HELMNEST LIMITED
SOMMERTOWN

Hellopages » Oxfordshire » Oxford » OX2 7JL

Company number 04143854
Status Active
Incorporation Date 18 January 2001
Company Type Private Limited Company
Address C/O KING LOOSE ST JOHNS HOUSE, 5 SOUTH PARADE, SOMMERTOWN, OXFORD, OX2 7JL
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; All of the property or undertaking has been released from charge 9; All of the property or undertaking has been released from charge 8. The most likely internet sites of HELMNEST LIMITED are www.helmnest.co.uk, and www.helmnest.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Helmnest Limited is a Private Limited Company. The company registration number is 04143854. Helmnest Limited has been working since 18 January 2001. The present status of the company is Active. The registered address of Helmnest Limited is C O King Loose St Johns House 5 South Parade Sommertown Oxford Ox2 7jl. . KINNAIRD, Nigel John is a Secretary of the company. KINNAIRD, Lucinda is a Director of the company. KINNAIRD, Nigel John is a Director of the company. Secretary LAWLOR, Bryan William has been resigned. Secretary MORAN, John Robert has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director MCKENNA, John has been resigned. Director MORAN, John Robert has been resigned. Director SMYTH, John Thomas has been resigned. Director SMYTH, Noel Martin has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
KINNAIRD, Nigel John
Appointed Date: 01 December 2006

Director
KINNAIRD, Lucinda
Appointed Date: 01 December 2006
62 years old

Director
KINNAIRD, Nigel John
Appointed Date: 29 July 2004
62 years old

Resigned Directors

Secretary
LAWLOR, Bryan William
Resigned: 01 December 2006
Appointed Date: 01 October 2004

Secretary
MORAN, John Robert
Resigned: 01 October 2004
Appointed Date: 23 January 2001

Nominee Secretary
THOMAS, Howard
Resigned: 23 January 2001
Appointed Date: 18 January 2001

Director
MCKENNA, John
Resigned: 04 December 2006
Appointed Date: 29 July 2004
51 years old

Director
MORAN, John Robert
Resigned: 01 April 2005
Appointed Date: 23 January 2001
62 years old

Director
SMYTH, John Thomas
Resigned: 13 October 2005
Appointed Date: 23 January 2001
70 years old

Director
SMYTH, Noel Martin
Resigned: 01 December 2006
Appointed Date: 23 January 2001
73 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 23 January 2001
Appointed Date: 18 January 2001
63 years old

Persons With Significant Control

Mr Nigel John Kinnaird
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HELMNEST LIMITED Events

10 Mar 2017
Confirmation statement made on 28 February 2017 with updates
07 Nov 2016
All of the property or undertaking has been released from charge 9
07 Nov 2016
All of the property or undertaking has been released from charge 8
24 Aug 2016
Total exemption small company accounts made up to 30 June 2016
09 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 20

...
... and 74 more events
06 Jun 2001
New secretary appointed
06 Jun 2001
Secretary resigned
06 Jun 2001
Director resigned
06 Jun 2001
Registered office changed on 06/06/01 from: 16 saint john street london EC1M 4NT
18 Jan 2001
Incorporation

HELMNEST LIMITED Charges

2 August 2013
Charge code 0414 3854 0011
Delivered: 22 August 2013
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee of the Governor & Company of the Bank of Ireland and Bank of Ireland (UK) PLC (Together the Secured Parties)
Description: Tramways shopping centre, antrim road, glengormley…
2 August 2013
Charge code 0414 3854 0010
Delivered: 22 August 2013
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee of the Governor & Company of the Bank of Ireland and Bank of Ireland (UK) PLC (Together the Secured Parties)
Description: Notification of addition to or amendment of charge…
9 May 2007
Floating charge
Delivered: 17 May 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The undertaking and all property whatsoever and wheresoever…
20 December 2006
Legal mortgage
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The property k/a flat 47 dolben court, montaigne close…
9 June 2003
Legal charge
Delivered: 18 June 2003
Status: Satisfied on 8 December 2006
Persons entitled: Irish Nationwide Building Society
Description: L/H flat 68 regency apartments vincent street westminster…
9 June 2003
Legal charge
Delivered: 18 June 2003
Status: Satisfied on 8 December 2006
Persons entitled: Irish Nationwide Building Society
Description: L/H flat 63 regency apartments vincent street westminster…
9 June 2003
Legal charge
Delivered: 18 June 2003
Status: Satisfied on 8 December 2006
Persons entitled: Irish Nationwide Building Society
Description: L/H flat 60 regency apartments vincent street westminster…
9 June 2003
Legal charge
Delivered: 18 June 2003
Status: Satisfied on 8 December 2006
Persons entitled: Irish Nationwide Building Society
Description: L/H flat 30 regency apartments vincent street westminster…
29 May 2003
Legal charge
Delivered: 5 June 2003
Status: Satisfied on 8 December 2006
Persons entitled: Irish Nationwide Building Society
Description: L/H flat 43 regency apartments vincent street westminster…
18 December 2002
Debenture
Delivered: 21 December 2002
Status: Satisfied on 8 December 2006
Persons entitled: Irish Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
18 December 2002
Legal charge
Delivered: 21 December 2002
Status: Satisfied on 8 December 2006
Persons entitled: Irish Nationwide Building Society
Description: First legal charge over l/h flats 1, 5, 8, 11, 12, 13, 14…