Company NamePortigon Property Services Limited
DirectorsPaul Edwards and Walter Ehlen
Company StatusActive
Company Number02633661
CategoryPrivate Limited Company
Incorporation Date30 July 1991(32 years, 9 months ago)
Previous NameWestlb Property Services Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Edwards
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2014(23 years, 3 months after company formation)
Appointment Duration9 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address80 Coleman Street
London
EC2R 5BJ
Director NameMr Walter Ehlen
Date of BirthMarch 1962 (Born 62 years ago)
NationalityGerman
StatusCurrent
Appointed01 September 2023(32 years, 1 month after company formation)
Appointment Duration8 months
RoleBanking
Country of ResidenceGermany
Correspondence Address80 Coleman Street
London
EC2R 5BJ
Secretary NameMr Paul Edwards
StatusCurrent
Appointed19 September 2023(32 years, 1 month after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Correspondence Address80 Coleman Street
London
EC2R 5BJ
Director NameMr Gerhard Richter
Date of BirthJune 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed30 July 1992(1 year after company formation)
Appointment Duration10 months, 1 week (resigned 03 June 1993)
RoleBanker
Correspondence AddressHerzogstrasse 15
Duesseldorft - 1 4000
Germany
Director NameZoe Shaw
Date of BirthMarch 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed30 July 1992(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 14 November 1995)
RoleBanker
Correspondence Address11a Drayton Court
Drayton Gardens
London
SW10 9RQ
Secretary NameMr Stephen Heyworth
NationalityBritish
StatusResigned
Appointed30 July 1992(1 year after company formation)
Appointment Duration10 months, 1 week (resigned 03 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Tilsworth Road
Beaconsfield
Buckinghamshire
HP9 1TR
Director NameHans Rudolf Keller
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed18 May 1993(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 December 1994)
RoleBanker
Correspondence AddressHerzogstrasse 15
Dusseldorf 1
4000
Director NameMr Stephen Heyworth
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(1 year, 10 months after company formation)
Appointment Duration24 years, 6 months (resigned 05 December 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Tilsworth Road
Beaconsfield
Buckinghamshire
HP9 1TR
Secretary NameJane Ellen Hughes
NationalityBritish
StatusResigned
Appointed03 June 1993(1 year, 10 months after company formation)
Appointment Duration4 years (resigned 03 June 1997)
RoleCompany Director
Correspondence Address81 Cross Oak Road
Berkhamsted
Hertfordshire
HP4 3HZ
Director NameDr Erwin Sell
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed21 December 1994(3 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 March 1999)
RoleBanker
Correspondence AddressGrevenbroicher Str 46
41363 Juechen
Germany
Secretary NameWilliam Martin Pendered
NationalityBritish
StatusResigned
Appointed03 June 1997(5 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 March 1999)
RoleCompany Director
Correspondence Address105 Avondale Road
Barnes
London
SW14 8PU
Director NameLothar Dunkel
Date of BirthJuly 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed17 March 1999(7 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 July 2003)
RoleBanker
Correspondence AddressWoolgate Exchange
25 Basinghall Street
London
EC2V 5HA
Secretary NameAndrew Harvey
NationalityBritish
StatusResigned
Appointed17 March 1999(7 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 March 2002)
RoleCompany Director
Correspondence Address59 Manston Drive
Bishops Stortford
Hertfordshire
CM23 5EJ
Secretary NameEmily Bourke
NationalityBritish
StatusResigned
Appointed06 March 2002(10 years, 7 months after company formation)
Appointment Duration3 years (resigned 24 March 2005)
RoleCompany Director
Correspondence Address49 Milner Road
London
SW19 3AB
Director NameMichael Charles Morrison
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(11 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 September 2006)
RoleAccountant
Correspondence Address4 Lissoms Road
Coulsdon
Surrey
CR5 3LE
Secretary NameSuzanne Samways
NationalityBritish
StatusResigned
Appointed24 March 2005(13 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 June 2005)
RoleCompany Director
Correspondence Address107 Suttons Avenue
Hornchurch
Essex
RM12 4LZ
Secretary NameSandra Leigh Rossato
NationalityAustralian
StatusResigned
Appointed20 June 2005(13 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 April 2011)
RoleCompany Director
Correspondence AddressFlat 13 43-53 Myddelton Square
London
EC1R 1YD
Director NameMr Martin James Smith
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(15 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 May 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoolgate Exchange
25 Basinghall Street
London
EC2V 5HA
Secretary NameMr Thomas David Hood
StatusResigned
Appointed01 April 2011(19 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 September 2020)
RoleCompany Director
Correspondence AddressWoolgate Exchange
25 Basinghall Street
London
EC2V 5HA
Director NameMr Michael Roland Eldridge
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 2013(21 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 November 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWoolgate Exchange
25 Basinghall Street
London
EC2V 5HA
Director NameMr Shaun Hamilton Williams
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2017(26 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 September 2023)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address80 Coleman Street
London
EC2R 5BJ
Secretary NameMs Sue Richards
StatusResigned
Appointed07 October 2020(29 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 September 2021)
RoleCompany Director
Correspondence Address80 Coleman Street
London
EC2R 5BJ
Secretary NameMr Stephen Forber
StatusResigned
Appointed20 September 2021(30 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 18 September 2023)
RoleCompany Director
Correspondence Address80 Coleman Street
London
EC2R 5BJ

Contact

Websitewestlb.com
Telephone01303 191359
Telephone regionFolkestone

Location

Registered Address80 Coleman Street
London
EC2R 5BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Portigon Europe (Uk) Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,000
Gross Profit£10,000
Net Worth£8,940
Current Liabilities£12,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Filing History

19 September 2023Appointment of Mr Paul Edwards as a secretary on 19 September 2023 (2 pages)
19 September 2023Termination of appointment of Stephen Forber as a secretary on 18 September 2023 (1 page)
19 September 2023Termination of appointment of Shaun Hamilton Williams as a director on 18 September 2023 (1 page)
1 September 2023Appointment of Mr Walter Ehlen as a director on 1 September 2023 (2 pages)
1 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
30 May 2023Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages)
27 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (17 pages)
21 March 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
21 March 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
23 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
12 May 2022Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages)
12 May 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (17 pages)
6 April 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
22 March 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
20 September 2021Termination of appointment of Sue Richards as a secretary on 20 September 2021 (1 page)
20 September 2021Appointment of Mr Stephen Forber as a secretary on 20 September 2021 (2 pages)
10 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
15 June 2021Full accounts made up to 31 December 2020 (16 pages)
14 December 2020Registered office address changed from , Woolgate Exchange, 25 Basinghall Street, London, EC2V 5HA to 80 Coleman Street London EC2R 5BJ on 14 December 2020 (1 page)
14 December 2020Registered office address changed from Woolgate Exchange 25 Basinghall Street London EC2V 5HA to 80 Coleman Street London EC2R 5BJ on 14 December 2020 (1 page)
27 October 2020Appointment of Ms Sue Richards as a secretary on 7 October 2020 (2 pages)
27 October 2020Termination of appointment of Thomas David Hood as a secretary on 30 September 2020 (1 page)
21 August 2020Full accounts made up to 31 December 2019 (17 pages)
14 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
7 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
7 May 2019Full accounts made up to 31 December 2018 (15 pages)
31 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
20 July 2018Full accounts made up to 31 December 2017 (15 pages)
6 December 2017Termination of appointment of Stephen Heyworth as a director on 5 December 2017 (1 page)
6 December 2017Termination of appointment of Stephen Heyworth as a director on 5 December 2017 (1 page)
14 November 2017Appointment of Mr Shaun Hamilton Williams as a director on 10 November 2017 (2 pages)
14 November 2017Appointment of Mr Shaun Hamilton Williams as a director on 10 November 2017 (2 pages)
18 September 2017Full accounts made up to 31 December 2016 (14 pages)
18 September 2017Full accounts made up to 31 December 2016 (14 pages)
3 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
12 October 2016Full accounts made up to 31 December 2015 (14 pages)
12 October 2016Full accounts made up to 31 December 2015 (14 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
25 August 2015Full accounts made up to 31 December 2014 (14 pages)
25 August 2015Full accounts made up to 31 December 2014 (14 pages)
24 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(4 pages)
24 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(4 pages)
6 November 2014Termination of appointment of Michael Roland Eldridge as a director on 3 November 2014 (1 page)
6 November 2014Termination of appointment of Michael Roland Eldridge as a director on 3 November 2014 (1 page)
6 November 2014Termination of appointment of Michael Roland Eldridge as a director on 3 November 2014 (1 page)
31 October 2014Appointment of Mr Paul Edwards as a director on 31 October 2014 (2 pages)
31 October 2014Appointment of Mr Paul Edwards as a director on 31 October 2014 (2 pages)
16 September 2014Full accounts made up to 31 December 2013 (14 pages)
16 September 2014Full accounts made up to 31 December 2013 (14 pages)
12 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
12 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
30 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 2
(4 pages)
30 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 2
(4 pages)
5 July 2013Appointment of Mr Michael Roland Eldridge as a director (2 pages)
5 July 2013Appointment of Mr Michael Roland Eldridge as a director (2 pages)
4 June 2013Termination of appointment of Martin Smith as a director (1 page)
4 June 2013Termination of appointment of Martin Smith as a director (1 page)
10 May 2013Full accounts made up to 31 December 2012 (14 pages)
10 May 2013Full accounts made up to 31 December 2012 (14 pages)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
16 July 2012Full accounts made up to 31 December 2011 (13 pages)
16 July 2012Full accounts made up to 31 December 2011 (13 pages)
2 July 2012Company name changed westlb property services LIMITED\certificate issued on 02/07/12
  • RES15 ‐ Change company name resolution on 2012-07-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 July 2012Company name changed westlb property services LIMITED\certificate issued on 02/07/12
  • RES15 ‐ Change company name resolution on 2012-07-02
  • NM01 ‐ Change of name by resolution
(3 pages)
26 August 2011Director's details changed for Mr Martin James Smith on 16 August 2011 (2 pages)
26 August 2011Director's details changed for Mr Martin James Smith on 16 August 2011 (2 pages)
2 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
8 June 2011Full accounts made up to 31 December 2010 (14 pages)
8 June 2011Full accounts made up to 31 December 2010 (14 pages)
9 May 2011Termination of appointment of Sandra Rossato as a secretary (1 page)
9 May 2011Termination of appointment of Sandra Rossato as a secretary (1 page)
9 May 2011Appointment of Mr Thomas David Hood as a secretary (1 page)
9 May 2011Appointment of Mr Thomas David Hood as a secretary (1 page)
3 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 November 2010Solvency statement dated 02/11/10 (1 page)
3 November 2010Statement of capital on 3 November 2010
  • GBP 2
(4 pages)
3 November 2010Solvency statement dated 02/11/10 (1 page)
3 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 November 2010Statement by directors (1 page)
3 November 2010Statement of capital on 3 November 2010
  • GBP 2
(4 pages)
3 November 2010Statement by directors (1 page)
3 November 2010Statement of capital on 3 November 2010
  • GBP 2
(4 pages)
21 September 2010Full accounts made up to 31 December 2009 (14 pages)
21 September 2010Full accounts made up to 31 December 2009 (14 pages)
5 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
15 September 2009Full accounts made up to 31 December 2008 (14 pages)
15 September 2009Full accounts made up to 31 December 2008 (14 pages)
24 August 2009Return made up to 30/07/09; full list of members (3 pages)
24 August 2009Return made up to 30/07/09; full list of members (3 pages)
15 September 2008Full accounts made up to 31 December 2007 (14 pages)
15 September 2008Full accounts made up to 31 December 2007 (14 pages)
11 August 2008Return made up to 30/07/08; full list of members (3 pages)
11 August 2008Return made up to 30/07/08; full list of members (3 pages)
30 October 2007Secretary's particulars changed (1 page)
30 October 2007Secretary's particulars changed (1 page)
22 August 2007Memorandum and Articles of Association (16 pages)
22 August 2007Memorandum and Articles of Association (16 pages)
14 August 2007Return made up to 30/07/07; full list of members (2 pages)
14 August 2007Return made up to 30/07/07; full list of members (2 pages)
10 July 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 July 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 July 2007Certificate of reduction of issued capital (1 page)
10 July 2007Certificate of reduction of issued capital (1 page)
5 July 2007Reduction of iss capital and minute (oc) (3 pages)
5 July 2007Reduction of iss capital and minute (oc) (3 pages)
8 June 2007Full accounts made up to 31 December 2006 (14 pages)
8 June 2007Full accounts made up to 31 December 2006 (14 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
11 August 2006Return made up to 30/07/06; full list of members (2 pages)
11 August 2006Return made up to 30/07/06; full list of members (2 pages)
28 July 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
28 July 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
1 March 2006Secretary's particulars changed (1 page)
1 March 2006Secretary's particulars changed (1 page)
3 August 2005Return made up to 30/07/05; full list of members (2 pages)
3 August 2005Return made up to 30/07/05; full list of members (2 pages)
30 June 2005New secretary appointed (2 pages)
30 June 2005Secretary resigned (1 page)
30 June 2005Secretary resigned (1 page)
30 June 2005New secretary appointed (2 pages)
14 April 2005New secretary appointed (2 pages)
14 April 2005Secretary resigned (1 page)
14 April 2005Secretary resigned (1 page)
14 April 2005New secretary appointed (2 pages)
29 March 2005Full accounts made up to 31 December 2004 (14 pages)
29 March 2005Full accounts made up to 31 December 2004 (14 pages)
22 December 2004Nc inc already adjusted 14/12/04 (1 page)
22 December 2004Ad 14/12/04--------- £ si 49900000@1=49900000 £ ic 100000/50000000 (2 pages)
22 December 2004Memorandum and Articles of Association (14 pages)
22 December 2004Nc inc already adjusted 14/12/04 (1 page)
22 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2004Ad 14/12/04--------- £ si 49900000@1=49900000 £ ic 100000/50000000 (2 pages)
22 December 2004Memorandum and Articles of Association (14 pages)
22 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 August 2004Return made up to 30/07/04; full list of members (7 pages)
24 August 2004Return made up to 30/07/04; full list of members (7 pages)
16 April 2004Full accounts made up to 31 December 2003 (14 pages)
16 April 2004Full accounts made up to 31 December 2003 (14 pages)
3 December 2003Auditor's resignation (1 page)
3 December 2003Auditor's resignation (1 page)
15 August 2003Return made up to 30/07/03; full list of members (7 pages)
15 August 2003Return made up to 30/07/03; full list of members (7 pages)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
10 April 2003Full accounts made up to 31 December 2002 (14 pages)
10 April 2003Full accounts made up to 31 December 2002 (14 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
24 October 2002Director's particulars changed (1 page)
24 October 2002Director's particulars changed (1 page)
10 October 2002Secretary's particulars changed (1 page)
10 October 2002Secretary's particulars changed (1 page)
21 August 2002Return made up to 30/07/02; full list of members (7 pages)
21 August 2002Return made up to 30/07/02; full list of members (7 pages)
7 August 2002Re sec 394 (1 page)
7 August 2002Re sec 394 (1 page)
12 March 2002Secretary resigned (1 page)
12 March 2002Secretary resigned (1 page)
12 March 2002New secretary appointed (2 pages)
12 March 2002Full accounts made up to 31 December 2001 (13 pages)
12 March 2002New secretary appointed (2 pages)
12 March 2002Full accounts made up to 31 December 2001 (13 pages)
7 September 2001Registered office changed on 07/09/01 from: 51 moorgate, london, EC2R 6AE (1 page)
7 September 2001Registered office changed on 07/09/01 from: 51 moorgate london EC2R 6AE (1 page)
7 September 2001Registered office changed on 07/09/01 from: 51 moorgate london EC2R 6AE (1 page)
14 August 2001Return made up to 30/07/01; full list of members (6 pages)
14 August 2001Return made up to 30/07/01; full list of members (6 pages)
4 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 2001Full accounts made up to 31 December 2000 (11 pages)
10 April 2001Full accounts made up to 31 December 2000 (11 pages)
16 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
16 October 2000Memorandum and Articles of Association (17 pages)
16 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
16 October 2000Memorandum and Articles of Association (17 pages)
10 August 2000Return made up to 30/07/00; full list of members (7 pages)
10 August 2000Return made up to 30/07/00; full list of members (7 pages)
7 August 2000Ad 02/08/00--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
7 August 2000Ad 02/08/00--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
4 May 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
4 May 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
2 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
2 March 2000£ nc 100/100000 31/01/00 (1 page)
2 March 2000£ nc 100/100000 31/01/00 (1 page)
2 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
4 February 2000Company name changed personal receivables loan securi tisation (no.4) LIMITED\certificate issued on 04/02/00 (2 pages)
4 February 2000Company name changed personal receivables loan securi tisation (no.4) LIMITED\certificate issued on 04/02/00 (2 pages)
22 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
22 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
10 August 1999Return made up to 30/07/99; full list of members (7 pages)
10 August 1999Return made up to 30/07/99; full list of members (7 pages)
19 April 1999New director appointed (3 pages)
19 April 1999New director appointed (3 pages)
9 April 1999New secretary appointed (2 pages)
9 April 1999Secretary resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Secretary resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999New secretary appointed (2 pages)
5 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
5 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
21 August 1998Return made up to 30/07/98; full list of members (7 pages)
21 August 1998Return made up to 30/07/98; full list of members (7 pages)
6 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
6 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
5 September 1997Return made up to 30/07/97; no change of members (5 pages)
5 September 1997Return made up to 30/07/97; no change of members (5 pages)
11 June 1997New secretary appointed (2 pages)
11 June 1997New secretary appointed (2 pages)
11 June 1997Secretary resigned (1 page)
11 June 1997Secretary resigned (1 page)
23 July 1996Return made up to 30/07/96; no change of members (4 pages)
23 July 1996Return made up to 30/07/96; no change of members (4 pages)
3 July 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
3 July 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
5 December 1995Director resigned (2 pages)
5 December 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
18 September 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 September 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 October 1991Company name changed trushelfco (no.1729) LIMITED\certificate issued on 04/10/91 (2 pages)
4 October 1991Company name changed trushelfco (no.1729) LIMITED\certificate issued on 04/10/91 (2 pages)
30 July 1991Incorporation (19 pages)
30 July 1991Incorporation (19 pages)