London
W1J 5QT
Director Name | Mrs Sheila Mary Henderson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British,Irish |
Status | Current |
Appointed | 01 January 2018(29 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hill Street London W1J 5QT |
Secretary Name | Mrs Shamini Rajah-Barrett |
---|---|
Status | Current |
Appointed | 29 March 2018(29 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | 15 Hill Street London W1J 5QT |
Director Name | Mr Eloy Urbain Paul Ghislain Michotte |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 26 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hill Street London W1J 5QT |
Director Name | Jan Petrus Du Plessis |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 April 2004) |
Role | Finance Director |
Correspondence Address | 7 Westfield Road Beaconsfield Buckinghamshire HP9 1EG |
Director Name | Denys Raymond Alexander Mather |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 April 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | South Barn Manor Farm Laddingford Kent ME18 6BX |
Director Name | Johann Peter Rupert |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 26 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 August 1998) |
Role | Industrialist |
Country of Residence | South Africa |
Correspondence Address | Groot Paardevle1 29 Magnolia Street Heldervue Somerset West 7130 |
Director Name | Dr Frederick Willem Mostert |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 23 years (resigned 31 December 2014) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hill Street London W1J 5QT |
Secretary Name | Denys Raymond Alexander Mather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Barn Manor Farm Laddingford Kent ME18 6BX |
Secretary Name | Charles James Buchan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Savill Road Lindfield Haywards Heath West Sussex RH16 2NY |
Director Name | Robert Basil Hersov |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 August 1995) |
Role | Executive |
Correspondence Address | Flat 1 30 Pond Place London SW3 6QP |
Secretary Name | Mr Ernest Niall Wingfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 September 1997) |
Role | Company Director |
Correspondence Address | Orchard Garden 8 Saxon Close Amersham Buckinghamshire HP6 5QA |
Secretary Name | Ann Elizabeth Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 June 1999) |
Role | Company Director |
Correspondence Address | Clifton Jon Witney Road Kingston Bagpuize Abingdon Oxfordshire OX13 5AN |
Secretary Name | Christopher Kevin Richard Last |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(11 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 May 2001) |
Role | Company Director |
Correspondence Address | 13 Chelverton Road London SW15 1RN |
Secretary Name | Mr William Sackville Gwynne Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(12 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hill Street London W1J 5QT |
Director Name | Christopher Kevin Richard Last |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 July 2004) |
Role | Corporate Services Director |
Correspondence Address | 13 Chelverton Road London SW15 1RN |
Director Name | Christopher Michael Colfer |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 November 2004(16 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 July 2013) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hill Street London W1J 5QT |
Secretary Name | Rupert John Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 July 2017) |
Role | Company Director |
Correspondence Address | 15 Hill Street London W1J 5QT |
Director Name | Mrs Caroline Delia Welch-Ballentine |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2015(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 2018) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 15 Hill Street London W1J 5QT |
Secretary Name | Mrs Luanne Still |
---|---|
Status | Resigned |
Appointed | 17 July 2017(29 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 29 March 2018) |
Role | Company Director |
Correspondence Address | 15 Hill Street London W1J 5QT |
Website | richemont.com |
---|
Registered Address | 15 Hill Street London W1J 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3m at £1 | Richemont Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,705,000 |
Net Worth | £23,744,000 |
Cash | £28,214,000 |
Current Liabilities | £4,862,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
2 September 2009 | Delivered on: 14 September 2009 Satisfied on: 12 February 2015 Persons entitled: Capital & Comet Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Charge by way of first fixed charge over the company's interest in the deposit account the deposit balance and any money withdrawn from the deposit account. See image for full details. Fully Satisfied |
---|---|
16 May 2007 | Delivered on: 2 June 2007 Satisfied on: 24 February 2010 Persons entitled: John Edward Woods and Judith Lynda Woods Classification: Lease Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £13,700 and accrued interest held on deposit. See the mortgage charge document for full details. Fully Satisfied |
3 June 2005 | Delivered on: 7 June 2005 Satisfied on: 24 February 2010 Persons entitled: John Edward Woods and Judith Lynda Woods Classification: Lease Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £13,700 and accrued interest held on deposit. Fully Satisfied |
21 November 2001 | Delivered on: 12 December 2001 Satisfied on: 24 February 2010 Persons entitled: Springacre Properties Limited Classification: Lease Secured details: £7,200 and all other monies due or to become due from the company to the chargee. Particulars: The sum of £7,200 (the deposit) paid into an interest bearing bank account in the name of the solicitors for the chargee including interest and further monies (if any) as the company may be required to pay into the said account. See the mortgage charge document for full details. Fully Satisfied |
19 January 2024 | Confirmation statement made on 19 January 2024 with no updates (3 pages) |
---|---|
10 January 2024 | Full accounts made up to 31 March 2023 (33 pages) |
19 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
20 December 2022 | Full accounts made up to 31 March 2022 (32 pages) |
21 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
29 June 2021 | Full accounts made up to 31 March 2021 (33 pages) |
19 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
7 August 2020 | Full accounts made up to 31 March 2020 (34 pages) |
13 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
28 June 2019 | Full accounts made up to 31 March 2019 (32 pages) |
11 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
2 July 2018 | Full accounts made up to 31 March 2018 (32 pages) |
29 March 2018 | Appointment of Mrs Shamini Rajah-Barrett as a secretary on 29 March 2018 (2 pages) |
29 March 2018 | Termination of appointment of Luanne Still as a secretary on 29 March 2018 (1 page) |
12 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
5 January 2018 | Appointment of Mrs Sheila Mary Henderson as a director on 1 January 2018 (2 pages) |
5 January 2018 | Termination of appointment of Caroline Delia Welch-Ballentine as a director on 1 January 2018 (1 page) |
5 January 2018 | Termination of appointment of Caroline Delia Welch-Ballentine as a director on 1 January 2018 (1 page) |
5 January 2018 | Appointment of Mrs Sheila Mary Henderson as a director on 1 January 2018 (2 pages) |
21 July 2017 | Termination of appointment of Rupert John Brooks as a secretary on 17 July 2017 (1 page) |
21 July 2017 | Appointment of Mrs Luanne Still as a secretary on 17 July 2017 (2 pages) |
21 July 2017 | Termination of appointment of Rupert John Brooks as a secretary on 17 July 2017 (1 page) |
21 July 2017 | Appointment of Mrs Luanne Still as a secretary on 17 July 2017 (2 pages) |
11 July 2017 | Full accounts made up to 31 March 2017 (31 pages) |
11 July 2017 | Full accounts made up to 31 March 2017 (31 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
20 December 2016 | Statement of capital following an allotment of shares on 1 December 2016
|
20 December 2016 | Statement of capital following an allotment of shares on 1 December 2016
|
8 July 2016 | Register(s) moved to registered inspection location Walmar House 296 Regent Street London W1B 3AP (1 page) |
8 July 2016 | Register(s) moved to registered inspection location Walmar House 296 Regent Street London W1B 3AP (1 page) |
9 June 2016 | Full accounts made up to 31 March 2016 (29 pages) |
9 June 2016 | Full accounts made up to 31 March 2016 (29 pages) |
1 April 2016 | Appointment of Mr Rupert John Brooks as a director on 31 March 2016 (2 pages) |
1 April 2016 | Termination of appointment of Eloy Urbain Paul Ghislain Michotte as a director on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Eloy Urbain Paul Ghislain Michotte as a director on 31 March 2016 (1 page) |
1 April 2016 | Appointment of Mr Rupert John Brooks as a director on 31 March 2016 (2 pages) |
12 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
2 October 2015 | Director's details changed for Mrs Caroline Delia Welch-Ballentine on 1 October 2015 (2 pages) |
2 October 2015 | Director's details changed for Mrs Caroline Delia Welch-Ballentine on 1 October 2015 (2 pages) |
9 September 2015 | Register inspection address has been changed from 14-15 Conduit Street London W1S 2XJ to Walmar House 296 Regent Street London W1B 3AP (1 page) |
9 September 2015 | Register inspection address has been changed from 14-15 Conduit Street London W1S 2XJ to Walmar House 296 Regent Street London W1B 3AP (1 page) |
24 July 2015 | Full accounts made up to 31 March 2015 (30 pages) |
24 July 2015 | Full accounts made up to 31 March 2015 (30 pages) |
12 February 2015 | Satisfaction of charge 4 in full (1 page) |
12 February 2015 | Satisfaction of charge 4 in full (1 page) |
6 February 2015 | Appointment of Mrs Caroline Delia Welch-Ballentine as a director on 28 January 2015 (2 pages) |
6 February 2015 | Appointment of Mrs Caroline Delia Welch-Ballentine as a director on 28 January 2015 (2 pages) |
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
9 January 2015 | Termination of appointment of Frederick Willem Mostert as a director on 31 December 2014 (1 page) |
9 January 2015 | Termination of appointment of Frederick Willem Mostert as a director on 31 December 2014 (1 page) |
9 July 2014 | Full accounts made up to 31 March 2014 (29 pages) |
9 July 2014 | Full accounts made up to 31 March 2014 (29 pages) |
17 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
6 August 2013 | Termination of appointment of Christopher Colfer as a director (2 pages) |
6 August 2013 | Termination of appointment of Christopher Colfer as a director (2 pages) |
26 July 2013 | Full accounts made up to 31 March 2013 (30 pages) |
26 July 2013 | Full accounts made up to 31 March 2013 (30 pages) |
17 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Appointment of Rupert John Brooks as a secretary (3 pages) |
16 January 2013 | Termination of appointment of William Lawrence as a secretary (2 pages) |
16 January 2013 | Appointment of Rupert John Brooks as a secretary (3 pages) |
16 January 2013 | Termination of appointment of William Lawrence as a secretary (2 pages) |
9 October 2012 | Director's details changed for Christopher Michael Colfer on 28 June 2012 (3 pages) |
9 October 2012 | Director's details changed for Christopher Michael Colfer on 28 June 2012 (3 pages) |
27 September 2012 | Statement of company's objects (35 pages) |
27 September 2012 | Full accounts made up to 31 March 2012 (37 pages) |
27 September 2012 | Statement of company's objects (35 pages) |
27 September 2012 | Full accounts made up to 31 March 2012 (37 pages) |
27 September 2012 | Resolutions
|
27 September 2012 | Resolutions
|
20 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (32 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (32 pages) |
7 November 2011 | Register inspection address has been changed from Empire House 175 Piccadilly London W1J 9DJ United Kingdom (2 pages) |
7 November 2011 | Register inspection address has been changed from Empire House 175 Piccadilly London W1J 9DJ United Kingdom (2 pages) |
7 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
2 December 2010 | Section 519 (2 pages) |
2 December 2010 | Section 519 (2 pages) |
2 December 2010 | Section 519 (2 pages) |
2 December 2010 | Section 519 (2 pages) |
28 October 2010 | Full accounts made up to 31 March 2010 (33 pages) |
28 October 2010 | Full accounts made up to 31 March 2010 (33 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
30 January 2010 | Director's details changed for Dr Frederick Willem Mostert on 1 October 2009 (2 pages) |
30 January 2010 | Director's details changed for Dr Frederick Willem Mostert on 1 October 2009 (2 pages) |
30 January 2010 | Register(s) moved to registered inspection location (1 page) |
30 January 2010 | Director's details changed for Dr Frederick Willem Mostert on 1 October 2009 (2 pages) |
30 January 2010 | Register inspection address has been changed (1 page) |
30 January 2010 | Director's details changed for Dr Frederick Willem Mostert on 1 October 2009 (2 pages) |
30 January 2010 | Register inspection address has been changed (1 page) |
30 January 2010 | Director's details changed for Dr Frederick Willem Mostert on 1 October 2009 (2 pages) |
30 January 2010 | Director's details changed for Dr Frederick Willem Mostert on 1 October 2009 (2 pages) |
30 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Director's details changed for Christopher Michael Colfer on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Christopher Michael Colfer on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Christopher Michael Colfer on 1 October 2009 (2 pages) |
27 November 2009 | Secretary's details changed for William Sackville Gwynne Lawrence on 26 October 2009 (3 pages) |
27 November 2009 | Secretary's details changed for William Sackville Gwynne Lawrence on 26 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Eloy Urbain Paul Ghislain Michotte on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Eloy Urbain Paul Ghislain Michotte on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Christopher Michael Colfer on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Christopher Michael Colfer on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Eloy Urbain Paul Ghislain Michotte on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Christopher Michael Colfer on 1 October 2009 (3 pages) |
29 September 2009 | Director's change of particulars / christopher colfer / 24/09/2009 (1 page) |
29 September 2009 | Director's change of particulars / christopher colfer / 24/09/2009 (1 page) |
26 September 2009 | Full accounts made up to 31 March 2009 (31 pages) |
26 September 2009 | Full accounts made up to 31 March 2009 (31 pages) |
14 September 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
14 September 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (28 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (28 pages) |
20 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
29 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
6 December 2007 | Full accounts made up to 31 March 2007 (27 pages) |
6 December 2007 | Full accounts made up to 31 March 2007 (27 pages) |
2 June 2007 | Particulars of mortgage/charge (3 pages) |
2 June 2007 | Particulars of mortgage/charge (3 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (33 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (33 pages) |
1 February 2007 | Return made up to 17/01/07; full list of members (2 pages) |
1 February 2007 | Return made up to 17/01/07; full list of members (2 pages) |
2 May 2006 | Full accounts made up to 31 March 2005 (18 pages) |
2 May 2006 | Full accounts made up to 31 March 2005 (18 pages) |
7 February 2006 | Return made up to 17/01/06; full list of members (2 pages) |
7 February 2006 | Return made up to 17/01/06; full list of members (2 pages) |
6 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
6 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
6 December 2005 | Return made up to 17/01/05; full list of members; amend (7 pages) |
6 December 2005 | Return made up to 17/01/05; full list of members; amend (7 pages) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
7 June 2005 | Particulars of mortgage/charge (3 pages) |
7 June 2005 | Particulars of mortgage/charge (3 pages) |
15 February 2005 | Return made up to 17/01/05; full list of members (5 pages) |
15 February 2005 | Return made up to 17/01/05; full list of members (5 pages) |
10 February 2005 | Location of register of members (1 page) |
10 February 2005 | Location of register of members (1 page) |
18 January 2005 | Full accounts made up to 31 March 2004 (18 pages) |
18 January 2005 | Full accounts made up to 31 March 2004 (18 pages) |
29 December 2004 | Location of register of members (1 page) |
29 December 2004 | Location of register of members (1 page) |
16 December 2004 | Director's particulars changed (1 page) |
16 December 2004 | Director's particulars changed (1 page) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
11 August 2004 | Director's particulars changed (1 page) |
11 August 2004 | Director's particulars changed (1 page) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
20 January 2004 | Return made up to 17/01/04; full list of members (6 pages) |
20 January 2004 | Location of register of members (1 page) |
20 January 2004 | Return made up to 17/01/04; full list of members (6 pages) |
20 January 2004 | Location of register of members (non legible) (1 page) |
20 January 2004 | Location of register of members (1 page) |
20 January 2004 | Location of register of members (non legible) (1 page) |
31 December 2003 | Director's particulars changed (1 page) |
31 December 2003 | Director's particulars changed (1 page) |
10 November 2003 | Full accounts made up to 31 March 2003 (20 pages) |
10 November 2003 | Full accounts made up to 31 March 2003 (20 pages) |
25 April 2003 | Return made up to 31/01/03; full list of members (6 pages) |
25 April 2003 | Return made up to 31/01/03; full list of members (6 pages) |
21 March 2003 | Auditor's resignation (1 page) |
21 March 2003 | Auditor's resignation (1 page) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (17 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (17 pages) |
6 March 2002 | Director's particulars changed (1 page) |
6 March 2002 | Director's particulars changed (1 page) |
21 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
21 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
21 January 2002 | Return made up to 17/01/02; full list of members (6 pages) |
21 January 2002 | Return made up to 17/01/02; full list of members (6 pages) |
12 December 2001 | Particulars of mortgage/charge (3 pages) |
12 December 2001 | Particulars of mortgage/charge (3 pages) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
29 May 2001 | Secretary resigned (1 page) |
29 May 2001 | New secretary appointed (2 pages) |
29 May 2001 | New secretary appointed (2 pages) |
29 May 2001 | Secretary resigned (1 page) |
29 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
9 January 2001 | Return made up to 20/12/00; full list of members
|
9 January 2001 | Return made up to 20/12/00; full list of members
|
14 April 2000 | Resolutions
|
14 April 2000 | Resolutions
|
14 April 2000 | Ad 28/03/00--------- £ si 2800000@1=2800000 £ ic 200000/3000000 (2 pages) |
14 April 2000 | Ad 28/03/00--------- £ si 2800000@1=2800000 £ ic 200000/3000000 (2 pages) |
14 April 2000 | Resolutions
|
14 April 2000 | Nc inc already adjusted 28/03/00 (1 page) |
14 April 2000 | Resolutions
|
14 April 2000 | Nc inc already adjusted 28/03/00 (1 page) |
29 February 2000 | Location of register of members (1 page) |
29 February 2000 | Location of debenture register (1 page) |
29 February 2000 | Location of debenture register (1 page) |
29 February 2000 | Secretary's particulars changed (1 page) |
29 February 2000 | Location of register of members (1 page) |
29 February 2000 | Secretary's particulars changed (1 page) |
3 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
20 January 2000 | Return made up to 20/12/99; full list of members
|
20 January 2000 | Return made up to 20/12/99; full list of members
|
20 June 1999 | New secretary appointed (2 pages) |
20 June 1999 | Secretary resigned (1 page) |
20 June 1999 | New secretary appointed (2 pages) |
20 June 1999 | Secretary resigned (1 page) |
14 January 1999 | Return made up to 20/12/98; no change of members
|
14 January 1999 | Return made up to 20/12/98; no change of members
|
17 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
17 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
30 September 1998 | Auditor's resignation (1 page) |
30 September 1998 | Auditor's resignation (1 page) |
30 September 1998 | Sect 394 (1 page) |
30 September 1998 | Sect 394 (1 page) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | Director resigned (1 page) |
20 January 1998 | Return made up to 20/12/97; full list of members (9 pages) |
20 January 1998 | Return made up to 20/12/97; full list of members (9 pages) |
17 September 1997 | New secretary appointed (2 pages) |
17 September 1997 | Secretary resigned (1 page) |
17 September 1997 | New secretary appointed (2 pages) |
17 September 1997 | Secretary resigned (1 page) |
2 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
2 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
10 January 1997 | Return made up to 20/12/96; no change of members (8 pages) |
10 January 1997 | Return made up to 20/12/96; no change of members (8 pages) |
19 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
19 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
27 December 1995 | Return made up to 20/12/95; change of members
|
27 December 1995 | Return made up to 20/12/95; change of members
|
8 November 1995 | Location of register of members (1 page) |
8 November 1995 | Location of register of directors' interests (1 page) |
8 November 1995 | Location of register of directors' interests (1 page) |
8 November 1995 | Location of debenture register (2 pages) |
8 November 1995 | Location of debenture register (2 pages) |
8 November 1995 | Location of register of members (1 page) |
19 October 1995 | New secretary appointed (2 pages) |
19 October 1995 | New secretary appointed (2 pages) |
29 August 1995 | Director resigned (2 pages) |
29 August 1995 | Director resigned (2 pages) |
7 August 1995 | Full accounts made up to 31 March 1995 (13 pages) |
7 August 1995 | Full accounts made up to 31 March 1995 (13 pages) |
4 January 1995 | Resolutions
|
4 January 1995 | Resolutions
|
7 April 1991 | Registered office changed on 07/04/91 from: 17 hill street london W1X 7FB (1 page) |
7 April 1991 | Registered office changed on 07/04/91 from: 17 hill street london W1X 7FB (1 page) |
4 January 1990 | Nc inc already adjusted 20/12/89 (1 page) |
4 January 1990 | Nc inc already adjusted 20/12/89 (1 page) |
21 December 1988 | Resolutions
|
21 December 1988 | Resolutions
|
13 December 1988 | Company name changed trushelfco (no. 1278) LIMITED\certificate issued on 14/12/88 (4 pages) |
13 December 1988 | Company name changed trushelfco (no. 1278) LIMITED\certificate issued on 14/12/88 (4 pages) |
1 June 1988 | Incorporation (23 pages) |
1 June 1988 | Incorporation (23 pages) |