London
W1S 1HQ
Director Name | Mr Timothy John Murphy |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2012(9 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Thomas Philip Palmer Anderson |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2017(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Senior Investment Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Edward Joseph King |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2021(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Secretary Name | Helical Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 July 2005(2 years, 3 months after company formation) |
Appointment Duration | 18 years, 8 months |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Jack Struan Pitman |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 9 months (resigned 13 February 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Secretary Name | Sima Gondhia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(3 weeks, 1 day 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 | Simon Richard Commercial |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 6 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 Philip Michael Brown |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(1 month, 1 week 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 Christopher Hugh Bradley-Watson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(1 month, 1 week after company formation) |
Appointment Duration | 18 years, 4 months (resigned 01 October 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Dencora Court 2 Meridian Way Norwich Norfolk NR7 0TA |
Director Name | Mr Nigel Guthrie McNair Scott |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 August 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11-15 Farm Street London W1J 5RS |
Director Name | Mr Duncan Charles Eades Walker |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2015(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 July 2017) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Correspondence Address | Summit House 12 Red Lion Square London WC1R 4QD |
Secretary Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Correspondence Address | Summit House 12 Red Lion Square London WC1R 4QD |
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 | £209,111 |
Gross Profit | £117,564 |
Net Worth | £2,484,243 |
Cash | £10,239 |
Current Liabilities | £815,757 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 May 2024 (1 month from now) |
9 May 2012 | Delivered on: 11 May 2012 Satisfied on: 23 April 2014 Persons entitled: Nationwide Building Society Classification: Charge over rent account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in the charged balance see image for full details. Fully Satisfied |
---|---|
27 March 2009 | Delivered on: 2 April 2009 Satisfied on: 23 April 2014 Persons entitled: Nationwide Building Society 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
23 December 2008 | Delivered on: 6 January 2009 Satisfied on: 31 March 2009 Persons entitled: Barclays Bank PLC (The "Security Trustee") Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land k/a land and buildings on the east side of grove road sawston cambridge south cambridgeshire t/no CB273627,land comprising the estate roads and verges k/a west way middle way and grove road dales manor business park sawston cambridge south cambridgeshire t/no CB276354, land on the west side of west way sawston cambridge south cambridgeshire t/no CB276353 (for further details of property charged please refer to form 395) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
12 June 2003 | Delivered on: 19 June 2003 Satisfied on: 15 January 2009 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: The beneficial interest in the l/h property k/a lots 1,2,3 and 7 dales manor business park sawston cambridge. Fully Satisfied |
12 June 2003 | Delivered on: 19 June 2003 Satisfied on: 15 January 2009 Persons entitled: Barclays Bank 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. Fully Satisfied |
17 December 2020 | Full accounts made up to 31 March 2020 (17 pages) |
---|---|
6 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
23 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
6 November 2019 | Full accounts made up to 31 March 2019 (17 pages) |
23 April 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
9 October 2018 | Full accounts made up to 31 March 2018 (16 pages) |
25 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
18 September 2017 | Full accounts made up to 31 March 2017 (15 pages) |
18 September 2017 | Full accounts made up to 31 March 2017 (15 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) |
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) |
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) |
2 May 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
16 November 2016 | Full accounts made up to 31 March 2016 (17 pages) |
16 November 2016 | Full accounts made up to 31 March 2016 (17 pages) |
29 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
13 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
13 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
17 September 2015 | Appointment of Mr Duncan Charles Eades Walker as a director on 14 September 2015 (2 pages) |
17 September 2015 | Appointment of Mr Duncan Charles Eades Walker as a director on 14 September 2015 (2 pages) |
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 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 22 April 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) |
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) |
2 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
2 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
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) |
10 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
23 April 2014 | Satisfaction of charge 4 in full (4 pages) |
23 April 2014 | Satisfaction of charge 5 in full (4 pages) |
23 April 2014 | Satisfaction of charge 4 in full (4 pages) |
23 April 2014 | Satisfaction of charge 5 in full (4 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
29 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Appointment of Mr Timothy John Murphy as a director (2 pages) |
28 May 2013 | Termination of appointment of Nigel Mcnair Scott as a director (1 page) |
28 May 2013 | Termination of appointment of Nigel Mcnair Scott as a director (1 page) |
28 May 2013 | Appointment of Mr Timothy John Murphy as a director (2 pages) |
16 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
16 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
26 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (6 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
9 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Full accounts made up to 31 March 2010 (17 pages) |
11 March 2011 | Full accounts made up to 31 March 2010 (17 pages) |
30 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Secretary's details changed for Helical Registrars Limited on 22 April 2010 (2 pages) |
30 April 2010 | Secretary's details changed for Helical Registrars Limited on 22 April 2010 (2 pages) |
25 March 2010 | Full accounts made up to 31 March 2009 (17 pages) |
25 March 2010 | Full accounts made up to 31 March 2009 (17 pages) |
24 February 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages) |
24 February 2010 | Director's details changed for John Charles Inwood on 5 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Jack Struan Pitman on 5 February 2010 (2 pages) |
24 February 2010 | Director's details changed for John Charles Inwood on 5 February 2010 (2 pages) |
24 February 2010 | Director's details changed for John Charles Inwood on 5 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Jack Struan Pitman on 5 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Jack Struan Pitman on 5 February 2010 (2 pages) |
21 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
21 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
19 May 2009 | Appointment terminated director phillip brown (1 page) |
19 May 2009 | Appointment terminated director phillip brown (1 page) |
2 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
2 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
16 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 January 2009 | Appointment terminated director simon commercial (1 page) |
16 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 January 2009 | Appointment terminated director simon commercial (1 page) |
16 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
28 December 2008 | Full accounts made up to 31 March 2008 (17 pages) |
28 December 2008 | Full accounts made up to 31 March 2008 (17 pages) |
23 December 2008 | Resolutions
|
23 December 2008 | Memorandum and Articles of Association (8 pages) |
23 December 2008 | Resolutions
|
23 December 2008 | Memorandum and Articles of Association (8 pages) |
8 May 2008 | Return made up to 22/04/08; full list of members (5 pages) |
8 May 2008 | Return made up to 22/04/08; full list of members (5 pages) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
2 February 2008 | Full accounts made up to 31 March 2007 (17 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (17 pages) |
9 August 2007 | Director's particulars changed (1 page) |
9 August 2007 | Return made up to 22/04/07; full list of members (7 pages) |
9 August 2007 | Director's particulars changed (1 page) |
9 August 2007 | Return made up to 22/04/07; full list of members (7 pages) |
13 December 2006 | Full accounts made up to 31 March 2006 (18 pages) |
13 December 2006 | Full accounts made up to 31 March 2006 (18 pages) |
29 June 2006 | Return made up to 22/04/06; full list of members (7 pages) |
29 June 2006 | Return made up to 22/04/06; full list of members (7 pages) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Director's particulars changed (1 page) |
4 October 2005 | Full accounts made up to 31 March 2005 (16 pages) |
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) |
24 August 2005 | New secretary appointed (2 pages) |
24 August 2005 | Secretary resigned (1 page) |
5 August 2005 | Director's particulars changed (1 page) |
5 August 2005 | Director's particulars changed (1 page) |
3 May 2005 | Return made up to 22/04/05; full list of members (7 pages) |
3 May 2005 | Return made up to 22/04/05; full list of members (7 pages) |
16 September 2004 | Full accounts made up to 31 March 2004 (14 pages) |
16 September 2004 | Full accounts made up to 31 March 2004 (14 pages) |
21 May 2004 | Director's particulars changed (1 page) |
21 May 2004 | Return made up to 22/04/04; full list of members (7 pages) |
21 May 2004 | Return made up to 22/04/04; full list of members (7 pages) |
21 May 2004 | Director's particulars changed (1 page) |
4 September 2003 | New director appointed (6 pages) |
4 September 2003 | New director appointed (6 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
16 June 2003 | New director appointed (5 pages) |
16 June 2003 | New director appointed (5 pages) |
12 June 2003 | New director appointed (3 pages) |
12 June 2003 | New director appointed (3 pages) |
7 June 2003 | New director appointed (4 pages) |
7 June 2003 | New director appointed (5 pages) |
7 June 2003 | New secretary appointed (2 pages) |
7 June 2003 | New director appointed (4 pages) |
7 June 2003 | New secretary appointed (2 pages) |
7 June 2003 | New director appointed (5 pages) |
29 May 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
29 May 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
28 May 2003 | New director appointed (4 pages) |
28 May 2003 | New director appointed (4 pages) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Registered office changed on 21/05/03 from: summit house 12 red lion square london WC1R 4QD (1 page) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Secretary resigned (1 page) |
21 May 2003 | Registered office changed on 21/05/03 from: summit house 12 red lion square london WC1R 4QD (1 page) |
21 May 2003 | Secretary resigned (1 page) |
14 May 2003 | Company name changed mislex (389) LIMITED\certificate issued on 14/05/03 (3 pages) |
14 May 2003 | Company name changed mislex (389) LIMITED\certificate issued on 14/05/03 (3 pages) |
22 April 2003 | Incorporation (17 pages) |
22 April 2003 | Incorporation (17 pages) |