ABBEYGATE HELICAL (LEISURE PLAZA) LIMITED

Register to unlock more data on OkredoRegister

ABBEYGATE HELICAL (LEISURE PLAZA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04224770

Incorporation date

30/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Ganton Street, London W1F 7FDCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2001)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/07/2025
Termination of appointment of Timothy John Murphy as a director on 2025-07-17
dot icon19/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon03/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon04/12/2024
Registered office address changed from 5 Hanover Square London W1S 1HQ to 22 Ganton Street London W1F 7FD on 2024-12-04
dot icon14/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon13/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon11/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/05/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon21/01/2022
Amended total exemption full accounts made up to 2021-03-31
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon15/12/2020
Full accounts made up to 2020-03-31
dot icon05/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon16/10/2019
Full accounts made up to 2019-03-31
dot icon04/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon08/11/2018
Full accounts made up to 2018-03-31
dot icon31/05/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon19/03/2018
Full accounts made up to 2017-03-31
dot icon27/07/2017
Appointment of Mr Matthew Charles Bonning-Snook as a director on 2017-07-12
dot icon27/07/2017
Termination of appointment of Duncan Charles Eades Walker as a director on 2017-07-12
dot icon12/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon01/10/2016
Full accounts made up to 2016-03-31
dot icon13/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon12/10/2015
Full accounts made up to 2015-03-31
dot icon03/08/2015
Appointment of Mr Duncan Charles Eades Walker as a director on 2015-07-31
dot icon17/07/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon17/07/2015
Secretary's details changed for Helical Registrars Limited on 2014-09-01
dot icon17/07/2015
Satisfaction of charge 1 in full
dot icon23/03/2015
Termination of appointment of Jack Struan Pitman as a director on 2015-02-13
dot icon13/02/2015
Full accounts made up to 2014-03-31
dot icon28/08/2014
Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 2014-08-28
dot icon27/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon18/10/2013
Full accounts made up to 2013-03-31
dot icon29/07/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon26/07/2013
Registration of charge 042247700003
dot icon10/07/2013
Registration of charge 042247700002
dot icon14/11/2012
Full accounts made up to 2012-03-31
dot icon20/08/2012
Appointment of Mr Jack Struan Pitman as a director
dot icon20/08/2012
Termination of appointment of Nigel Mcnair Scott as a director
dot icon20/08/2012
Termination of appointment of John Inwood as a director
dot icon21/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon16/05/2012
Director's details changed for Clive Anthony Faine on 2012-05-13
dot icon15/05/2012
Director's details changed for David Gary Gwynne on 2012-05-13
dot icon06/10/2011
Full accounts made up to 2011-03-31
dot icon01/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon22/12/2010
Full accounts made up to 2010-03-31
dot icon04/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon04/06/2010
Director's details changed for Clive Anthony Faine on 2010-05-30
dot icon04/06/2010
Director's details changed for David Gary Gwynne on 2010-05-30
dot icon04/06/2010
Secretary's details changed for Helical Registrars Limited on 2010-05-30
dot icon09/02/2010
Director's details changed for Mr Timothy John Murphy on 2010-02-09
dot icon09/02/2010
Director's details changed for Mr Nigel Guthrie Mcnair Scott on 2010-02-09
dot icon22/10/2009
Full accounts made up to 2009-03-31
dot icon21/10/2009
Appointment of Mr John Charles Inwood as a director
dot icon21/09/2009
Director appointed nigel guthrie mcnair scott
dot icon02/07/2009
Director's change of particulars / timothy murphy / 01/07/2009
dot icon01/07/2009
Return made up to 30/05/09; full list of members
dot icon18/05/2009
Appointment terminated director phillip brown
dot icon22/10/2008
Full accounts made up to 2008-03-31
dot icon25/06/2008
Return made up to 30/05/08; full list of members
dot icon28/12/2007
Full accounts made up to 2007-03-31
dot icon09/08/2007
Return made up to 30/05/07; full list of members
dot icon28/06/2007
Director's particulars changed
dot icon03/11/2006
Full accounts made up to 2006-03-31
dot icon04/08/2006
Director's particulars changed
dot icon29/06/2006
Return made up to 30/05/06; full list of members
dot icon16/12/2005
Full accounts made up to 2005-03-31
dot icon24/08/2005
Secretary resigned
dot icon24/08/2005
New secretary appointed
dot icon04/08/2005
Director's particulars changed
dot icon29/06/2005
Return made up to 30/05/05; full list of members
dot icon16/09/2004
Full accounts made up to 2004-03-31
dot icon22/07/2004
Particulars of mortgage/charge
dot icon28/06/2004
Return made up to 30/05/04; full list of members
dot icon19/03/2004
Amended full accounts made up to 2003-03-31
dot icon04/08/2003
Full accounts made up to 2003-03-31
dot icon14/07/2003
Return made up to 30/05/03; full list of members
dot icon03/09/2002
Secretary resigned
dot icon03/09/2002
New secretary appointed
dot icon29/08/2002
Ad 15/08/01--------- £ si 99@1
dot icon09/08/2002
Full accounts made up to 2002-03-31
dot icon14/06/2002
Return made up to 30/05/02; full list of members
dot icon05/06/2002
New secretary appointed
dot icon05/06/2002
Secretary resigned
dot icon02/10/2001
New director appointed
dot icon02/10/2001
New director appointed
dot icon26/09/2001
Secretary resigned
dot icon26/09/2001
New secretary appointed
dot icon24/08/2001
Accounting reference date shortened from 31/05/02 to 31/03/02
dot icon24/08/2001
Registered office changed on 24/08/01 from: 198 silbury boulevard central milton keynes buckinghamshire MK9 1LL
dot icon24/08/2001
Director resigned
dot icon24/08/2001
New director appointed
dot icon24/08/2001
New director appointed
dot icon24/08/2001
Resolutions
dot icon24/08/2001
Resolutions
dot icon14/08/2001
Certificate of change of name
dot icon30/05/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Timothy John
Director
15/08/2001 - 17/07/2025
228
Faine, Clive Anthony
Director
15/08/2001 - Present
30
Gwynne, David Gary
Director
15/08/2001 - Present
22
Pitman, Jack Struan
Director
15/08/2012 - 13/02/2015
131
Walker, Duncan Charles Eades
Director
31/07/2015 - 12/07/2017
145

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBEYGATE HELICAL (LEISURE PLAZA) LIMITED

ABBEYGATE HELICAL (LEISURE PLAZA) LIMITED is an(a) Active company incorporated on 30/05/2001 with the registered office located at 22 Ganton Street, London W1F 7FD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABBEYGATE HELICAL (LEISURE PLAZA) LIMITED?

toggle

ABBEYGATE HELICAL (LEISURE PLAZA) LIMITED is currently Active. It was registered on 30/05/2001 .

Where is ABBEYGATE HELICAL (LEISURE PLAZA) LIMITED located?

toggle

ABBEYGATE HELICAL (LEISURE PLAZA) LIMITED is registered at 22 Ganton Street, London W1F 7FD.

What does ABBEYGATE HELICAL (LEISURE PLAZA) LIMITED do?

toggle

ABBEYGATE HELICAL (LEISURE PLAZA) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ABBEYGATE HELICAL (LEISURE PLAZA) LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-31.