Company NameHelical (Dale House) Limited
DirectorTimothy John Murphy
Company StatusActive
Company Number09402999
CategoryPrivate Limited Company
Incorporation Date23 January 2015(9 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Timothy John Murphy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameHelical Registrars Limited (Corporation)
StatusCurrent
Appointed23 January 2015(same day as company formation)
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Jack Struan Pitman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(same day as company formation)
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
Appointed23 January 2015(same day as company formation)
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
Appointed23 January 2015(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Thomas Philip Palmer Anderson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(2 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 13 January 2023)
RoleSenior Investment Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr William Andrew Parry
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(2 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 September 2022)
RoleAsset Management Executive
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 Bar PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return23 January 2024 (2 months ago)
Next Return Due6 February 2025 (10 months, 2 weeks from now)

Charges

30 July 2019Delivered on: 5 August 2019
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: Contains fixed charges. Contains negative pledge. The chargor charges and agrees to charge all of its present and future right, title and interest in the assets listed at clause 4. charged property includes land and buildings known as dale house, 35 dale street, manchester, M1 2HF, relevant accounts, contracts and insurances (see schedule 2).
Outstanding
30 July 2019Delivered on: 2 August 2019
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: The chargor assigns all its benefits, rights, titles, claims and interests in and to the relevant loan agreements, the relevant loans, all related rights and charges by way of first fixed charge all of its benefits, rights, titles, claims and interests to the relevant loan agreements, the relevant loans, and all related rights.
Outstanding
23 July 2018Delivered on: 30 July 2018
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Outstanding
23 July 2018Delivered on: 26 July 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as dale house, 35 dale street, manchester, M1 2HF with title number LA283078.
Outstanding
7 September 2016Delivered on: 13 September 2016
Persons entitled: Deutsche Pfandbriefbank Ag

Classification: A registered charge
Particulars: The property known as dale house, 35 dale street, manchester M1 2HF with title number LA283078.
Outstanding
10 June 2015Delivered on: 11 June 2015
Persons entitled: Deutsche Pfandbriefbank Ag

Classification: A registered charge
Particulars: Dale house, 35 dale street, manchester t/no LA283078.
Outstanding

Filing History

3 March 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
3 March 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
3 February 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
16 January 2023Termination of appointment of Thomas Philip Palmer Anderson as a director on 13 January 2023 (1 page)
7 January 2023Total exemption full accounts made up to 31 March 2022 (13 pages)
7 October 2022Termination of appointment of William Andrew Parry as a director on 26 September 2022 (1 page)
24 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
4 January 2022Full accounts made up to 31 March 2021 (19 pages)
25 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
29 December 2020Full accounts made up to 31 March 2020 (21 pages)
14 December 2020Satisfaction of charge 094029990005 in full (1 page)
14 December 2020Satisfaction of charge 094029990006 in full (1 page)
14 December 2020Satisfaction of charge 094029990004 in full (1 page)
14 December 2020Satisfaction of charge 094029990003 in full (1 page)
27 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
2 October 2019Full accounts made up to 31 March 2019 (18 pages)
5 August 2019Registration of charge 094029990006, created on 30 July 2019 (76 pages)
2 August 2019Registration of charge 094029990005, created on 30 July 2019 (33 pages)
24 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
9 October 2018Full accounts made up to 31 March 2018 (18 pages)
30 July 2018Registration of charge 094029990004, created on 23 July 2018 (29 pages)
26 July 2018Registration of charge 094029990003, created on 23 July 2018 (78 pages)
23 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
16 January 2018Satisfaction of charge 094029990002 in full (1 page)
16 January 2018Satisfaction of charge 094029990001 in full (1 page)
15 August 2017Full accounts made up to 31 March 2017 (18 pages)
15 August 2017Full accounts made up to 31 March 2017 (18 pages)
24 July 2017Appointment of Mr Thomas Philip Palmer Anderson as a director on 12 July 2017 (2 pages)
24 July 2017Appointment of William Andrew Parry as a director on 12 July 2017 (2 pages)
24 July 2017Appointment of William Andrew Parry as a director on 12 July 2017 (2 pages)
24 July 2017Appointment of Mr Thomas Philip Palmer Anderson as a director on 12 July 2017 (2 pages)
24 July 2017Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page)
24 July 2017Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page)
24 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
13 September 2016Registration of charge 094029990002, created on 7 September 2016 (16 pages)
13 September 2016Registration of charge 094029990002, created on 7 September 2016 (16 pages)
3 August 2016Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page)
3 August 2016Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page)
2 August 2016Full accounts made up to 31 March 2016 (17 pages)
2 August 2016Full accounts made up to 31 March 2016 (17 pages)
1 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
1 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
11 September 2015Memorandum and Articles of Association (30 pages)
11 September 2015Memorandum and Articles of Association (30 pages)
21 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 June 2015Registration of charge 094029990001, created on 10 June 2015 (48 pages)
11 June 2015Registration of charge 094029990001, created on 10 June 2015 (48 pages)
25 March 2015Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page)
25 March 2015Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page)
29 January 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
29 January 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
23 January 2015Incorporation
Statement of capital on 2015-01-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
23 January 2015Incorporation
Statement of capital on 2015-01-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)