London
W1S 1HQ
Secretary Name | Helical Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 January 2015(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 | 23 January 2015(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 | 23 January 2015(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 | 23 January 2015(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, 5 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 |
Director Name | Mr William Andrew Parry |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2017(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 September 2022) |
Role | Asset Management 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 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 23 January 2024 (2 months ago) |
---|---|
Next Return Due | 6 February 2025 (10 months, 2 weeks from now) |
30 July 2019 | Delivered 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 2019 | Delivered 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 2018 | Delivered on: 30 July 2018 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Outstanding |
23 July 2018 | Delivered 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 2016 | Delivered 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 2015 | Delivered on: 11 June 2015 Persons entitled: Deutsche Pfandbriefbank Ag Classification: A registered charge Particulars: Dale house, 35 dale street, manchester t/no LA283078. Outstanding |
3 March 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
---|---|
3 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
3 February 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
16 January 2023 | Termination of appointment of Thomas Philip Palmer Anderson as a director on 13 January 2023 (1 page) |
7 January 2023 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
7 October 2022 | Termination of appointment of William Andrew Parry as a director on 26 September 2022 (1 page) |
24 January 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
4 January 2022 | Full accounts made up to 31 March 2021 (19 pages) |
25 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
29 December 2020 | Full accounts made up to 31 March 2020 (21 pages) |
14 December 2020 | Satisfaction of charge 094029990005 in full (1 page) |
14 December 2020 | Satisfaction of charge 094029990006 in full (1 page) |
14 December 2020 | Satisfaction of charge 094029990004 in full (1 page) |
14 December 2020 | Satisfaction of charge 094029990003 in full (1 page) |
27 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 March 2019 (18 pages) |
5 August 2019 | Registration of charge 094029990006, created on 30 July 2019 (76 pages) |
2 August 2019 | Registration of charge 094029990005, created on 30 July 2019 (33 pages) |
24 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
9 October 2018 | Full accounts made up to 31 March 2018 (18 pages) |
30 July 2018 | Registration of charge 094029990004, created on 23 July 2018 (29 pages) |
26 July 2018 | Registration of charge 094029990003, created on 23 July 2018 (78 pages) |
23 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
16 January 2018 | Satisfaction of charge 094029990002 in full (1 page) |
16 January 2018 | Satisfaction of charge 094029990001 in full (1 page) |
15 August 2017 | Full accounts made up to 31 March 2017 (18 pages) |
15 August 2017 | Full accounts made up to 31 March 2017 (18 pages) |
24 July 2017 | Appointment of Mr Thomas Philip Palmer Anderson as a director on 12 July 2017 (2 pages) |
24 July 2017 | Appointment of William Andrew Parry as a director on 12 July 2017 (2 pages) |
24 July 2017 | Appointment of William Andrew Parry as a director on 12 July 2017 (2 pages) |
24 July 2017 | Appointment of Mr Thomas Philip Palmer Anderson as a director on 12 July 2017 (2 pages) |
24 July 2017 | Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page) |
24 July 2017 | Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page) |
24 January 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
13 September 2016 | Registration of charge 094029990002, created on 7 September 2016 (16 pages) |
13 September 2016 | Registration of charge 094029990002, created on 7 September 2016 (16 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) |
2 August 2016 | Full accounts made up to 31 March 2016 (17 pages) |
2 August 2016 | Full accounts made up to 31 March 2016 (17 pages) |
1 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
11 September 2015 | Memorandum and Articles of Association (30 pages) |
11 September 2015 | Memorandum and Articles of Association (30 pages) |
21 July 2015 | Resolutions
|
21 July 2015 | Resolutions
|
11 June 2015 | Registration of charge 094029990001, created on 10 June 2015 (48 pages) |
11 June 2015 | Registration of charge 094029990001, created on 10 June 2015 (48 pages) |
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) |
29 January 2015 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
29 January 2015 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
23 January 2015 | Incorporation Statement of capital on 2015-01-23
|
23 January 2015 | Incorporation Statement of capital on 2015-01-23
|