Company NameRichemont International Limited
DirectorsRupert John Brooks and Sheila Mary Henderson
Company StatusActive
Company Number02263767
CategoryPrivate Limited Company
Incorporation Date1 June 1988(35 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Rupert John Brooks
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(27 years, 10 months after company formation)
Appointment Duration8 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameMrs Sheila Mary Henderson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed01 January 2018(29 years, 7 months after company formation)
Appointment Duration6 years, 3 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address15 Hill Street
London
W1J 5QT
Secretary NameMrs Shamini Rajah-Barrett
StatusCurrent
Appointed29 March 2018(29 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameMr Eloy Urbain Paul Ghislain Michotte
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBelgian
StatusResigned
Appointed26 December 1991(3 years, 6 months after company formation)
Appointment Duration24 years, 3 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameJan Petrus Du Plessis
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(3 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 April 2004)
RoleFinance Director
Correspondence Address7 Westfield Road
Beaconsfield
Buckinghamshire
HP9 1EG
Director NameDenys Raymond Alexander Mather
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 April 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSouth Barn Manor Farm
Laddingford
Kent
ME18 6BX
Director NameJohann Peter Rupert
Date of BirthJune 1950 (Born 73 years ago)
NationalitySouth African
StatusResigned
Appointed26 December 1991(3 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 August 1998)
RoleIndustrialist
Country of ResidenceSouth Africa
Correspondence AddressGroot Paardevle1
29 Magnolia Street Heldervue
Somerset West
7130
Director NameDr Frederick Willem Mostert
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(3 years, 6 months after company formation)
Appointment Duration23 years (resigned 31 December 2014)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address15 Hill Street
London
W1J 5QT
Secretary NameDenys Raymond Alexander Mather
NationalityBritish
StatusResigned
Appointed26 December 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Barn Manor Farm
Laddingford
Kent
ME18 6BX
Secretary NameCharles James Buchan
NationalityBritish
StatusResigned
Appointed28 April 1994(5 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Savill Road
Lindfield
Haywards Heath
West Sussex
RH16 2NY
Director NameRobert Basil Hersov
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(5 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 August 1995)
RoleExecutive
Correspondence AddressFlat 1 30 Pond Place
London
SW3 6QP
Secretary NameMr Ernest Niall Wingfield
NationalityBritish
StatusResigned
Appointed06 October 1995(7 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 September 1997)
RoleCompany Director
Correspondence AddressOrchard Garden
8 Saxon Close
Amersham
Buckinghamshire
HP6 5QA
Secretary NameAnn Elizabeth Griffiths
NationalityBritish
StatusResigned
Appointed09 September 1997(9 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 June 1999)
RoleCompany Director
Correspondence AddressClifton Jon
Witney Road Kingston Bagpuize
Abingdon
Oxfordshire
OX13 5AN
Secretary NameChristopher Kevin Richard Last
NationalityBritish
StatusResigned
Appointed03 June 1999(11 years after company formation)
Appointment Duration1 year, 11 months (resigned 02 May 2001)
RoleCompany Director
Correspondence Address13 Chelverton Road
London
SW15 1RN
Secretary NameMr William Sackville Gwynne Lawrence
NationalityBritish
StatusResigned
Appointed02 May 2001(12 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameChristopher Kevin Richard Last
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(14 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 July 2004)
RoleCorporate Services Director
Correspondence Address13 Chelverton Road
London
SW15 1RN
Director NameChristopher Michael Colfer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed04 November 2004(16 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 July 2013)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address15 Hill Street
London
W1J 5QT
Secretary NameRupert John Brooks
NationalityBritish
StatusResigned
Appointed31 December 2012(24 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 July 2017)
RoleCompany Director
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameMrs Caroline Delia Welch-Ballentine
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(26 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2018)
RoleHR Director
Country of ResidenceEngland
Correspondence Address15 Hill Street
London
W1J 5QT
Secretary NameMrs Luanne Still
StatusResigned
Appointed17 July 2017(29 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 March 2018)
RoleCompany Director
Correspondence Address15 Hill Street
London
W1J 5QT

Contact

Websiterichemont.com

Location

Registered Address15 Hill Street
London
W1J 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3m at £1Richemont Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£23,705,000
Net Worth£23,744,000
Cash£28,214,000
Current Liabilities£4,862,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

2 September 2009Delivered 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 2007Delivered 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 2005Delivered 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 2001Delivered 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

Filing History

19 January 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
10 January 2024Full accounts made up to 31 March 2023 (33 pages)
19 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
20 December 2022Full accounts made up to 31 March 2022 (32 pages)
21 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
29 June 2021Full accounts made up to 31 March 2021 (33 pages)
19 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
7 August 2020Full accounts made up to 31 March 2020 (34 pages)
13 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
28 June 2019Full accounts made up to 31 March 2019 (32 pages)
11 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
2 July 2018Full accounts made up to 31 March 2018 (32 pages)
29 March 2018Appointment of Mrs Shamini Rajah-Barrett as a secretary on 29 March 2018 (2 pages)
29 March 2018Termination of appointment of Luanne Still as a secretary on 29 March 2018 (1 page)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
5 January 2018Appointment of Mrs Sheila Mary Henderson as a director on 1 January 2018 (2 pages)
5 January 2018Termination of appointment of Caroline Delia Welch-Ballentine as a director on 1 January 2018 (1 page)
5 January 2018Termination of appointment of Caroline Delia Welch-Ballentine as a director on 1 January 2018 (1 page)
5 January 2018Appointment of Mrs Sheila Mary Henderson as a director on 1 January 2018 (2 pages)
21 July 2017Termination of appointment of Rupert John Brooks as a secretary on 17 July 2017 (1 page)
21 July 2017Appointment of Mrs Luanne Still as a secretary on 17 July 2017 (2 pages)
21 July 2017Termination of appointment of Rupert John Brooks as a secretary on 17 July 2017 (1 page)
21 July 2017Appointment of Mrs Luanne Still as a secretary on 17 July 2017 (2 pages)
11 July 2017Full accounts made up to 31 March 2017 (31 pages)
11 July 2017Full accounts made up to 31 March 2017 (31 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
20 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • GBP 33,852,400
(3 pages)
20 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • GBP 33,852,400
(3 pages)
8 July 2016Register(s) moved to registered inspection location Walmar House 296 Regent Street London W1B 3AP (1 page)
8 July 2016Register(s) moved to registered inspection location Walmar House 296 Regent Street London W1B 3AP (1 page)
9 June 2016Full accounts made up to 31 March 2016 (29 pages)
9 June 2016Full accounts made up to 31 March 2016 (29 pages)
1 April 2016Appointment of Mr Rupert John Brooks as a director on 31 March 2016 (2 pages)
1 April 2016Termination of appointment of Eloy Urbain Paul Ghislain Michotte as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Eloy Urbain Paul Ghislain Michotte as a director on 31 March 2016 (1 page)
1 April 2016Appointment of Mr Rupert John Brooks as a director on 31 March 2016 (2 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 3,000,000
(4 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 3,000,000
(4 pages)
2 October 2015Director's details changed for Mrs Caroline Delia Welch-Ballentine on 1 October 2015 (2 pages)
2 October 2015Director's details changed for Mrs Caroline Delia Welch-Ballentine on 1 October 2015 (2 pages)
9 September 2015Register 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 2015Register 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 2015Full accounts made up to 31 March 2015 (30 pages)
24 July 2015Full accounts made up to 31 March 2015 (30 pages)
12 February 2015Satisfaction of charge 4 in full (1 page)
12 February 2015Satisfaction of charge 4 in full (1 page)
6 February 2015Appointment of Mrs Caroline Delia Welch-Ballentine as a director on 28 January 2015 (2 pages)
6 February 2015Appointment of Mrs Caroline Delia Welch-Ballentine as a director on 28 January 2015 (2 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 3,000,000
(4 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 3,000,000
(4 pages)
9 January 2015Termination of appointment of Frederick Willem Mostert as a director on 31 December 2014 (1 page)
9 January 2015Termination of appointment of Frederick Willem Mostert as a director on 31 December 2014 (1 page)
9 July 2014Full accounts made up to 31 March 2014 (29 pages)
9 July 2014Full accounts made up to 31 March 2014 (29 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 3,000,000
(4 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 3,000,000
(4 pages)
6 August 2013Termination of appointment of Christopher Colfer as a director (2 pages)
6 August 2013Termination of appointment of Christopher Colfer as a director (2 pages)
26 July 2013Full accounts made up to 31 March 2013 (30 pages)
26 July 2013Full accounts made up to 31 March 2013 (30 pages)
17 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
16 January 2013Appointment of Rupert John Brooks as a secretary (3 pages)
16 January 2013Termination of appointment of William Lawrence as a secretary (2 pages)
16 January 2013Appointment of Rupert John Brooks as a secretary (3 pages)
16 January 2013Termination of appointment of William Lawrence as a secretary (2 pages)
9 October 2012Director's details changed for Christopher Michael Colfer on 28 June 2012 (3 pages)
9 October 2012Director's details changed for Christopher Michael Colfer on 28 June 2012 (3 pages)
27 September 2012Statement of company's objects (35 pages)
27 September 2012Full accounts made up to 31 March 2012 (37 pages)
27 September 2012Statement of company's objects (35 pages)
27 September 2012Full accounts made up to 31 March 2012 (37 pages)
27 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
4 January 2012Full accounts made up to 31 March 2011 (32 pages)
4 January 2012Full accounts made up to 31 March 2011 (32 pages)
7 November 2011Register inspection address has been changed from Empire House 175 Piccadilly London W1J 9DJ United Kingdom (2 pages)
7 November 2011Register inspection address has been changed from Empire House 175 Piccadilly London W1J 9DJ United Kingdom (2 pages)
7 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
2 December 2010Section 519 (2 pages)
2 December 2010Section 519 (2 pages)
2 December 2010Section 519 (2 pages)
2 December 2010Section 519 (2 pages)
28 October 2010Full accounts made up to 31 March 2010 (33 pages)
28 October 2010Full accounts made up to 31 March 2010 (33 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
1 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
30 January 2010Director's details changed for Dr Frederick Willem Mostert on 1 October 2009 (2 pages)
30 January 2010Director's details changed for Dr Frederick Willem Mostert on 1 October 2009 (2 pages)
30 January 2010Register(s) moved to registered inspection location (1 page)
30 January 2010Director's details changed for Dr Frederick Willem Mostert on 1 October 2009 (2 pages)
30 January 2010Register inspection address has been changed (1 page)
30 January 2010Director's details changed for Dr Frederick Willem Mostert on 1 October 2009 (2 pages)
30 January 2010Register inspection address has been changed (1 page)
30 January 2010Director's details changed for Dr Frederick Willem Mostert on 1 October 2009 (2 pages)
30 January 2010Director's details changed for Dr Frederick Willem Mostert on 1 October 2009 (2 pages)
30 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Director's details changed for Christopher Michael Colfer on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Christopher Michael Colfer on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Christopher Michael Colfer on 1 October 2009 (2 pages)
27 November 2009Secretary's details changed for William Sackville Gwynne Lawrence on 26 October 2009 (3 pages)
27 November 2009Secretary's details changed for William Sackville Gwynne Lawrence on 26 October 2009 (3 pages)
27 October 2009Director's details changed for Eloy Urbain Paul Ghislain Michotte on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Eloy Urbain Paul Ghislain Michotte on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Christopher Michael Colfer on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Christopher Michael Colfer on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Eloy Urbain Paul Ghislain Michotte on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Christopher Michael Colfer on 1 October 2009 (3 pages)
29 September 2009Director's change of particulars / christopher colfer / 24/09/2009 (1 page)
29 September 2009Director's change of particulars / christopher colfer / 24/09/2009 (1 page)
26 September 2009Full accounts made up to 31 March 2009 (31 pages)
26 September 2009Full accounts made up to 31 March 2009 (31 pages)
14 September 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
14 September 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
4 February 2009Full accounts made up to 31 March 2008 (28 pages)
4 February 2009Full accounts made up to 31 March 2008 (28 pages)
20 January 2009Return made up to 17/01/09; full list of members (4 pages)
20 January 2009Return made up to 17/01/09; full list of members (4 pages)
29 January 2008Return made up to 17/01/08; full list of members (2 pages)
29 January 2008Return made up to 17/01/08; full list of members (2 pages)
6 December 2007Full accounts made up to 31 March 2007 (27 pages)
6 December 2007Full accounts made up to 31 March 2007 (27 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
8 February 2007Full accounts made up to 31 March 2006 (33 pages)
8 February 2007Full accounts made up to 31 March 2006 (33 pages)
1 February 2007Return made up to 17/01/07; full list of members (2 pages)
1 February 2007Return made up to 17/01/07; full list of members (2 pages)
2 May 2006Full accounts made up to 31 March 2005 (18 pages)
2 May 2006Full accounts made up to 31 March 2005 (18 pages)
7 February 2006Return made up to 17/01/06; full list of members (2 pages)
7 February 2006Return made up to 17/01/06; full list of members (2 pages)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
6 December 2005Return made up to 17/01/05; full list of members; amend (7 pages)
6 December 2005Return made up to 17/01/05; full list of members; amend (7 pages)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
7 June 2005Particulars of mortgage/charge (3 pages)
7 June 2005Particulars of mortgage/charge (3 pages)
15 February 2005Return made up to 17/01/05; full list of members (5 pages)
15 February 2005Return made up to 17/01/05; full list of members (5 pages)
10 February 2005Location of register of members (1 page)
10 February 2005Location of register of members (1 page)
18 January 2005Full accounts made up to 31 March 2004 (18 pages)
18 January 2005Full accounts made up to 31 March 2004 (18 pages)
29 December 2004Location of register of members (1 page)
29 December 2004Location of register of members (1 page)
16 December 2004Director's particulars changed (1 page)
16 December 2004Director's particulars changed (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
11 August 2004Director's particulars changed (1 page)
11 August 2004Director's particulars changed (1 page)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
20 January 2004Return made up to 17/01/04; full list of members (6 pages)
20 January 2004Location of register of members (1 page)
20 January 2004Return made up to 17/01/04; full list of members (6 pages)
20 January 2004Location of register of members (non legible) (1 page)
20 January 2004Location of register of members (1 page)
20 January 2004Location of register of members (non legible) (1 page)
31 December 2003Director's particulars changed (1 page)
31 December 2003Director's particulars changed (1 page)
10 November 2003Full accounts made up to 31 March 2003 (20 pages)
10 November 2003Full accounts made up to 31 March 2003 (20 pages)
25 April 2003Return made up to 31/01/03; full list of members (6 pages)
25 April 2003Return made up to 31/01/03; full list of members (6 pages)
21 March 2003Auditor's resignation (1 page)
21 March 2003Auditor's resignation (1 page)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
5 February 2003Full accounts made up to 31 March 2002 (17 pages)
5 February 2003Full accounts made up to 31 March 2002 (17 pages)
6 March 2002Director's particulars changed (1 page)
6 March 2002Director's particulars changed (1 page)
21 February 2002Full accounts made up to 31 March 2001 (14 pages)
21 February 2002Full accounts made up to 31 March 2001 (14 pages)
21 January 2002Return made up to 17/01/02; full list of members (6 pages)
21 January 2002Return made up to 17/01/02; full list of members (6 pages)
12 December 2001Particulars of mortgage/charge (3 pages)
12 December 2001Particulars of mortgage/charge (3 pages)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
29 May 2001Secretary resigned (1 page)
29 May 2001New secretary appointed (2 pages)
29 May 2001New secretary appointed (2 pages)
29 May 2001Secretary resigned (1 page)
29 January 2001Full accounts made up to 31 March 2000 (14 pages)
29 January 2001Full accounts made up to 31 March 2000 (14 pages)
9 January 2001Return made up to 20/12/00; full list of members
  • 363(287) ‐ Registered office changed on 09/01/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 January 2001Return made up to 20/12/00; full list of members
  • 363(287) ‐ Registered office changed on 09/01/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 April 2000Resolutions
  • ELRES ‐ Elective resolution
(11 pages)
14 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
14 April 2000Ad 28/03/00--------- £ si 2800000@1=2800000 £ ic 200000/3000000 (2 pages)
14 April 2000Ad 28/03/00--------- £ si 2800000@1=2800000 £ ic 200000/3000000 (2 pages)
14 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
14 April 2000Nc inc already adjusted 28/03/00 (1 page)
14 April 2000Resolutions
  • ELRES ‐ Elective resolution
(11 pages)
14 April 2000Nc inc already adjusted 28/03/00 (1 page)
29 February 2000Location of register of members (1 page)
29 February 2000Location of debenture register (1 page)
29 February 2000Location of debenture register (1 page)
29 February 2000Secretary's particulars changed (1 page)
29 February 2000Location of register of members (1 page)
29 February 2000Secretary's particulars changed (1 page)
3 February 2000Full accounts made up to 31 March 1999 (12 pages)
3 February 2000Full accounts made up to 31 March 1999 (12 pages)
20 January 2000Return made up to 20/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 January 2000Return made up to 20/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 June 1999New secretary appointed (2 pages)
20 June 1999Secretary resigned (1 page)
20 June 1999New secretary appointed (2 pages)
20 June 1999Secretary resigned (1 page)
14 January 1999Return made up to 20/12/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 January 1999Return made up to 20/12/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 November 1998Full accounts made up to 31 March 1998 (10 pages)
17 November 1998Full accounts made up to 31 March 1998 (10 pages)
30 September 1998Auditor's resignation (1 page)
30 September 1998Auditor's resignation (1 page)
30 September 1998Sect 394 (1 page)
30 September 1998Sect 394 (1 page)
10 September 1998Director resigned (1 page)
10 September 1998Director resigned (1 page)
20 January 1998Return made up to 20/12/97; full list of members (9 pages)
20 January 1998Return made up to 20/12/97; full list of members (9 pages)
17 September 1997New secretary appointed (2 pages)
17 September 1997Secretary resigned (1 page)
17 September 1997New secretary appointed (2 pages)
17 September 1997Secretary resigned (1 page)
2 September 1997Full accounts made up to 31 March 1997 (12 pages)
2 September 1997Full accounts made up to 31 March 1997 (12 pages)
10 January 1997Return made up to 20/12/96; no change of members (8 pages)
10 January 1997Return made up to 20/12/96; no change of members (8 pages)
19 December 1996Full accounts made up to 31 March 1996 (12 pages)
19 December 1996Full accounts made up to 31 March 1996 (12 pages)
27 December 1995Return made up to 20/12/95; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(16 pages)
27 December 1995Return made up to 20/12/95; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(16 pages)
8 November 1995Location of register of members (1 page)
8 November 1995Location of register of directors' interests (1 page)
8 November 1995Location of register of directors' interests (1 page)
8 November 1995Location of debenture register (2 pages)
8 November 1995Location of debenture register (2 pages)
8 November 1995Location of register of members (1 page)
19 October 1995New secretary appointed (2 pages)
19 October 1995New secretary appointed (2 pages)
29 August 1995Director resigned (2 pages)
29 August 1995Director resigned (2 pages)
7 August 1995Full accounts made up to 31 March 1995 (13 pages)
7 August 1995Full accounts made up to 31 March 1995 (13 pages)
4 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 April 1991Registered office changed on 07/04/91 from: 17 hill street london W1X 7FB (1 page)
7 April 1991Registered office changed on 07/04/91 from: 17 hill street london W1X 7FB (1 page)
4 January 1990Nc inc already adjusted 20/12/89 (1 page)
4 January 1990Nc inc already adjusted 20/12/89 (1 page)
21 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
21 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 December 1988Company name changed trushelfco (no. 1278) LIMITED\certificate issued on 14/12/88 (4 pages)
13 December 1988Company name changed trushelfco (no. 1278) LIMITED\certificate issued on 14/12/88 (4 pages)
1 June 1988Incorporation (23 pages)
1 June 1988Incorporation (23 pages)