London
W1K 3JZ
Director Name | Ms Melissa Jane Baldwin |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | C/O Apam Ltd, 4th Floor, 84 Grosvenor Street London W1K 3JZ |
Secretary Name | Ms Melissa Jane Baldwin |
---|---|
Status | Current |
Appointed | 01 November 2021(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | C/O Apam Ltd, 4th Floor, 84 Grosvenor Street London W1K 3JZ |
Director Name | Mr Nigel Guthrie McNair Scott |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(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 | 11 August 2006(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 Michael Eric Slade |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Matthew Charles Bonning Snook |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | One Curzon Street London W1J 5HD |
Director Name | Mr John Charles Inwood |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | One Curzon Street London W1J 5HD |
Director Name | Mr Gerald Anthony Kaye |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | One Curzon Street London W1J 5HD |
Director Name | Mr Timothy John Murphy |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(6 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 May 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One Curzon Street London W1J 5HD |
Director Name | Mr Duncan Charles Eades Walker |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2017(10 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 11 May 2017) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | One Curzon Street London W1J 5HD |
Director Name | Mr Hirenkumar Patel |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2017(10 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 22 May 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Curzon Street London W1J 5HD |
Director Name | Mrs Rebecca Jane Gates |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2017(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 November 2021) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Apam Ltd, 4th Floor, 84 Grosvenor Street London W1K 3JZ |
Director Name | Mr Thomas Benjamin Rose |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2017(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 November 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | C/O Apam Ltd, 4th Floor, 84 Grosvenor Street London W1K 3JZ |
Secretary Name | Mr Thomas Benjamin Rose |
---|---|
Status | Resigned |
Appointed | 11 May 2017(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 November 2021) |
Role | Company Director |
Correspondence Address | C/O Apam Ltd, 4th Floor, 84 Grosvenor Street London W1K 3JZ |
Director Name | Ms Fiona Anne Sharman |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2019(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Apam Ltd, 4th Floor, 84 Grosvenor Street London W1K 3JZ |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Helical Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Registered Address | C/O Apam Ltd, 4th Floor 84 Grosvenor Street London W1K 3JZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 11 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (3 months, 3 weeks from now) |
2 September 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
---|---|
15 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
21 August 2019 | Appointment of Miss Fiona Anne Sharman as a director on 22 May 2019 (2 pages) |
21 August 2019 | Termination of appointment of Hirenkumar Patel as a director on 22 May 2019 (1 page) |
21 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
30 May 2019 | Accounts for a dormant company made up to 31 August 2018 (4 pages) |
31 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2018 | Accounts for a dormant company made up to 31 August 2017 (4 pages) |
21 September 2017 | Notification of Tameside Metropolitan Borough Council as a person with significant control on 11 May 2017 (4 pages) |
21 September 2017 | Notification of Tameside Metropolitan Borough Council as a person with significant control on 11 May 2017 (4 pages) |
13 September 2017 | Confirmation statement made on 11 August 2017 with updates (5 pages) |
13 September 2017 | Confirmation statement made on 11 August 2017 with updates (5 pages) |
11 August 2017 | Cessation of Helical Bar Developments (South East) Limited as a person with significant control on 11 May 2017 (1 page) |
11 August 2017 | Cessation of Helical Bar Developments (South East) Limited as a person with significant control on 11 May 2017 (1 page) |
11 August 2017 | Cessation of Helical Bar Developments (South East) Limited as a person with significant control on 11 August 2017 (1 page) |
30 May 2017 | Termination of appointment of John Charles Inwood as a director on 11 May 2017 (1 page) |
30 May 2017 | Termination of appointment of John Charles Inwood as a director on 11 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Helical Registrars Limited as a secretary on 11 May 2017 (1 page) |
30 May 2017 | Termination of appointment of John Charles Inwood as a director on 11 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Matthew Charles Bonning Snook as a director on 11 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Duncan Charles Eades Walker as a director on 11 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Matthew Charles Bonning Snook as a director on 11 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Duncan Charles Eades Walker as a director on 11 May 2017 (1 page) |
30 May 2017 | Appointment of Mr Thomas Benjamin Rose as a secretary on 11 May 2017 (2 pages) |
30 May 2017 | Termination of appointment of Timothy John Murphy as a director on 11 May 2017 (1 page) |
30 May 2017 | Appointment of Ms Rebecca Jane Gates as a director on 11 May 2017 (2 pages) |
30 May 2017 | Termination of appointment of Matthew Charles Bonning Snook as a director on 11 May 2017 (1 page) |
30 May 2017 | Appointment of Mr Hiren Patel as a director on 11 May 2017 (2 pages) |
30 May 2017 | Termination of appointment of Timothy John Murphy as a director on 11 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Gerald Anthony Kaye as a director on 11 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Matthew Charles Bonning Snook as a director on 11 May 2017 (1 page) |
30 May 2017 | Registered office address changed from 5 Hanover Square London W1S 1HQ to One Curzon Street London W1J 5HD on 30 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Helical Registrars Limited as a secretary on 11 May 2017 (1 page) |
30 May 2017 | Appointment of Mr Thomas Benjamin Rose as a director on 11 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr Thomas Benjamin Rose as a secretary on 11 May 2017 (2 pages) |
30 May 2017 | Termination of appointment of John Charles Inwood as a director on 11 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Gerald Anthony Kaye as a director on 11 May 2017 (1 page) |
30 May 2017 | Appointment of Ms Rebecca Jane Gates as a director on 11 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr Hiren Patel as a director on 11 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr Thomas Benjamin Rose as a director on 11 May 2017 (2 pages) |
30 May 2017 | Registered office address changed from 5 Hanover Square London W1S 1HQ to One Curzon Street London W1J 5HD on 30 May 2017 (1 page) |
5 April 2017 | Appointment of Mr Duncan Charles Eades Walker as a director on 5 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Duncan Charles Eades Walker as a director on 5 April 2017 (2 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 August 2016 (4 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 August 2016 (4 pages) |
11 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
4 August 2016 | Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page) |
4 August 2016 | Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page) |
28 October 2015 | Accounts for a dormant company made up to 31 August 2014 (4 pages) |
28 October 2015 | Accounts for a dormant company made up to 31 August 2014 (4 pages) |
28 October 2015 | Accounts for a dormant company made up to 31 August 2015 (4 pages) |
28 October 2015 | Accounts for a dormant company made up to 31 August 2015 (4 pages) |
19 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
16 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
16 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 15 August 2014 (1 page) |
15 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 15 August 2014 (1 page) |
11 September 2013 | Accounts for a dormant company made up to 31 August 2012 (4 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 August 2012 (4 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 August 2013 (4 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 August 2013 (4 pages) |
7 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2012 | Appointment of Mr Timothy John Murphy as a director (2 pages) |
15 October 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Termination of appointment of Nigel Mcnair Scott as a director (1 page) |
15 October 2012 | Termination of appointment of Nigel Mcnair Scott as a director (1 page) |
15 October 2012 | Appointment of Mr Timothy John Murphy as a director (2 pages) |
23 May 2012 | Accounts for a dormant company made up to 31 August 2011 (4 pages) |
23 May 2012 | Accounts for a dormant company made up to 31 August 2011 (4 pages) |
24 April 2012 | Director's details changed for Matthew Charles Bonning Snook on 23 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Matthew Charles Bonning Snook on 23 April 2012 (2 pages) |
22 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Accounts for a dormant company made up to 31 August 2010 (4 pages) |
25 July 2011 | Accounts for a dormant company made up to 31 August 2010 (4 pages) |
13 September 2010 | Director's details changed for Matthew Charles Bonning Snook on 27 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Matthew Charles Bonning Snook on 27 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Gerald Anthony Kaye on 5 February 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Gerald Anthony Kaye on 5 February 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Michael Eric Slade on 5 February 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Michael Eric Slade on 5 February 2010 (2 pages) |
8 September 2010 | Director's details changed for Matthew Charles Bonning Snook on 5 February 2010 (2 pages) |
8 September 2010 | Director's details changed for John Charles Inwood on 5 February 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Michael Eric Slade on 5 February 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages) |
8 September 2010 | Director's details changed for John Charles Inwood on 5 February 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Gerald Anthony Kaye on 5 February 2010 (2 pages) |
8 September 2010 | Director's details changed for Matthew Charles Bonning Snook on 5 February 2010 (2 pages) |
8 September 2010 | Secretary's details changed for Helical Registrars Limited on 11 August 2010 (2 pages) |
8 September 2010 | Director's details changed for John Charles Inwood on 5 February 2010 (2 pages) |
8 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Secretary's details changed for Helical Registrars Limited on 11 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Director's details changed for Matthew Charles Bonning Snook on 5 February 2010 (2 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
3 September 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
3 September 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
2 September 2009 | Return made up to 11/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 11/08/09; full list of members (4 pages) |
19 May 2009 | Appointment terminated director phillip brown (1 page) |
19 May 2009 | Appointment terminated director phillip brown (1 page) |
23 September 2008 | Return made up to 11/08/08; full list of members (5 pages) |
23 September 2008 | Return made up to 11/08/08; full list of members (5 pages) |
28 February 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
28 February 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
21 November 2007 | Return made up to 04/10/07; full list of members (7 pages) |
21 November 2007 | Return made up to 04/10/07; full list of members (7 pages) |
30 October 2006 | Secretary resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Secretary resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (4 pages) |
23 October 2006 | Registered office changed on 23/10/06 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New secretary appointed (2 pages) |
23 October 2006 | New secretary appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | Registered office changed on 23/10/06 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (4 pages) |
23 October 2006 | New director appointed (2 pages) |
11 August 2006 | Incorporation (11 pages) |
11 August 2006 | Incorporation (11 pages) |