London
W2 6BD
Secretary Name | Mr Paul Andrew Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 May 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 26 Briton Crescent South Croydon Greater London CR2 0JF |
Director Name | Mr Oliver John Jones |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brackenwood Hillview Road Claygate Surrey KT10 0TU |
Director Name | Mr David Arthur Vere Alberto |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 179 Arden House Silverdale Avenue Walton-On-Thames Surrey KT12 1EL |
Director Name | Mr Alan Douglas Pepper |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 09 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Clarendon Drive Putney London SW15 1AH |
Director Name | Mr Matthew Guy Punshon |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nye Barn Sawston Road Babraham Cambridgeshire CB22 3AP |
Director Name | Alastair James Stratton Oastler |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2012(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 June 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11-15 Farm Street London W1J 5RS |
Director Name | Mr Timothy John Murphy |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2012(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Peter David Edward Gibson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2015(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 October 2019) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 1 Burwood Place London W2 2UT |
Director Name | Mr Simon Oliver Loh |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2020(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 May 2023) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Burwood Place London W2 2UT |
Director Name | Westlex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 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 | 03 August 2006(same day as company formation) |
Correspondence Address | Summit House 12 Red Lion Square London WC1R 4QD |
Secretary Name | R.B.S. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 April 2015) |
Correspondence Address | Challoner House 19 Clerkenwell Close London EC1R 0RR |
Website | helical.co.uk |
---|
Registered Address | 6th Floor, 2 Kingdom Street London W2 6BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Asset Factor LTD 50.00% Ordinary A |
---|---|
50 at £1 | Avanta Managed Offices LTD 50.00% Ordinary B |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 January 2021 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
13 February 2020 | Appointment of Mr Simon Oliver Loh as a director on 6 February 2020 (2 pages) |
13 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
29 October 2019 | Termination of appointment of Peter David Edward Gibson as a director on 28 October 2019 (1 page) |
2 October 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
6 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
29 May 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
8 November 2017 | Confirmation statement made on 31 October 2017 with updates (3 pages) |
8 November 2017 | Register inspection address has been changed from 20 Hanover Square London W1S 1JY England to 2 Kingdom Street London W2 6BD (1 page) |
8 November 2017 | Confirmation statement made on 31 October 2017 with updates (3 pages) |
8 November 2017 | Register inspection address has been changed from 20 Hanover Square London W1S 1JY England to 2 Kingdom Street London W2 6BD (1 page) |
3 May 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
3 May 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
5 January 2017 | Confirmation statement made on 31 October 2016 with no updates (3 pages) |
5 January 2017 | Confirmation statement made on 31 October 2016 with no updates (3 pages) |
14 October 2016 | Registered office address changed from 268 Bath Road Slough SL1 4DX to 1 Burwood Place London W2 2UT on 14 October 2016 (1 page) |
14 October 2016 | Registered office address changed from 268 Bath Road Slough SL1 4DX to 1 Burwood Place London W2 2UT on 14 October 2016 (1 page) |
12 September 2016 | Termination of appointment of Alan Douglas Pepper as a director on 9 September 2016 (1 page) |
12 September 2016 | Termination of appointment of Alan Douglas Pepper as a director on 9 September 2016 (1 page) |
11 August 2016 | Confirmation statement made on 3 August 2016 with updates (8 pages) |
11 August 2016 | Confirmation statement made on 3 August 2016 with updates (8 pages) |
11 May 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
11 May 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
19 April 2016 | Auditor's resignation (1 page) |
19 April 2016 | Auditor's resignation (1 page) |
6 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
10 July 2015 | Accounts for a dormant company made up to 31 December 2014 (18 pages) |
10 July 2015 | Accounts for a dormant company made up to 31 December 2014 (18 pages) |
8 June 2015 | Termination of appointment of Paul Andrew Alexander as a secretary on 31 May 2015 (1 page) |
8 June 2015 | Termination of appointment of Paul Andrew Alexander as a secretary on 31 May 2015 (1 page) |
21 April 2015 | Appointment of Mr Richard Morris as a director on 10 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Richard Morris as a director on 10 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Peter David Edward Gibson as a director on 10 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Peter David Edward Gibson as a director on 10 April 2015 (2 pages) |
20 April 2015 | Termination of appointment of David Arthur Vere Alberto as a director on 10 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Rbs Nominees Limited as a secretary on 10 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Rbs Nominees Limited as a secretary on 10 April 2015 (1 page) |
20 April 2015 | Termination of appointment of David Arthur Vere Alberto as a director on 10 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Timothy John Murphy as a director on 10 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Timothy John Murphy as a director on 10 April 2015 (1 page) |
20 April 2015 | Registered office address changed from 1 Lyric Square London W6 0NB to 268 Bath Road Slough SL1 4DX on 20 April 2015 (1 page) |
20 April 2015 | Registered office address changed from 1 Lyric Square London W6 0NB to 268 Bath Road Slough SL1 4DX on 20 April 2015 (1 page) |
3 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
17 September 2014 | Register inspection address has been changed from 22 Long Acre London WC2E 9LY England to 20 Hanover Square London W1S 1JY (1 page) |
17 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Director's details changed for Mr Timothy John Murphy on 12 September 2014 (2 pages) |
17 September 2014 | Director's details changed for Mr Timothy John Murphy on 12 September 2014 (2 pages) |
17 September 2014 | Director's details changed for Mr Timothy John Murphy on 12 September 2014 (2 pages) |
17 September 2014 | Termination of appointment of Alastair James Stratton Oastler as a director on 27 June 2014 (1 page) |
17 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Termination of appointment of Alastair James Stratton Oastler as a director on 27 June 2014 (1 page) |
17 September 2014 | Director's details changed for Mr Timothy John Murphy on 12 September 2014 (2 pages) |
17 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Register inspection address has been changed from 22 Long Acre London WC2E 9LY England to 20 Hanover Square London W1S 1JY (1 page) |
17 July 2014 | Section 519 (1 page) |
17 July 2014 | Section 519 (1 page) |
16 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
16 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
25 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Register inspection address has been changed from Challoner House 19 Clerkenwell Close London EC1R 0RR (1 page) |
25 September 2013 | Register inspection address has been changed from Challoner House 19 Clerkenwell Close London EC1R 0RR (1 page) |
25 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
19 July 2013 | Full accounts made up to 31 March 2013 (12 pages) |
19 July 2013 | Full accounts made up to 31 March 2013 (12 pages) |
4 February 2013 | Full accounts made up to 31 March 2012 (12 pages) |
4 February 2013 | Full accounts made up to 31 March 2012 (12 pages) |
10 October 2012 | Appointment of Mr Timothy John Murphy as a director (3 pages) |
10 October 2012 | Appointment of Mr Timothy John Murphy as a director (3 pages) |
10 October 2012 | Appointment of Alastair James Stratton Oastler as a director (3 pages) |
10 October 2012 | Appointment of Alastair James Stratton Oastler as a director (3 pages) |
2 October 2012 | Termination of appointment of Matthew Punshon as a director (1 page) |
2 October 2012 | Termination of appointment of Oliver Jones as a director (1 page) |
2 October 2012 | Termination of appointment of Oliver Jones as a director (1 page) |
2 October 2012 | Termination of appointment of Matthew Punshon as a director (1 page) |
8 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (10 pages) |
8 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (10 pages) |
8 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (10 pages) |
27 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
27 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
10 August 2011 | Register(s) moved to registered office address (1 page) |
10 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (10 pages) |
10 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (10 pages) |
10 August 2011 | Register(s) moved to registered office address (1 page) |
10 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (10 pages) |
24 June 2011 | Full accounts made up to 31 March 2010 (12 pages) |
24 June 2011 | Full accounts made up to 31 March 2010 (12 pages) |
6 August 2010 | Secretary's details changed for Rbs Nominees Limited on 3 August 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Rbs Nominees Limited on 3 August 2010 (2 pages) |
6 August 2010 | Register(s) moved to registered inspection location (1 page) |
6 August 2010 | Register(s) moved to registered inspection location (1 page) |
6 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (10 pages) |
6 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (10 pages) |
6 August 2010 | Register inspection address has been changed (1 page) |
6 August 2010 | Secretary's details changed for Rbs Nominees Limited on 3 August 2010 (2 pages) |
6 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (10 pages) |
6 August 2010 | Register inspection address has been changed (1 page) |
1 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
10 August 2009 | Return made up to 03/08/09; full list of members (5 pages) |
10 August 2009 | Return made up to 03/08/09; full list of members (5 pages) |
2 June 2009 | Director's change of particulars / david alberto / 18/11/2008 (1 page) |
2 June 2009 | Director's change of particulars / david alberto / 18/11/2008 (1 page) |
2 June 2009 | Director's change of particulars / alan pepper / 02/06/2009 (1 page) |
2 June 2009 | Director's change of particulars / alan pepper / 02/06/2009 (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from 1 hammersmith grove london W6 0NB (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from 1 hammersmith grove london W6 0NB (1 page) |
10 November 2008 | Director's change of particulars / matthew punshon / 16/10/2008 (1 page) |
10 November 2008 | Director's change of particulars / matthew punshon / 16/10/2008 (1 page) |
12 September 2008 | Full accounts made up to 31 March 2008 (12 pages) |
12 September 2008 | Full accounts made up to 31 March 2008 (12 pages) |
4 August 2008 | Return made up to 03/08/08; full list of members (5 pages) |
4 August 2008 | Return made up to 03/08/08; full list of members (5 pages) |
14 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
14 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
25 September 2007 | Return made up to 03/08/07; full list of members (3 pages) |
25 September 2007 | Return made up to 03/08/07; full list of members (3 pages) |
22 June 2007 | New secretary appointed (2 pages) |
22 June 2007 | New secretary appointed (2 pages) |
21 March 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
21 March 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
7 February 2007 | New director appointed (3 pages) |
7 February 2007 | New director appointed (3 pages) |
15 January 2007 | Resolutions
|
15 January 2007 | New director appointed (4 pages) |
15 January 2007 | Resolutions
|
15 January 2007 | New director appointed (4 pages) |
7 January 2007 | Ad 21/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 January 2007 | New director appointed (6 pages) |
7 January 2007 | New director appointed (2 pages) |
7 January 2007 | New director appointed (6 pages) |
7 January 2007 | Ad 21/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 January 2007 | New director appointed (2 pages) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | New director appointed (3 pages) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | New director appointed (3 pages) |
14 December 2006 | Registered office changed on 14/12/06 from: summit house 12 red lion square london WC1R 4QD (1 page) |
14 December 2006 | Secretary resigned (1 page) |
14 December 2006 | Secretary resigned (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: summit house 12 red lion square london WC1R 4QD (1 page) |
7 December 2006 | Company name changed mislex (506) LIMITED\certificate issued on 07/12/06 (2 pages) |
7 December 2006 | Company name changed mislex (506) LIMITED\certificate issued on 07/12/06 (2 pages) |
23 November 2006 | New secretary appointed (1 page) |
23 November 2006 | New secretary appointed (1 page) |
3 August 2006 | Incorporation (17 pages) |
3 August 2006 | Incorporation (17 pages) |