HELICAL (HAILSHAM) LIMITED
Overview
| Company Name | HELICAL (HAILSHAM) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05656694 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HELICAL (HAILSHAM) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is HELICAL (HAILSHAM) LIMITED located?
| Registered Office Address | 22 Ganton Street W1F 7FD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HELICAL (HAILSHAM) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2019 |
| Next Accounts Due On | Dec 31, 2019 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2018 |
What is the status of the latest confirmation statement for HELICAL (HAILSHAM) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 16, 2020 |
| Next Confirmation Statement Due | Jan 27, 2021 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 16, 2019 |
| Overdue | Yes |
What are the latest filings for HELICAL (HAILSHAM) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Timothy John Murphy as a director on Jul 17, 2025 | 1 pages | TM01 | ||||||||||
Registered office address changed from 5 Hanover Square London W1S 1HQ to 22 Ganton Street London W1F 7FD on Dec 10, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Gerald Anthony Kaye as a director on Jul 17, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Dec 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 14 pages | AA | ||||||||||
Confirmation statement made on Dec 16, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 14 pages | AA | ||||||||||
Confirmation statement made on Dec 16, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 14 pages | AA | ||||||||||
Termination of appointment of Michael Eric Slade as a director on Jul 25, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 14 pages | AA | ||||||||||
Annual return made up to Dec 16, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Dec 16, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Helical Registrars Limited on Sep 01, 2014 | 1 pages | CH04 | ||||||||||
Full accounts made up to Mar 31, 2014 | 14 pages | AA | ||||||||||
Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on Aug 28, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 16, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 1 | 2 pages | MR05 | ||||||||||
Full accounts made up to Mar 31, 2013 | 14 pages | AA | ||||||||||
Who are the officers of HELICAL (HAILSHAM) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HELICAL REGISTRARS LIMITED | Secretary | Hanover Square W1S 1HQ London 5 England |
| 89869830001 | ||||||||||
| BONNING SNOOK, Matthew Charles | Director | Ganton Street W1F 7FD London 22 England | England | British | 85194520011 | |||||||||
| THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||||||
| KAYE, Gerald Anthony | Director | Hanover Square W1S 1HQ London 5 England | United Kingdom | British | 38299690006 | |||||||||
| MCNAIR SCOTT, Nigel Guthrie | Director | 11-15 Farm Street London W1J 5RS | England | British | 6065190002 | |||||||||
| MURPHY, Timothy John | Director | Ganton Street W1F 7FD London 22 England | England | British | 40547240005 | |||||||||
| SLADE, Michael Eric | Director | Hanover Square W1S 1HQ London 5 England | England | British | 38913980001 | |||||||||
| TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 |
Who are the persons with significant control of HELICAL (HAILSHAM) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Helical Bar Developments (South East) Limited | Apr 06, 2016 | Hanover Square W1S 1HQ London 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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