London
W1S 1HQ
Director Name | Mr John Charles Inwood |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2015(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 07 April 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Thomas Philip Palmer Anderson |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2018(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 07 April 2020) |
Role | Senior Investment Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Gerald Anthony Kaye |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2018(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 07 April 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Matthew Charles Bonning-Snook |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2018(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 07 April 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Secretary Name | Helical Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 August 2014(same day as company formation) |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Jack Struan Pitman |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2014(same day as company formation) |
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 | 04 August 2014(same day as company formation) |
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 August 2014(same day as company formation) |
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 Bar PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £660,086 |
Gross Profit | £659,179 |
Net Worth | -£338,465 |
Cash | £17,978 |
Current Liabilities | £12,173,156 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 November 2014 | Delivered on: 3 December 2014 Persons entitled: Barclays Bank PLC ( as Security Agent) Classification: A registered charge Particulars: Land and buildings on the south side of armstrong way, yate. Outstanding |
---|
7 April 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2020 | Application to strike the company off the register (1 page) |
16 October 2019 | Full accounts made up to 31 March 2019 (18 pages) |
5 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
20 August 2018 | Full accounts made up to 31 March 2018 (16 pages) |
6 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
13 March 2018 | All of the property or undertaking has been released and no longer forms part of charge 091590300001 (1 page) |
13 March 2018 | Satisfaction of charge 091590300001 in full (1 page) |
6 March 2018 | Appointment of Mr Matthew Charles Bonning-Snook as a director on 2 March 2018 (2 pages) |
2 March 2018 | Appointment of Mr Gerald Anthony Kaye as a director on 2 March 2018 (2 pages) |
1 March 2018 | Appointment of Mr Thomas Philip Palmer Anderson as a director on 1 March 2018 (2 pages) |
19 September 2017 | Full accounts made up to 31 March 2017 (15 pages) |
19 September 2017 | Full accounts made up to 31 March 2017 (15 pages) |
16 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
31 July 2017 | Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page) |
31 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 (16 pages) |
1 October 2016 | Full accounts made up to 31 March 2016 (16 pages) |
11 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
3 August 2016 | Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page) |
13 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
13 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
17 September 2015 | Appointment of Mr John Charles Inwood as a director on 14 September 2015 (2 pages) |
17 September 2015 | Appointment of Mr John Charles Inwood as a director on 14 September 2015 (2 pages) |
16 September 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
16 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
16 September 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
16 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
25 March 2015 | Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page) |
25 March 2015 | Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page) |
3 December 2014 | Registration of charge 091590300001, created on 28 November 2014 (32 pages) |
3 December 2014 | Registration of charge 091590300001, created on 28 November 2014 (32 pages) |
12 November 2014 | Resolutions
|
12 November 2014 | Resolutions
|
27 October 2014 | Resolutions
|
27 October 2014 | Resolutions
|
28 August 2014 | Registered office address changed from 11-15 Farm Street London W1J 5RS United Kingdom to 5 Hanover Square London W1S 1HQ on 28 August 2014 (1 page) |
28 August 2014 | Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
28 August 2014 | Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
28 August 2014 | Registered office address changed from 11-15 Farm Street London W1J 5RS United Kingdom to 5 Hanover Square London W1S 1HQ on 28 August 2014 (1 page) |
4 August 2014 | Incorporation Statement of capital on 2014-08-04
|
4 August 2014 | Incorporation Statement of capital on 2014-08-04
|