London
W1S 1HQ
Director Name | Matthew Charles Bonning Snook |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2001(6 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 24 April 2018) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Timothy John Murphy |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2012(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 24 April 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Secretary Name | Helical Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2015(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 24 April 2018) |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Nigel Guthrie McNair Scott |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 5 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 | 15 March 2001(2 months, 1 week after company formation) |
Appointment Duration | 15 years, 4 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 | 15 March 2001(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 5 months (resigned 03 September 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11-15 Farm Street London W1J 5RS |
Secretary Name | Heather Jane Williams |
---|---|
Status | Resigned |
Appointed | 03 September 2013(12 years, 8 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 | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
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 | -£10,327,826 |
Current Liabilities | £10,327,825 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 October 2017 | Voluntary strike-off action has been suspended (1 page) |
---|---|
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2017 | Application to strike the company off the register (3 pages) |
6 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
19 December 2016 | 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) |
20 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
23 November 2015 | Full accounts made up to 31 March 2015 (13 pages) |
5 November 2015 | Statement of capital on 23 October 2015
|
18 May 2015 | Termination of appointment of Heather Jane Williams as a secretary on 30 April 2015 (1 page) |
18 May 2015 | Appointment of Helical Registrars Limited as a secretary on 30 April 2015 (2 pages) |
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
31 December 2014 | Full accounts made up to 31 March 2014 (14 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 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 28 August 2014 (1 page) |
24 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
4 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
23 September 2013 | Termination of appointment of Timothy Murphy 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) |
4 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
4 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
4 December 2012 | Appointment of Mr Timothy John Murphy as a director (2 pages) |
4 December 2012 | Termination of appointment of Nigel Mcnair Scott as a director (1 page) |
24 April 2012 | Director's details changed for Matthew Charles Bonning Snook on 23 April 2012 (2 pages) |
10 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
2 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
4 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
6 September 2010 | Director's details changed for Matthew Charles Bonning Snook on 27 August 2010 (3 pages) |
12 February 2010 | Director's details changed for Gerald Anthony Kaye on 5 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Gerald Anthony Kaye on 5 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Matthew Charles Bonning Snook 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 Mr Nigel Guthrie Mcnair Scott 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 | Director's details changed for Gerald Anthony Kaye 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 | Director's details changed for Gerald Anthony Kaye 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 Matthew Charles Bonning Snook on 5 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
3 February 2009 | Return made up to 03/01/09; full list of members (4 pages) |
28 December 2008 | Full accounts made up to 31 March 2008 (15 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
14 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
28 March 2007 | Return made up to 03/01/07; full list of members (7 pages) |
13 December 2006 | Full accounts made up to 31 March 2006 (16 pages) |
4 August 2006 | Secretary's particulars changed (1 page) |
16 February 2006 | Return made up to 03/01/06; full list of members (7 pages) |
4 October 2005 | Full accounts made up to 31 March 2005 (14 pages) |
10 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
16 September 2004 | Full accounts made up to 31 March 2004 (12 pages) |
14 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
4 August 2003 | Full accounts made up to 31 March 2003 (11 pages) |
19 May 2003 | Director's particulars changed (1 page) |
9 January 2003 | Return made up to 03/01/03; full list of members (7 pages) |
9 January 2003 | Director's particulars changed (1 page) |
9 August 2002 | Full accounts made up to 31 March 2002 (11 pages) |
24 January 2002 | Return made up to 03/01/02; full list of members (7 pages) |
3 December 2001 | Accounting reference date extended from 31/03/01 to 31/03/02 (1 page) |
11 September 2001 | Ad 13/06/01--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
11 September 2001 | Resolutions
|
11 September 2001 | Nc inc already adjusted 13/06/01 (1 page) |
4 September 2001 | Notice of assignment of name or new name to shares (1 page) |
9 July 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (3 pages) |
20 March 2001 | Memorandum and Articles of Association (17 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Registered office changed on 20/03/01 from: 200 aldersgate street london EC1A 4JJ (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | Accounting reference date shortened from 31/01/02 to 31/03/01 (1 page) |
20 March 2001 | New director appointed (4 pages) |
20 March 2001 | Ad 15/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 March 2001 | New director appointed (9 pages) |
20 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | Company name changed chestnutlane LIMITED\certificate issued on 15/03/01 (2 pages) |
3 January 2001 | Incorporation (24 pages) |