Company NameHelical (Artillery) Limited
Company StatusDissolved
Company Number08538645
CategoryPrivate Limited Company
Incorporation Date21 May 2013(10 years, 11 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)
Previous NameMM&S (5760) 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
Appointed05 July 2013(1 month, 2 weeks after company formation)
Appointment Duration6 years, 8 months (closed 10 March 2020)
RoleAsset Management Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr John Charles Inwood
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2013(1 month, 2 weeks after company formation)
Appointment Duration6 years, 8 months (closed 10 March 2020)
RoleChartered Surveyor
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
Appointed05 July 2013(1 month, 2 weeks after company formation)
Appointment Duration6 years, 8 months (closed 10 March 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameHelical Registrars Limited (Corporation)
StatusClosed
Appointed05 July 2013(1 month, 2 weeks after company formation)
Appointment Duration6 years, 8 months (closed 10 March 2020)
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Jack Struan Pitman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2013(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 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
Appointed05 July 2013(1 month, 2 weeks after company formation)
Appointment Duration3 years (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
Appointed05 July 2013(1 month, 2 weeks after company formation)
Appointment Duration4 years (resigned 12 July 2017)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameVindex Limited (Corporation)
StatusResigned
Appointed21 May 2013(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed21 May 2013(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed21 May 2013(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

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

2 at £1Helical Bar PLC
100.00%
Ordinary

Financials

Year2014
Turnover£260,472
Gross Profit£188,756
Net Worth£3,200,737
Cash£257,817
Current Liabilities£6,107,400

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

16 March 2015Delivered on: 20 March 2015
Satisfied on: 19 June 2015
Persons entitled: Deutsche Pfandbriefbank Ag

Classification: A registered charge
Particulars: Artillery 15 to 25 (odd) artillery lane london t/no EGL163954 (l/h property).
Fully Satisfied
18 December 2013Delivered on: 23 December 2013
Satisfied on: 19 June 2015
Persons entitled: Deutsche Pfandbriefbank Ag as Security Trustee for Itself and Each of the Other Finance Parties

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
18 December 2013Delivered on: 23 December 2013
Satisfied on: 19 June 2015
Persons entitled: Deutsche Pfandbriefbank Ag as Security Trustee for Itself and Each of the Other Finance Parties

Classification: A registered charge
Particulars: L/H property artillery, 15 to 25 (odd), artillery lane, london t/n:EGL163954. Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

3 October 2017Full accounts made up to 31 March 2017 (13 pages)
27 July 2017Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page)
24 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
1 October 2016Full accounts made up to 31 March 2016 (17 pages)
26 July 2016Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page)
13 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(5 pages)
13 October 2015Full accounts made up to 31 March 2015 (18 pages)
6 July 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
6 July 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
6 July 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(5 pages)
19 June 2015Satisfaction of charge 085386450002 in full (1 page)
19 June 2015Satisfaction of charge 085386450003 in full (1 page)
19 June 2015Satisfaction of charge 085386450001 in full (1 page)
25 March 2015Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page)
20 March 2015Registration of charge 085386450003, created on 16 March 2015 (17 pages)
22 October 2014Full accounts made up to 31 March 2014 (15 pages)
29 August 2014Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 29 August 2014 (1 page)
4 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(6 pages)
22 January 2014Resolutions
  • RES13 ‐ Directors direct or indirect conflict of interest 17/12/2013
(1 page)
23 December 2013Registration of charge 085386450002 (31 pages)
23 December 2013Registration of charge 085386450001 (46 pages)
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
25 September 2013Director's details changed for Mr Thomas Philip Palmer Anderson on 11 September 2013 (2 pages)
16 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
9 July 2013Termination of appointment of Vindex Limited as a director (1 page)
9 July 2013Appointment of Mr Thomas Philip Palmer Anderson as a director (2 pages)
9 July 2013Appointment of Mr Duncan Charles Eades Walker as a director (2 pages)
9 July 2013Registered office address changed from One London Wall London EC2Y 5AB on 9 July 2013 (1 page)
9 July 2013Termination of appointment of Vindex Services Limited as a director (1 page)
9 July 2013Appointment of Mr Michael Eric Slade as a director (2 pages)
9 July 2013Appointment of Helical Registrars Limited as a secretary (2 pages)
9 July 2013Appointment of Mr Jack Struan Pitman as a director (2 pages)
9 July 2013Termination of appointment of Christine Truesdale as a director (1 page)
9 July 2013Appointment of Mr John Charles Inwood as a director (2 pages)
9 July 2013Appointment of Mr Timothy John Murphy as a director (2 pages)
9 July 2013Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
9 July 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
9 July 2013Registered office address changed from One London Wall London EC2Y 5AB on 9 July 2013 (1 page)
5 July 2013Company name changed mm&s (5760) LIMITED\certificate issued on 05/07/13
  • CONNOT ‐
(3 pages)
21 May 2013Incorporation (44 pages)