London
W1S 1HQ
LLP Designated Member Name | Helical Properties Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2014(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 25 February 2020) |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
LLP Designated Member Name | Mr Donald Archibald McKinnon |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11-15 Farm Street London W1J 5RS |
LLP Designated Member Name | Mr Ian Donald Winton Robertson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Ashley Park Road Walton-On-Thames Surrey KT12 1JN |
LLP Designated Member Name | Lawgram Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
LLP Designated Member Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
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 | £881,748 |
Gross Profit | £810,864 |
Net Worth | £9,064,213 |
Cash | £687,467 |
Current Liabilities | £221,160 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
29 November 2016 | Delivered on: 2 December 2016 Persons entitled: Barclays Bank PLC as Security Agent (Registered Number 01026167) Classification: A registered charge Particulars: All and whole the tenant's interest in the subjects known as plot 3, phase 1, digital media quarter, pacific quay, glasgow, being the leasehold subjects registered in the land register of scotland under title number GLA198509, under exception of all and whole those two electricity substation sites, each extending to 25 square metres or thereby, both as shown delineated and in red on the plan annexed and executed as relative to the instrument. Outstanding |
---|---|
23 November 2016 | Delivered on: 28 November 2016 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Particulars: Any freehold or leasehold property now vested in the company. For more details please refer to the instrument. Outstanding |
23 November 2016 | Delivered on: 28 November 2016 Persons entitled: Barclays Bank PLC as Security Agent (Registered Number 01026167) Classification: A registered charge Outstanding |
5 June 2014 | Delivered on: 11 June 2014 Satisfied on: 22 January 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: All and whole the property k/a the hub plot 3 pacific quay glasgow t/no. GLA198509. Fully Satisfied |
29 May 2014 | Delivered on: 30 May 2014 Satisfied on: 22 January 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Fully Satisfied |
12 December 2007 | Delivered on: 7 February 2008 Satisfied on: 20 March 2014 Persons entitled: Aib Group (UK) PLC Classification: Standard security which was presented for registration in scotland on 24 january 2008 and Secured details: All monies due or to become due from the limited liability partnership to the chargee. Particulars: All and whole the tenants interest in and to a ground lease in resepect of an area of ground extending to 0.524 hectares k/a plot 3 pacific quay glasgow forming aprt of the digital media quarter t/no GLA198509. Fully Satisfied |
12 December 2007 | Delivered on: 2 February 2008 Satisfied on: 20 March 2014 Persons entitled: Scottish Enterprise Classification: Standard security which was presented for registration in scotland on 24 january 2008 and Secured details: All monies due or to become due from the limited liability partnership to the chargee. Particulars: 0.524 hectare (plot 3), digital media quarter, pacific quay, glasgow t/n GLA198509. Fully Satisfied |
3 January 2008 | Delivered on: 4 January 2008 Satisfied on: 20 March 2014 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 September 2017 | Full accounts made up to 31 March 2017 (16 pages) |
---|---|
14 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
14 June 2017 | Member's details changed for Helical Bar Plc on 25 July 2016 (1 page) |
2 December 2016 | Registration of charge OC3287120008, created on 29 November 2016
|
28 November 2016 | Registration of charge OC3287120007, created on 23 November 2016 (32 pages) |
28 November 2016 | Registration of charge OC3287120006, created on 23 November 2016 (24 pages) |
16 November 2016 | Full accounts made up to 31 March 2016 (17 pages) |
13 June 2016 | Annual return made up to 31 May 2016 (3 pages) |
22 January 2016 | Satisfaction of charge OC3287120004 in full (1 page) |
22 January 2016 | Satisfaction of charge OC3287120005 in full (1 page) |
12 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
30 July 2015 | Annual return made up to 31 May 2015 (3 pages) |
30 July 2015 | Member's details changed for Helical Bar Plc on 1 September 2014 (1 page) |
30 July 2015 | Member's details changed for Helical Properties Limited on 1 September 2014 (1 page) |
30 July 2015 | Member's details changed for Helical Bar Plc on 1 September 2014 (1 page) |
30 July 2015 | Member's details changed for Helical Properties Limited on 1 September 2014 (1 page) |
29 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
28 August 2014 | Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 28 August 2014 (1 page) |
4 July 2014 | Annual return made up to 31 May 2014 (3 pages) |
11 June 2014 | Registration of charge 3287120005 (27 pages) |
30 May 2014 | Registration of charge 3287120004 (49 pages) |
22 May 2014 | Appointment of Helical Properties Limited as a member (2 pages) |
22 May 2014 | Termination of appointment of Donald Mckinnon as a member (1 page) |
22 May 2014 | Termination of appointment of Ian Robertson as a member (1 page) |
20 March 2014 | Satisfaction of charge 2 in full (1 page) |
20 March 2014 | Satisfaction of charge 3 in full (1 page) |
20 March 2014 | Satisfaction of charge 1 in full (1 page) |
12 March 2014 | Member's details changed for Mr Donald Archibald Mckinnon on 12 December 2012 (2 pages) |
4 February 2014 | Full accounts made up to 31 March 2013 (16 pages) |
29 July 2013 | Annual return made up to 31 May 2013 (4 pages) |
16 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
21 June 2012 | Member's details changed for Mr Donald Archibald Mckinnon on 31 May 2012 (2 pages) |
21 June 2012 | Annual return made up to 31 May 2012 (4 pages) |
31 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
1 June 2011 | Member's details changed for Helical Bar Plc on 31 May 2011 (2 pages) |
1 June 2011 | Annual return made up to 31 May 2011 (4 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
27 August 2010 | Annual return made up to 31 May 2010 (8 pages) |
16 October 2009 | Full accounts made up to 31 March 2009 (16 pages) |
6 July 2009 | Annual return made up to 31/05/09 (3 pages) |
3 November 2008 | Full accounts made up to 31 March 2008 (13 pages) |
22 July 2008 | Annual return made up to 31/05/08 (3 pages) |
2 July 2008 | Prevsho from 31/05/2008 to 31/03/2008 (1 page) |
7 February 2008 | Particulars of mortgage/charge (4 pages) |
2 February 2008 | Particulars of mortgage/charge (4 pages) |
4 January 2008 | Particulars of mortgage/charge (5 pages) |
15 November 2007 | Registered office changed on 15/11/07 from: 4 more london riverside london SE1 2AU (1 page) |
1 November 2007 | New member appointed (1 page) |
1 November 2007 | New member appointed (1 page) |
1 November 2007 | New member appointed (1 page) |
10 October 2007 | Member resigned (1 page) |
10 October 2007 | Member resigned (1 page) |
31 May 2007 | Incorporation (3 pages) |