London
W1S 1HQ
Director Name | Mr Thomas Philip Palmer Anderson |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2017(15 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 15 May 2018) |
Role | Senior Investment Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Secretary Name | Helical Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 July 2005(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 15 May 2018) |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Nicolas Christian Allhusen |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 December 2005) |
Role | Company Director |
Correspondence Address | Glebe House Vicarage Road Waresley Sandy Bedfordshire SG19 3DA |
Director Name | Mr Nigel Guthrie McNair Scott |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(3 weeks, 2 days after company formation) |
Appointment Duration | 10 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 Philip Michael Brown |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(3 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 May 2009) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Battle House Elvendon Road Goring Oxfordshire RG8 0DR |
Director Name | Mr Jack Struan Pitman |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(3 weeks, 2 days after company formation) |
Appointment Duration | 12 years, 10 months (resigned 13 February 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Christopher Hugh Bradley-Watson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(3 weeks, 2 days after company formation) |
Appointment Duration | 13 years, 7 months (resigned 04 November 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Dencora Court 2 Meridian Way Norwich Norfolk NR7 0TA |
Secretary Name | Lee-Ann Rolfe |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 27 March 2002(3 weeks, 2 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 August 2002) |
Role | Company Director |
Correspondence Address | Flat 2 307 Upper Richmond Road Putney London SW15 6SS |
Secretary Name | Sima Gondhia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 July 2005) |
Role | Company Director |
Correspondence Address | 114 Squirrels Heath Lane Hornchurch Essex RM11 2DY |
Director Name | Simon Richard Commercial |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wren Cottage Gaston Street East Bergholt Colchester Essex CO7 6SE |
Director Name | Mr Duncan Charles Eades Walker |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2015(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 July 2017) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | Third Floor 90 Long Acre London WC2E 9TT |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | Third Floor 90 Long Acre London WC2E 9TT |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | Third Floor 90 Long Acre London WC2E 9TT |
Website | docklandspiano.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 |
---|---|
Gross Profit | £317,874 |
Net Worth | £4,554,108 |
Current Liabilities | £39,151 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
25 April 2002 | Delivered on: 1 May 2002 Satisfied on: 16 August 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Blocks 1-5 standard industrial estate factory road north woolwich l/b of newham. Fully Satisfied |
---|
4 October 2017 | Full accounts made up to 31 March 2017 (12 pages) |
---|---|
27 July 2017 | Appointment of Mr Thomas Philip Palmer Anderson 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) |
8 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
15 November 2016 | Full accounts made up to 31 March 2016 (12 pages) |
21 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
23 November 2015 | Full accounts made up to 31 March 2015 (14 pages) |
5 November 2015 | Termination of appointment of Christopher Hugh Bradley-Watson as a director on 4 November 2015 (1 page) |
5 November 2015 | Appointment of Mr Duncan Charles Eades Walker as a director on 4 November 2015 (2 pages) |
5 November 2015 | Appointment of Mr Duncan Charles Eades Walker as a director on 4 November 2015 (2 pages) |
5 November 2015 | Termination of appointment of Christopher Hugh Bradley-Watson as a director on 4 November 2015 (1 page) |
23 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
20 March 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
20 March 2015 | Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page) |
20 March 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
13 February 2015 | Full accounts made up to 31 March 2014 (15 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) |
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
4 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
16 August 2013 | Satisfaction of charge 1 in full (3 pages) |
8 March 2013 | Appointment of Mr Timothy John Murphy as a director (2 pages) |
8 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Termination of appointment of Nigel Mcnair Scott as a director (1 page) |
28 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
7 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Full accounts made up to 31 March 2010 (17 pages) |
9 April 2010 | Secretary's details changed for Helical Registrars Limited on 4 March 2010 (2 pages) |
9 April 2010 | Secretary's details changed for Helical Registrars Limited on 4 March 2010 (2 pages) |
9 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 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 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 Mr Nigel Guthrie Mcnair Scott on 9 February 2010 (2 pages) |
23 December 2009 | Full accounts made up to 31 March 2009 (17 pages) |
18 May 2009 | Appointment terminated director phillip brown (1 page) |
6 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
16 January 2009 | Appointment terminated director simon commercial (1 page) |
28 December 2008 | Full accounts made up to 31 March 2008 (17 pages) |
27 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
4 February 2008 | Director's particulars changed (1 page) |
23 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
28 March 2007 | Return made up to 04/03/07; full list of members (7 pages) |
13 December 2006 | Full accounts made up to 31 March 2006 (18 pages) |
13 April 2006 | Return made up to 04/03/06; full list of members (7 pages) |
31 March 2006 | Director's particulars changed (1 page) |
15 February 2006 | New director appointed (3 pages) |
5 January 2006 | Director resigned (1 page) |
4 October 2005 | Full accounts made up to 31 March 2005 (16 pages) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | New secretary appointed (2 pages) |
4 August 2005 | Director's particulars changed (1 page) |
22 March 2005 | Return made up to 04/03/05; full list of members (7 pages) |
16 September 2004 | Full accounts made up to 31 March 2004 (14 pages) |
19 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
1 August 2003 | Full accounts made up to 31 March 2003 (13 pages) |
2 June 2003 | Director's particulars changed (1 page) |
22 March 2003 | Return made up to 04/03/03; full list of members (7 pages) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | New secretary appointed (2 pages) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
1 May 2002 | New director appointed (4 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: third floor 90 long acre london WC2E 9TT (1 page) |
17 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | New director appointed (3 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (5 pages) |
17 April 2002 | New director appointed (4 pages) |
15 April 2002 | Company name changed newincco 144 LIMITED\certificate issued on 15/04/02 (2 pages) |
4 March 2002 | Incorporation (20 pages) |