London
W1S 1HQ
Director Name | Mr James Richard Moss |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2017(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 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 | 03 September 2018(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Christopher Norman Strickland |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 September 2002) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 31 Gorst Road London SW11 6JB |
Director Name | Mr Peter Anthony Thornton |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 September 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Van Buren Cottage Queens Ride London SW13 0JF |
Director Name | Martin Arnold Poole |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 September 2002) |
Role | Financial Director |
Correspondence Address | The Deep End 40 Wood Street Ashvale Surrey GU12 5JG |
Director Name | Christopher Nigel Barrington Lacey |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 September 2002) |
Role | Fund Manager |
Correspondence Address | Kirklea Park Road Melchbourne Bedford Bedfordshire MK44 1BB |
Director Name | Andrew Hayden |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 September 2000) |
Role | Fund Manager |
Correspondence Address | Crooke Oast Crooke Road Brenchley Kent TN12 7BE |
Director Name | Mr Andrew Martin Craven |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 September 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 10 Bloomfield Road Highgate London N6 4ET |
Secretary Name | Martin Arnold Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(1 week, 2 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 13 July 1999) |
Role | Financial Director |
Correspondence Address | The Deep End 40 Wood Street Ashvale Surrey GU12 5JG |
Secretary Name | Mr Norman Clifford Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Magnolia Dene Hazlemere High Wycombe Buckinghamshire HP15 7QE |
Director Name | Mr Nicholas Timothy Turner |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(1 year, 3 months after company formation) |
Appointment Duration | 2 years (resigned 27 September 2002) |
Role | Investment Director |
Correspondence Address | Little Dellows Dellows Lane Bishops Stortford Hertfordshire CM22 6HN |
Director Name | Mr Nigel Guthrie McNair Scott |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 August 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11-15 Farm Street London W1J 5RS |
Director Name | Mr Michael Eric Slade |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(3 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 25 July 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Secretary Name | Mr Timothy John Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 03 September 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11-15 Farm Street London W1J 5RS |
Director Name | Mr Jack Struan Pitman |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 February 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Duncan Charles Eades Walker |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2013(14 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 July 2017) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Secretary Name | Sinead Clare Van Duuren |
---|---|
Status | Resigned |
Appointed | 20 August 2013(14 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 30 August 2018) |
Role | Company Director |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Secretary Name | Heather Jane Williams |
---|---|
Status | Resigned |
Appointed | 03 September 2013(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Secretary Name | Sarah Amy O'Reilly |
---|---|
Status | Resigned |
Appointed | 03 September 2018(19 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 September 2018) |
Role | Company Director |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | 25 Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1999(same day as company formation) |
Correspondence Address | Royal London House 22-25 Finsbury Square London EC2A 1DX |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1999(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
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 |
1 at £1 | Helical Bar PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £475 |
Net Worth | -£5,293,842 |
Current Liabilities | £12,566,847 |
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 | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (5 days from now) |
17 May 2013 | Delivered on: 22 May 2013 Satisfied on: 2 December 2014 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
1 May 2012 | Delivered on: 4 May 2012 Satisfied on: 29 May 2013 Persons entitled: Barclays Bank PLC (The "Security Agent") Classification: Share charge Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the investments including all rights of enforcement of the same. Fully Satisfied |
1 May 2012 | Delivered on: 4 May 2012 Satisfied on: 29 May 2013 Persons entitled: Barclays Bank PLC (Security Agent) Classification: Assignment of subordinated loan agreements Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights including all rights of enforcement of the same in respect of the subordinated debt and under each subordinated loan agreement see image for full details. Fully Satisfied |
27 September 2002 | Delivered on: 2 October 2002 Satisfied on: 25 November 2013 Persons entitled: Helical Bar PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. See the mortgage charge document for full details. Fully Satisfied |
2 November 2001 | Delivered on: 13 November 2001 Satisfied on: 25 November 2013 Persons entitled: Bayerische Hypo- Und Vereinsbank Aktiengesellschaft, London Branch as Agent and Trustee for Thefinance Parties (As Defined) Classification: Jersey mortgage of shares Secured details: All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of the company to any finance party (as defined) under each finance document. Particulars: All right title and interest in and to the shares and the related rights as security for the secured liabliities please refer to form 395 for full details. Fully Satisfied |
2 November 2001 | Delivered on: 13 November 2001 Satisfied on: 25 November 2013 Persons entitled: Bayerische Hypo- Und Vereinsbank Aktiengesellschaft, London Branch as Agent and Trustee for the Finance Parties (As Defined) Classification: Jersey mortgage of shares Secured details: All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of the company to any finance party (as defined) under each finance document. Particulars: All right title and interest in and to the shares and the related rights as security for the secured liabliities please refer to form 395 for full details. Fully Satisfied |
20 March 2000 | Delivered on: 25 March 2000 Satisfied on: 25 November 2013 Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaftas Agent and Trustee for the Finance Parties (As Defined) Classification: Mortgage of shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under each finance document (as defined). Particulars: All right title and interest in and to the shares, means all of the issued shares in the share capital and the related rights means any dividend or interest paid or payable in relation to any share. Fully Satisfied |
3 November 1999 | Delivered on: 10 November 1999 Satisfied on: 22 August 2002 Persons entitled: Merrill Lynch Mortgage Capital Inc. Classification: Cash collateral agreement Secured details: All obligations due or to become due from the company to the chargee under the terms of the cash collateral agreement in respect of the unpaid interest. Particulars: All the company's right title benefit and interest in and to the deposit being all monies standing to the credit of account number 5514959 named G2 estates limited re;-merrill lynch and any amendment or replacement thereof maintained by the company with coutts & co. 440 strand london.. See the mortgage charge document for full details. Fully Satisfied |
6 December 2013 | Delivered on: 10 December 2013 Satisfied on: 19 June 2015 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
23 August 2013 | Delivered on: 27 August 2013 Satisfied on: 2 December 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
17 May 2013 | Delivered on: 22 May 2013 Satisfied on: 2 December 2014 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
21 May 1999 | Delivered on: 26 May 1999 Satisfied on: 13 November 1999 Persons entitled: Merrill Lynch International(As Security Trustee for the Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the finance documents (as defined). 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. See the mortgage charge document for full details. Fully Satisfied |
24 October 2023 | Director's details changed for Mr James Richard Moss on 31 July 2021 (2 pages) |
---|---|
25 April 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
3 March 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
3 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
19 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
19 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
15 December 2020 | Full accounts made up to 31 March 2020 (17 pages) |
23 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
20 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
16 October 2019 | Full accounts made up to 31 March 2019 (16 pages) |
23 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
10 October 2018 | Full accounts made up to 31 March 2018 (16 pages) |
4 September 2018 | Termination of appointment of Sarah Amy O'reilly as a secretary on 3 September 2018 (1 page) |
4 September 2018 | Appointment of Sarah Amy O'reilly as a secretary on 3 September 2018 (2 pages) |
4 September 2018 | Appointment of Helical Registrars Limited as a secretary on 3 September 2018 (2 pages) |
31 August 2018 | Termination of appointment of Sinead Clare Van Duuren as a secretary on 30 August 2018 (1 page) |
4 July 2018 | Secretary's details changed for Sinead Clare Gillespie on 23 June 2018 (1 page) |
25 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
26 September 2017 | Full accounts made up to 31 March 2017 (16 pages) |
26 September 2017 | Full accounts made up to 31 March 2017 (16 pages) |
27 July 2017 | Appointment of James Richard Moss as a director on 12 July 2017 (2 pages) |
27 July 2017 | Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page) |
27 July 2017 | Appointment of James Richard Moss as a director on 12 July 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
14 November 2016 | Full accounts made up to 31 March 2016 (14 pages) |
14 November 2016 | Full accounts made up to 31 March 2016 (14 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) |
20 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
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) |
6 July 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Termination of appointment of Heather Jane Williams as a secretary on 30 April 2015 (1 page) |
6 July 2015 | Termination of appointment of Heather Jane Williams as a secretary on 30 April 2015 (1 page) |
19 June 2015 | Satisfaction of charge 037671200012 in full (1 page) |
19 June 2015 | Satisfaction of charge 037671200012 in full (1 page) |
8 May 2015 | Termination of appointment of Heather Jane Williams as a secretary on 30 April 2015 (1 page) |
8 May 2015 | Termination of appointment of Heather Jane Williams as a secretary on 30 April 2015 (1 page) |
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) |
13 February 2015 | Full accounts made up to 31 March 2014 (14 pages) |
13 February 2015 | Full accounts made up to 31 March 2014 (14 pages) |
2 December 2014 | Satisfaction of charge 037671200010 in full (4 pages) |
2 December 2014 | Satisfaction of charge 037671200011 in full (4 pages) |
2 December 2014 | Satisfaction of charge 037671200010 in full (4 pages) |
2 December 2014 | Satisfaction of charge 037671200011 in full (4 pages) |
2 December 2014 | Satisfaction of charge 037671200009 in full (4 pages) |
2 December 2014 | Satisfaction of charge 037671200009 in full (4 pages) |
28 August 2014 | Registered office address changed from 5 Hanover Square London W1S 1HQ England to 5 Hanover Square London W1S 1HQ on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 5 Hanover Square London W1S 1HQ England to 5 Hanover Square London W1S 1HQ on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 28 August 2014 (1 page) |
27 June 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
4 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
10 December 2013 | Registration of charge 037671200012 (30 pages) |
10 December 2013 | Registration of charge 037671200012 (30 pages) |
25 November 2013 | Satisfaction of charge 6 in full (1 page) |
25 November 2013 | Satisfaction of charge 3 in full (1 page) |
25 November 2013 | Satisfaction of charge 5 in full (1 page) |
25 November 2013 | Satisfaction of charge 4 in full (1 page) |
25 November 2013 | Satisfaction of charge 3 in full (1 page) |
25 November 2013 | Satisfaction of charge 6 in full (1 page) |
25 November 2013 | Satisfaction of charge 5 in full (1 page) |
25 November 2013 | Satisfaction of charge 4 in full (1 page) |
23 September 2013 | Appointment of Heather Jane Williams as a secretary (1 page) |
23 September 2013 | Appointment of Heather Jane Williams as a secretary (1 page) |
23 September 2013 | Termination of appointment of Timothy Murphy as a secretary (1 page) |
23 September 2013 | Termination of appointment of Timothy Murphy as a secretary (1 page) |
27 August 2013 | Registration of charge 037671200011 (26 pages) |
27 August 2013 | Registration of charge 037671200011 (26 pages) |
22 August 2013 | Appointment of Sinead Clare Gillespie as a secretary (1 page) |
22 August 2013 | Appointment of Sinead Clare Gillespie as a secretary (1 page) |
29 May 2013 | Satisfaction of charge 8 in full (4 pages) |
29 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Satisfaction of charge 7 in full (4 pages) |
29 May 2013 | Satisfaction of charge 7 in full (4 pages) |
29 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Satisfaction of charge 8 in full (4 pages) |
22 May 2013 | Registration of charge 037671200010 (22 pages) |
22 May 2013 | Registration of charge 037671200009 (26 pages) |
22 May 2013 | Registration of charge 037671200009 (26 pages) |
22 May 2013 | Registration of charge 037671200010 (22 pages) |
7 May 2013 | Appointment of Mr Duncan Charles Eades Walker as a director (2 pages) |
7 May 2013 | Appointment of Mr Duncan Charles Eades Walker as a director (2 pages) |
22 January 2013 | Appointment of Mr Timothy John Murphy as a director (2 pages) |
22 January 2013 | Termination of appointment of Nigel Mcnair Scott as a director (1 page) |
22 January 2013 | Appointment of Mr Timothy John Murphy as a director (2 pages) |
22 January 2013 | Termination of appointment of Nigel Mcnair Scott as a director (1 page) |
28 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
24 April 2012 | Appointment of Mr Jack Struan Pitman as a director (2 pages) |
24 April 2012 | Appointment of Mr Jack Struan Pitman as a director (2 pages) |
20 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
12 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (3 pages) |
10 November 2010 | Full accounts made up to 31 March 2010 (15 pages) |
10 November 2010 | Full accounts made up to 31 March 2010 (15 pages) |
19 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Michael Eric Slade on 5 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Mr Timothy John Murphy on 5 February 2010 (1 page) |
11 February 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Michael Eric Slade on 5 February 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Mr Timothy John Murphy on 5 February 2010 (1 page) |
11 February 2010 | Director's details changed for Michael Eric Slade on 5 February 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Mr Timothy John Murphy on 5 February 2010 (1 page) |
11 February 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages) |
22 October 2009 | Full accounts made up to 31 March 2009 (16 pages) |
22 October 2009 | Full accounts made up to 31 March 2009 (16 pages) |
20 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
20 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
22 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
22 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
8 May 2008 | Return made up to 18/04/08; full list of members (3 pages) |
8 May 2008 | Return made up to 18/04/08; full list of members (3 pages) |
31 March 2008 | Full accounts made up to 31 March 2007 (15 pages) |
31 March 2008 | Full accounts made up to 31 March 2007 (15 pages) |
2 July 2007 | Return made up to 18/04/07; full list of members (5 pages) |
2 July 2007 | Return made up to 18/04/07; full list of members (5 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
8 August 2006 | Full accounts made up to 31 March 2005 (13 pages) |
8 August 2006 | Full accounts made up to 31 March 2005 (13 pages) |
4 August 2006 | Secretary's particulars changed (1 page) |
4 August 2006 | Secretary's particulars changed (1 page) |
29 June 2006 | Return made up to 18/04/06; full list of members (5 pages) |
29 June 2006 | Return made up to 18/04/06; full list of members (5 pages) |
3 May 2005 | Return made up to 18/04/05; full list of members (5 pages) |
3 May 2005 | Return made up to 18/04/05; full list of members (5 pages) |
16 September 2004 | Full accounts made up to 31 March 2004 (12 pages) |
16 September 2004 | Full accounts made up to 31 March 2004 (12 pages) |
7 May 2004 | Return made up to 18/04/04; full list of members (5 pages) |
7 May 2004 | Return made up to 18/04/04; full list of members (5 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
8 May 2003 | Return made up to 18/04/03; full list of members (5 pages) |
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | Return made up to 18/04/03; full list of members (5 pages) |
8 May 2003 | Secretary resigned (1 page) |
1 February 2003 | Declaration of mortgage charge released/ceased (3 pages) |
1 February 2003 | Declaration of mortgage charge released/ceased (3 pages) |
22 October 2002 | New director appointed (6 pages) |
22 October 2002 | New director appointed (6 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | New director appointed (6 pages) |
10 October 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
10 October 2002 | New director appointed (6 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Registered office changed on 10/10/02 from: 9 savoy street london WC2E 7EG (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | New secretary appointed (3 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | New secretary appointed (3 pages) |
10 October 2002 | Registered office changed on 10/10/02 from: 9 savoy street london WC2E 7EG (1 page) |
10 October 2002 | Director resigned (1 page) |
3 October 2002 | Full accounts made up to 30 June 2002 (13 pages) |
3 October 2002 | Full accounts made up to 30 June 2002 (13 pages) |
2 October 2002 | Particulars of mortgage/charge (5 pages) |
2 October 2002 | Particulars of mortgage/charge (5 pages) |
1 October 2002 | Declaration of mortgage charge released/ceased (3 pages) |
1 October 2002 | Declaration of mortgage charge released/ceased (3 pages) |
1 October 2002 | Declaration of mortgage charge released/ceased (3 pages) |
1 October 2002 | Declaration of mortgage charge released/ceased (3 pages) |
22 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2002 | Declaration of mortgage charge released/ceased (2 pages) |
12 June 2002 | Declaration of mortgage charge released/ceased (2 pages) |
9 May 2002 | Return made up to 18/04/02; full list of members (9 pages) |
9 May 2002 | Return made up to 18/04/02; full list of members (9 pages) |
8 May 2002 | Declaration of mortgage charge released/ceased (2 pages) |
8 May 2002 | Declaration of mortgage charge released/ceased (2 pages) |
8 May 2002 | Declaration of mortgage charge released/ceased (2 pages) |
8 May 2002 | Declaration of mortgage charge released/ceased (2 pages) |
8 May 2002 | Declaration of mortgage charge released/ceased (2 pages) |
8 May 2002 | Declaration of mortgage charge released/ceased (2 pages) |
14 March 2002 | Declaration of mortgage charge released/ceased (2 pages) |
14 March 2002 | Declaration of mortgage charge released/ceased (2 pages) |
14 March 2002 | Declaration of mortgage charge released/ceased (2 pages) |
14 March 2002 | Declaration of mortgage charge released/ceased (2 pages) |
1 February 2002 | Full accounts made up to 30 June 2001 (13 pages) |
1 February 2002 | Full accounts made up to 30 June 2001 (13 pages) |
18 January 2002 | Declaration of mortgage charge released/ceased (2 pages) |
18 January 2002 | Declaration of mortgage charge released/ceased (2 pages) |
13 November 2001 | Particulars of mortgage/charge (10 pages) |
13 November 2001 | Particulars of mortgage/charge (10 pages) |
13 November 2001 | Particulars of mortgage/charge (10 pages) |
13 November 2001 | Particulars of mortgage/charge (10 pages) |
18 May 2001 | Return made up to 01/05/01; full list of members (8 pages) |
18 May 2001 | Return made up to 01/05/01; full list of members (8 pages) |
12 January 2001 | Full accounts made up to 30 June 2000 (13 pages) |
12 January 2001 | Full accounts made up to 30 June 2000 (13 pages) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
5 October 2000 | New director appointed (3 pages) |
5 October 2000 | New director appointed (3 pages) |
12 July 2000 | Declaration of mortgage charge released/ceased (2 pages) |
12 July 2000 | Declaration of mortgage charge released/ceased (2 pages) |
24 May 2000 | Return made up to 10/05/00; full list of members (8 pages) |
24 May 2000 | Return made up to 10/05/00; full list of members (8 pages) |
25 March 2000 | Particulars of mortgage/charge (8 pages) |
25 March 2000 | Particulars of mortgage/charge (8 pages) |
28 February 2000 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
28 February 2000 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
22 November 1999 | Resolutions
|
22 November 1999 | Resolutions
|
13 November 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 November 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 November 1999 | Particulars of mortgage/charge (6 pages) |
10 November 1999 | Particulars of mortgage/charge (6 pages) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | New secretary appointed (2 pages) |
6 August 1999 | New secretary appointed (2 pages) |
6 August 1999 | Secretary resigned (1 page) |
26 May 1999 | New director appointed (6 pages) |
26 May 1999 | Registered office changed on 26/05/99 from: royal london house 22-25 finsbury square london EC2A 1DS (1 page) |
26 May 1999 | New director appointed (3 pages) |
26 May 1999 | Registered office changed on 26/05/99 from: royal london house 22-25 finsbury square london EC2A 1DS (1 page) |
26 May 1999 | New director appointed (6 pages) |
26 May 1999 | Secretary resigned (1 page) |
26 May 1999 | New director appointed (3 pages) |
26 May 1999 | New secretary appointed;new director appointed (5 pages) |
26 May 1999 | New secretary appointed;new director appointed (5 pages) |
26 May 1999 | New director appointed (6 pages) |
26 May 1999 | New director appointed (6 pages) |
26 May 1999 | New director appointed (3 pages) |
26 May 1999 | Particulars of mortgage/charge (11 pages) |
26 May 1999 | Secretary resigned (1 page) |
26 May 1999 | New director appointed (4 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | New director appointed (4 pages) |
26 May 1999 | New director appointed (3 pages) |
26 May 1999 | Particulars of mortgage/charge (11 pages) |
21 May 1999 | Company name changed dmwsl 265 LIMITED\certificate issued on 21/05/99 (2 pages) |
21 May 1999 | Company name changed dmwsl 265 LIMITED\certificate issued on 21/05/99 (2 pages) |
10 May 1999 | Incorporation (25 pages) |
10 May 1999 | Incorporation (25 pages) |