HELICAL (DALE HOUSE) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 1HQ

Company number 09402999
Status Active
Incorporation Date 23 January 2015
Company Type Private Limited Company
Address 5 HANOVER SQUARE, LONDON, UNITED KINGDOM, W1S 1HQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Registration of charge 094029990002, created on 7 September 2016; Termination of appointment of Michael Eric Slade as a director on 25 July 2016. The most likely internet sites of HELICAL (DALE HOUSE) LIMITED are www.helicaldalehouse.co.uk, and www.helical-dale-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eight months. Helical Dale House Limited is a Private Limited Company. The company registration number is 09402999. Helical Dale House Limited has been working since 23 January 2015. The present status of the company is Active. The registered address of Helical Dale House Limited is 5 Hanover Square London United Kingdom W1s 1hq. . HELICAL REGISTRARS LIMITED is a Secretary of the company. MURPHY, Timothy John is a Director of the company. WALKER, Duncan Charles Eades is a Director of the company. Director PITMAN, Jack Struan has been resigned. Director SLADE, Michael Eric has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HELICAL REGISTRARS LIMITED
Appointed Date: 23 January 2015

Director
MURPHY, Timothy John
Appointed Date: 23 January 2015
65 years old

Director
WALKER, Duncan Charles Eades
Appointed Date: 23 January 2015
46 years old

Resigned Directors

Director
PITMAN, Jack Struan
Resigned: 13 February 2015
Appointed Date: 23 January 2015
56 years old

Director
SLADE, Michael Eric
Resigned: 25 July 2016
Appointed Date: 23 January 2015
79 years old

Persons With Significant Control

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

HELICAL (DALE HOUSE) LIMITED Events

24 Jan 2017
Confirmation statement made on 23 January 2017 with updates
13 Sep 2016
Registration of charge 094029990002, created on 7 September 2016
03 Aug 2016
Termination of appointment of Michael Eric Slade as a director on 25 July 2016
02 Aug 2016
Full accounts made up to 31 March 2016
01 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1

...
... and 1 more events
21 Jul 2015
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

11 Jun 2015
Registration of charge 094029990001, created on 10 June 2015
25 Mar 2015
Termination of appointment of Jack Struan Pitman as a director on 13 February 2015
29 Jan 2015
Current accounting period extended from 31 January 2016 to 31 March 2016
23 Jan 2015
Incorporation
Statement of capital on 2015-01-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

HELICAL (DALE HOUSE) LIMITED Charges

7 September 2016
Charge code 0940 2999 0002
Delivered: 13 September 2016
Status: Outstanding
Persons entitled: Deutsche Pfandbriefbank Ag
Description: The property known as dale house, 35 dale street…
10 June 2015
Charge code 0940 2999 0001
Delivered: 11 June 2015
Status: Outstanding
Persons entitled: Deutsche Pfandbriefbank Ag
Description: Dale house, 35 dale street, manchester t/no LA283078…