London
W1S 1HQ
Director Name | Mr Gerald Anthony Kaye |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 6 months (closed 28 November 2017) |
Role | Development Director |
Country of Residence | United Kingdom |
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(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 28 November 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Secretary Name | Helical Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 July 2005(3 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (closed 28 November 2017) |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Ben Edward Norman |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(6 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 May 2003) |
Role | Administrator |
Correspondence Address | 46 Vivian Avenue Hendon London NW4 3XP |
Director Name | Jonathan Sinclair |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(6 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 March 2003) |
Role | Company Director |
Correspondence Address | 46 Vivian Avenue Hendon London NW4 3XP |
Secretary Name | Jonathan Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(6 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 May 2003) |
Role | Company Director |
Correspondence Address | 46 Vivian Avenue Hendon London NW4 3XP |
Director Name | Michael William Butcher |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | 19 Rigault Road London SW6 4JJ |
Director Name | Mr Nigel Guthrie McNair Scott |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 3 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 | 20 May 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (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 Michael Eric Slade |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 2 months (resigned 25 July 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Secretary Name | Sima Gondhia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 July 2005) |
Role | Company Director |
Correspondence Address | 114 Squirrels Heath Lane Hornchurch Essex RM11 2DY |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
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 Developments (South East) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 September 2017 | First Gazette notice for voluntary strike-off (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) |
30 August 2017 | Application to strike the company off the register (3 pages) |
13 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 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) |
26 July 2016 | Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page) |
13 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
28 October 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
28 October 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
30 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
30 July 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
30 July 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
18 August 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 18 August 2014 (1 page) |
18 August 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 18 August 2014 (1 page) |
5 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
5 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
29 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
3 December 2012 | Appointment of Mr Timothy John Murphy as a director (2 pages) |
3 December 2012 | Appointment of Mr Timothy John Murphy as a director (2 pages) |
3 December 2012 | Termination of appointment of Nigel Mcnair Scott as a director (1 page) |
3 December 2012 | Termination of appointment of Nigel Mcnair Scott as a director (1 page) |
21 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Director's details changed for Matthew Charles Bonning Snook on 23 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Matthew Charles Bonning Snook on 23 April 2012 (2 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
6 September 2010 | Director's details changed for Matthew Charles Bonning Snook on 27 August 2010 (3 pages) |
6 September 2010 | Director's details changed for Matthew Charles Bonning Snook on 27 August 2010 (3 pages) |
7 June 2010 | Secretary's details changed for Helical Registrars Limited on 5 June 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Helical Registrars Limited on 5 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Secretary's details changed for Helical Registrars Limited on 5 June 2010 (2 pages) |
9 February 2010 | Director's details changed for Michael Eric Slade on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Michael Eric Slade on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Gerald Anthony Kaye 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 Gerald Anthony Kaye on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Michael Eric Slade 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 Gerald Anthony Kaye on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Matthew Charles Bonning Snook 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 Matthew Charles Bonning Snook on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Matthew Charles Bonning Snook on 9 February 2010 (2 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
29 July 2009 | Director's change of particulars / gerald kaye / 20/05/2003 (1 page) |
29 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
29 July 2009 | Director's change of particulars / gerald kaye / 20/05/2003 (1 page) |
29 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
18 May 2009 | Appointment terminated director phillip brown (1 page) |
18 May 2009 | Appointment terminated director phillip brown (1 page) |
28 December 2008 | Full accounts made up to 31 March 2008 (13 pages) |
28 December 2008 | Full accounts made up to 31 March 2008 (13 pages) |
16 July 2008 | Return made up to 05/06/08; full list of members (4 pages) |
16 July 2008 | Return made up to 05/06/08; full list of members (4 pages) |
31 March 2008 | Amended full accounts made up to 31 March 2006 (13 pages) |
31 March 2008 | Amended full accounts made up to 31 March 2007 (13 pages) |
31 March 2008 | Amended full accounts made up to 31 March 2006 (13 pages) |
31 March 2008 | Amended full accounts made up to 31 March 2007 (13 pages) |
22 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
22 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
2 July 2007 | Return made up to 05/06/07; full list of members (7 pages) |
2 July 2007 | Return made up to 05/06/07; full list of members (7 pages) |
7 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
7 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
29 June 2006 | Return made up to 05/06/06; full list of members (7 pages) |
29 June 2006 | Return made up to 05/06/06; full list of members (7 pages) |
6 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | New secretary appointed (2 pages) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | Secretary resigned (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
29 June 2005 | Return made up to 05/06/05; full list of members (7 pages) |
29 June 2005 | Return made up to 05/06/05; full list of members (7 pages) |
12 April 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
12 April 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
28 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
14 April 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
14 April 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
24 March 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
24 March 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
19 March 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
19 March 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
25 July 2003 | Director's particulars changed (1 page) |
25 July 2003 | Return made up to 05/06/03; full list of members (7 pages) |
25 July 2003 | Director's particulars changed (1 page) |
25 July 2003 | Return made up to 05/06/03; full list of members (7 pages) |
10 June 2003 | New director appointed (7 pages) |
10 June 2003 | New director appointed (3 pages) |
10 June 2003 | Secretary resigned;director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | New director appointed (4 pages) |
10 June 2003 | New director appointed (7 pages) |
10 June 2003 | New director appointed (4 pages) |
10 June 2003 | New director appointed (5 pages) |
10 June 2003 | Secretary resigned;director resigned (1 page) |
10 June 2003 | New director appointed (7 pages) |
10 June 2003 | New director appointed (7 pages) |
10 June 2003 | New director appointed (5 pages) |
10 June 2003 | New director appointed (5 pages) |
10 June 2003 | New director appointed (5 pages) |
10 June 2003 | New director appointed (3 pages) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Secretary resigned (1 page) |
5 June 2003 | Secretary resigned (1 page) |
2 June 2003 | New secretary appointed (2 pages) |
2 June 2003 | New secretary appointed (2 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Secretary resigned (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: 46 vivian avenue hendon london NW4 3XP (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: 46 vivian avenue hendon london NW4 3XP (1 page) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
20 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | Registered office changed on 20/06/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | Registered office changed on 20/06/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
20 June 2002 | New director appointed (2 pages) |
5 June 2002 | Incorporation (12 pages) |
5 June 2002 | Incorporation (12 pages) |