ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Helical Bar (St Vincent Street) Limited

Helical Bar (St Vincent Street) Limited is an active company incorporated on 12 November 2012 with the registered office located in London, Greater London. Helical Bar (St Vincent Street) Limited was registered 12 years ago.
Status
Active
Active since 11 years ago
Company No
08288903
Private limited company
Age
12 years
Incorporated 12 November 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 12 November 2024 (11 months ago)
Next confirmation dated 12 November 2025
Due by 26 November 2025 (23 days remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
22 Ganton Street
London
W1F 7FD
England
Address changed on 9 Dec 2024 (10 months ago)
Previous address was 5 Hanover Square London W1S 1HQ
Telephone
02076290113
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Chartered Surveyor • British • Lives in UK • Born in Mar 1968
Director • British • Lives in England • Born in Mar 1980
Director • Chartered Accountant • British • Lives in England • Born in Dec 1959
Director • Development Director • British • Lives in UK • Born in Mar 1958
Secretary • British
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Helical Retail Limited
Timothy John Murphy, Matthew Charles Bonning-Snook, and 3 more are mutual people.
Active
Helical Services Limited
Timothy John Murphy, Matthew Charles Bonning-Snook, and 3 more are mutual people.
Active
Helical Bar Limited
Helical Registrars Limited, Matthew Charles Bonning-Snook, and 3 more are mutual people.
Active
Helical Properties Investment Limited
Helical Registrars Limited, Gerald Anthony Kaye, and 2 more are mutual people.
Active
Helical Bar (Wales) Limited
Helical Registrars Limited, Gerald Anthony Kaye, and 2 more are mutual people.
Active
Helical Bar Developments (South East) Limited
Helical Registrars Limited, Gerald Anthony Kaye, and 2 more are mutual people.
Active
Aycliffe And Peterlee Development Company Limited
Helical Registrars Limited, Gerald Anthony Kaye, and 2 more are mutual people.
Active
Aycliffe And Peterlee Investment Company Limited
Helical Registrars Limited, Gerald Anthony Kaye, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£196.7K
Increased by £196.7K (%)
Employees
Unreported
Same as previous period
Total Assets
£1
Decreased by £2.38M (-100%)
Total Liabilities
£0
Decreased by £1.08M (-100%)
Net Assets
£1
Decreased by £1.3M (-100%)
Debt Ratio (%)
0%
Decreased by 45.3% (-100%)
Latest Activity
Mr James Richard Moss Appointed
3 Months Ago on 17 Jul 2025
Timothy John Murphy Resigned
3 Months Ago on 17 Jul 2025
Subsidiary Accounts Submitted
10 Months Ago on 3 Jan 2025
Registered Address Changed
10 Months Ago on 9 Dec 2024
Confirmation Submitted
11 Months Ago on 14 Nov 2024
Gerald Anthony Kaye Resigned
1 Year 3 Months Ago on 17 Jul 2024
Subsidiary Accounts Submitted
1 Year 9 Months Ago on 31 Jan 2024
Confirmation Submitted
1 Year 11 Months Ago on 20 Nov 2023
Full Accounts Submitted
2 Years 10 Months Ago on 14 Dec 2022
Confirmation Submitted
2 Years 11 Months Ago on 14 Nov 2022
Get Credit Report
Discover Helical Bar (St Vincent Street) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr James Richard Moss as a director on 17 July 2025
Submitted on 21 Jul 2025
Termination of appointment of Timothy John Murphy as a director on 17 July 2025
Submitted on 21 Jul 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 3 Jan 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 3 Jan 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 3 Jan 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 3 Jan 2025
Registered office address changed from 5 Hanover Square London W1S 1HQ to 22 Ganton Street London W1F 7FD on 9 December 2024
Submitted on 9 Dec 2024
Confirmation statement made on 12 November 2024 with no updates
Submitted on 14 Nov 2024
Termination of appointment of Gerald Anthony Kaye as a director on 17 July 2024
Submitted on 18 Jul 2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
Submitted on 31 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year