HELICAL PROPERTIES INVESTMENT LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 1HQ

Company number 01919072
Status Active
Incorporation Date 4 June 1985
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 seventeen 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 PROPERTIES INVESTMENT LIMITED are www.helicalpropertiesinvestment.co.uk, and www.helical-properties-investment.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. Helical Properties Investment Limited is a Private Limited Company. The company registration number is 01919072. Helical Properties Investment Limited has been working since 04 June 1985. The present status of the company is Active. The registered address of Helical Properties Investment 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 FREEMAN, Benjamin Patrick has been resigned. 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 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
INWOOD, John Charles
Appointed Date: 08 January 1998
59 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

Resigned Directors

Secretary
FREEMAN, Benjamin Patrick
Resigned: 11 May 1992

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
Appointed Date: 11 May 1992

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 March 1994
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
PITMAN, Jack Struan
Resigned: 13 February 2015
Appointed Date: 01 February 2001
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 PROPERTIES INVESTMENT 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 207 more events
06 Oct 1986
Company name changed helical properties (eastern) lim ited\certificate issued on 06/10/86

10 Sep 1986
Accounting reference date notified as 31/01

30 Jul 1985
Memorandum and Articles of Association
25 Jul 1985
Company name changed\certificate issued on 25/07/85
04 Jun 1985
Certificate of incorporation

HELICAL PROPERTIES INVESTMENT LIMITED Charges

23 November 2004
Rent account charge
Delivered: 7 December 2004
Status: Outstanding
Persons entitled: Carisbrooke Suon Limited Partnership Acting by Its General Partner Carisbrooke Suon Limitedpartnership Limited and Precis (2470) Limited and Precis (2471) Limited
Description: The amount from time to time standing to the credit of the…
23 January 2004
Supplemental debenture
Delivered: 26 January 2004
Status: Outstanding
Persons entitled: Bayerische Hypo- Und Vereinsbank Aktiengesellschaft, London Branch (The Agent)
Description: The property known as tallent plant 5, being the land and…
19 March 2003
Mortgage of shares
Delivered: 21 March 2003
Status: Outstanding
Persons entitled: Bayerische Hypo- Und Vereinsbank Aktiengesellschaft, London Branch (As Agent and Trustee Forthe Finance Parties)
Description: The shares and all dividends paid or payable after the date…
1 November 2002
Security agreement
Delivered: 15 November 2002
Status: Outstanding
Persons entitled: Bayerische Hypo- Und Vereinsbank Aktiengesellschaft, London Branch
Description: All the right, title and interest in and to the security…
9 April 2002
Mortgage of shares
Delivered: 30 April 2002
Status: Outstanding
Persons entitled: Bayerische Hypo- Und Vereinsbank Aktiengesellschaft
Description: By way of mortgage the shares, dividends, stocks, shares…
6 December 1999
Assignation of rents
Delivered: 11 December 1999
Status: Outstanding
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft(As Agent and Trustee)
Description: The company's right title and interest in and to the rental…
26 November 1999
Supplemental debenture
Delivered: 6 December 1999
Status: Outstanding
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft(London Branch)
Description: F/H property k/a castle retail park radford boulevard…
25 November 1999
Standard security dated 25TH november 1999 presented for registration on 2ND december 1999 in scotland
Delivered: 16 December 1999
Status: Outstanding
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft (As Agent and Trustee)
Description: L/H north harbour industrial estate ayr t/n ayr 24142.
25 November 1999
Standard security dated 25TH november 1999 presented for registration on 2ND december 1999 in scotland
Delivered: 16 December 1999
Status: Outstanding
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft (As Agent and Trustee)
Description: Units 1 and 2 chalmers place riverside business park irvine…
25 November 1999
Standard security dated 25TH november 1999 presented for registration on 2ND december 1999 in scotland
Delivered: 16 December 1999
Status: Outstanding
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft (As Agent and Trustee)
Description: Block 13 vale of leven industrial estate dumbarton t/n dmb…
25 November 1999
Standard security dated 25TH november 1999 presented for registration on 2ND december 1999 in scotland
Delivered: 16 December 1999
Status: Outstanding
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft (As Agent and Trustee)
Description: North harbour industrial estate ayr (heritable title) t/n…
25 November 1999
Standard security dated 25TH november 1999 presented for registration on 2ND december 1999 in scotland
Delivered: 16 December 1999
Status: Outstanding
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft (As Agent and Trustee
Description: Units 1 2 3 4 7 8 and 9 kingston business park ardgowan…
25 November 1999
Standard security dated 2ND december 1999 presented for registration on even date in scotland
Delivered: 16 December 1999
Status: Outstanding
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft (As Agent and Trustee)
Description: 4 grayshill road westfield industrial estate cumbernaud.
25 November 1999
Standard security dated 25TH november 1999 presented for registration on 2ND december 1999 in scotland
Delivered: 16 December 1999
Status: Outstanding
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft (As Agent and Trustee
Description: 3 young place kelvin industrial estate (otherwise kelvin)…
25 November 1999
Standard security dated 25TH november 1999 presented for registration on 2ND december 1999 in scotland
Delivered: 16 December 1999
Status: Outstanding
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft (As Agent and Trustee)
Description: Units 1 2 3 4 6 and 8 stirling road southfield glenrothes.
25 November 1999
Standard security dated 25TH november 1999 presented for registration on 2ND december 1999 in scotland
Delivered: 16 December 1999
Status: Outstanding
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft (As Agent and Trustee)
Description: Property on the north east side of whistleberry road…
25 November 1999
Standard security dated 25TH november 1999 presented for registration on 2ND december 1999 in scotland
Delivered: 16 December 1999
Status: Outstanding
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft (As Agent and Trustee)
Description: Properties situated at carnock street greenock t/n ren…
25 November 1999
Standard security dated 25TH november 1999 presented for registration on 2ND december 1999 in scotland
Delivered: 16 December 1999
Status: Outstanding
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft(As Agent and Trustee)
Description: The premises at orchardton woods cumbernauld k/a unit 1…
29 March 1999
Supplemental debenture
Delivered: 7 April 1999
Status: Outstanding
Persons entitled: Bayerische Hypo- Und Vereinsbank Aktiengesellschaft, London Branch
Description: F/H land k/a the rotunda being 42 and 43 gloucester…
18 March 1999
Supplemental debenture
Delivered: 24 March 1999
Status: Outstanding
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft
Description: Newton aycliffe ind estate newton aycliffe co durham,shield…
23 December 1998
Supplemental debenture
Delivered: 12 January 1999
Status: Outstanding
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft
Description: All that f/h land k/a thames ditton t/n SY667660 and all…
21 May 1998
Supplemental debenture
Delivered: 3 June 1998
Status: Outstanding
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft
Description: .. fixed and floating charges over the undertaking and all…
30 April 1998
Supplemental debenture (supplemental to a debenture dated 24 january 1997)
Delivered: 15 May 1998
Status: Outstanding
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft(As Agent and Trustee for the Finance Parties)
Description: The f/h property k/a 141-144 drury lane and 20-22 wild…
25 March 1998
Supplemental debenture (to a debenture dated 24 january 1997)
Delivered: 7 April 1998
Status: Outstanding
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft
Description: The f/h land k/a capital street london and 258-272 edgeware…
25 March 1998
Supplemental debenture (to a debenture dated 24 january 1997)
Delivered: 7 April 1998
Status: Outstanding
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft
Description: The f/h property k/a 5-10 bury street london t/n NGL297979…
25 March 1997
Debenture
Delivered: 8 April 1997
Status: Outstanding
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaftas Agent and Trustee
Description: Angel court,angel square,london N1;wellington house,125…
28 January 1997
Supplemental 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…
24 January 1997
Debenture
Delivered: 11 February 1997
Status: Satisfied on 31 January 2005
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft
Description: Fixed and floating charges over the undertaking and all…
23 January 1997
Mortgage of shares
Delivered: 11 February 1997
Status: Outstanding
Persons entitled: Bayerische Hypotheken-Und Wechsel Aktiengesellschaft as Agent and Trustee for the Finance Parties (As Defined)
Description: Mortgages & charges all dividends paid or payable after the…
16 December 1996
Debenture
Delivered: 4 January 1997
Status: Outstanding
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft
Description: By way of legal mortgage the f/h property k/a 17-19 jacob's…
16 July 1996
Debenture
Delivered: 22 July 1996
Status: Outstanding
Persons entitled: Bayerische Hypotheken-Und Wechsel Aktiengesellschaft as Agent and Trustee for the Finance Parties (As Defined)
Description: Fixed and floating charges over the undertaking and all…
7 June 1996
Debenture
Delivered: 18 June 1996
Status: Outstanding
Persons entitled: Bayerische Hypotheken- Und Wechsel-Bank Aktiengesellschaft, London Branch Defined)as Agent and Trustee for the Finance Parties (As
Description: Fixed and floating charges over the undertaking and all…
10 April 1995
Debenture
Delivered: 25 April 1995
Status: Outstanding
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft as Agent for the Finance Parties
Description: Fixed and floating charges over the undertaking and all…
13 July 1994
Standard security which was presented for registration in scotland on the 13 july 1994
Delivered: 19 July 1994
Status: Satisfied on 28 June 1995
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Ag
Description: Subjects k/a and forming clifton trading estate newbridge…
11 July 1994
Debenture
Delivered: 22 July 1994
Status: Outstanding
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft
Description: Fixed and floating charges over the undertaking and all…
11 July 1994
Assignation of rents
Delivered: 14 July 1994
Status: Satisfied on 28 June 1995
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Ag (As Agent and Trustee for Itself and the Banks)
Description: The companys right tile and interest in and to the rental…
10 May 1993
Legal charge
Delivered: 12 May 1993
Status: Satisfied on 6 December 1994
Persons entitled: Bank of America National Trust and Savings Association
Description: Units 177,180,181,182 and 187 walton summit employment…
10 May 1993
Legal charge
Delivered: 12 May 1993
Status: Satisfied on 6 December 1994
Persons entitled: Bank of America National Trust and Savings Association
Description: F/H land wardley industrial estate sheild drive east…
1 May 1992
Legal charge
Delivered: 6 May 1992
Status: Satisfied on 28 July 1998
Persons entitled: Bank of America National Trust & Savings Association and/or the Banks as Defined
Description: F/H- land adjoining westgate road, dartford kent…
1 May 1992
Legal charge
Delivered: 6 May 1992
Status: Satisfied on 28 July 1998
Persons entitled: Bank of America National Trust & Savings Association and/or the Banks as Defined
Description: F/H-land and buildings on the west side of pentewan road…
12 September 1991
Legal charge
Delivered: 18 September 1991
Status: Satisfied on 28 July 1998
Persons entitled: Security Pacific National Bank and/or the Banks (As Defined)
Description: F/H land with buildings on the east side of faraday close…
12 September 1991
Legal charge
Delivered: 18 September 1991
Status: Satisfied on 28 July 1998
Persons entitled: Pacific National Bank and/or the Banks (As Defined)
Description: Land and buildings at stone business park, broom road…
12 September 1991
Legal charge
Delivered: 18 September 1991
Status: Satisfied on 28 July 1998
Persons entitled: Security Pacific National Bankand/or the Banks (As Defined)
Description: L/H - unit 1A bournemouth central business park, southcote…
12 September 1991
Legal charge
Delivered: 18 September 1991
Status: Satisfied on 6 December 1994
Persons entitled: Security Pacific Natinal Bankand/or the Banks (As Defined)
Description: L/H - land on the north west side of sharston road…
12 September 1991
Legal charge
Delivered: 18 September 1991
Status: Satisfied on 28 July 1998
Persons entitled: Security Pacific National Bankand/or the Banks (As Defined)
Description: F/H - land on the north side of goldington road and on the…
12 September 1991
Legal charge
Delivered: 18 September 1991
Status: Satisfied on 28 July 1998
Persons entitled: Security Pacific National Bankand/or the Banks (As Defined)
Description: F/H - land on the south west side of nightingale road…
11 January 1991
Legal charge
Delivered: 17 January 1991
Status: Satisfied on 28 July 1998
Persons entitled: Security Pacific National Bankand/or the Banks (As Defined)
Description: F/H 14-26 (even numbers) hocking hey, 12-12A tithebarne…
7 September 1989
Standard security
Delivered: 18 September 1989
Status: Satisfied on 6 December 1994
Persons entitled: Security Pacific National Bank
Description: Clipton trading estate, extending to 6.57 acres or thereby…
14 August 1989
Legal charge
Delivered: 16 August 1989
Status: Satisfied on 28 July 1998
Persons entitled: Security Pacific National Bank
Description: Harp industrial estate, guiness road trafford park, greater…
14 August 1989
Legal charge
Delivered: 16 August 1989
Status: Satisfied on 28 July 1998
Persons entitled: Security Pacific National Bank.
Description: F/Hold units 127, 128, 130, 223, 224, 226, 232, 237, 238…
7 August 1989
Legal charge
Delivered: 10 August 1989
Status: Satisfied on 28 July 1998
Persons entitled: Security Pacific National Bank
Description: Land on south side of commercial road, ipswich, suffolk…
7 August 1989
Legal charge
Delivered: 10 August 1989
Status: Satisfied on 6 December 1994
Persons entitled: Security Pacific Nationl Bank
Description: Aycliffe industrial estate newton aycliffe, county durham…
7 August 1989
Legal charge
Delivered: 10 August 1989
Status: Satisfied on 28 July 1998
Persons entitled: Security Pacific National Bank
Description: Land having frontages to princess elizabeth way and kings…
7 August 1989
Legal charge
Delivered: 10 August 1989
Status: Satisfied on 6 December 1994
Persons entitled: Security Pacific National Bank
Description: L/H - anchorage park estate, portsmouth hampshire being…
7 August 1989
Legal charge
Delivered: 10 August 1989
Status: Satisfied on 26 August 1992
Persons entitled: Security Pacific National Bank.
Description: Land an buildings on south side of manchester road…
7 August 1989
Legal charge
Delivered: 10 August 1989
Status: Satisfied on 28 July 1998
Persons entitled: Security Pacific National Bank
Description: Land and buildings on north west side of boarshaw lane…
7 August 1989
Legal charge
Delivered: 10 August 1989
Status: Satisfied on 6 December 1994
Persons entitled: Security Pacific National Bank
Description: L/H - renold house lying to east of styal road manchester…
7 August 1989
Legal charge
Delivered: 10 August 1989
Status: Satisfied on 6 December 1994
Persons entitled: Security Pacific National Bank
Description: Land in the parish of thorley at bishop's stortford, county…
7 August 1989
Mortgage debenture
Delivered: 10 August 1989
Status: Satisfied on 6 December 1994
Persons entitled: Security Pacific National Bank.
Description: Fixed and floating charges over the undertaking and all…
10 May 1989
Legal mortgage
Delivered: 24 May 1989
Status: Satisfied on 8 February 1994
Persons entitled: Hill Samuel Bank Limited
Description: F/H- units 127, 128, 130, 223, 224, 226, 237, 238, 256…
5 July 1988
Legal charge
Delivered: 21 July 1988
Status: Satisfied on 15 January 1994
Persons entitled: Barclays Bank PLC
Description: The harp industrial estate, guinness road, trafford park…
25 March 1988
Charge over deposit
Delivered: 13 April 1988
Status: Satisfied on 22 January 1997
Persons entitled: Security Pacific National Bank
Description: All the companys right title and interest in respect of the…
25 March 1988
First legal charge
Delivered: 7 April 1988
Status: Satisfied on 15 February 1995
Persons entitled: Security Pacific National Bank
Description: Thame industrial estate 1-10 and 12 jefferson way thame…