HELICAL BAR (CITY INVESTMENTS) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 1HQ

Company number 02296377
Status Active
Incorporation Date 14 September 1988
Company Type Private Limited Company
Address 5 HANOVER SQUARE, LONDON, W1S 1HQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Termination of appointment of Michael Eric Slade as a director on 25 July 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 150 . The most likely internet sites of HELICAL BAR (CITY INVESTMENTS) LIMITED are www.helicalbarcityinvestments.co.uk, and www.helical-bar-city-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. Helical Bar City Investments Limited is a Private Limited Company. The company registration number is 02296377. Helical Bar City Investments Limited has been working since 14 September 1988. The present status of the company is Active. The registered address of Helical Bar City Investments Limited is 5 Hanover Square London W1s 1hq. . HELICAL REGISTRARS LIMITED is a Secretary of the company. INWOOD, John Charles is a Director 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 MARSTON, Lisa Margaret has been resigned. Secretary ROLFE, Lee-Ann has been resigned. Director BROWN, Philip Michael has been resigned. Director BUTCHER, Michael William has been resigned. Director ILSLEY, Andrew John has been resigned. Director MCNAIR SCOTT, Nigel Guthrie has been resigned. Director MOSS, Brian has been resigned. Director SCOTT, Clive David has been resigned. Director SLADE, Michael Eric has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HELICAL REGISTRARS LIMITED
Appointed Date: 20 July 2005

Director
INWOOD, John Charles
Appointed Date: 08 January 1998
59 years old

Director
KAYE, Gerald Anthony
Appointed Date: 22 June 1995
67 years old

Director
MURPHY, Timothy John
Appointed Date: 31 August 2012
65 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: 06 January 1999

Secretary
MARSTON, Lisa Margaret
Resigned: 06 January 1999

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

Director
BROWN, Philip Michael
Resigned: 05 May 2009
Appointed Date: 10 November 1997
65 years old

Director
BUTCHER, Michael William
Resigned: 01 September 2003
82 years old

Director
ILSLEY, Andrew John
Resigned: 25 February 1998
Appointed Date: 10 April 1996
62 years old

Director
MCNAIR SCOTT, Nigel Guthrie
Resigned: 31 August 2012
80 years old

Director
MOSS, Brian
Resigned: 29 February 1996
90 years old

Director
SCOTT, Clive David
Resigned: 11 June 1992
84 years old

Director
SLADE, Michael Eric
Resigned: 25 July 2016
79 years old

HELICAL BAR (CITY INVESTMENTS) LIMITED Events

19 Dec 2016
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
04 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 150

24 Dec 2015
Full accounts made up to 31 March 2015
31 Jul 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 150

...
... and 108 more events
17 Oct 1988
Director resigned;new director appointed

17 Oct 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Oct 1988
Secretary resigned;new secretary appointed

17 Oct 1988
Registered office changed on 17/10/88 from: icc house 110 whitchurch road cardiff CF4 3LY

14 Sep 1988
Incorporation

HELICAL BAR (CITY INVESTMENTS) LIMITED Charges

24 January 1997
Debenture
Delivered: 11 February 1997
Status: Outstanding
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft as Agent and Trustee for the Financeparties (As Defined)
Description: Fixed and floating charges over the undertaking and all…
28 June 1995
Debenture
Delivered: 13 July 1995
Status: Outstanding
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft
Description: Fixed and floating charges over the undertaking and all…