Birmingham
B3 3SD
LLP Designated Member Name | Helical Retail Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 May 2004(same day as company formation) |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Website | parkgateshirley.com |
---|---|
Telephone | 020 76290113 |
Telephone region | London |
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 |
Year | 2014 |
---|---|
Turnover | £879,088 |
Gross Profit | £600,034 |
Net Worth | £8,175,690 |
Cash | £966,895 |
Current Liabilities | £39,360,082 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 7 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (1 month, 3 weeks from now) |
27 November 2013 | Delivered on: 30 November 2013 Persons entitled: Helical Bar PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
11 February 2009 | Delivered on: 18 February 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: The properties k/a 174-178 stratford road, 63 haslucks green road, 67 haslucks green road, 180-184 stratford road t/nos. WM935501, WM75769, WM264430 and WK146328 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
11 February 2009 | Delivered on: 18 February 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 April 2005 | Delivered on: 15 April 2005 Satisfied on: 12 March 2009 Persons entitled: Helical Bar PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: 67 haslucks green road shirley solihull west midlands (t/no WM264430), all legal interests and otherwise by way of specific equitable charge and by way of fixed charge the plant machinery equipment and fixtures and fittings. Fully Satisfied |
13 September 2004 | Delivered on: 15 September 2004 Satisfied on: 12 March 2009 Persons entitled: Helical Bar PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: 180-184 stratford road shirley solihull west midlands t/n WK146328, including plant machinery equipment fixtures and fittings,. See the mortgage charge document for full details. Fully Satisfied |
15 December 2020 | Full accounts made up to 31 March 2020 (16 pages) |
---|---|
11 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
16 October 2019 | Full accounts made up to 31 March 2019 (16 pages) |
14 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
8 January 2019 | Full accounts made up to 31 March 2018 (17 pages) |
16 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
15 August 2017 | Full accounts made up to 31 March 2017 (16 pages) |
15 August 2017 | Full accounts made up to 31 March 2017 (16 pages) |
23 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
28 October 2016 | Satisfaction of charge 4 in full (4 pages) |
28 October 2016 | Satisfaction of charge 4 in full (4 pages) |
28 October 2016 | Satisfaction of charge 3 in full (4 pages) |
28 October 2016 | Satisfaction of charge 3 in full (4 pages) |
27 May 2016 | Annual return made up to 11 May 2016 (3 pages) |
27 May 2016 | Annual return made up to 11 May 2016 (3 pages) |
29 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
29 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
31 July 2015 | Annual return made up to 11 May 2015 (3 pages) |
31 July 2015 | Member's details changed for Helical Retail Limited on 1 September 2014 (1 page) |
31 July 2015 | Annual return made up to 11 May 2015 (3 pages) |
31 July 2015 | Member's details changed for Helical Retail Limited on 1 September 2014 (1 page) |
31 July 2015 | Member's details changed for Helical Retail Limited on 1 September 2014 (1 page) |
2 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
2 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
19 August 2014 | Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 19 August 2014 (1 page) |
4 July 2014 | Annual return made up to 11 May 2014 (3 pages) |
4 July 2014 | Annual return made up to 11 May 2014 (3 pages) |
30 November 2013 | Registration of charge 3079650005 (20 pages) |
30 November 2013 | Registration of charge 3079650005 (20 pages) |
21 October 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
21 October 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
28 June 2013 | Annual return made up to 11 May 2013 (3 pages) |
28 June 2013 | Annual return made up to 11 May 2013 (3 pages) |
4 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
4 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
20 June 2012 | Annual return made up to 11 May 2012 (3 pages) |
20 June 2012 | Annual return made up to 11 May 2012 (3 pages) |
6 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
6 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
12 May 2011 | Member's details changed for Coltham Developments Limited on 10 May 2011 (2 pages) |
12 May 2011 | Member's details changed for Helical Retail Limited on 10 May 2011 (2 pages) |
12 May 2011 | Member's details changed for Coltham Developments Limited on 10 May 2011 (2 pages) |
12 May 2011 | Annual return made up to 11 May 2011 (3 pages) |
12 May 2011 | Annual return made up to 11 May 2011 (3 pages) |
12 May 2011 | Member's details changed for Helical Retail Limited on 10 May 2011 (2 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
17 May 2010 | Annual return made up to 11 May 2010 (8 pages) |
17 May 2010 | Annual return made up to 11 May 2010 (8 pages) |
17 May 2010 | Member's details changed for Coltham Developments Limited on 10 May 2010 (3 pages) |
17 May 2010 | Member's details changed for Coltham Developments Limited on 10 May 2010 (3 pages) |
16 October 2009 | Full accounts made up to 31 March 2009 (14 pages) |
16 October 2009 | Full accounts made up to 31 March 2009 (14 pages) |
6 July 2009 | Annual return made up to 11/05/09 (2 pages) |
6 July 2009 | Annual return made up to 11/05/09 (2 pages) |
13 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
13 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 3 (16 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 3 (16 pages) |
15 January 2009 | Annual return made up to 11/05/08 (2 pages) |
15 January 2009 | Annual return made up to 11/05/08 (2 pages) |
22 October 2008 | Full accounts made up to 31 March 2008 (14 pages) |
22 October 2008 | Full accounts made up to 31 March 2008 (14 pages) |
5 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
5 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
17 December 2007 | Annual return made up to 11/05/07 (2 pages) |
17 December 2007 | Member's particulars changed (1 page) |
17 December 2007 | Member's particulars changed (1 page) |
17 December 2007 | Annual return made up to 11/05/07 (2 pages) |
25 July 2007 | Full accounts made up to 31 March 2006 (14 pages) |
25 July 2007 | Full accounts made up to 31 March 2006 (14 pages) |
7 August 2006 | Annual return made up to 11/05/06 (2 pages) |
7 August 2006 | Annual return made up to 11/05/06 (2 pages) |
6 March 2006 | Full accounts made up to 31 March 2005 (12 pages) |
6 March 2006 | Full accounts made up to 31 March 2005 (12 pages) |
28 September 2005 | Annual return made up to 11/05/05 (2 pages) |
28 September 2005 | Annual return made up to 11/05/05 (2 pages) |
15 April 2005 | Particulars of mortgage/charge (3 pages) |
15 April 2005 | Particulars of mortgage/charge (3 pages) |
25 November 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
25 November 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
11 May 2004 | Incorporation (3 pages) |
11 May 2004 | Incorporation (3 pages) |