Company NameHelical (Battersea) Limited
Company StatusDissolved
Company Number05333221
CategoryPrivate Limited Company
Incorporation Date14 January 2005(19 years, 2 months ago)
Dissolution Date30 April 2019 (4 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Charles Inwood
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2005(same day as company formation)
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
StatusClosed
Appointed31 August 2012(7 years, 7 months after company formation)
Appointment Duration6 years, 8 months (closed 30 April 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameHelical Registrars Limited (Corporation)
StatusClosed
Appointed20 July 2005(6 months after company formation)
Appointment Duration13 years, 9 months (closed 30 April 2019)
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Nigel Guthrie McNair Scott
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11-15 Farm Street
London
W1J 5RS
Director NameMr Philip Michael Brown
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(same day as company formation)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressBattle House
Elvendon Road
Goring
Oxfordshire
RG8 0DR
Director NameMr Jack Struan Pitman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameSima Gondhia
NationalityBritish
StatusResigned
Appointed14 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address114 Squirrels Heath Lane
Hornchurch
Essex
RM11 2DY
Director NameMr Michael Eric Slade
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(1 month after company formation)
Appointment Duration11 years, 5 months (resigned 25 July 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 January 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 January 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

29 November 2012Delivered on: 10 December 2012
Satisfied on: 23 December 2014
Persons entitled: Aareal Bank Ag, Wiesbaden as Agent and Security Trustee for Each Finance Party

Classification: Deed of confirmation
Secured details: All monies due or to become due from each obligor to the chargee or to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h land being 80 silverstone road london t/no SGL445541 and k/a battersea studios (B1 and B2) 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
15 July 2009Delivered on: 28 July 2009
Satisfied on: 23 December 2014
Persons entitled: Aareal Bank Ag, Wiesbaden (The Agent)

Classification: Debenture
Secured details: All monies due or to become due of each obligor to the chargee (whether for its own account or as an agent or trustee for the finance parties) or to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land being 80 silverstone road, london, t/no. SGL445541 k/a batersea studios (B1 and B2). F/h land being waterfront business park fleet road, t/no.HP439258, f/h land being 13 fleet street road, t/no.HP621974 for further details of property charged please refer to form 395) fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery see image for full details.
Fully Satisfied
28 May 2008Delivered on: 4 June 2008
Satisfied on: 16 July 2009
Persons entitled: Barclays Bank PLC (The Security Agent

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
24 February 2005Delivered on: 4 March 2005
Satisfied on: 31 May 2008
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: F/H property k/a 80 silverthorne road london.
Fully Satisfied
16 February 2005Delivered on: 23 February 2005
Satisfied on: 31 May 2008
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

3 October 2017Full accounts made up to 31 March 2017 (13 pages)
19 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
16 November 2016Full accounts made up to 31 March 2016 (14 pages)
27 July 2016Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page)
1 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
24 December 2015Full accounts made up to 31 March 2015 (15 pages)
25 March 2015Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page)
12 March 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
12 March 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
12 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(5 pages)
5 January 2015Full accounts made up to 31 March 2014 (17 pages)
23 December 2014Satisfaction of charge 5 in full (2 pages)
23 December 2014Satisfaction of charge 4 in full (2 pages)
29 August 2014Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 29 August 2014 (1 page)
4 March 2014Part of the property or undertaking has been released and no longer forms part of charge 4 (5 pages)
22 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(5 pages)
21 October 2013Accounts made up to 31 March 2013 (17 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
10 December 2012Particulars of a mortgage or charge / charge no: 5 (15 pages)
28 November 2012Appointment of Mr Timothy John Murphy as a director (2 pages)
28 November 2012Termination of appointment of Nigel Mcnair Scott as a director (1 page)
8 October 2012Accounts made up to 31 March 2012 (17 pages)
23 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
6 October 2011Accounts made up to 31 March 2011 (17 pages)
17 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
13 October 2010Accounts made up to 31 March 2010 (18 pages)
25 February 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Jack Struan Pitman on 5 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages)
25 February 2010Director's details changed for Michael Eric Slade on 5 February 2010 (2 pages)
25 February 2010Director's details changed for John Charles Inwood on 5 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Jack Struan Pitman on 5 February 2010 (2 pages)
25 February 2010Director's details changed for Michael Eric Slade on 5 February 2010 (2 pages)
25 February 2010Director's details changed for John Charles Inwood on 5 February 2010 (2 pages)
1 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
1 February 2010Secretary's details changed for Helical Registrars Limited on 14 January 2010 (2 pages)
1 December 2009Accounts made up to 31 March 2009 (18 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 4 (19 pages)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
15 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 May 2009Appointment terminated director phillip brown (1 page)
3 February 2009Return made up to 14/01/09; full list of members (4 pages)
6 October 2008Accounts made up to 31 March 2008 (17 pages)
5 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 June 2008Particulars of a mortgage or charge / charge no: 3 (25 pages)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 February 2008Accounts made up to 31 March 2007 (17 pages)
25 January 2008Return made up to 14/01/08; full list of members (3 pages)
27 March 2007Return made up to 14/01/07; full list of members (7 pages)
14 November 2006Accounts made up to 31 March 2006 (16 pages)
31 March 2006Return made up to 14/01/06; full list of members (7 pages)
26 August 2005New secretary appointed (2 pages)
26 August 2005Secretary resigned (1 page)
4 August 2005Director's particulars changed (1 page)
5 April 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
4 March 2005Particulars of mortgage/charge (3 pages)
2 March 2005Registered office changed on 02/03/05 from: 11 catherine place westminster london SW1E 6DX (1 page)
23 February 2005New director appointed (6 pages)
23 February 2005Particulars of mortgage/charge (9 pages)
15 February 2005New director appointed (5 pages)
15 February 2005New director appointed (6 pages)
15 February 2005New secretary appointed (2 pages)
15 February 2005New director appointed (7 pages)
15 February 2005New director appointed (7 pages)
8 February 2005Director resigned (1 page)
8 February 2005Secretary resigned (1 page)
14 January 2005Incorporation (17 pages)