London
SW11 3RA
Director Name | Mr Nigel Vernon Goodman |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2013(7 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Battersea Square London SW11 3RA |
Director Name | Mr Stephen Spaulding Hickok |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 June 2015(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Battersea Square London SW11 3RA |
Director Name | Mr Rupert Charles Harris |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio 12 No 1 Fawe Street London E14 6BD |
Director Name | Mr Stephen Spaulding Hickok |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2011(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 The Coda Centre, Munster Road Fulham London SW6 6AW |
Director Name | Mr Andrew William Hickok |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 January 2013(6 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 28 May 2013) |
Role | Bioarchaeologist |
Country of Residence | Canada |
Correspondence Address | 16 The Coda Centre, Munster Road Fulham London SW6 6AW |
Director Name | Mr Stephen Spaulding Hickok |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 May 2013(7 years, 1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 20 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 The Coda Centre, Munster Road Fulham London SW6 6AW |
Registered Address | 7 Battersea Square London SW11 3RA |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
22 June 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
---|---|
22 June 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
27 June 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
3 March 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
11 February 2022 | Previous accounting period shortened from 30 April 2022 to 31 December 2021 (1 page) |
11 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
24 June 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
19 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
1 January 2020 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
1 July 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
5 September 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
15 July 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
23 August 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
11 August 2017 | Notification of Andrew William Hickok as a person with significant control on 11 August 2017 (2 pages) |
11 August 2017 | Notification of Andrew William Hickok as a person with significant control on 1 January 2017 (2 pages) |
11 August 2017 | Notification of Andrew William Hickok as a person with significant control on 1 January 2017 (2 pages) |
9 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
4 August 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
3 September 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
3 September 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
29 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
8 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
8 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
8 June 2015 | Appointment of Mr Stephen Spaulding Hickok as a director on 7 June 2015 (2 pages) |
8 June 2015 | Appointment of Mr Stephen Spaulding Hickok as a director on 7 June 2015 (2 pages) |
8 June 2015 | Appointment of Mr Stephen Spaulding Hickok as a director on 7 June 2015 (2 pages) |
26 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
5 March 2015 | Registered office address changed from 1 Napier Road London W14 8LQ to 7 Battersea Square London SW11 3RA on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 1 Napier Road London W14 8LQ to 7 Battersea Square London SW11 3RA on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 1 Napier Road London W14 8LQ to 7 Battersea Square London SW11 3RA on 5 March 2015 (1 page) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
19 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
19 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
8 July 2014 | Registered office address changed from 16 the Coda Centre, Munster Road Fulham London SW6 6AW on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 16 the Coda Centre, Munster Road Fulham London SW6 6AW on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 16 the Coda Centre, Munster Road Fulham London SW6 6AW on 8 July 2014 (1 page) |
13 March 2014 | Termination of appointment of a director (1 page) |
13 March 2014 | Termination of appointment of a director (1 page) |
12 March 2014 | Termination of appointment of Stephen Hickok as a director (1 page) |
12 March 2014 | Termination of appointment of Stephen Hickok as a director (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
11 December 2013 | Appointment of Mr Nigel Vernon Goodman as a director (2 pages) |
11 December 2013 | Appointment of Mr Nigel Vernon Goodman as a director (2 pages) |
29 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders
|
29 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders
|
28 May 2013 | Appointment of Mr Stephen Spaulding Hickok as a director (2 pages) |
28 May 2013 | Termination of appointment of Andrew Hickok as a director (1 page) |
28 May 2013 | Appointment of Mr Stephen Spaulding Hickok as a director (2 pages) |
28 May 2013 | Termination of appointment of Andrew Hickok as a director (1 page) |
10 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Termination of appointment of Stephen Hickok as a director (1 page) |
4 February 2013 | Appointment of Mr Andrew William Hickok as a director (2 pages) |
4 February 2013 | Termination of appointment of Rupert Harris as a director (1 page) |
4 February 2013 | Termination of appointment of Rupert Harris as a director (1 page) |
4 February 2013 | Termination of appointment of Stephen Hickok as a director (1 page) |
4 February 2013 | Appointment of Mr Andrew William Hickok as a director (2 pages) |
9 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
9 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
21 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
8 September 2011 | Company name changed helecid LIMITED\certificate issued on 08/09/11
|
8 September 2011 | Company name changed helecid LIMITED\certificate issued on 08/09/11
|
8 September 2011 | Appointment of Mr Stephen Spaulding Hickok as a director (2 pages) |
8 September 2011 | Appointment of Mr Stephen Spaulding Hickok as a director (2 pages) |
13 July 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
4 June 2010 | Secretary's details changed for Mr Peter Joseph Power-Hynes on 1 January 2010 (1 page) |
4 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Secretary's details changed for Mr Peter Joseph Power-Hynes on 1 January 2010 (1 page) |
4 June 2010 | Secretary's details changed for Mr Peter Joseph Power-Hynes on 1 January 2010 (1 page) |
4 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
11 June 2009 | Return made up to 19/04/09; full list of members (3 pages) |
11 June 2009 | Return made up to 19/04/09; full list of members (3 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
19 September 2008 | Return made up to 19/04/08; full list of members (3 pages) |
19 September 2008 | Return made up to 19/04/08; full list of members (3 pages) |
9 July 2007 | Return made up to 19/04/07; full list of members (2 pages) |
9 July 2007 | Return made up to 19/04/07; full list of members (2 pages) |
19 April 2006 | Incorporation (13 pages) |
19 April 2006 | Incorporation (13 pages) |