London
W1S 1HQ
Director Name | Mr Timothy John Murphy |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2011(2 days after company formation) |
Appointment Duration | 7 years, 6 months (closed 21 May 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Secretary Name | Helical Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 January 2012(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (closed 21 May 2019) |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr Nigel Guthrie McNair Scott |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2011(2 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 August 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 11-15 Farm Street London W1J 5RS |
Director Name | Mr Jack Struan Pitman |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2011(2 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 February 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Michael Eric Slade |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2011(2 days after company formation) |
Appointment Duration | 4 years, 9 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 | 28 October 2011(2 days 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 Finance (Av) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,287,697 |
Gross Profit | £1,011,814 |
Net Worth | £8,188,044 |
Cash | £152,828 |
Current Liabilities | £18,970,469 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 December 2014 | Delivered on: 20 December 2014 Persons entitled: Aviva Commercial Finance Limited Classification: A registered charge Particulars: F/H at 1 king street, london t/no NGL224786. Outstanding |
---|---|
17 May 2013 | Delivered on: 22 May 2013 Satisfied on: 2 December 2014 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Particulars: F/H 1 king street hammersmith london t/n NGL224786. Notification of addition to or amendment of charge. Fully Satisfied |
27 January 2012 | Delivered on: 2 February 2012 Satisfied on: 29 May 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage the property k/a the f/h interest in broadway house 1-5 king street hammersmith london t/no NGL224786 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
26 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
---|---|
27 September 2017 | Full accounts made up to 31 March 2017 (16 pages) |
27 July 2017 | Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page) |
31 October 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
1 October 2016 | Full accounts made up to 31 March 2016 (17 pages) |
27 July 2016 | Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page) |
26 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
13 October 2015 | Full accounts made up to 31 March 2015 (17 pages) |
25 March 2015 | Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page) |
22 January 2015 | Resolutions
|
22 January 2015 | Memorandum and Articles of Association (36 pages) |
20 December 2014 | Registration of charge 078245040003, created on 18 December 2014 (39 pages) |
2 December 2014 | Satisfaction of charge 078245040002 in full (4 pages) |
27 October 2014 | Annual return made up to 26 October 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 October 2014 (1 page) |
10 October 2014 | Full accounts made up to 31 March 2014 (17 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) |
25 June 2014 | Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
4 December 2013 | Full accounts made up to 31 October 2012 (17 pages) |
28 October 2013 | Appointment of Helical Registrars Limited as a secretary (2 pages) |
28 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
25 September 2013 | Director's details changed for Mr Thomas Philip Palmer Anderson on 11 September 2013 (2 pages) |
13 June 2013 | Resolutions
|
13 June 2013 | Memorandum and Articles of Association (36 pages) |
29 May 2013 | Satisfaction of charge 1 in full (4 pages) |
22 May 2013 | Registration of charge 078245040002 (35 pages) |
10 December 2012 | Termination of appointment of Nigel Scott as a director (1 page) |
10 December 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
28 October 2011 | Appointment of Mr Timothy John Murphy as a director (2 pages) |
28 October 2011 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 28 October 2011 (1 page) |
28 October 2011 | Appointment of Mr Michael Eric Slade as a director (2 pages) |
28 October 2011 | Appointment of Thomas Philip Palmer Anderson as a director (2 pages) |
28 October 2011 | Appointment of Nigel Guthrie Mcnair Scott as a director (2 pages) |
28 October 2011 | Appointment of Mr Jack Struan Pitman as a director (2 pages) |
28 October 2011 | Company name changed resurge LIMITED\certificate issued on 28/10/11
|
28 October 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
28 October 2011 | Appointment of Mr Duncan Charles Eades Walker as a director (2 pages) |
26 October 2011 | Incorporation (43 pages) |