Company NameHarbour Developments (Bracknell) Limited
Company StatusDissolved
Company Number04134689
CategoryPrivate Limited Company
Incorporation Date3 January 2001(23 years, 3 months ago)
Dissolution Date24 April 2018 (6 years ago)
Previous NameChestnutlane Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gerald Anthony Kaye
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2001(4 months, 2 weeks after company formation)
Appointment Duration16 years, 11 months (closed 24 April 2018)
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
StatusClosed
Appointed03 July 2001(6 months after company formation)
Appointment Duration16 years, 9 months (closed 24 April 2018)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Timothy John Murphy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2012(11 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 24 April 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameHelical Registrars Limited (Corporation)
StatusClosed
Appointed30 April 2015(14 years, 3 months after company formation)
Appointment Duration2 years, 12 months (closed 24 April 2018)
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Nigel Guthrie McNair Scott
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(2 months, 1 week after company formation)
Appointment Duration11 years, 5 months (resigned 31 August 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11-15 Farm Street
London
W1J 5RS
Director NameMr Michael Eric Slade
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(2 months, 1 week after company formation)
Appointment Duration15 years, 4 months (resigned 25 July 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameMr Timothy John Murphy
NationalityBritish
StatusResigned
Appointed15 March 2001(2 months, 1 week after company formation)
Appointment Duration12 years, 5 months (resigned 03 September 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11-15 Farm Street
London
W1J 5RS
Secretary NameHeather Jane Williams
StatusResigned
Appointed03 September 2013(12 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2015)
RoleCompany Director
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 2001(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

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
Net Worth-£10,327,826
Current Liabilities£10,327,825

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 October 2017Voluntary strike-off action has been suspended (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
30 August 2017Application to strike the company off the register (3 pages)
6 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
26 July 2016Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page)
20 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(5 pages)
23 November 2015Full accounts made up to 31 March 2015 (13 pages)
5 November 2015Statement of capital on 23 October 2015
  • GBP 100
(5 pages)
18 May 2015Termination of appointment of Heather Jane Williams as a secretary on 30 April 2015 (1 page)
18 May 2015Appointment of Helical Registrars Limited as a secretary on 30 April 2015 (2 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 101
(6 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 101
(6 pages)
31 December 2014Full accounts made up to 31 March 2014 (14 pages)
28 August 2014Registered 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 2014Registered 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 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 101
(6 pages)
24 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 101
(6 pages)
4 January 2014Full accounts made up to 31 March 2013 (14 pages)
23 September 2013Termination of appointment of Timothy Murphy as a secretary (1 page)
23 September 2013Appointment of Heather Jane Williams as a secretary (1 page)
23 September 2013Termination of appointment of Timothy Murphy as a secretary (1 page)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
28 December 2012Full accounts made up to 31 March 2012 (15 pages)
4 December 2012Appointment of Mr Timothy John Murphy as a director (2 pages)
4 December 2012Termination of appointment of Nigel Mcnair Scott as a director (1 page)
24 April 2012Director's details changed for Matthew Charles Bonning Snook on 23 April 2012 (2 pages)
10 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
2 December 2011Full accounts made up to 31 March 2011 (15 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
16 December 2010Full accounts made up to 31 March 2010 (15 pages)
6 September 2010Director's details changed for Matthew Charles Bonning Snook on 27 August 2010 (3 pages)
12 February 2010Director's details changed for Gerald Anthony Kaye on 5 February 2010 (2 pages)
12 February 2010Director's details changed for Gerald Anthony Kaye on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Matthew Charles Bonning Snook on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Michael Eric Slade on 5 February 2010 (2 pages)
11 February 2010Secretary's details changed for Mr Timothy John Murphy on 5 February 2010 (1 page)
11 February 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Gerald Anthony Kaye on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Michael Eric Slade on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Gerald Anthony Kaye on 5 February 2010 (2 pages)
11 February 2010Secretary's details changed for Mr Timothy John Murphy on 5 February 2010 (1 page)
11 February 2010Director's details changed for Matthew Charles Bonning Snook on 5 February 2010 (2 pages)
1 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
1 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
1 February 2010Full accounts made up to 31 March 2009 (15 pages)
3 February 2009Return made up to 03/01/09; full list of members (4 pages)
28 December 2008Full accounts made up to 31 March 2008 (15 pages)
2 February 2008Full accounts made up to 31 March 2007 (15 pages)
14 January 2008Return made up to 03/01/08; full list of members (3 pages)
28 March 2007Return made up to 03/01/07; full list of members (7 pages)
13 December 2006Full accounts made up to 31 March 2006 (16 pages)
4 August 2006Secretary's particulars changed (1 page)
16 February 2006Return made up to 03/01/06; full list of members (7 pages)
4 October 2005Full accounts made up to 31 March 2005 (14 pages)
10 January 2005Return made up to 03/01/05; full list of members (7 pages)
16 September 2004Full accounts made up to 31 March 2004 (12 pages)
14 January 2004Return made up to 03/01/04; full list of members (7 pages)
4 August 2003Full accounts made up to 31 March 2003 (11 pages)
19 May 2003Director's particulars changed (1 page)
9 January 2003Return made up to 03/01/03; full list of members (7 pages)
9 January 2003Director's particulars changed (1 page)
9 August 2002Full accounts made up to 31 March 2002 (11 pages)
24 January 2002Return made up to 03/01/02; full list of members (7 pages)
3 December 2001Accounting reference date extended from 31/03/01 to 31/03/02 (1 page)
11 September 2001Ad 13/06/01--------- £ si 1@1=1 £ ic 100/101 (2 pages)
11 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
11 September 2001Nc inc already adjusted 13/06/01 (1 page)
4 September 2001Notice of assignment of name or new name to shares (1 page)
9 July 2001New director appointed (2 pages)
4 June 2001New director appointed (3 pages)
20 March 2001Memorandum and Articles of Association (17 pages)
20 March 2001Director resigned (1 page)
20 March 2001Registered office changed on 20/03/01 from: 200 aldersgate street london EC1A 4JJ (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Secretary resigned (1 page)
20 March 2001Accounting reference date shortened from 31/01/02 to 31/03/01 (1 page)
20 March 2001New director appointed (4 pages)
20 March 2001Ad 15/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 March 2001New director appointed (9 pages)
20 March 2001New secretary appointed (2 pages)
15 March 2001Company name changed chestnutlane LIMITED\certificate issued on 15/03/01 (2 pages)
3 January 2001Incorporation (24 pages)