ABBEYGATE HELICAL (LEISURE PLAZA) LIMITED

ABBEYGATE HELICAL (LEISURE PLAZA) LIMITED

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

    Company NameABBEYGATE HELICAL (LEISURE PLAZA) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04224770
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of ABBEYGATE HELICAL (LEISURE PLAZA) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is ABBEYGATE HELICAL (LEISURE PLAZA) LIMITED located?

    Registered Office Address
    22 Ganton Street
    W1F 7FD London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ABBEYGATE HELICAL (LEISURE PLAZA) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FENSHELF 179 LTDMay 30, 2001May 30, 2001

    What are the latest accounts for ABBEYGATE HELICAL (LEISURE PLAZA) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ABBEYGATE HELICAL (LEISURE PLAZA) LIMITED?

    Last Confirmation Statement Made Up ToMay 07, 2025
    Next Confirmation Statement DueMay 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 07, 2024
    OverdueNo

    What are the latest filings for ABBEYGATE HELICAL (LEISURE PLAZA) LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2024

    11 pagesAA

    Registered office address changed from 5 Hanover Square London W1S 1HQ to 22 Ganton Street London W1F 7FD on Dec 04, 2024

    1 pagesAD01

    Confirmation statement made on May 07, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    11 pagesAA

    Confirmation statement made on May 07, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    11 pagesAA

    Confirmation statement made on May 30, 2022 with no updates

    3 pagesCS01

    Amended total exemption full accounts made up to Mar 31, 2021

    11 pagesAAMD

    Total exemption full accounts made up to Mar 31, 2021

    11 pagesAA

    Confirmation statement made on May 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    17 pagesAA

    Confirmation statement made on May 30, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    16 pagesAA

    Confirmation statement made on May 30, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    15 pagesAA

    Confirmation statement made on May 30, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    14 pagesAA

    Appointment of Mr Matthew Charles Bonning-Snook as a director on Jul 12, 2017

    2 pagesAP01

    Termination of appointment of Duncan Charles Eades Walker as a director on Jul 12, 2017

    1 pagesTM01

    Confirmation statement made on May 30, 2017 with updates

    7 pagesCS01

    Full accounts made up to Mar 31, 2016

    16 pagesAA

    Annual return made up to May 30, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2016

    Statement of capital on Jun 13, 2016

    • Capital: GBP 100
    SH01

    Full accounts made up to Mar 31, 2015

    18 pagesAA

    Appointment of Mr Duncan Charles Eades Walker as a director on Jul 31, 2015

    2 pagesAP01

    Annual return made up to May 30, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 17, 2015

    Statement of capital on Jul 17, 2015

    • Capital: GBP 100
    SH01

    Who are the officers of ABBEYGATE HELICAL (LEISURE PLAZA) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HELICAL REGISTRARS LIMITED
    Hanover Square
    W1S 1HQ London
    5
    England
    Secretary
    Hanover Square
    W1S 1HQ London
    5
    England
    Identification TypeUK Limited Company
    Registration Number4701446
    89869830001
    BONNING-SNOOK, Matthew Charles
    Ganton Street
    W1F 7FD London
    22
    England
    Director
    Ganton Street
    W1F 7FD London
    22
    England
    United KingdomBritishDirector129682840006
    FAINE, Clive Anthony
    South Row
    MK9 2FR Milton Keynes
    302
    United Kingdom
    Director
    South Row
    MK9 2FR Milton Keynes
    302
    United Kingdom
    United KingdomBritishChartered Surveyor3472410001
    GWYNNE, David Gary
    South Row
    MK9 2FR Milton Keynes
    302
    United Kingdom
    Director
    South Row
    MK9 2FR Milton Keynes
    302
    United Kingdom
    EnglandBritishChartered Surveyor17433360002
    MURPHY, Timothy John
    Ganton Street
    W1F 7FD London
    22
    England
    Director
    Ganton Street
    W1F 7FD London
    22
    England
    EnglandBritishChartered Accountant40547240005
    GONDHIA, Sima
    114 Squirrels Heath Lane
    RM11 2DY Hornchurch
    Essex
    Secretary
    114 Squirrels Heath Lane
    RM11 2DY Hornchurch
    Essex
    British83926180001
    GONDHIA, Sima
    114 Squirrels Heath Lane
    RM11 2DY Hornchurch
    Essex
    Secretary
    114 Squirrels Heath Lane
    RM11 2DY Hornchurch
    Essex
    British83926180001
    ROLFE, Lee-Ann
    Flat 2 307 Upper Richmond Road
    Putney
    SW15 6SS London
    Secretary
    Flat 2 307 Upper Richmond Road
    Putney
    SW15 6SS London
    South African79280470001
    MK COMPANY SECRETARIES LIMITED
    198 Silbury Boulevard
    Central Milton Keynes
    MK9 1LL Milton Keynes
    Buckinghamshire
    Nominee Secretary
    198 Silbury Boulevard
    Central Milton Keynes
    MK9 1LL Milton Keynes
    Buckinghamshire
    900002770001
    BROWN, Philip Michael
    Battle House
    Elvendon Road
    RG8 0DR Goring
    Oxfordshire
    Director
    Battle House
    Elvendon Road
    RG8 0DR Goring
    Oxfordshire
    United KingdomBritishInvestment Director191384330001
    INWOOD, John Charles
    11-15 Farm Street
    London
    W1J 5RS
    Director
    11-15 Farm Street
    London
    W1J 5RS
    United KingdomBritishChartered Surveyor56398550002
    MCNAIR SCOTT, Nigel Guthrie
    11-15 Farm Street
    London
    W1J 5RS
    Director
    11-15 Farm Street
    London
    W1J 5RS
    EnglandBritishFinance Director6065190002
    PITMAN, Jack Struan
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    United KingdomBritishChartered Surveyor74487000002
    WALKER, Duncan Charles Eades
    Hanover Square
    W1S 1HQ London
    5
    Director
    Hanover Square
    W1S 1HQ London
    5
    EnglandBritishSurveyor129346360008
    MK COMPANY DIRECTORS LIMITED
    198 Silbury Boulevard
    Central Milton Keynes
    MK9 1LL Milton Keynes
    Buckinghamshire
    Nominee Director
    198 Silbury Boulevard
    Central Milton Keynes
    MK9 1LL Milton Keynes
    Buckinghamshire
    900002760001

    Who are the persons with significant control of ABBEYGATE HELICAL (LEISURE PLAZA) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Helical Plc
    Hanover Square
    W1S 1HQ London
    5
    England
    Apr 06, 2016
    Hanover Square
    W1S 1HQ London
    5
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number156663
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Abbeygate Developments Limited
    46 St. Nicholas Street
    IP1 1TT Ipswich
    Cardinal House
    England
    Apr 06, 2016
    46 St. Nicholas Street
    IP1 1TT Ipswich
    Cardinal House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number01765603
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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