HELICAL BAR DEVELOPMENTS (SOUTH EAST) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 1HQ

Company number 02089935
Status Active
Incorporation Date 15 January 1987
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 two hundred and eight events have happened. The last three records are Full accounts 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 100 . The most likely internet sites of HELICAL BAR DEVELOPMENTS (SOUTH EAST) LIMITED are www.helicalbardevelopmentssoutheast.co.uk, and www.helical-bar-developments-south-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. Helical Bar Developments South East Limited is a Private Limited Company. The company registration number is 02089935. Helical Bar Developments South East Limited has been working since 15 January 1987. The present status of the company is Active. The registered address of Helical Bar Developments South East Limited is 5 Hanover Square London W1s 1hq. . HELICAL REGISTRARS LIMITED is a Secretary of the company. BONNING SNOOK, Matthew 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. WALKER, Duncan Charles Eades 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 MCNAIR SCOTT, Nigel Guthrie has been resigned. Director MOSS, Brian has been resigned. Director PITMAN, Jack Struan 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
BONNING SNOOK, Matthew Charles
Appointed Date: 05 November 1997
57 years old

Director
KAYE, Gerald Anthony
Appointed Date: 10 March 1994
67 years old

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

Director
WALKER, Duncan Charles Eades
Appointed Date: 09 October 2008
46 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: 07 December 2001
65 years old

Director
BUTCHER, Michael William
Resigned: 01 September 2003
82 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
PITMAN, Jack Struan
Resigned: 13 February 2015
Appointed Date: 16 December 2008
56 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 DEVELOPMENTS (SOUTH EAST) LIMITED Events

16 Nov 2016
Full accounts made up to 31 March 2016
04 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 100

23 Nov 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 100

...
... and 198 more events
26 Mar 1987
Gazettable document
11 Mar 1987
Company name changed limarn LIMITED\certificate issued on 11/03/87
03 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Mar 1987
Registered office changed on 03/03/87 from: icc house 110 whitchurch road cardiff CF4 3LY

15 Jan 1987
Certificate of Incorporation

HELICAL BAR DEVELOPMENTS (SOUTH EAST) LIMITED Charges

8 November 2012
Debenture
Delivered: 13 November 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 November 2012
Share mortgage
Delivered: 13 November 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: By way of fixed charge one £1 ordinary shares in the…
23 December 2008
Security agreement
Delivered: 6 January 2009
Status: Satisfied on 25 January 2011
Persons entitled: Barclays Bank PLC (The "Security Trustee")
Description: First fixed charge its interest in the shares,assigns all…
29 June 1999
Legal charge
Delivered: 2 July 1999
Status: Satisfied on 25 January 2011
Persons entitled: Henry Ansbacher & Co. Limited
Description: By way of legal mortgage f/h k/a west london hospital…
22 February 1995
Legal charge
Delivered: 24 February 1995
Status: Satisfied on 8 December 1999
Persons entitled: Henry Ansbacher & Co Limited
Description: The property known as 5-10 welsh back bristol t/n bl 37589…
20 February 1995
Legal charge
Delivered: 22 February 1995
Status: Satisfied on 8 December 1999
Persons entitled: Henry Ansbacher & Co Limited
Description: F/H property k/a 171 bath road slough berkshire title no…
2 June 1994
Legal charge
Delivered: 4 June 1994
Status: Satisfied on 8 December 1999
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings lying to the north east…
21 May 1991
Standard security
Delivered: 4 June 1991
Status: Satisfied on 4 September 1992
Persons entitled: Barclays Bank PLC
Description: All and whole the subjects known as one hundred and…
5 June 1990
Standard security
Delivered: 25 June 1990
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All and whole the subjects k/as:- 114-140 st. Andrews road…
6 April 1990
Legal charge
Delivered: 20 April 1990
Status: Satisfied on 24 January 1995
Persons entitled: Hill Samuel Bank Limited
Description: Metropolitan house wembley park drive wembley, middlesex…
8 February 1990
Standard security presented for reqistration in scotland
Delivered: 20 February 1990
Status: Satisfied on 20 May 1991
Persons entitled: Barclays Bank PLC
Description: Area of ground at vermont street, kinning park good…
19 December 1989
Legal charge
Delivered: 2 January 1990
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H property k/a basf house (formerly metropolitan house)…
6 September 1989
Legal charge
Delivered: 19 September 1989
Status: Satisfied on 2 March 1993
Persons entitled: Barclays Bank PLC
Description: Churchill house, 14-26 hackins hey, 12 &12A tithebarn…
29 August 1989
Legal charge
Delivered: 19 September 1989
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Part of the dunball trading estate, sedgmoor park, puriton…
7 August 1989
Legal charge
Delivered: 22 August 1989
Status: Satisfied on 2 March 1993
Persons entitled: Barclays Bank PLC
Description: 359 & 363 watling street, radlett, hertfordshire title no…
7 August 1989
Legal charge
Delivered: 22 August 1989
Status: Satisfied on 2 March 1993
Persons entitled: Barclays Bank PLC
Description: Land farming part of the stakehill industrial estate, near…
23 June 1989
First legal charge
Delivered: 11 July 1989
Status: Satisfied on 10 May 1990
Persons entitled: Security Pacific National Bank
Description: All that land with buildings situate thereon adjoining…
23 June 1989
Mortgage debenture
Delivered: 11 July 1989
Status: Satisfied on 2 March 1993
Persons entitled: Security Pacific National Bank
Description: Fixed and floating charges over the undertaking and all…
17 December 1987
Legal mortgage
Delivered: 7 January 1988
Status: Satisfied on 2 March 1993
Persons entitled: Union Bank of Switzerland
Description: Piece of land in garden city estate, works rd. Letchworth…
4 December 1987
Charge
Delivered: 11 December 1987
Status: Satisfied on 25 February 1991
Persons entitled: Union Bank of Switzerland
Description: All sums standing to the credit of the deposit account no…
4 December 1987
Charge
Delivered: 11 December 1987
Status: Satisfied on 10 May 1990
Persons entitled: Union Bank of Switzerland
Description: All sums from time to time standing to the credit of the…
28 September 1987
Legal mortgage
Delivered: 9 October 1987
Status: Satisfied on 2 March 1993
Persons entitled: Union Bank of Switzerland
Description: L/H property on the north east side of factory land croydon…
13 August 1987
Legal mortgage
Delivered: 25 August 1987
Status: Satisfied on 2 March 1993
Persons entitled: Union Bank of Switzerland
Description: L/H property on the north side of hudson road, bedford…
30 July 1987
Standard security
Delivered: 7 August 1987
Status: Satisfied on 2 March 1993
Persons entitled: Union Bank of Switzerland
Description: Lease between motherwell district council and sheffield…
29 July 1987
Legal mortgage
Delivered: 31 July 1987
Status: Satisfied on 2 March 1993
Persons entitled: Union Bank of Switzerland
Description: Cosham northarbour road l/h property at the junction of cow…
15 July 1987
Legal mortgage
Delivered: 22 July 1987
Status: Satisfied on 2 March 1993
Persons entitled: Union Bank of Switzerland
Description: L/H luton windmill trading estate luton bedfordshire t no:-…
10 July 1987
Standard security
Delivered: 13 July 1987
Status: Satisfied on 18 October 1989
Persons entitled: Union Bank of Switzerland
Description: 0.796 hectares at blackness rd, altens aberdeen & building…
10 July 1987
Standard security
Delivered: 13 July 1987
Status: Satisfied on 18 October 1989
Persons entitled: Union Bank of Switzerland
Description: 4,135 square metres at honeness rd, altens industrial…
3 July 1987
Legal mortgage
Delivered: 9 July 1987
Status: Satisfied on 2 March 1993
Persons entitled: Union Bank of Switzerland
Description: F/H property at the ne of walters farm rd, tonbridge kent t…
24 June 1987
Legal mortgage
Delivered: 1 July 1987
Status: Satisfied on 2 March 1993
Persons entitled: Union Bank of Switzerland
Description: F/H property l/a cathedral hill, industrial estate…
24 June 1987
Legal mortgage
Delivered: 1 July 1987
Status: Satisfied on 2 March 1993
Persons entitled: Union Bank of Switzerland
Description: F/H property having a frontage to moorside, eastgate…
24 June 1987
Legal mortgage
Delivered: 1 July 1987
Status: Satisfied on 2 March 1993
Persons entitled: Union Bank of Switzerland
Description: F/H property at ashfield way, whitehall industrial estate…
24 June 1987
Legal mortgage
Delivered: 1 July 1987
Status: Satisfied on 2 March 1993
Persons entitled: Union Bank of Switzerland
Description: F/H property on the south side of bentalls pipps industrial…
24 June 1987
Legal mortgage
Delivered: 1 July 1987
Status: Satisfied on 2 March 1993
Persons entitled: Union Bank of Switzerland
Description: F/H land and building on the north and south side of solent…
24 June 1987
Legal mortgage
Delivered: 1 July 1987
Status: Satisfied on 2 March 1993
Persons entitled: Union Bank of Switzerland
Description: L/H property on the n-e side of paddock st norwich title…
24 June 1987
Legal mortgage
Delivered: 1 July 1987
Status: Satisfied on 2 March 1993
Persons entitled: Union Bank of Switzerland
Description: F/H property on the nw side of ribbleton lane preston title…
24 June 1987
Legal mortgage
Delivered: 1 July 1987
Status: Satisfied on 2 March 1993
Persons entitled: Union Bank of Switzerland
Description: F/H property on the ne side of ashfield way, farnley title…
24 June 1987
Legal mortgage
Delivered: 1 July 1987
Status: Satisfied on 2 March 1993
Persons entitled: Union Bank of Switzerland
Description: F/H property on the north side of vale road, tonbridge…
24 June 1987
Legal mortgage
Delivered: 1 July 1987
Status: Satisfied on 2 March 1993
Persons entitled: Union Bank of Switzerland
Description: F/H land on the SE side of high street, houghton regis…
24 June 1987
Legal charge
Delivered: 1 July 1987
Status: Satisfied on 18 February 1992
Persons entitled: Union Bank of Switzerland
Description: F/H property fronting eastern road aldershot k/a eastern…
23 June 1987
Charge
Delivered: 4 July 1987
Status: Satisfied on 25 February 1991
Persons entitled: Union Bank of Switzerland
Description: Undertaking and all property and assets present and future…
23 June 1987
Legal charge
Delivered: 4 July 1987
Status: Satisfied on 2 March 1993
Persons entitled: Security Pacific Eurofinance (UK) Limited
Description: All monies standing to the credit of collalval account no:…
23 June 1987
Legal charge
Delivered: 1 July 1987
Status: Satisfied on 10 May 1990
Persons entitled: Union Bank of Switzerland
Description: All sums standing to the credit of the disposals account…