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(8 years, 3 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 Edward Joseph King |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2021(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 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(1 year, 2 months after company formation) |
Appointment Duration | 18 years, 9 months |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Simon Richard Commercial |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wren Cottage Gaston Street East Bergholt Colchester Essex CO7 6SE |
Director Name | Mr Nigel Guthrie McNair Scott |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
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 | 07 May 2004(same day as company formation) |
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 | 07 May 2004(same day as company formation) |
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 | 07 May 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Dencora Court 2 Meridian Way Norwich Norfolk NR7 0TA |
Secretary Name | Sima Gondhia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 114 Squirrels Heath Lane Hornchurch Essex RM11 2DY |
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 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 5 days from now) |
11 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Accounts for a dormant company made up to 31 May 2022 (4 pages) |
24 May 2022 | Confirmation statement made on 7 May 2022 with updates (6 pages) |
16 March 2022 | Accounts for a dormant company made up to 31 May 2021 (4 pages) |
14 October 2021 | Appointment of Mr Edward Joseph King as a director on 14 October 2021 (2 pages) |
8 October 2021 | Termination of appointment of Christopher Hugh Bradley-Watson as a director on 1 October 2021 (1 page) |
2 July 2021 | Accounts for a dormant company made up to 31 May 2020 (4 pages) |
7 May 2021 | Confirmation statement made on 7 May 2021 with updates (7 pages) |
5 June 2020 | Confirmation statement made on 7 May 2020 with updates (7 pages) |
19 March 2020 | Accounts for a dormant company made up to 31 May 2019 (4 pages) |
20 May 2019 | Confirmation statement made on 7 May 2019 with updates (7 pages) |
22 February 2019 | Accounts for a dormant company made up to 31 May 2018 (4 pages) |
16 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
7 March 2018 | Accounts for a dormant company made up to 31 May 2017 (4 pages) |
16 June 2017 | Confirmation statement made on 7 May 2017 with updates (8 pages) |
16 June 2017 | Confirmation statement made on 7 May 2017 with updates (8 pages) |
27 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2017 | Accounts for a dormant company made up to 31 May 2016 (4 pages) |
25 May 2017 | Accounts for a dormant company made up to 31 May 2016 (4 pages) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2015 | Accounts for a dormant company made up to 31 May 2015 (4 pages) |
14 November 2015 | Accounts for a dormant company made up to 31 May 2015 (4 pages) |
19 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
18 June 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
18 June 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
18 June 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
12 May 2015 | Accounts for a dormant company made up to 31 May 2014 (4 pages) |
12 May 2015 | Accounts for a dormant company made up to 31 May 2014 (4 pages) |
25 March 2015 | Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page) |
25 March 2015 | Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page) |
19 August 2014 | Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 19 August 2014 (1 page) |
7 July 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
27 January 2014 | Accounts for a dormant company made up to 31 May 2013 (4 pages) |
27 January 2014 | Accounts for a dormant company made up to 31 May 2013 (4 pages) |
2 July 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (9 pages) |
2 July 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (9 pages) |
2 July 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (9 pages) |
4 March 2013 | Accounts for a dormant company made up to 31 May 2012 (4 pages) |
4 March 2013 | Accounts for a dormant company made up to 31 May 2012 (4 pages) |
28 February 2013 | Termination of appointment of Nigel Mcnair Scott as a director (1 page) |
28 February 2013 | Termination of appointment of Nigel Mcnair Scott as a director (1 page) |
28 February 2013 | Appointment of Mr Timothy John Murphy as a director (2 pages) |
28 February 2013 | Appointment of Mr Timothy John Murphy as a director (2 pages) |
15 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (9 pages) |
15 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (9 pages) |
15 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (9 pages) |
28 February 2012 | Accounts for a dormant company made up to 31 May 2011 (4 pages) |
28 February 2012 | Accounts for a dormant company made up to 31 May 2011 (4 pages) |
12 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (9 pages) |
12 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (9 pages) |
12 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (9 pages) |
15 February 2011 | Annual return made up to 7 May 2007 with a full list of shareholders (13 pages) |
15 February 2011 | Annual return made up to 7 May 2009. List of shareholders has changed (6 pages) |
15 February 2011 | Annual return made up to 7 May 2006 (6 pages) |
15 February 2011 | Annual return made up to 7 May 2006 (6 pages) |
15 February 2011 | Annual return made up to 7 May 2008. List of shareholders has changed (7 pages) |
15 February 2011 | Annual return made up to 7 May 2007 with a full list of shareholders (13 pages) |
15 February 2011 | Annual return made up to 7 May 2007 with a full list of shareholders (13 pages) |
15 February 2011 | Annual return made up to 7 May 2009. List of shareholders has changed (6 pages) |
15 February 2011 | Annual return made up to 7 May 2008. List of shareholders has changed (7 pages) |
15 February 2011 | Annual return made up to 7 May 2006 (6 pages) |
15 February 2011 | Annual return made up to 7 May 2008. List of shareholders has changed (7 pages) |
15 February 2011 | Annual return made up to 7 May 2009. List of shareholders has changed (6 pages) |
8 February 2011 | Amended accounts made up to 31 May 2006 (4 pages) |
8 February 2011 | Amended accounts made up to 31 May 2007 (4 pages) |
8 February 2011 | Amended accounts made up to 31 May 2009 (4 pages) |
8 February 2011 | Amended accounts made up to 31 May 2007 (4 pages) |
8 February 2011 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
8 February 2011 | Amended accounts made up to 31 May 2009 (4 pages) |
8 February 2011 | Amended accounts made up to 31 May 2006 (4 pages) |
8 February 2011 | Amended accounts made up to 31 May 2005 (4 pages) |
8 February 2011 | Amended accounts made up to 31 May 2005 (4 pages) |
8 February 2011 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
3 February 2011 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 8 May 2010 (2 pages) |
3 February 2011 | Director's details changed for Mr Jack Struan Pitman on 8 May 2010 (2 pages) |
3 February 2011 | Director's details changed for Mr Jack Struan Pitman on 8 May 2010 (2 pages) |
3 February 2011 | Director's details changed for Mr John Charles Inwood on 8 May 2010 (2 pages) |
3 February 2011 | Annual return made up to 8 May 2010 with a full list of shareholders (9 pages) |
3 February 2011 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 8 May 2010 (2 pages) |
3 February 2011 | Annual return made up to 8 May 2010 with a full list of shareholders (9 pages) |
3 February 2011 | Director's details changed for Mr John Charles Inwood on 8 May 2010 (2 pages) |
3 February 2011 | Director's details changed for Mr John Charles Inwood on 8 May 2010 (2 pages) |
3 February 2011 | Annual return made up to 8 May 2010 with a full list of shareholders (9 pages) |
3 February 2011 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 8 May 2010 (2 pages) |
3 February 2011 | Director's details changed for Mr Jack Struan Pitman on 8 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (14 pages) |
7 May 2010 | Secretary's details changed for Helical Registrars Limited on 7 May 2010 (2 pages) |
7 May 2010 | Secretary's details changed for Helical Registrars Limited on 7 May 2010 (2 pages) |
7 May 2010 | Secretary's details changed for Helical Registrars Limited on 7 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (14 pages) |
7 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (14 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
25 June 2009 | Return made up to 07/05/09; full list of members (12 pages) |
25 June 2009 | Return made up to 07/05/09; full list of members (12 pages) |
19 May 2009 | Appointment terminated director phillip brown (1 page) |
19 May 2009 | Appointment terminated director phillip brown (1 page) |
16 January 2009 | Appointment terminated director simon commercial (1 page) |
16 January 2009 | Appointment terminated director simon commercial (1 page) |
15 December 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
15 December 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
8 May 2008 | Return made up to 07/05/08; full list of members (12 pages) |
8 May 2008 | Return made up to 07/05/08; full list of members (12 pages) |
12 February 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
12 February 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
2 July 2007 | Return made up to 07/05/07; full list of members (12 pages) |
2 July 2007 | Return made up to 07/05/07; full list of members (12 pages) |
29 January 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
29 January 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
16 January 2007 | Ad 15/12/06--------- £ si 1@1=1 £ ic 27/28 (2 pages) |
16 January 2007 | Ad 15/12/06--------- £ si 1@1=1 £ ic 27/28 (2 pages) |
30 November 2006 | Ad 10/11/06--------- £ si 1@1=1 £ ic 26/27 (2 pages) |
30 November 2006 | Ad 10/11/06--------- £ si 1@1=1 £ ic 26/27 (2 pages) |
31 July 2006 | Ad 21/07/06--------- £ si 2@1=2 £ ic 24/26 (2 pages) |
31 July 2006 | Ad 21/07/06--------- £ si 2@1=2 £ ic 24/26 (2 pages) |
29 June 2006 | Return made up to 07/05/06; full list of members (12 pages) |
29 June 2006 | Return made up to 07/05/06; full list of members (12 pages) |
20 April 2006 | Ad 30/03/06--------- £ si 1@1=1 £ ic 28/29 (2 pages) |
20 April 2006 | Ad 30/03/06--------- £ si 1@1=1 £ ic 28/29 (2 pages) |
20 April 2006 | Ad 20/03/06--------- £ si 1@1=1 £ ic 29/30 (2 pages) |
20 April 2006 | Ad 20/03/06--------- £ si 1@1=1 £ ic 29/30 (2 pages) |
5 April 2006 | Ad 22/03/06--------- £ si 4@1=4 £ ic 24/28 (2 pages) |
5 April 2006 | Ad 22/03/06--------- £ si 4@1=4 £ ic 24/28 (2 pages) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
31 March 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
31 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Ad 02/03/06--------- £ si 1@1=1 £ ic 23/24 (2 pages) |
15 March 2006 | Ad 02/03/06--------- £ si 1@1=1 £ ic 23/24 (2 pages) |
28 December 2005 | Ad 12/12/05--------- £ si 1@1=1 £ ic 21/22 (2 pages) |
28 December 2005 | Ad 12/12/05--------- £ si 1@1=1 £ ic 21/22 (2 pages) |
19 December 2005 | Ad 08/12/05--------- £ si 1@1=1 £ ic 20/21 (2 pages) |
19 December 2005 | Ad 08/12/05--------- £ si 1@1=1 £ ic 20/21 (2 pages) |
19 October 2005 | Ad 12/10/05--------- £ si 1@1=1 £ ic 19/20 (2 pages) |
19 October 2005 | Ad 12/10/05--------- £ si 1@1=1 £ ic 19/20 (2 pages) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | New secretary appointed (2 pages) |
24 August 2005 | New secretary appointed (2 pages) |
5 August 2005 | Director's particulars changed (1 page) |
5 August 2005 | Director's particulars changed (1 page) |
29 July 2005 | Ad 13/07/05--------- £ si 1@1=1 £ ic 18/19 (2 pages) |
29 July 2005 | Ad 13/07/05--------- £ si 1@1=1 £ ic 18/19 (2 pages) |
21 July 2005 | Return made up to 07/05/05; full list of members (16 pages) |
21 July 2005 | Return made up to 07/05/05; full list of members (16 pages) |
13 July 2005 | Ad 30/06/05--------- £ si 1@1=1 £ ic 17/18 (2 pages) |
13 July 2005 | Ad 29/06/05--------- £ si 1@1=1 £ ic 16/17 (2 pages) |
13 July 2005 | Ad 30/06/05--------- £ si 1@1=1 £ ic 17/18 (2 pages) |
13 July 2005 | Ad 29/06/05--------- £ si 1@1=1 £ ic 16/17 (2 pages) |
25 June 2005 | Ad 08/06/05--------- £ si 1@1=1 £ ic 15/16 (2 pages) |
25 June 2005 | Ad 08/06/05--------- £ si 1@1=1 £ ic 15/16 (2 pages) |
15 June 2005 | Ad 27/05/05--------- £ si 1@1=1 £ ic 14/15 (2 pages) |
15 June 2005 | Ad 27/05/05--------- £ si 1@1=1 £ ic 14/15 (2 pages) |
14 April 2005 | Ad 07/04/05--------- £ si 1@1=1 £ ic 13/14 (2 pages) |
14 April 2005 | Ad 07/04/05--------- £ si 1@1=1 £ ic 13/14 (2 pages) |
13 April 2005 | Ad 07/04/05--------- £ si 1@1=1 £ ic 11/12 (2 pages) |
13 April 2005 | Ad 07/04/05--------- £ si 1@1=1 £ ic 11/12 (2 pages) |
13 April 2005 | Ad 31/03/05--------- £ si 1@1=1 £ ic 12/13 (2 pages) |
13 April 2005 | Ad 31/03/05--------- £ si 1@1=1 £ ic 12/13 (2 pages) |
30 March 2005 | Ad 23/03/05--------- £ si 1@1=1 £ ic 10/11 (2 pages) |
30 March 2005 | Ad 23/03/05--------- £ si 1@1=1 £ ic 10/11 (2 pages) |
29 March 2005 | Ad 15/03/05--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
29 March 2005 | Ad 15/03/05--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
22 March 2005 | Ad 16/03/05--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
22 March 2005 | Ad 16/03/05--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
22 March 2005 | Ad 17/03/05--------- £ si 2@1=2 £ ic 7/9 (2 pages) |
22 March 2005 | Ad 17/03/05--------- £ si 2@1=2 £ ic 7/9 (2 pages) |
21 March 2005 | Ad 09/03/05--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
21 March 2005 | Ad 09/03/05--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
10 March 2005 | Ad 03/03/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
10 March 2005 | Ad 03/03/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
9 March 2005 | Ad 03/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 March 2005 | Ad 03/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 May 2004 | Incorporation (27 pages) |
7 May 2004 | Incorporation (27 pages) |