London
W1S 1HQ
Director Name | Mr John Charles Inwood |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1999(11 years, 3 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
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(24 years, 10 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(17 years, 8 months after company formation) |
Appointment Duration | 18 years, 9 months |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Michael Eric Slade |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(4 years, 7 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 |
Director Name | Mr Keith Allan Summerbell |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(4 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 30 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Newburn Court Newton Aycliffe County Durham DL5 4NT |
Director Name | Clive David Scott |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(4 years, 7 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 | Brian Moss |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(4 years, 7 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 | Mr Nigel Guthrie McNair Scott |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(4 years, 7 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 | Michael William Butcher |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(4 years, 7 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 |
Secretary Name | Miss Lisa Margaret Marston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 January 1999) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | 18 Terrapin Road Tooting London SW17 8QN |
Director Name | Andrew John Ilsley |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 February 1998) |
Role | Director,Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Field View Back Lane Chalfont St Giles Buckinghamshire HP8 4PB |
Director Name | Mr Philip Michael Brown |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(10 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 05 May 2009) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Battle House Elvendon Road Goring Oxfordshire RG8 0DR |
Secretary Name | Sima Gondhia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(11 years, 2 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 | Sima Gondhia |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(11 years, 2 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 |
Director Name | Mr Jack Struan Pitman |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(13 years, 3 months after company formation) |
Appointment Duration | 14 years (resigned 13 February 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Secretary Name | Lee-Ann Rolfe |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 04 December 2001(14 years, 1 month 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 |
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 |
---|---|
Net Worth | £1,569,903 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
26 May 1992 | Delivered on: 1 June 1992 Satisfied on: 8 December 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property being part of oakwell indusrial estate gelderd road birstall batley west yorkshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
3 May 1990 | Delivered on: 4 May 1990 Satisfied on: 8 December 1999 Persons entitled: English Industrial Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement of even date. Particulars: Land in shotton lane peterlee easington county durham. Fully Satisfied |
24 August 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
---|---|
24 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
21 August 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
24 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
7 August 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
26 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 March 2017 (4 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 July 2017 | Notification of Helical Plc as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
17 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
17 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
26 July 2016 | Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page) |
26 July 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) |
30 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
30 July 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
30 July 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
30 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
23 March 2015 | Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page) |
23 March 2015 | Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page) |
9 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
18 August 2014 | Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 18 August 2014 (1 page) |
18 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 18 August 2014 (1 page) |
18 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 November 2013 | Full accounts made up to 31 March 2013 (14 pages) |
18 November 2013 | Full accounts made up to 31 March 2013 (14 pages) |
29 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
12 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
12 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
23 November 2012 | Appointment of Mr Timothy John Murphy as a director (2 pages) |
23 November 2012 | Termination of appointment of Nigel Mcnair Scott as a director (1 page) |
23 November 2012 | Appointment of Mr Timothy John Murphy as a director (2 pages) |
23 November 2012 | Termination of appointment of Nigel Mcnair Scott as a director (1 page) |
25 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
3 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
17 December 2010 | Full accounts made up to 31 March 2010 (15 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 | 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 February 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 9 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 9 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Jack Struan Pitman on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Jack Struan Pitman on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Gerald Anthony Kaye on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for John Charles Inwood on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Jack Struan Pitman on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for John Charles Inwood on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Michael Eric Slade on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Michael Eric Slade on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Gerald Anthony Kaye on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for John Charles Inwood on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Michael Eric Slade on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Gerald Anthony Kaye on 9 February 2010 (2 pages) |
23 December 2009 | Full accounts made up to 31 March 2009 (15 pages) |
23 December 2009 | Full accounts made up to 31 March 2009 (15 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) |
18 May 2009 | Appointment terminated director phillip brown (1 page) |
18 May 2009 | Appointment terminated director phillip brown (1 page) |
28 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
28 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
21 August 2008 | Return made up to 22/06/08; full list of members (5 pages) |
21 August 2008 | Return made up to 22/06/08; full list of members (5 pages) |
15 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
15 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) |
13 December 2006 | Full accounts made up to 31 March 2006 (17 pages) |
13 December 2006 | Full accounts made up to 31 March 2006 (17 pages) |
4 August 2006 | Return made up to 22/06/06; full list of members (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 (16 pages) |
4 October 2005 | Full accounts made up to 31 March 2005 (16 pages) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | New secretary appointed (2 pages) |
26 August 2005 | Secretary resigned (1 page) |
26 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) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
30 June 2005 | Return made up to 22/06/05; full list of members (8 pages) |
30 June 2005 | Return made up to 22/06/05; full list of members (8 pages) |
16 September 2004 | Full accounts made up to 31 March 2004 (14 pages) |
16 September 2004 | Full accounts made up to 31 March 2004 (14 pages) |
28 June 2004 | Return made up to 22/06/04; full list of members (8 pages) |
28 June 2004 | Return made up to 22/06/04; full list of members (8 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 (14 pages) |
4 August 2003 | Full accounts made up to 31 March 2003 (14 pages) |
14 July 2003 | Return made up to 22/06/03; full list of members (8 pages) |
14 July 2003 | Return made up to 22/06/03; full list of members (8 pages) |
2 June 2003 | Director's particulars changed (1 page) |
2 June 2003 | Director's particulars changed (1 page) |
19 May 2003 | Director's particulars changed (1 page) |
19 May 2003 | Director's particulars changed (1 page) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | New secretary appointed (2 pages) |
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 (13 pages) |
9 August 2002 | Full accounts made up to 31 March 2002 (13 pages) |
15 July 2002 | Director's particulars changed (1 page) |
15 July 2002 | Director's particulars changed (1 page) |
15 July 2002 | Return made up to 22/06/02; full list of members (8 pages) |
15 July 2002 | Director's particulars changed (1 page) |
15 July 2002 | Director's particulars changed (1 page) |
15 July 2002 | Return made up to 22/06/02; full list of members (8 pages) |
15 July 2002 | Director's particulars changed (1 page) |
15 July 2002 | Director's particulars changed (1 page) |
7 December 2001 | New secretary appointed (2 pages) |
7 December 2001 | Secretary resigned (1 page) |
7 December 2001 | Secretary resigned (1 page) |
7 December 2001 | New secretary appointed (2 pages) |
25 September 2001 | Full accounts made up to 31 March 2001 (14 pages) |
25 September 2001 | Full accounts made up to 31 March 2001 (14 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) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
24 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
24 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
10 July 2000 | Return made up to 22/06/00; full list of members (8 pages) |
10 July 2000 | Return made up to 22/06/00; full list of members (8 pages) |
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; full list of members (11 pages) |
23 July 1999 | Return made up to 22/06/99; full list of members (11 pages) |
21 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
21 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | New director appointed (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) |
1 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
8 July 1998 | Return made up to 22/06/98; full list of members (9 pages) |
8 July 1998 | Return made up to 22/06/98; full list of members (9 pages) |
16 April 1998 | Director's particulars changed (1 page) |
16 April 1998 | Director's particulars changed (1 page) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | Director resigned (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) |
13 November 1997 | New director appointed (3 pages) |
13 November 1997 | New director appointed (3 pages) |
28 July 1997 | Return made up to 22/06/97; no change of members (9 pages) |
28 July 1997 | Director's particulars changed (1 page) |
28 July 1997 | Director's particulars changed (1 page) |
28 July 1997 | Return made up to 22/06/97; no change of members (9 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) |
17 July 1996 | Return made up to 22/06/96; no change of members
|
17 July 1996 | Return made up to 22/06/96; no change of members
|
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) |
29 April 1996 | New director appointed (3 pages) |
29 April 1996 | New director appointed (3 pages) |
1 August 1995 | Full accounts made up to 31 January 1995 (11 pages) |
1 August 1995 | Full accounts made up to 31 January 1995 (11 pages) |
6 July 1995 | Return made up to 22/06/95; full list of members
|
6 July 1995 | Return made up to 22/06/95; full list of members
|