HELICAL (GRACELANDS) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 1HQ

Company number 09338858
Status Active
Incorporation Date 3 December 2014
Company Type Private Limited Company
Address 5 HANOVER SQUARE, LONDON, 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 ten events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Termination of appointment of Michael Eric Slade as a director on 25 July 2016; Full accounts made up to 31 March 2016. The most likely internet sites of HELICAL (GRACELANDS) LIMITED are www.helicalgracelands.co.uk, and www.helical-gracelands.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and ten months. Helical Gracelands Limited is a Private Limited Company. The company registration number is 09338858. Helical Gracelands Limited has been working since 03 December 2014. The present status of the company is Active. The registered address of Helical Gracelands Limited is 5 Hanover Square London 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: 03 December 2014

Director
MURPHY, Timothy John
Appointed Date: 03 December 2014
65 years old

Director
WALKER, Duncan Charles Eades
Appointed Date: 03 December 2014
46 years old

Resigned Directors

Director
PITMAN, Jack Struan
Resigned: 13 February 2015
Appointed Date: 03 December 2014
56 years old

Director
SLADE, Michael Eric
Resigned: 25 July 2016
Appointed Date: 03 December 2014
79 years old

Persons With Significant Control

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

HELICAL (GRACELANDS) LIMITED Events

07 Dec 2016
Confirmation statement made on 3 December 2016 with updates
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
03 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1

12 Nov 2015
Memorandum and Articles of Association
...
... and 0 more events
12 Nov 2015
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

02 Oct 2015
Registration of charge 093388580001, created on 28 September 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 December 2015 to 31 March 2016
03 Dec 2014
Incorporation
Statement of capital on 2014-12-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

HELICAL (GRACELANDS) LIMITED Charges

28 September 2015
Charge code 0933 8858 0001
Delivered: 2 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 7-9 gallowtree gate, leicester, LE1 5AD with title number…