HELTER SKELTER AGENCY LIMITED

HELTER SKELTER AGENCY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHELTER SKELTER AGENCY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03522889
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HELTER SKELTER AGENCY LIMITED?

    • Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation

    Where is HELTER SKELTER AGENCY LIMITED located?

    Registered Office Address
    4 Pancras Square
    N1C 4AG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HELTER SKELTER AGENCY LIMITED?

    Previous Company Names
    Company NameFromUntil
    WORLD AGENCY LIMITEDMar 06, 1998Mar 06, 1998

    What are the latest accounts for HELTER SKELTER AGENCY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for HELTER SKELTER AGENCY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Sep 20, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Boyd Johnston Muir as a director on Sep 02, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Mar 10, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Register(s) moved to registered office address 4 Pancras Square London N1C 4AG

    1 pagesAD04

    Director's details changed for Mr Boyd Johnston Muir on Jul 23, 2018

    2 pagesCH01

    Secretary's details changed for Mrs Abolanle Abioye on Jul 23, 2018

    1 pagesCH03

    Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on Jul 23, 2018

    1 pagesAD01

    Change of details for Universal Srg Group Limited as a person with significant control on Jul 23, 2018

    2 pagesPSC05

    Confirmation statement made on Mar 10, 2018 with updates

    4 pagesCS01

    Termination of appointment of Richard Michael Constant as a director on Jul 28, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Appointment of Mr Paramjit Jassal as a director on May 18, 2017

    2 pagesAP01

    Termination of appointment of Andrew Brown as a director on Mar 31, 2017

    1 pagesTM01

    Appointment of Mr Simon Lloyd Carmel as a director on Mar 31, 2017

    2 pagesAP01

    Confirmation statement made on Mar 10, 2017 with updates

    8 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Who are the officers of HELTER SKELTER AGENCY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABIOYE, Abolanle
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Secretary
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    British88802330001
    CARMEL, Simon Lloyd
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    United KingdomBritish172950720001
    JASSAL, Paramjit
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    United KingdomBritish16770570003
    JOY, Matthew Robert
    2 Chestnut Place
    KT21 2DY Ashtead
    Surrey
    Secretary
    2 Chestnut Place
    KT21 2DY Ashtead
    Surrey
    British115905420001
    METCALFE, Philip John
    5 Alba Court
    Alba Gardens
    NW11 6NP London
    Secretary
    5 Alba Court
    Alba Gardens
    NW11 6NP London
    British59138870001
    STANDING, Sarah Elizabeth Anne
    1 Pilsdon Close
    Inner Park Road Wimbledon
    SW19 6DR London
    Secretary
    1 Pilsdon Close
    Inner Park Road Wimbledon
    SW19 6DR London
    British41378870002
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    ASHURST, William Anthony
    Flat 6 Richardsons Mews
    W1T 6BS London
    Middlesex
    Director
    Flat 6 Richardsons Mews
    W1T 6BS London
    Middlesex
    United KingdomBritish123516100001
    BANKS, Emma Louise
    20 Rozel Road
    Clapham
    SW4 0EZ London
    Director
    20 Rozel Road
    Clapham
    SW4 0EZ London
    British40070490001
    BROWN, Andrew
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    Director
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    EnglandBritish163199590001
    CASS, Michael Trevor
    63 Evelyn Drive
    HA5 4RL Pinner
    Middlesex
    Director
    63 Evelyn Drive
    HA5 4RL Pinner
    Middlesex
    British2320620002
    CONSTANT, Richard Michael
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    Director
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    United KingdomBritish43836310003
    DAVIES, Hywel Hadley
    2b Florence Road
    W5 3TX London
    Director
    2b Florence Road
    W5 3TX London
    British13515170001
    FRANKLIN, Paul Robert
    Spurstow House
    Peckforton Hall Lane
    CW6 9TF Spurstow
    Cheshire
    Director
    Spurstow House
    Peckforton Hall Lane
    CW6 9TF Spurstow
    Cheshire
    British110798290001
    GREEK, Michael Daniel
    122 Glengall Road
    NW6 7HH London
    Director
    122 Glengall Road
    NW6 7HH London
    British94819480001
    HUFFAM, Ian Michael
    28 Great Jubilee Wharf
    78-80 Wapping Wall
    E1W 3TH London
    Director
    28 Great Jubilee Wharf
    78-80 Wapping Wall
    E1W 3TH London
    United KingdomBritish75681420002
    JACKSON, John William
    Sedgewick Park
    RH13 6QQ Nuthurst
    West Sussex
    Director
    Sedgewick Park
    RH13 6QQ Nuthurst
    West Sussex
    British13435320001
    METCALFE, Philip John
    5 Alba Court
    Alba Gardens
    NW11 6NP London
    Director
    5 Alba Court
    Alba Gardens
    NW11 6NP London
    British59138870001
    MILLER, Michael David
    High Trees 15a Linksway
    HA6 2XA Northwood
    Middlesex
    Director
    High Trees 15a Linksway
    HA6 2XA Northwood
    Middlesex
    United KingdomBritish44250870002
    MUIR, Boyd Johnston
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    United StatesBritish172824510001
    NASH, Peter
    Flat F 9 Warwick Square
    SW1V 2AA London
    Director
    Flat F 9 Warwick Square
    SW1V 2AA London
    British75681480003
    TAYLOR, Andrew John
    The Bridge House Bisham Road
    SL7 1RP Marlow
    Buckinghamshire
    Director
    The Bridge House Bisham Road
    SL7 1RP Marlow
    Buckinghamshire
    United KingdomBritish54448520001
    WALLACE, Paul Frederick
    Westfield House
    Nunnery Lane
    TN11 8HA Penshurst
    Kent
    Director
    Westfield House
    Nunnery Lane
    TN11 8HA Penshurst
    Kent
    EnglandBritish76655520001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of HELTER SKELTER AGENCY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Nov 15, 2016
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00284340
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    Apr 06, 2016
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number01890289
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HELTER SKELTER AGENCY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Jun 14, 2002
    Delivered On Jun 27, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 27, 2002Registration of a charge (395)
    • Sep 16, 2008Statement of satisfaction of a charge in full or part (403a)
    Deed of amendment to a composite guarantee and debenture dated 29 october 1998 (the "deed")
    Created On Aug 11, 2000
    Delivered On Aug 30, 2000
    Satisfied
    Amount secured
    All indebtedness liabilities and obligations due owing or incurred to the chargee under the mezzanine documents by any charging company (as defined)
    Short particulars
    L/H property k/a 45-53 sinclair road, hammersmith, london t/no BGL14049 together with all buildings, fixtures and its fixed plant and machinery at any time thereon.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Abn Amro Causeway Mezzanine Partnership LP
    Transactions
    • Aug 30, 2000Registration of a charge (395)
    • May 10, 2003Statement of satisfaction of a charge in full or part (403a)
    Deed of amendment to a composite guarantee and debenture dated 29 october 1998
    Created On Jul 01, 1999
    Delivered On Jul 09, 1999
    Satisfied
    Amount secured
    All indebtedness liabilities and obligations due or to become due from the company and/or all or any of the other companies named therein to the chargee pursuant to the terms of the mezzanine documents (as defined)
    Short particulars
    All its f/h and l/h interest in the properties being the l/h property k/a 45-53 sinclair road,hammersmith,london t/no BGL14049 together with all buildings,fixtures (excluding in the case of l/h property landlord's fixtures but including other trade fixtures and excluding in the case of f/h property and l/h property which is let or sub-let to a third party,tenant's and trade fixtures and fittings of such third party) and its fixed plant and machinery at any time thereon.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Abn Amro Causeway Mezzanine Partnership LP
    Transactions
    • Jul 09, 1999Registration of a charge (395)
    • May 10, 2003Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Oct 29, 1998
    Delivered On Nov 17, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever pursuant to the terms of the mezzanine documents
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Abn Amro Causeway Mezzanine Partnership LP
    Transactions
    • Nov 17, 1998Registration of a charge (395)
    • May 10, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 26, 1998
    Delivered On Nov 06, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 06, 1998Registration of a charge (395)
    • Sep 16, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 07, 1998
    Delivered On Sep 16, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 16, 1998Registration of a charge (395)
    • Oct 31, 1998Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0