HELICAL BAR (BUNHILL ROW) LIMITED
LONDON CHESTNUTWAY LIMITED

Hellopages » Greater London » Westminster » W1S 1HQ
Company number 04134685
Status Active
Incorporation Date 3 January 2001
Company Type Private Limited Company
Address 5 HANOVER SQUARE, LONDON, W1S 1HQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Satisfaction of charge 2 in full; Satisfaction of charge 1 in full. The most likely internet sites of HELICAL BAR (BUNHILL ROW) LIMITED are www.helicalbarbunhillrow.co.uk, and www.helical-bar-bunhill-row.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Helical Bar Bunhill Row Limited is a Private Limited Company. The company registration number is 04134685. Helical Bar Bunhill Row Limited has been working since 03 January 2001. The present status of the company is Active. The registered address of Helical Bar Bunhill Row Limited is 5 Hanover Square London W1s 1hq. . HELICAL REGISTRARS LIMITED is a Secretary of the company. KAYE, Gerald Anthony is a Director of the company. MURPHY, Timothy John is a Director of the company. Secretary GONDHIA, Sima has been resigned. Secretary GONDHIA, Sima has been resigned. Secretary ROLFE, Lee-Ann has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BROWN, Philip Michael has been resigned. Nominee Director LAYTON, Matthew Robert has been resigned. Director MCNAIR SCOTT, Nigel Guthrie has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director SLADE, Michael Eric has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HELICAL REGISTRARS LIMITED
Appointed Date: 20 July 2005

Director
KAYE, Gerald Anthony
Appointed Date: 15 March 2001
67 years old

Director
MURPHY, Timothy John
Appointed Date: 31 August 2012
66 years old

Resigned Directors

Secretary
GONDHIA, Sima
Resigned: 20 July 2005
Appointed Date: 16 August 2002

Secretary
GONDHIA, Sima
Resigned: 04 December 2001
Appointed Date: 15 March 2001

Secretary
ROLFE, Lee-Ann
Resigned: 16 August 2002
Appointed Date: 04 December 2001

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 15 March 2001
Appointed Date: 03 January 2001

Director
BROWN, Philip Michael
Resigned: 05 May 2009
Appointed Date: 30 March 2001
65 years old

Nominee Director
LAYTON, Matthew Robert
Resigned: 15 March 2001
Appointed Date: 03 January 2001
65 years old

Director
MCNAIR SCOTT, Nigel Guthrie
Resigned: 31 August 2012
Appointed Date: 15 March 2001
80 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 15 March 2001
Appointed Date: 03 January 2001
83 years old

Director
SLADE, Michael Eric
Resigned: 25 July 2016
Appointed Date: 15 March 2001
79 years old

Persons With Significant Control

Helical Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HELICAL BAR (BUNHILL ROW) LIMITED Events

06 Jan 2017
Confirmation statement made on 3 January 2017 with updates
06 Jan 2017
Satisfaction of charge 2 in full
06 Jan 2017
Satisfaction of charge 1 in full
05 Jan 2017
Accounts for a dormant company made up to 31 March 2016
03 Aug 2016
Termination of appointment of Michael Eric Slade as a director on 25 July 2016
...
... and 60 more events
20 Mar 2001
New director appointed
20 Mar 2001
New secretary appointed
20 Mar 2001
Memorandum and Articles of Association
15 Mar 2001
Company name changed chestnutway LIMITED\certificate issued on 15/03/01
03 Jan 2001
Incorporation

HELICAL BAR (BUNHILL ROW) LIMITED Charges

18 June 2001
Development account charge
Delivered: 27 June 2001
Status: Satisfied on 6 January 2017
Persons entitled: The Matrix Bunhill Limited Partnership Acting by Its General Partner Matrix Bunhill Row Limited
Description: A). fixed charge over all monies standing to the credit of…
18 June 2001
Lease and licence deposit account charge
Delivered: 27 June 2001
Status: Satisfied on 6 January 2017
Persons entitled: The Matrix Bunhill Limited Partnership Acting by Its General Partner Matrix Bunhill Row Limited
Description: All the company's right title benefit and interest in and…