Helical (cowley) Limited LONDON


Helical (Cowley) Limited was officially closed on 2018-01-30. Helical (cowley) was a private limited company that could have been found at 5 Hanover Square, London, W1S 1HQ. The company (formed on 2004-09-17) was run by 2 directors.
Director Timothy M. who was appointed on 31 August 2012.
Director John I. who was appointed on 20 September 2004.

The company was officially classified as "buying and selling of own real estate" (68100). As stated in the Companies House database, there was a name alteration on 2010-03-10 and their previous name was Chancerygate (cowley). The last confirmation statement was sent on 2017-09-17 and last time the annual accounts were sent was on 31 March 2016. 2015-09-17 is the date of the latest annual return.

Helical (cowley) Limited Address / Contact

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

Company Information / Profile

Registration Number 05234274
Date of Incorporation Fri, 17th Sep 2004
Date of Dissolution Tue, 30th Jan 2018
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2017
Account last made up date Thu, 31st Mar 2016
Next confirmation statement due date Tue, 1st Oct 2019
Last confirmation statement dated Sun, 17th Sep 2017

Company staff

Timothy M.

Position: Director

Appointed: 31 August 2012

Helical Registrars Limited

Position: Corporate Secretary

Appointed: 20 July 2005

John I.

Position: Director

Appointed: 20 September 2004

Duncan W.

Position: Director

Appointed: 19 May 2009

Resigned: 12 July 2017

Gary M.

Position: Director

Appointed: 14 August 2007

Resigned: 17 October 2008

Nigel M.

Position: Director

Appointed: 21 September 2004

Resigned: 31 August 2012

Sima G.

Position: Secretary

Appointed: 20 September 2004

Resigned: 20 July 2005

Philip B.

Position: Director

Appointed: 20 September 2004

Resigned: 05 May 2009

Jack P.

Position: Director

Appointed: 20 September 2004

Resigned: 13 February 2015

Paul J.

Position: Director

Appointed: 20 September 2004

Resigned: 22 January 2009

Andrew J.

Position: Director

Appointed: 20 September 2004

Resigned: 14 August 2007

Timothy A.

Position: Director

Appointed: 17 September 2004

Resigned: 20 September 2004

David J.

Position: Secretary

Appointed: 17 September 2004

Resigned: 20 September 2004

People with significant control

Helical (Cg) Limited

5 Hanover Square, London, W1S 1HQ, 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 6602963
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Helical Bar Developments (South East) Limited

5 Hanover Square, London, W1S 1HQ, 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 2089935
Notified on 20 September 2017
Nature of control: 25-50% voting rights
25-50% shares

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 20 September 2017
Ceased on 20 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Chancerygate (cowley) March 10, 2010

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Statement by Directors
filed on: 10th, October 2017
Free Download (1 page)

Company search

Advertisements