London
W1S 1HQ
Director Name | Mr Timothy John Murphy |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2012(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 18 April 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Secretary Name | Helical Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 June 2006(2 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 18 April 2017) |
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 | 29 June 2006(2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 August 2012) |
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 | 29 June 2006(2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 May 2009) |
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 | 29 June 2006(2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 13 February 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Secretary Name | Westlex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Correspondence Address | Summit House 12 Red Lion Square London WC1R 4QD |
Secretary Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Correspondence Address | Summit House 12 Red Lion Square London WC1R 4QD |
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 | Albion Land (Bushey Mill) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 January 2010 | Delivered on: 20 January 2010 Satisfied on: 12 May 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the south west side of south street whitstable t/no K922584,land to the south of whitstable bridge thanet way whitstable t/no K925974,land lying to the east of thanet way whitstable t/no K234533 (for further details of property charged please refer to form MG01) all equipment,fixed charge all amounts standing to the credit of each controlled account see image for full details. Fully Satisfied |
---|
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2017 | Application to strike the company off the register (3 pages) |
19 January 2017 | Application to strike the company off the register (3 pages) |
28 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 October 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
28 October 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
30 July 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
30 July 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
30 July 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
23 March 2015 | Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page) |
23 March 2015 | Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page) |
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
28 August 2014 | Registered 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 2014 | Registered office address changed from 5 Hanover Square London W1S 1HQ England to 5 Hanover Square London W1S 1HQ on 28 August 2014 (1 page) |
28 August 2014 | Registered 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 2014 | Registered office address changed from 5 Hanover Square London W1S 1HQ England to 5 Hanover Square London W1S 1HQ on 28 August 2014 (1 page) |
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
5 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
5 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
28 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
3 December 2012 | Termination of appointment of Nigel Mcnair Scott as a director (1 page) |
3 December 2012 | Appointment of Mr Timothy John Murphy as a director (2 pages) |
3 December 2012 | Appointment of Mr Timothy John Murphy as a director (2 pages) |
3 December 2012 | Termination of appointment of Nigel Mcnair Scott as a director (1 page) |
15 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
13 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
30 April 2010 | Secretary's details changed for Helical Registrars Limited on 25 April 2010 (2 pages) |
30 April 2010 | Secretary's details changed for Helical Registrars Limited on 25 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for John Charles Inwood on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Jack Struan Pitman on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for John Charles Inwood on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Jack Struan Pitman on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for John Charles Inwood on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Jack Struan Pitman on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 9 February 2010 (2 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
18 December 2009 | Resolutions
|
18 December 2009 | Resolutions
|
19 October 2009 | Full accounts made up to 31 March 2009 (14 pages) |
19 October 2009 | Full accounts made up to 31 March 2009 (14 pages) |
1 July 2009 | Return made up to 25/04/09; full list of members (4 pages) |
1 July 2009 | Return made up to 25/04/09; full list of members (4 pages) |
18 May 2009 | Appointment terminated director phillip brown (1 page) |
18 May 2009 | Appointment terminated director phillip brown (1 page) |
22 October 2008 | Full accounts made up to 31 March 2008 (14 pages) |
22 October 2008 | Full accounts made up to 31 March 2008 (14 pages) |
8 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
2 July 2007 | Return made up to 25/04/07; full list of members (6 pages) |
2 July 2007 | Return made up to 25/04/07; full list of members (6 pages) |
12 September 2006 | New secretary appointed (2 pages) |
12 September 2006 | New director appointed (5 pages) |
12 September 2006 | New director appointed (6 pages) |
12 September 2006 | New director appointed (5 pages) |
12 September 2006 | New director appointed (7 pages) |
12 September 2006 | New director appointed (5 pages) |
12 September 2006 | New secretary appointed (2 pages) |
12 September 2006 | New director appointed (5 pages) |
12 September 2006 | New director appointed (6 pages) |
12 September 2006 | New director appointed (7 pages) |
17 July 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | Registered office changed on 17/07/06 from: summit house 12 red lion square london WC1R 4QD (1 page) |
17 July 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | Registered office changed on 17/07/06 from: summit house 12 red lion square london WC1R 4QD (1 page) |
28 June 2006 | Company name changed mislex (495) LIMITED\certificate issued on 28/06/06 (2 pages) |
28 June 2006 | Company name changed mislex (495) LIMITED\certificate issued on 28/06/06 (2 pages) |
25 April 2006 | Incorporation (17 pages) |
25 April 2006 | Incorporation (17 pages) |