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(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 30 April 2019) |
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(6 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 30 April 2019) |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Nigel Guthrie McNair Scott |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(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 | 14 January 2005(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 | 14 January 2005(same day as company formation) |
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 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 114 Squirrels Heath Lane Hornchurch Essex RM11 2DY |
Director Name | Mr Michael Eric Slade |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 25 July 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
---|
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
29 November 2012 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 |
3 October 2017 | Full accounts made up to 31 March 2017 (13 pages) |
---|---|
19 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
16 November 2016 | Full accounts made up to 31 March 2016 (14 pages) |
27 July 2016 | Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page) |
1 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
24 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
25 March 2015 | Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page) |
12 March 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
12 March 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
12 March 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
5 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
23 December 2014 | Satisfaction of charge 5 in full (2 pages) |
23 December 2014 | Satisfaction of charge 4 in full (2 pages) |
29 August 2014 | Registered 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 2014 | Part of the property or undertaking has been released and no longer forms part of charge 4 (5 pages) |
22 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
21 October 2013 | Accounts made up to 31 March 2013 (17 pages) |
14 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
10 December 2012 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
28 November 2012 | Appointment of Mr Timothy John Murphy as a director (2 pages) |
28 November 2012 | Termination of appointment of Nigel Mcnair Scott as a director (1 page) |
8 October 2012 | Accounts made up to 31 March 2012 (17 pages) |
23 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Accounts made up to 31 March 2011 (17 pages) |
17 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Accounts made up to 31 March 2010 (18 pages) |
25 February 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Jack Struan Pitman on 5 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Michael Eric Slade on 5 February 2010 (2 pages) |
25 February 2010 | Director's details changed for John Charles Inwood on 5 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Jack Struan Pitman on 5 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Michael Eric Slade on 5 February 2010 (2 pages) |
25 February 2010 | Director's details changed for John Charles Inwood on 5 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Secretary's details changed for Helical Registrars Limited on 14 January 2010 (2 pages) |
1 December 2009 | Accounts made up to 31 March 2009 (18 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 4 (19 pages) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
15 July 2009 | Resolutions
|
19 May 2009 | Appointment terminated director phillip brown (1 page) |
3 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
6 October 2008 | Accounts made up to 31 March 2008 (17 pages) |
5 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 3 (25 pages) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 February 2008 | Accounts made up to 31 March 2007 (17 pages) |
25 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
27 March 2007 | Return made up to 14/01/07; full list of members (7 pages) |
14 November 2006 | Accounts made up to 31 March 2006 (16 pages) |
31 March 2006 | Return made up to 14/01/06; full list of members (7 pages) |
26 August 2005 | New secretary appointed (2 pages) |
26 August 2005 | Secretary resigned (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
5 April 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
4 March 2005 | Particulars of mortgage/charge (3 pages) |
2 March 2005 | Registered office changed on 02/03/05 from: 11 catherine place westminster london SW1E 6DX (1 page) |
23 February 2005 | New director appointed (6 pages) |
23 February 2005 | Particulars of mortgage/charge (9 pages) |
15 February 2005 | New director appointed (5 pages) |
15 February 2005 | New director appointed (6 pages) |
15 February 2005 | New secretary appointed (2 pages) |
15 February 2005 | New director appointed (7 pages) |
15 February 2005 | New director appointed (7 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Secretary resigned (1 page) |
14 January 2005 | Incorporation (17 pages) |