This company is commonly known as Abbeygate Helical (leisure Plaza) Limited. The company was founded 22 years ago and was given the registration number 04224770. The firm's registered office is in LONDON. You can find them at 5 Hanover Square, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | ABBEYGATE HELICAL (LEISURE PLAZA) LIMITED |
---|---|---|
Company Number | : | 04224770 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 May 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Hanover Square, London, W1S 1HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Hanover Square, London, England, W1S 1HQ | Corporate Secretary | 20 July 2005 | Active |
5, Hanover Square, London, W1S 1HQ | Director | 12 July 2017 | Active |
302, South Row, Milton Keynes, United Kingdom, MK9 2FR | Director | 15 August 2001 | Active |
302, South Row, Milton Keynes, United Kingdom, MK9 2FR | Director | 15 August 2001 | Active |
5, Hanover Square, London, England, W1S 1HQ | Director | 15 August 2001 | Active |
114 Squirrels Heath Lane, Hornchurch, RM11 2DY | Secretary | 16 August 2002 | Active |
114 Squirrels Heath Lane, Hornchurch, RM11 2DY | Secretary | 15 August 2001 | Active |
198 Silbury Boulevard, Central Milton Keynes, Milton Keynes, MK9 1LL | Nominee Secretary | 30 May 2001 | Active |
Flat 2 307 Upper Richmond Road, Putney, London, SW15 6SS | Secretary | 28 May 2002 | Active |
Battle House, Elvendon Road, Goring, RG8 0DR | Director | 15 August 2001 | Active |
11-15 Farm Street, London, W1J 5RS | Director | 20 October 2009 | Active |
11-15 Farm Street, London, W1J 5RS | Director | 01 July 2009 | Active |
198 Silbury Boulevard, Central Milton Keynes, Milton Keynes, MK9 1LL | Nominee Director | 30 May 2001 | Active |
5, Hanover Square, London, England, W1S 1HQ | Director | 15 August 2012 | Active |
5, Hanover Square, London, W1S 1HQ | Director | 31 July 2015 | Active |
Helical Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Hanover Square, London, England, W1S 1HQ |
Nature of control | : |
|
Abbeygate Developments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cardinal House, 46 St. Nicholas Street, Ipswich, England, IP1 1TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-21 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type full. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Accounts | Accounts with accounts type full. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-08 | Accounts | Accounts with accounts type full. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-19 | Accounts | Accounts with accounts type full. | Download |
2017-07-27 | Officers | Appoint person director company with name date. | Download |
2017-07-27 | Officers | Termination director company with name termination date. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-01 | Accounts | Accounts with accounts type full. | Download |
2016-06-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-12 | Accounts | Accounts with accounts type full. | Download |
2015-08-03 | Officers | Appoint person director company with name date. | Download |
2015-07-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-17 | Officers | Change corporate secretary company with change date. | Download |
2015-07-17 | Mortgage | Mortgage satisfy charge full. | Download |
2015-03-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.