Matthew Charles Bonning Snook on 27 August 2010 (3 pages)
6 September 2010Director's details changed for Matthew Charles Bonning Snook on 27 August 2010 (3 pages)
10 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
10 August 2010Secretary's details changed for Helical Registrars Limited on 22 June 2010 (2 pages)
10 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
10 August 2010Secretary's details changed for Helical Registrars Limited on 22 June 2010 (2 pages)
12 April 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages)
12 April 2010Director's details changed for Michael Eric Slade on 5 February 2010 (2 pages)
12 April 2010Director's details changed for Matthew Charles Bonning Snook on 5 February 2010 (2 pages)
12 April 2010Director's details changed for Duncan Charles Eades Walker on 5 February 2010 (2 pages)
12 April 2010Director's details changed for Mr Jack Struan Pitman on 5 February 2010 (2 pages)
12 April 2010Director's details changed for Matthew Charles Bonning Snook on 5 February 2010 (2 pages)
12 April 2010Director's details changed for Mr Jack Struan Pitman on 5 February 2010 (2 pages)
12 April 2010Director's details changed for Michael Eric Slade on 5 February 2010 (2 pages)
12 April 2010Director's details changed for Gerald Anthony Kaye on 5 February 2010 (2 pages)
12 April 2010Director's details changed for Matthew Charles Bonning Snook on 5 February 2010 (2 pages)
12 April 2010Director's details changed for Gerald Anthony Kaye on 5 February 2010 (2 pages)
12 April 2010Director's details changed for Mr Jack Struan Pitman on 5 February 2010 (2 pages)
12 April 2010Director's details changed for Gerald Anthony Kaye on 5 February 2010 (2 pages)
12 April 2010Director's details changed for Michael Eric Slade on 5 February 2010 (2 pages)
12 April 2010Director's details changed for Duncan Charles Eades Walker on 5 February 2010 (2 pages)
12 April 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages)
12 April 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages)
12 April 2010Director's details changed for Duncan Charles Eades Walker on 5 February 2010 (2 pages)
2 February 2010Director's details changed for Duncan Charles Eades Walker on 17 December 2009 (2 pages)
2 February 2010Director's details changed for Duncan Charles Eades Walker on 17 December 2009 (2 pages)
19 October 2009Full accounts made up to 31 March 2009 (16 pages)
19 October 2009Full accounts made up to 31 March 2009 (16 pages)
29 July 2009Return made up to 22/06/09; full list of members (5 pages)
29 July 2009Return made up to 22/06/09; full list of members (5 pages)
19 May 2009Appointment terminated director phillip brown (1 page)
19 May 2009Appointment terminated director phillip brown (1 page)
6 January 2009Particulars of a mortgage or charge / charge no: 41 (11 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 41 (11 pages)
28 December 2008Full accounts made up to 31 March 2008 (16 pages)
28 December 2008Full accounts made up to 31 March 2008 (16 pages)
21 December 2008Director appointed jack struan pitman (8 pages)
21 December 2008Director appointed jack struan pitman (8 pages)
10 October 2008Director appointed duncan charles eades walker (3 pages)
10 October 2008Director appointed duncan charles eades walker (3 pages)
21 August 2008Return made up to 22/06/08; full list of members (4 pages)
21 August 2008Return made up to 22/06/08; full list of members (4 pages)
19 February 2008Full accounts made up to 31 March 2007 (15 pages)
19 February 2008Full accounts made up to 31 March 2007 (15 pages)
16 August 2007Return made up to 22/06/07; full list of members (7 pages)
16 August 2007Return made up to 22/06/07; full list of members (7 pages)
27 September 2006Full accounts made up to 31 March 2006 (16 pages)
27 September 2006Full accounts made up to 31 March 2006 (16 pages)
4 August 2006Return made up to 22/06/06; full list of members (7 pages)
4 August 2006Return made up to 22/06/06; full list of members (7 pages)
4 October 2005Full accounts made up to 31 March 2005 (14 pages)
4 October 2005Full accounts made up to 31 March 2005 (14 pages)
24 August 2005Secretary resigned (1 page)
24 August 2005Secretary resigned (1 page)
24 August 2005New secretary appointed (2 pages)
24 August 2005New secretary appointed (2 pages)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
30 June 2005Return made up to 22/06/05; full list of members (7 pages)
30 June 2005Return made up to 22/06/05; full list of members (7 pages)
16 September 2004Full accounts made up to 31 March 2004 (13 pages)
16 September 2004Full accounts made up to 31 March 2004 (13 pages)
28 June 2004Return made up to 22/06/04; full list of members (7 pages)
28 June 2004Return made up to 22/06/04; full list of members (7 pages)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
4 August 2003Full accounts made up to 31 March 2003 (12 pages)
4 August 2003Full accounts made up to 31 March 2003 (12 pages)
14 July 2003Return made up to 22/06/03; full list of members (7 pages)
14 July 2003Return made up to 22/06/03; full list of members (7 pages)
19 May 2003Director's particulars changed (1 page)
19 May 2003Director's particulars changed (1 page)
3 September 2002New secretary appointed (2 pages)
3 September 2002Secretary resigned (1 page)
3 September 2002Secretary resigned (1 page)
3 September 2002New secretary appointed (2 pages)
9 August 2002Full accounts made up to 31 March 2002 (12 pages)
9 August 2002Full accounts made up to 31 March 2002 (12 pages)
10 July 2002Director's particulars changed (1 page)
10 July 2002Return made up to 22/06/02; full list of members (7 pages)
10 July 2002Return made up to 22/06/02; full list of members (7 pages)
10 July 2002Director's particulars changed (1 page)
10 July 2002Director's particulars changed (1 page)
10 July 2002Director's particulars changed (1 page)
12 December 2001New director appointed (4 pages)
12 December 2001New director appointed (4 pages)
7 December 2001New secretary appointed (2 pages)
7 December 2001New secretary appointed (2 pages)
7 December 2001Secretary resigned (1 page)
7 December 2001Secretary resigned (1 page)
25 September 2001Full accounts made up to 31 March 2001 (11 pages)
25 September 2001Full accounts made up to 31 March 2001 (11 pages)
28 June 2001Return made up to 22/06/01; full list of members
  • 363(287) ‐ Registered office changed on 28/06/01
(7 pages)
28 June 2001Return made up to 22/06/01; full list of members
  • 363(287) ‐ Registered office changed on 28/06/01
(7 pages)
26 February 2001Director's particulars changed (1 page)
26 February 2001Director's particulars changed (1 page)
24 July 2000Full accounts made up to 31 March 2000 (12 pages)
24 July 2000Full accounts made up to 31 March 2000 (12 pages)
10 July 2000Return made up to 22/06/00; full list of members (7 pages)
10 July 2000Return made up to 22/06/00; full list of members (7 pages)
17 January 2000Director's particulars changed (1 page)
17 January 2000Director's particulars changed (1 page)
8 December 1999Declaration of satisfaction of mortgage/charge (1 page)
8 December 1999Declaration of satisfaction of mortgage/charge (1 page)
8 December 1999Declaration of satisfaction of mortgage/charge (1 page)
8 December 1999Declaration of satisfaction of mortgage/charge (1 page)
8 December 1999Declaration of satisfaction of mortgage/charge (1 page)
8 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 August 1999Director's particulars changed (1 page)
18 August 1999Director's particulars changed (1 page)
23 July 1999Return made up to 22/06/99; no change of members (9 pages)
23 July 1999Return made up to 22/06/99; no change of members (9 pages)
21 July 1999Full accounts made up to 31 March 1999 (12 pages)
21 July 1999Full accounts made up to 31 March 1999 (12 pages)
2 July 1999Particulars of mortgage/charge (7 pages)
2 July 1999Particulars of mortgage/charge (7 pages)
3 February 1999New secretary appointed (2 pages)
3 February 1999New secretary appointed (2 pages)
2 February 1999Secretary resigned (1 page)
2 February 1999Secretary resigned (1 page)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
21 July 1998Return made up to 22/06/98; full list of members (9 pages)
21 July 1998Return made up to 22/06/98; full list of members (9 pages)
16 April 1998Director's particulars changed (1 page)
16 April 1998Director's particulars changed (1 page)
28 January 1998Full accounts made up to 31 March 1997 (11 pages)
28 January 1998Full accounts made up to 31 March 1997 (11 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
28 July 1997Director's particulars changed (1 page)
28 July 1997Return made up to 22/06/97; no change of members (8 pages)
28 July 1997Return made up to 22/06/97; no change of members (8 pages)
28 July 1997Director's particulars changed (1 page)
24 January 1997Accounting reference date extended from 31/01 to 31/03 (1 page)
24 January 1997Accounting reference date extended from 31/01 to 31/03 (1 page)
17 July 1996Return made up to 22/06/96; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
17 July 1996Full accounts made up to 31 January 1996 (11 pages)
17 July 1996Full accounts made up to 31 January 1996 (11 pages)
17 July 1996Return made up to 22/06/96; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
18 July 1995Return made up to 22/06/95; full list of members
  • 363(287) ‐ Registered office changed on 18/07/95
  • 363(288) ‐ Director's particulars changed
(18 pages)
18 July 1995Return made up to 22/06/95; full list of members
  • 363(287) ‐ Registered office changed on 18/07/95
  • 363(288) ‐ Director's particulars changed
(18 pages)
1 February 1994Company name changed\certificate issued on 01/02/94 (2 pages)
1 February 1994Company name changed\certificate issued on 01/02/94 (2 pages)
26 March 1987Gazettable document (11 pages)
26 March 1987Gazettable document (11 pages)
11 March 1987Company name changed limarn LIMITED\certificate issued on 11/03/87 (2 pages)
11 March 1987Company name changed limarn LIMITED\certificate issued on 11/03/87 (2 pages)
15 January 1987Certificate of Incorporation (1 page)
15 January 1987Certificate of Incorporation (1 page)