London
W1S 1HQ
Director Name | Helical Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 September 2003(4 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 23 January 2018) |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Secretary Name | Helical Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 September 2003(4 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 23 January 2018) |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Paul Lindsey |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 31 March 2001) |
Role | Chief Executive Officer |
Correspondence Address | Pembroke Lodge Steepways Hindhead Surrey GU26 6PG |
Director Name | John Alan Sansom |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | Fairfield Barn, Hoccum Court Hoccum Bridgnorth Shropshire WV15 5HQ |
Secretary Name | Mr Christopher Rendell Croft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2001) |
Role | Solicitor |
Correspondence Address | 2 Grimston Road London SW6 3QP |
Director Name | David Stephen Amos |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(2 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 6 Acre Lane Webheath Redditch Worcestershire B97 5WN |
Director Name | Mr Christopher Rendell Croft |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(2 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 2 Grimston Road London SW6 3QP |
Director Name | Timothy Michael Groves |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(2 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 November 2001) |
Role | Finance Director |
Correspondence Address | 14 Kings Road Berkhamsted Hertfordshire HP4 3BD |
Director Name | Mr Andrew Peel Fritchie |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 September 2003) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Orchard House Beckford Hall Beckford Tewkesbury Gloucestershire GL20 7AA Wales |
Director Name | David Robert Gales |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 April 2003) |
Role | Company Director |
Correspondence Address | 4 The Pavillions End Camberley Surrey GU15 2LD |
Secretary Name | Mr Andrew Peel Fritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 September 2003) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Orchard House Beckford Hall Beckford Tewkesbury Gloucestershire GL20 7AA Wales |
Director Name | Mr Robert James Beveridge |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(4 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 02 September 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 81 Kidmore Road Caversham Reading RG4 7NQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | Helical Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2003(4 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 02 September 2009) |
Correspondence Address | 11-15 Farm Street London W1J 5RS |
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 |
2 at £1 | Spring (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2017 | Application to strike the company off the register (3 pages) |
25 October 2017 | Application to strike the company off the register (3 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
24 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
1 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
28 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
28 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
12 March 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
12 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
12 March 2015 | Director's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
12 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Director's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
12 March 2015 | Director's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
12 March 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
19 August 2014 | Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 19 August 2014 (1 page) |
22 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
23 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
23 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
13 October 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
13 October 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
20 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
26 February 2010 | Director's details changed for Tomothy John Murphy on 19 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Tomothy John Murphy on 19 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Helical Registrars Limited on 19 January 2010 (2 pages) |
26 February 2010 | Secretary's details changed for Helical Registrars Limited on 19 January 2010 (2 pages) |
26 February 2010 | Secretary's details changed for Helical Registrars Limited on 19 January 2010 (2 pages) |
26 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Helical Registrars Limited on 19 January 2010 (2 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
27 September 2009 | Director appointed tomothy john murphy (3 pages) |
27 September 2009 | Director appointed tomothy john murphy (3 pages) |
15 September 2009 | Appointment terminated director helical nominees LIMITED (1 page) |
15 September 2009 | Appointment terminated director helical nominees LIMITED (1 page) |
3 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
3 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
11 February 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
11 February 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
25 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
16 November 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
16 November 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
28 March 2007 | Return made up to 19/01/07; full list of members (5 pages) |
28 March 2007 | Return made up to 19/01/07; full list of members (5 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
14 March 2006 | Return made up to 19/01/06; full list of members (5 pages) |
14 March 2006 | Return made up to 19/01/06; full list of members (5 pages) |
28 December 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
28 December 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
9 March 2005 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
9 March 2005 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
8 February 2005 | Return made up to 19/01/05; full list of members (5 pages) |
8 February 2005 | Return made up to 19/01/05; full list of members (5 pages) |
1 April 2004 | Return made up to 19/01/04; full list of members (5 pages) |
1 April 2004 | Return made up to 19/01/04; full list of members (5 pages) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | Secretary resigned;director resigned (1 page) |
29 September 2003 | New secretary appointed;new director appointed (3 pages) |
29 September 2003 | Secretary resigned;director resigned (1 page) |
29 September 2003 | New secretary appointed;new director appointed (3 pages) |
29 September 2003 | Registered office changed on 29/09/03 from: allen jones house jessop avenue cheltenham gloucestershire GL50 3SH (1 page) |
29 September 2003 | Registered office changed on 29/09/03 from: allen jones house jessop avenue cheltenham gloucestershire GL50 3SH (1 page) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | New director appointed (3 pages) |
29 September 2003 | New director appointed (3 pages) |
24 September 2003 | Company name changed exchange mortgages LIMITED\certificate issued on 24/09/03 (2 pages) |
24 September 2003 | Company name changed exchange mortgages LIMITED\certificate issued on 24/09/03 (2 pages) |
23 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
23 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
24 January 2003 | Return made up to 19/01/03; full list of members (7 pages) |
24 January 2003 | Return made up to 19/01/03; full list of members (7 pages) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: munro house portsmouth road cobham surrey KT11 1TE (1 page) |
6 February 2002 | Registered office changed on 06/02/02 from: munro house portsmouth road cobham surrey KT11 1TE (1 page) |
28 January 2002 | Return made up to 19/01/02; full list of members (7 pages) |
28 January 2002 | Return made up to 19/01/02; full list of members (7 pages) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Secretary resigned;director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Secretary resigned;director resigned (1 page) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New secretary appointed;new director appointed (2 pages) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | New secretary appointed;new director appointed (2 pages) |
28 September 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
28 September 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
23 January 2001 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
23 January 2001 | Return made up to 19/01/01; full list of members (5 pages) |
23 January 2001 | Return made up to 19/01/01; full list of members (5 pages) |
23 January 2001 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
28 December 2000 | Company name changed exchange fs group LIMITED\certificate issued on 28/12/00 (2 pages) |
28 December 2000 | Company name changed exchange fs group LIMITED\certificate issued on 28/12/00 (2 pages) |
28 November 2000 | Company name changed emfinance LIMITED\certificate issued on 28/11/00 (2 pages) |
28 November 2000 | Company name changed emfinance LIMITED\certificate issued on 28/11/00 (2 pages) |
1 June 2000 | Company name changed moneyextra mortgages LIMITED\certificate issued on 01/06/00 (2 pages) |
1 June 2000 | Company name changed moneyextra mortgages LIMITED\certificate issued on 01/06/00 (2 pages) |
2 May 2000 | Registered office changed on 02/05/00 from: britannia wharf monument road woking surrey GU21 5LW (1 page) |
2 May 2000 | Registered office changed on 02/05/00 from: britannia wharf monument road woking surrey GU21 5LW (1 page) |
7 March 2000 | Company name changed exchange (e-loan) holdings limit ed\certificate issued on 07/03/00 (2 pages) |
7 March 2000 | Company name changed exchange (e-loan) holdings limit ed\certificate issued on 07/03/00 (2 pages) |
25 January 2000 | Return made up to 19/01/00; full list of members (6 pages) |
25 January 2000 | Return made up to 19/01/00; full list of members (6 pages) |
19 January 2000 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
19 January 2000 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
3 December 1999 | Director's particulars changed (1 page) |
3 December 1999 | Resolutions
|
3 December 1999 | Director's particulars changed (1 page) |
3 December 1999 | Resolutions
|
5 May 1999 | New director appointed (2 pages) |
5 May 1999 | New director appointed (2 pages) |
30 April 1999 | New director appointed (2 pages) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | New secretary appointed (2 pages) |
30 April 1999 | New secretary appointed (2 pages) |
30 April 1999 | New director appointed (2 pages) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | Registered office changed on 30/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 April 1999 | Secretary resigned (1 page) |
30 April 1999 | Secretary resigned (1 page) |
30 April 1999 | Registered office changed on 30/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 March 1999 | Resolutions
|
19 March 1999 | Resolutions
|
18 March 1999 | Company name changed stemplate LIMITED\certificate issued on 19/03/99 (2 pages) |
18 March 1999 | Company name changed stemplate LIMITED\certificate issued on 19/03/99 (2 pages) |
19 January 1999 | Incorporation (14 pages) |
19 January 1999 | Incorporation (14 pages) |