Company NameLondon Taxi Finance Limited
DirectorPaul Lawrence Hyne
Company StatusActive
Company Number02141786
CategoryPrivate Limited Company
Incorporation Date22 June 1987(36 years, 9 months ago)
Previous NameTrushelfco (No. 1093) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Paul Lawrence Hyne
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2023(35 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameMr Paul Gittins
StatusCurrent
Appointed19 January 2024(36 years, 7 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameMr John Ian Barker
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(4 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 October 1995)
RoleCompany Director
Correspondence Address71 Caiyside
Edinburgh
EH10 7HW
Scotland
Director NameRoderic Henry Turner
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(4 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Myton Crescent
Warwick
Warwickshire
CV34 6QA
Director NameRonald Maclachlan
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(4 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 March 1999)
RoleChartered Accountant
Correspondence Address51 Johnsburn Road
Balerno
Midlothian
EH14 7BB
Scotland
Director NameHugh Christopher Ruddle
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(4 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 January 1998)
RoleCompany Director
Correspondence AddressMagnolia Cottage The Hildens
Westcott
Dorking
Surrey
RH4 3JX
Secretary NameRonald Maclachlan
NationalityBritish
StatusResigned
Appointed01 May 1992(4 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 March 1999)
RoleCompany Director
Correspondence Address51 Johnsburn Road
Balerno
Midlothian
EH14 7BB
Scotland
Director NameMr Andrew Douglas Kaye
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(5 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 March 2000)
RoleCompany Director
Correspondence Address27 Carlingnose Point
North Queensferry
Inverkeithing
Fife
KY11 1ER
Scotland
Director NameMr Trevor Sean Taylor
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(5 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 October 1996)
RoleCompany Director
Correspondence Address15 Carnwath Road
London
SW6 3HP
Director NameGraham Richard William Gillespie
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(6 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 1998)
RoleFinance Director
Correspondence AddressOld Swan House 3 Winslow Road
Great Horwood
Buckinghamshire
MK17 0QN
Director NameBrigid Theresa Whoriskey
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed21 October 1995(8 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 April 2000)
RoleMarketing Director
Correspondence Address33 Templeland Road
Edinburgh
EH12 8RP
Scotland
Director NameElizabeth Dickson Chadwick
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1997(10 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 September 2002)
RoleCompany Director
Correspondence Address24 Pendarves Road
Raynes Park
London
SW20 8TS
Director NameMichael Ignatius John McRedmond
Date of BirthJuly 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed04 December 1997(10 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 21 February 2006)
RoleCompany Director
Correspondence Address9 Burnham Avenue
Ickenham
Uxbridge
Middlesex
UB10 8RS
Director NameMr Ian Pickering
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(11 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 02 April 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAvenue House The Avenue
Aspley Guise
Milton Keynes
Bedfordshire
MK17 8HH
Secretary NameMichael Peter Kilbee
NationalityBritish
StatusResigned
Appointed10 March 1999(11 years, 8 months after company formation)
Appointment Duration7 years (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressWychway
Cavendish Road
Weybridge
Surrey
KT13 0JW
Director NameJohn Richard Whittington
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(12 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2004)
RoleExecutive
Correspondence Address12 Whitehouse Chase
Rayleigh
Essex
SS6 7JS
Director NameMr David Keith Potts
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(12 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Woodchester Park
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TU
Director NamePhilip John Stones
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(12 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 February 2006)
RoleCompany Director
Correspondence Address7 King Henry's Court
Deer Park Way Meridian Park
Waltham Abbey
Essex
EN9 3XQ
Director NameAidan Ward
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed02 April 2003(15 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 February 2006)
RoleCompany Director
Correspondence Address14 Littleheath
Charlton
London
SE7 8HU
Director NameMr Mark Rupert Maxwell Fryer
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(15 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurleigh
Old Church Road
Colwall
Herefordshire
WR13 6WZ
Director NameMichael Peter Kilbee
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(18 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2008)
RoleCompany Director
Correspondence AddressWychway
Cavendish Road
Weybridge
Surrey
KT13 0JW
Director NameMr John Lewis Davies
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(18 years, 8 months after company formation)
Appointment Duration10 months (resigned 18 December 2006)
RoleCompany Director
Correspondence Address68 The Plain
Epping
Essex
CM16 6TW
Secretary NameMr Robert Austin Connor
NationalityBritish
StatusResigned
Appointed31 March 2006(18 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr David James Stanley Oldfield
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(19 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Timothy Mark Blackwell
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(20 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt William House Tresillian Terrace
Cardiff
CF10 5BH
Wales
Director NameMr Adrian Patrick White
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(20 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt William House Tresillian Terrace
Cardiff
CF10 5BH
Wales
Secretary NameMr Paul Gittins
StatusResigned
Appointed01 September 2010(23 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 August 2016)
RoleCompany Director
Correspondence AddressTower House Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr Christopher Sutton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(24 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 February 2015)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressFinance House Orchard Brae
Edinburgh
EH4 1PF
Scotland
Director NameMr Michael David Whytock
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(25 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 29 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt William House Tresillian Terrace
Cardiff
CF10 5BH
Wales
Director NameMr Juan Gomez-Reino
Date of BirthNovember 1972 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed13 February 2015(27 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMr Damian Charles Stansfield
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2015(27 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 16 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMr Christopher Michael Adams
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2015(27 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 04 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt William House Tresillian Terrace
Cardiff
CF10 5BH
Wales
Director NameDr Nagla Thabet
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2016(29 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Cockfosters Road
Barnet
Hertfordshire
EN4 0DY
Secretary NameMr David Dermot Hennessey
StatusResigned
Appointed17 August 2016(29 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 08 January 2024)
RoleCompany Director
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameMrs Janice Cadden
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2018(31 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEttrick House 37 South Gyle Crescent
Edinburgh
EH12 9EB
Scotland

Contact

Websiteltsb.co.uk

Location

Registered Address25 Gresham Street
London
EC2V 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Black Horse Group LTD
75.00%
Ordinary A
25 at £1Black Horse Group LTD
25.00%
Ordinary B

Financials

Year2014
Net Worth£21,000
Current Liabilities£23,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return19 February 2024 (1 month, 1 week ago)
Next Return Due5 March 2025 (11 months, 1 week from now)

Filing History

2 October 2017Full accounts made up to 31 December 2016 (15 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
17 August 2016Appointment of Dr Nagla Thabet as a director on 17 August 2016 (2 pages)
17 August 2016Termination of appointment of Paul Gittins as a secretary on 17 August 2016 (1 page)
17 August 2016Termination of appointment of Juan Gomez-Reino as a director on 17 August 2016 (1 page)
17 August 2016Appointment of Mr David Dermot Hennessey as a secretary on 17 August 2016 (2 pages)
1 August 2016Full accounts made up to 31 December 2015 (20 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(7 pages)
8 February 2016Director's details changed for Mr Juan Gomez-Reino on 23 November 2015 (2 pages)
16 September 2015Termination of appointment of Damian Charles Stansfield as a director on 16 September 2015 (1 page)
20 August 2015Director's details changed for Damian Charles Stansfield on 19 August 2015 (2 pages)
8 July 2015Full accounts made up to 31 December 2014 (20 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(8 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(8 pages)
13 April 2015Appointment of Damian Charles Stansfield as a director on 9 April 2015 (2 pages)
13 April 2015Appointment of Mr Christopher Michael Adams as a director on 9 April 2015 (2 pages)
13 April 2015Appointment of Mr Christopher Michael Adams as a director on 9 April 2015 (2 pages)
13 April 2015Appointment of Damian Charles Stansfield as a director on 9 April 2015 (2 pages)
18 February 2015Appointment of Mr Juan Gomez-Reino as a director on 13 February 2015 (2 pages)
18 February 2015Termination of appointment of Christopher Sutton as a director on 13 February 2015 (1 page)
12 September 2014Full accounts made up to 31 December 2013 (22 pages)
21 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(6 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(6 pages)
3 March 2014Director's details changed for Mr Christopher Sutton on 28 February 2014 (2 pages)
28 June 2013Full accounts made up to 31 December 2012 (20 pages)
10 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
10 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
22 November 2012Termination of appointment of David Oldfield as a director (1 page)
22 November 2012Appointment of Mr Michael David Whytock as a director (2 pages)
18 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
18 July 2012Full accounts made up to 31 December 2011 (22 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
13 September 2011Appointment of Mr Christopher Sutton as a director (2 pages)
13 September 2011Termination of appointment of Adrian White as a director (1 page)
15 July 2011Full accounts made up to 31 December 2010 (21 pages)
27 June 2011Termination of appointment of Timothy Blackwell as a director (1 page)
3 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
3 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
1 September 2010Appointment of Mr Paul Gittins as a secretary (2 pages)
1 September 2010Termination of appointment of Robert Connor as a secretary (1 page)
5 July 2010Full accounts made up to 31 December 2009 (21 pages)
28 May 2010Secretary's details changed for Robert Austin Connor on 20 May 2010 (1 page)
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages)
24 October 2009Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages)
24 October 2009Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages)
23 September 2009Full accounts made up to 31 December 2008 (21 pages)
12 May 2009Return made up to 01/05/09; full list of members (4 pages)
16 September 2008Full accounts made up to 31 December 2007 (21 pages)
6 June 2008Director's change of particulars / david oldfield / 30/04/2008 (1 page)
22 May 2008Return made up to 01/05/08; full list of members (4 pages)
21 May 2008Director appointed mr adrian patrick white (1 page)
15 May 2008Appointment terminated director michael kilbee (1 page)
19 March 2008Director's change of particulars / david oldfield / 17/03/2008 (2 pages)
4 October 2007New director appointed (1 page)
3 October 2007Director resigned (1 page)
2 August 2007Full accounts made up to 31 December 2006 (20 pages)
16 May 2007Return made up to 01/05/07; full list of members (3 pages)
15 January 2007New director appointed (2 pages)
21 December 2006Director resigned (1 page)
31 October 2006Full accounts made up to 31 December 2005 (22 pages)
17 May 2006Return made up to 01/05/06; full list of members (7 pages)
21 April 2006Secretary resigned (1 page)
21 April 2006New secretary appointed (2 pages)
6 April 2006New director appointed (3 pages)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006New director appointed (2 pages)
23 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
12 August 2005New director appointed (3 pages)
18 May 2005Return made up to 01/05/05; full list of members (8 pages)
25 February 2005Director's particulars changed (2 pages)
19 January 2005Director resigned (1 page)
2 December 2004Director's particulars changed (2 pages)
20 September 2004Full accounts made up to 31 December 2003 (12 pages)
24 May 2004Return made up to 01/05/04; full list of members (7 pages)
12 May 2004Secretary's particulars changed (1 page)
8 January 2004Director's particulars changed (1 page)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
14 August 2003Director's particulars changed (1 page)
25 June 2003Location of register of members (1 page)
23 June 2003Return made up to 01/05/03; full list of members (7 pages)
9 May 2003Director resigned (1 page)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (3 pages)
3 April 2003Registered office changed on 03/04/03 from: one ropemaker street london EC2Y 9HT (1 page)
20 February 2003Registered office changed on 20/02/03 from: 71 lombard street london EC3P 3BS (1 page)
4 February 2003Auditor's resignation (2 pages)
22 November 2002Director's particulars changed (1 page)
2 November 2002Director resigned (1 page)
23 May 2002Return made up to 01/05/02; full list of members (7 pages)
2 May 2002Full accounts made up to 31 December 2001 (11 pages)
21 January 2002Director's particulars changed (1 page)
20 June 2001Full accounts made up to 31 December 2000 (11 pages)
24 May 2001Return made up to 01/05/01; full list of members (7 pages)
30 January 2001Director's particulars changed (1 page)
13 July 2000Full accounts made up to 31 December 1999 (11 pages)
7 July 2000New director appointed (2 pages)
15 June 2000Return made up to 01/05/00; full list of members (7 pages)
10 May 2000Director resigned (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (3 pages)
20 April 2000Director resigned (1 page)
16 July 1999Full accounts made up to 31 December 1998 (11 pages)
14 May 1999Return made up to 01/05/99; full list of members (9 pages)
1 April 1999Registered office changed on 01/04/99 from: 51 holdenhurst road bournemouth dorset BH8 8EP (1 page)
1 April 1999New secretary appointed (2 pages)
1 April 1999Secretary resigned;director resigned (1 page)
15 October 1998Director resigned (1 page)
15 October 1998New director appointed (4 pages)
28 September 1998Auditor's resignation (1 page)
19 August 1998Director's particulars changed (2 pages)
22 May 1998Return made up to 01/05/98; full list of members (11 pages)
16 April 1998Full accounts made up to 31 December 1997 (11 pages)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
23 January 1998Director resigned (1 page)
5 September 1997Full accounts made up to 31 December 1996 (11 pages)
22 May 1997Return made up to 01/05/97; full list of members (12 pages)
17 March 1997Director resigned (1 page)
11 February 1997Location of register of directors' interests (1 page)
11 February 1997Location of register of members (1 page)
14 May 1996Return made up to 01/05/96; full list of members (14 pages)
28 April 1996Full accounts made up to 31 December 1995 (11 pages)
25 March 1996Director's particulars changed (2 pages)
9 November 1995New director appointed (4 pages)
13 October 1995Director resigned (4 pages)
16 May 1995Full accounts made up to 31 December 1994 (11 pages)
5 May 1995Return made up to 01/05/95; full list of members (18 pages)
29 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 July 1993Memorandum and Articles of Association (4 pages)
30 March 1993Registered office changed on 30/03/93 from: holland house oxford road bournemouth BH8 8EZ (1 page)
18 June 1992Full accounts made up to 31 December 1991 (10 pages)
11 September 1990Full accounts made up to 31 December 1989 (10 pages)
5 March 1990Registered office changed on 05/03/90 from: 9/13 grosvenor square london W1X 9FB (1 page)
30 June 1989Memorandum and Articles of Association (14 pages)
30 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 June 1989Registered office changed on 14/06/89 from: 15 carnwath road london SW16 3HP (1 page)
8 June 1989Full accounts made up to 31 July 1988 (6 pages)
3 September 1987Registered office changed on 03/09/87 from: 35 basinghall street london EC2V 5DB (1 page)
27 August 1987Company name changed trushelfco (no. 1093) LIMITED\certificate issued on 28/08/87 (2 pages)
22 June 1987Incorporation (25 pages)