Abbeygate Helical (leisure Plaza) Limited LONDON


Abbeygate Helical (leisure Plaza) started in year 2001 as Private Limited Company with registration number 04224770. The Abbeygate Helical (leisure Plaza) company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at 5 Hanover Square. Postal code: W1S 1HQ. Since Tue, 14th Aug 2001 Abbeygate Helical (leisure Plaza) Limited is no longer carrying the name Fenshelf 179.

The firm has 4 directors, namely Matthew B., Timothy M. and David G. and others. Of them, Timothy M., David G., Clive F. have been with the company the longest, being appointed on 15 August 2001 and Matthew B. has been with the company for the least time - from 12 July 2017. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Abbeygate Helical (leisure Plaza) Limited Address / Contact

Office Address 5 Hanover Square
Town London
Post code W1S 1HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04224770
Date of Incorporation Wed, 30th May 2001
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Matthew B.

Position: Director

Appointed: 12 July 2017

Helical Registrars Limited

Position: Corporate Secretary

Appointed: 20 July 2005

Timothy M.

Position: Director

Appointed: 15 August 2001

David G.

Position: Director

Appointed: 15 August 2001

Clive F.

Position: Director

Appointed: 15 August 2001

Duncan W.

Position: Director

Appointed: 31 July 2015

Resigned: 12 July 2017

Jack P.

Position: Director

Appointed: 15 August 2012

Resigned: 13 February 2015

John I.

Position: Director

Appointed: 20 October 2009

Resigned: 15 August 2012

Nigel M.

Position: Director

Appointed: 01 July 2009

Resigned: 15 August 2012

Sima G.

Position: Secretary

Appointed: 16 August 2002

Resigned: 20 July 2005

Lee-Ann R.

Position: Secretary

Appointed: 28 May 2002

Resigned: 16 August 2002

Sima G.

Position: Secretary

Appointed: 15 August 2001

Resigned: 28 May 2002

Philip B.

Position: Director

Appointed: 15 August 2001

Resigned: 05 May 2009

Mk Company Directors Limited

Position: Nominee Director

Appointed: 30 May 2001

Resigned: 15 August 2001

Mk Company Secretaries Limited

Position: Nominee Secretary

Appointed: 30 May 2001

Resigned: 15 August 2001

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats found, there is Helical Plc from London, England. This PSC is categorised as "a public limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Abbeygate Developments Limited that put Ipswich, England as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Helical Plc

5 Hanover Square, London, W1S 1HQ, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England And Wales
Place registered Registrar Of Companies (England And Wales)
Registration number 156663
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Abbeygate Developments Limited

Cardinal House 46 St. Nicholas Street, Ipswich, IP1 1TT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar Of Companies (England And Wales)
Registration number 01765603
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Fenshelf 179 August 14, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 13th, February 2024
Free Download (11 pages)

Company search

Advertisements