London
W1S 1HQ
Director Name | Mr John Charles Inwood |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2017(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Head Of Asset Management |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr James Richard Moss |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2018(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Secretary Name | Helical Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 October 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 | 16 October 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 | 16 October 2014(same day as company formation) |
Role | CEO |
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 | 16 October 2014(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
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 | Resigned |
Appointed | 12 July 2017(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 January 2023) |
Role | Senior Investment Executive |
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 |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 7 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (5 months from now) |
25 March 2022 | Delivered on: 1 April 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
25 March 2022 | Delivered on: 1 April 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
18 January 2018 | Delivered on: 24 January 2018 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: All estates or interests in any freehold or leasehold property now or subsequently owned by it. Outstanding |
18 December 2014 | Delivered on: 20 December 2014 Persons entitled: Aviva Commercial Finance Limited Classification: A registered charge Outstanding |
15 December 2020 | Full accounts made up to 31 March 2020 (18 pages) |
---|---|
16 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
28 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
1 October 2019 | Full accounts made up to 31 March 2019 (17 pages) |
18 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
11 October 2018 | Full accounts made up to 31 March 2018 (16 pages) |
29 August 2018 | Appointment of Mr James Richard Moss as a director on 28 August 2018 (2 pages) |
24 January 2018 | Registration of charge 092677370002, created on 18 January 2018 (40 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
15 August 2017 | Full accounts made up to 31 March 2017 (15 pages) |
15 August 2017 | Full accounts made up to 31 March 2017 (15 pages) |
31 July 2017 | Appointment of Mr John Charles Inwood as a director on 12 July 2017 (2 pages) |
31 July 2017 | Appointment of Mr John Charles Inwood as a director on 12 July 2017 (2 pages) |
31 July 2017 | Appointment of Mr Thomas Philip Palmer Anderson as a director on 12 July 2017 (2 pages) |
31 July 2017 | Appointment of Mr Thomas Philip Palmer Anderson as a director on 12 July 2017 (2 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) |
28 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
28 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
4 August 2016 | Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page) |
4 August 2016 | Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page) |
2 August 2016 | Full accounts made up to 31 March 2016 (14 pages) |
2 August 2016 | Full accounts made up to 31 March 2016 (14 pages) |
19 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
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) |
22 January 2015 | Resolutions
|
22 January 2015 | Resolutions
|
22 January 2015 | Memorandum and Articles of Association (21 pages) |
22 January 2015 | Memorandum and Articles of Association (21 pages) |
20 December 2014 | Registration of charge 092677370001, created on 18 December 2014 (39 pages) |
20 December 2014 | Registration of charge 092677370001, created on 18 December 2014 (39 pages) |
17 October 2014 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
17 October 2014 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
16 October 2014 | Incorporation Statement of capital on 2014-10-16
|
16 October 2014 | Incorporation Statement of capital on 2014-10-16
|