Company NameHb Sawston No.3 Limited
Company StatusActive
Company Number04740870
CategoryPrivate Limited Company
Incorporation Date22 April 2003(20 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Charles Inwood
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 10 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Timothy John Murphy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2012(9 years, 4 months after company formation)
Appointment Duration11 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Thomas Philip Palmer Anderson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2017(14 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleSenior Investment Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Edward Joseph King
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2021(18 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameHelical Registrars Limited (Corporation)
StatusCurrent
Appointed20 July 2005(2 years, 3 months after company formation)
Appointment Duration18 years, 8 months
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Jack Struan Pitman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(3 weeks, 1 day after company formation)
Appointment Duration11 years, 9 months (resigned 13 February 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameSima Gondhia
NationalityBritish
StatusResigned
Appointed14 May 2003(3 weeks, 1 day after company formation)
Appointment Duration2 years, 2 months (resigned 20 July 2005)
RoleCompany Director
Correspondence Address114 Squirrels Heath Lane
Hornchurch
Essex
RM11 2DY
Director NameSimon Richard Commercial
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(1 month, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 18 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWren Cottage Gaston Street
East Bergholt
Colchester
Essex
CO7 6SE
Director NameMr Philip Michael Brown
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(1 month, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 05 May 2009)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressBattle House
Elvendon Road
Goring
Oxfordshire
RG8 0DR
Director NameMr Christopher Hugh Bradley-Watson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(1 month, 1 week after company formation)
Appointment Duration18 years, 4 months (resigned 01 October 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressDencora Court
2 Meridian Way
Norwich
Norfolk
NR7 0TA
Director NameMr Nigel Guthrie McNair Scott
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(2 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 31 August 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11-15 Farm Street
London
W1J 5RS
Director NameMr Duncan Charles Eades Walker
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2015(12 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 July 2017)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence AddressSummit House 12 Red Lion Square
London
WC1R 4QD
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence AddressSummit House
12 Red Lion Square
London
WC1R 4QD

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

1 at £1Helical Bar PLC
100.00%
Ordinary

Financials

Year2014
Turnover£209,111
Gross Profit£117,564
Net Worth£2,484,243
Cash£10,239
Current Liabilities£815,757

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 April 2023 (11 months, 2 weeks ago)
Next Return Due1 May 2024 (1 month from now)

Charges

9 May 2012Delivered 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 2009Delivered 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 2008Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

17 December 2020Full accounts made up to 31 March 2020 (17 pages)
6 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
23 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
6 November 2019Full accounts made up to 31 March 2019 (17 pages)
23 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
9 October 2018Full accounts made up to 31 March 2018 (16 pages)
25 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
18 September 2017Full accounts made up to 31 March 2017 (15 pages)
18 September 2017Full accounts made up to 31 March 2017 (15 pages)
27 July 2017Appointment of Mr Thomas Philip Palmer Anderson as a director on 12 July 2017 (2 pages)
27 July 2017Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page)
27 July 2017Appointment of Mr Thomas Philip Palmer Anderson as a director on 12 July 2017 (2 pages)
27 July 2017Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page)
27 July 2017Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page)
27 July 2017Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page)
2 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
16 November 2016Full accounts made up to 31 March 2016 (17 pages)
16 November 2016Full accounts made up to 31 March 2016 (17 pages)
29 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(6 pages)
29 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(6 pages)
13 October 2015Full accounts made up to 31 March 2015 (16 pages)
13 October 2015Full accounts made up to 31 March 2015 (16 pages)
17 September 2015Appointment of Mr Duncan Charles Eades Walker as a director on 14 September 2015 (2 pages)
17 September 2015Appointment of Mr Duncan Charles Eades Walker as a director on 14 September 2015 (2 pages)
30 July 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
30 July 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
30 July 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(5 pages)
30 July 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(5 pages)
30 July 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
23 March 2015Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page)
23 March 2015Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page)
2 December 2014Full accounts made up to 31 March 2014 (18 pages)
2 December 2014Full accounts made up to 31 March 2014 (18 pages)
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)
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)
10 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(6 pages)
10 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(6 pages)
23 April 2014Satisfaction of charge 4 in full (4 pages)
23 April 2014Satisfaction of charge 5 in full (4 pages)
23 April 2014Satisfaction of charge 4 in full (4 pages)
23 April 2014Satisfaction of charge 5 in full (4 pages)
4 January 2014Full accounts made up to 31 March 2013 (17 pages)
4 January 2014Full accounts made up to 31 March 2013 (17 pages)
29 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
28 May 2013Appointment of Mr Timothy John Murphy as a director (2 pages)
28 May 2013Termination of appointment of Nigel Mcnair Scott as a director (1 page)
28 May 2013Termination of appointment of Nigel Mcnair Scott as a director (1 page)
28 May 2013Appointment of Mr Timothy John Murphy as a director (2 pages)
16 October 2012Full accounts made up to 31 March 2012 (17 pages)
16 October 2012Full accounts made up to 31 March 2012 (17 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
26 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (6 pages)
15 December 2011Full accounts made up to 31 March 2011 (17 pages)
15 December 2011Full accounts made up to 31 March 2011 (17 pages)
9 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
11 March 2011Full accounts made up to 31 March 2010 (17 pages)
11 March 2011Full accounts made up to 31 March 2010 (17 pages)
30 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
30 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
30 April 2010Secretary's details changed for Helical Registrars Limited on 22 April 2010 (2 pages)
30 April 2010Secretary's details changed for Helical Registrars Limited on 22 April 2010 (2 pages)
25 March 2010Full accounts made up to 31 March 2009 (17 pages)
25 March 2010Full accounts made up to 31 March 2009 (17 pages)
24 February 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages)
24 February 2010Director's details changed for John Charles Inwood on 5 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Jack Struan Pitman on 5 February 2010 (2 pages)
24 February 2010Director's details changed for John Charles Inwood on 5 February 2010 (2 pages)
24 February 2010Director's details changed for John Charles Inwood on 5 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Jack Struan Pitman on 5 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Jack Struan Pitman on 5 February 2010 (2 pages)
21 May 2009Return made up to 22/04/09; full list of members (4 pages)
21 May 2009Return made up to 22/04/09; full list of members (4 pages)
19 May 2009Appointment terminated director phillip brown (1 page)
19 May 2009Appointment terminated director phillip brown (1 page)
2 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
2 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
2 April 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 January 2009Appointment terminated director simon commercial (1 page)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 January 2009Appointment terminated director simon commercial (1 page)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
6 January 2009Particulars of a mortgage or charge / charge no: 3 (15 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 3 (15 pages)
28 December 2008Full accounts made up to 31 March 2008 (17 pages)
28 December 2008Full accounts made up to 31 March 2008 (17 pages)
23 December 2008Resolutions
  • RES13 ‐ Facility agreement and security agreement 18/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 December 2008Memorandum and Articles of Association (8 pages)
23 December 2008Resolutions
  • RES13 ‐ Facility agreement and security agreement 18/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 December 2008Memorandum and Articles of Association (8 pages)
8 May 2008Return made up to 22/04/08; full list of members (5 pages)
8 May 2008Return made up to 22/04/08; full list of members (5 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
2 February 2008Full accounts made up to 31 March 2007 (17 pages)
2 February 2008Full accounts made up to 31 March 2007 (17 pages)
9 August 2007Director's particulars changed (1 page)
9 August 2007Return made up to 22/04/07; full list of members (7 pages)
9 August 2007Director's particulars changed (1 page)
9 August 2007Return made up to 22/04/07; full list of members (7 pages)
13 December 2006Full accounts made up to 31 March 2006 (18 pages)
13 December 2006Full accounts made up to 31 March 2006 (18 pages)
29 June 2006Return made up to 22/04/06; full list of members (7 pages)
29 June 2006Return made up to 22/04/06; full list of members (7 pages)
31 March 2006Director's particulars changed (1 page)
31 March 2006Director's particulars changed (1 page)
4 October 2005Full accounts made up to 31 March 2005 (16 pages)
4 October 2005Full accounts made up to 31 March 2005 (16 pages)
24 August 2005Secretary resigned (1 page)
24 August 2005New secretary appointed (2 pages)
24 August 2005New secretary appointed (2 pages)
24 August 2005Secretary resigned (1 page)
5 August 2005Director's particulars changed (1 page)
5 August 2005Director's particulars changed (1 page)
3 May 2005Return made up to 22/04/05; full list of members (7 pages)
3 May 2005Return made up to 22/04/05; full list of members (7 pages)
16 September 2004Full accounts made up to 31 March 2004 (14 pages)
16 September 2004Full accounts made up to 31 March 2004 (14 pages)
21 May 2004Director's particulars changed (1 page)
21 May 2004Return made up to 22/04/04; full list of members (7 pages)
21 May 2004Return made up to 22/04/04; full list of members (7 pages)
21 May 2004Director's particulars changed (1 page)
4 September 2003New director appointed (6 pages)
4 September 2003New director appointed (6 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
16 June 2003New director appointed (5 pages)
16 June 2003New director appointed (5 pages)
12 June 2003New director appointed (3 pages)
12 June 2003New director appointed (3 pages)
7 June 2003New director appointed (4 pages)
7 June 2003New director appointed (5 pages)
7 June 2003New secretary appointed (2 pages)
7 June 2003New director appointed (4 pages)
7 June 2003New secretary appointed (2 pages)
7 June 2003New director appointed (5 pages)
29 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
29 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
28 May 2003New director appointed (4 pages)
28 May 2003New director appointed (4 pages)
21 May 2003Director resigned (1 page)
21 May 2003Registered office changed on 21/05/03 from: summit house 12 red lion square london WC1R 4QD (1 page)
21 May 2003Director resigned (1 page)
21 May 2003Secretary resigned (1 page)
21 May 2003Registered office changed on 21/05/03 from: summit house 12 red lion square london WC1R 4QD (1 page)
21 May 2003Secretary resigned (1 page)
14 May 2003Company name changed mislex (389) LIMITED\certificate issued on 14/05/03 (3 pages)
14 May 2003Company name changed mislex (389) LIMITED\certificate issued on 14/05/03 (3 pages)
22 April 2003Incorporation (17 pages)
22 April 2003Incorporation (17 pages)