London
W1S 1HQ
Director Name | Mr John Charles Inwood |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (closed 10 March 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Timothy John Murphy |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (closed 10 March 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Secretary Name | Helical Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 July 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (closed 10 March 2020) |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Jack Struan Pitman |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 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 | 05 July 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years (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 | 05 July 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 12 July 2017) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2013(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2013(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2013(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
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 |
2 at £1 | Helical Bar PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £260,472 |
Gross Profit | £188,756 |
Net Worth | £3,200,737 |
Cash | £257,817 |
Current Liabilities | £6,107,400 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
16 March 2015 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 |
3 October 2017 | Full accounts made up to 31 March 2017 (13 pages) |
---|---|
27 July 2017 | Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page) |
24 May 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
1 October 2016 | Full accounts made up to 31 March 2016 (17 pages) |
26 July 2016 | Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page) |
13 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 October 2015 | Full accounts made up to 31 March 2015 (18 pages) |
6 July 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
6 July 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
6 July 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
19 June 2015 | Satisfaction of charge 085386450002 in full (1 page) |
19 June 2015 | Satisfaction of charge 085386450003 in full (1 page) |
19 June 2015 | Satisfaction of charge 085386450001 in full (1 page) |
25 March 2015 | Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page) |
20 March 2015 | Registration of charge 085386450003, created on 16 March 2015 (17 pages) |
22 October 2014 | Full accounts made up to 31 March 2014 (15 pages) |
29 August 2014 | Registered 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 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
22 January 2014 | Resolutions
|
23 December 2013 | Registration of charge 085386450002 (31 pages) |
23 December 2013 | Registration of charge 085386450001 (46 pages) |
12 December 2013 | Resolutions
|
25 September 2013 | Director's details changed for Mr Thomas Philip Palmer Anderson on 11 September 2013 (2 pages) |
16 July 2013 | Resolutions
|
9 July 2013 | Termination of appointment of Vindex Limited as a director (1 page) |
9 July 2013 | Appointment of Mr Thomas Philip Palmer Anderson as a director (2 pages) |
9 July 2013 | Appointment of Mr Duncan Charles Eades Walker as a director (2 pages) |
9 July 2013 | Registered office address changed from One London Wall London EC2Y 5AB on 9 July 2013 (1 page) |
9 July 2013 | Termination of appointment of Vindex Services Limited as a director (1 page) |
9 July 2013 | Appointment of Mr Michael Eric Slade as a director (2 pages) |
9 July 2013 | Appointment of Helical Registrars Limited as a secretary (2 pages) |
9 July 2013 | Appointment of Mr Jack Struan Pitman as a director (2 pages) |
9 July 2013 | Termination of appointment of Christine Truesdale as a director (1 page) |
9 July 2013 | Appointment of Mr John Charles Inwood as a director (2 pages) |
9 July 2013 | Appointment of Mr Timothy John Murphy as a director (2 pages) |
9 July 2013 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
9 July 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
9 July 2013 | Registered office address changed from One London Wall London EC2Y 5AB on 9 July 2013 (1 page) |
5 July 2013 | Company name changed mm&s (5760) LIMITED\certificate issued on 05/07/13
|
21 May 2013 | Incorporation (44 pages) |