London
W1S 1HQ
Director Name | Mr Timothy John Murphy |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2012(11 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Secretary Name | Helical Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 November 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 5 months |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Ian James Brenchley |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 156 Portsmouth Road Cobham Surrey KT11 1HS |
Director Name | Mr Michael Eric Slade |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 July 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Duncan Charles Eades Walker |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 July 2017) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
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 (West London) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £405,542 |
Gross Profit | £412,417 |
Net Worth | £2,581,567 |
Cash | £170,948 |
Current Liabilities | £4,698,416 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 4 weeks from now) |
30 July 2019 | Delivered on: 2 August 2019 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: The chargor assigns all its benefits, rights, titles, claims and interests in and to the relevant loan agreements, the relevant loans, all related rights and charges by way of first fixed charge all of its benefits, rights, titles, claims and interests to the relevant loan agreements, the relevant loans, and all related rights. Outstanding |
---|---|
30 July 2019 | Delivered on: 2 August 2019 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: Contains fixed charges. Contains negative pledge. The chargor charges and agrees to charge all of its present and future right, title and interest in the assets listed at clause 4. Outstanding |
23 July 2018 | Delivered on: 30 July 2018 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Outstanding |
23 July 2018 | Delivered on: 26 July 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Freehold land and buildings known as 70 chiswick high road, london, W4 1SY with title number NGL520930. Outstanding |
2 February 2012 | Delivered on: 10 February 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
21 September 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
---|---|
20 October 2022 | Full accounts made up to 31 March 2022 (21 pages) |
16 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
4 January 2022 | Full accounts made up to 31 March 2021 (19 pages) |
15 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
15 December 2020 | Full accounts made up to 31 March 2020 (19 pages) |
15 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
1 October 2019 | Full accounts made up to 31 March 2019 (17 pages) |
18 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
2 August 2019 | Registration of charge 077746250004, created on 30 July 2019 (76 pages) |
2 August 2019 | Registration of charge 077746250005, created on 30 July 2019 (33 pages) |
17 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
20 August 2018 | Full accounts made up to 31 March 2018 (16 pages) |
30 July 2018 | Registration of charge 077746250003, created on 23 July 2018 (29 pages) |
26 July 2018 | Registration of charge 077746250002, created on 23 July 2018 (78 pages) |
18 September 2017 | Full accounts made up to 31 March 2017 (16 pages) |
18 September 2017 | Full accounts made up to 31 March 2017 (16 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
27 July 2017 | Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page) |
1 October 2016 | Full accounts made up to 31 March 2016 (17 pages) |
1 October 2016 | Full accounts made up to 31 March 2016 (17 pages) |
26 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 15 September 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) |
12 October 2015 | Full accounts made up to 31 March 2015 (17 pages) |
12 October 2015 | Full accounts made up to 31 March 2015 (17 pages) |
15 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
27 October 2014 | Secretary's details changed for Helical Registrars Limited on 26 August 2014 (1 page) |
27 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Secretary's details changed for Helical Registrars Limited on 26 August 2014 (1 page) |
27 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
10 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
10 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
19 August 2014 | Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 19 August 2014 (1 page) |
18 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
18 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
26 September 2013 | Director's details changed for Mr Duncan Charles Eades Walker on 15 September 2013 (2 pages) |
26 September 2013 | Director's details changed for Mr John Charles Inwood on 15 September 2013 (2 pages) |
26 September 2013 | Director's details changed for Mr John Charles Inwood on 15 September 2013 (2 pages) |
26 September 2013 | Director's details changed for Mr Michael Eric Slade on 15 September 2013 (2 pages) |
26 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Director's details changed for Mr Michael Eric Slade on 15 September 2013 (2 pages) |
26 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Director's details changed for Mr Duncan Charles Eades Walker on 15 September 2013 (2 pages) |
16 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
16 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
15 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (7 pages) |
15 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (7 pages) |
15 October 2012 | Appointment of Mr Timothy John Murphy as a director (2 pages) |
15 October 2012 | Appointment of Mr Timothy John Murphy as a director (2 pages) |
17 April 2012 | Resolutions
|
17 April 2012 | Resolutions
|
10 February 2012 | Particulars of a mortgage or charge / charge no: 1 (16 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 1 (16 pages) |
21 November 2011 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
21 November 2011 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
11 November 2011 | Registered office address changed from the Powerhouse 70 Chiswick High Road London W4 1SY United Kingdom on 11 November 2011 (2 pages) |
11 November 2011 | Termination of appointment of Ian Brenchley as a director (2 pages) |
11 November 2011 | Appointment of Mr Duncan Charles Eades Walker as a director (3 pages) |
11 November 2011 | Appointment of Mr John Charles Inwood as a director (3 pages) |
11 November 2011 | Appointment of Helical Registrars Limited as a secretary (3 pages) |
11 November 2011 | Termination of appointment of Ian Brenchley as a director (2 pages) |
11 November 2011 | Appointment of Mr John Charles Inwood as a director (3 pages) |
11 November 2011 | Appointment of Mr Michael Eric Slade as a director (3 pages) |
11 November 2011 | Registered office address changed from the Powerhouse 70 Chiswick High Road London W4 1SY United Kingdom on 11 November 2011 (2 pages) |
11 November 2011 | Appointment of Mr Michael Eric Slade as a director (3 pages) |
11 November 2011 | Appointment of Mr Duncan Charles Eades Walker as a director (3 pages) |
11 November 2011 | Appointment of Helical Registrars Limited as a secretary (3 pages) |
15 September 2011 | Incorporation (22 pages) |
15 September 2011 | Incorporation (22 pages) |