Company NameHelical (Broadway) Limited
Company StatusDissolved
Company Number07824504
CategoryPrivate Limited Company
Incorporation Date26 October 2011(12 years, 6 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)
Previous NameResurge Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Thomas Philip Palmer Anderson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2011(2 days after company formation)
Appointment Duration7 years, 6 months (closed 21 May 2019)
RoleAsset Management Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Timothy John Murphy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2011(2 days after company formation)
Appointment Duration7 years, 6 months (closed 21 May 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameHelical Registrars Limited (Corporation)
StatusClosed
Appointed04 January 2012(2 months, 1 week after company formation)
Appointment Duration7 years, 4 months (closed 21 May 2019)
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Nigel Guthrie McNair Scott
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2011(2 days after company formation)
Appointment Duration10 months, 1 week (resigned 31 August 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11-15 Farm Street
London
W1J 5RS
Director NameMr Jack Struan Pitman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2011(2 days after company formation)
Appointment Duration3 years, 3 months (resigned 13 February 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Michael Eric Slade
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2011(2 days after company formation)
Appointment Duration4 years, 9 months (resigned 25 July 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Duncan Charles Eades Walker
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2011(2 days after company formation)
Appointment Duration5 years, 8 months (resigned 12 July 2017)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ

Contact

Websitehelical.co.uk

Location

Registered Address5 Hanover Square
London
W1S 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Helical Finance (Av) Limited
100.00%
Ordinary

Financials

Year2014
Turnover£1,287,697
Gross Profit£1,011,814
Net Worth£8,188,044
Cash£152,828
Current Liabilities£18,970,469

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

18 December 2014Delivered 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 2013Delivered 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 2012Delivered 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

Filing History

26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
27 September 2017Full accounts made up to 31 March 2017 (16 pages)
27 July 2017Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page)
31 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
1 October 2016Full accounts made up to 31 March 2016 (17 pages)
27 July 2016Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(5 pages)
13 October 2015Full accounts made up to 31 March 2015 (17 pages)
25 March 2015Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page)
22 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 January 2015Memorandum and Articles of Association (36 pages)
20 December 2014Registration of charge 078245040003, created on 18 December 2014 (39 pages)
2 December 2014Satisfaction of charge 078245040002 in full (4 pages)
27 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(5 pages)
27 October 2014Secretary's details changed for Helical Registrars Limited on 26 October 2014 (1 page)
10 October 2014Full accounts made up to 31 March 2014 (17 pages)
28 August 2014Registered 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 2014Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
4 December 2013Full accounts made up to 31 October 2012 (17 pages)
28 October 2013Appointment of Helical Registrars Limited as a secretary (2 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(5 pages)
25 September 2013Director's details changed for Mr Thomas Philip Palmer Anderson on 11 September 2013 (2 pages)
13 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 June 2013Memorandum and Articles of Association (36 pages)
29 May 2013Satisfaction of charge 1 in full (4 pages)
22 May 2013Registration of charge 078245040002 (35 pages)
10 December 2012Termination of appointment of Nigel Scott as a director (1 page)
10 December 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 1 (12 pages)
28 October 2011Appointment of Mr Timothy John Murphy as a director (2 pages)
28 October 2011Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 28 October 2011 (1 page)
28 October 2011Appointment of Mr Michael Eric Slade as a director (2 pages)
28 October 2011Appointment of Thomas Philip Palmer Anderson as a director (2 pages)
28 October 2011Appointment of Nigel Guthrie Mcnair Scott as a director (2 pages)
28 October 2011Appointment of Mr Jack Struan Pitman as a director (2 pages)
28 October 2011Company name changed resurge LIMITED\certificate issued on 28/10/11
  • RES15 ‐ Change company name resolution on 2011-10-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 October 2011Termination of appointment of Andrew Davis as a director (1 page)
28 October 2011Appointment of Mr Duncan Charles Eades Walker as a director (2 pages)
26 October 2011Incorporation (43 pages)