Background WavePink WaveYellow Wave

HELICAL (HAILSHAM) LIMITED (05656694)

HELICAL (HAILSHAM) LIMITED (05656694) is an active UK company. incorporated on 16 December 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HELICAL (HAILSHAM) LIMITED has been registered for 20 years. Current directors include BONNING SNOOK, Matthew Charles.

Company Number
05656694
Status
active
Type
ltd
Incorporated
16 December 2005
Age
20 years
Address
22 Ganton Street, London, W1F 7FD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BONNING SNOOK, Matthew Charles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELICAL (HAILSHAM) LIMITED

HELICAL (HAILSHAM) LIMITED is an active company incorporated on 16 December 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HELICAL (HAILSHAM) LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05656694

LTD Company

Age

20 Years

Incorporated 16 December 2005

Size

N/A

Accounts

ARD: 31/3

Overdue

6 years overdue

Last Filed

Made up to 31 March 2018 (8 years ago)
Submitted on 10 October 2018 (7 years ago)
Period: 1 April 2017 - 31 March 2018(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2019
Period: 1 April 2018 - 31 March 2019

Confirmation Statement

Overdue

5 years overdue

Last Filed

Made up to 16 December 2019 (6 years ago)
Submitted on 21 July 2020 (5 years ago)

Next Due

Due by 27 January 2021
For period ending 16 December 2020
Contact
Address

22 Ganton Street London, W1F 7FD,

Previous Addresses

5 Hanover Square London W1S 1HQ
From: 28 August 2014To: 10 December 2024
11-15 Farm Street London W1J 5RS
From: 16 December 2005To: 28 August 2014
Timeline

7 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Aug 16
Loan Cleared
Feb 19
Director Left
Jul 24
Director Left
Jul 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HELICAL REGISTRARS LIMITED

Active
Hanover Square, LondonW1S 1HQ
Corporate secretary
Appointed 16 Dec 2005

BONNING SNOOK, Matthew Charles

Active
Ganton Street, LondonW1F 7FD
Born March 1968
Director
Appointed 16 Dec 2005

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 16 Dec 2005
Resigned 16 Dec 2005

KAYE, Gerald Anthony

Resigned
Hanover Square, LondonW1S 1HQ
Born March 1958
Director
Appointed 16 Dec 2005
Resigned 17 Jul 2024

MCNAIR SCOTT, Nigel Guthrie

Resigned
11-15 Farm StreetW1J 5RS
Born September 1945
Director
Appointed 16 Dec 2005
Resigned 31 Aug 2012

MURPHY, Timothy John

Resigned
Ganton Street, LondonW1F 7FD
Born December 1959
Director
Appointed 31 Aug 2012
Resigned 17 Jul 2025

SLADE, Michael Eric

Resigned
Hanover Square, LondonW1S 1HQ
Born August 1946
Director
Appointed 16 Dec 2005
Resigned 25 Jul 2016

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 16 Dec 2005
Resigned 16 Dec 2005

Persons with significant control

1

Hanover Square, LondonW1S 1HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Restoration Order Of Court
6 April 2020
AC92AC92
Gazette Dissolved Voluntary
4 June 2019
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
19 March 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 March 2019
DS01DS01
Mortgage Satisfy Charge Full
12 February 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Change Corporate Secretary Company With Change Date
30 January 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Mortgage Charge Part Both With Charge Number
11 November 2013
MR05Certification of Charge
Accounts With Accounts Type Full
31 October 2013
AAAnnual Accounts
Legacy
26 March 2013
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Legacy
13 November 2012
MG01MG01
Accounts With Accounts Type Full
16 October 2012
AAAnnual Accounts
Statement Of Companys Objects
8 October 2012
CC04CC04
Resolution
8 October 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Full
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
28 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
23 December 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Full
22 January 2009
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Legacy
26 January 2007
363aAnnual Return
Legacy
27 April 2006
225Change of Accounting Reference Date
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
287Change of Registered Office
Legacy
23 March 2006
288aAppointment of Director or Secretary
Incorporation Company
16 December 2005
NEWINCIncorporation