Company NameBear Stearns Global Securitisation Limited
Company StatusDissolved
Company Number03118863
CategoryPrivate Limited Company
Incorporation Date27 October 1995(28 years, 6 months ago)
Dissolution Date17 March 2023 (1 year, 1 month ago)
Previous NameTrushelfco (No.2133) Limited

Business Activity

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

Directors

Director NameMr James Anthony Paul Chatters
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2017(21 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 17 March 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameMr Mark Steven Allen
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2017(21 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 17 March 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Old Bailey
London
EC4M 7AU
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed27 June 2008(12 years, 8 months after company formation)
Appointment Duration14 years, 8 months (closed 17 March 2023)
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameRobert Arthur Reeve
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Wellesford Close
Banstead
Surrey
SM7 2HL
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NamePeter David Cherasia
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 1996(4 months after company formation)
Appointment Duration15 years, 6 months (resigned 15 September 2011)
RoleInvestment Banking Brokerage
Country of ResidenceUnited States
Correspondence Address96 West River Road
Rumson
New Jersey
07760
Director NameEric Youngblood
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 1996(4 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 May 1999)
RoleFinancial Analyst
Correspondence AddressVillalar 9 5id
Madrid
28001
Director NameRobert Leonard Sheehy
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 1996(4 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 August 2000)
RoleEconomist
Correspondence Address93 Rue Des Cerisiers
Thoiry
01710
Director NameWilliam John Montgoris
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 1996(4 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 1999)
RoleFinancial Administrator
Correspondence Address268 Gregory Road
Franklin Lakes
New Jersey
07417
Secretary NamePeter David Cherasia
NationalityAmerican
StatusResigned
Appointed26 February 1996(4 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 October 2007)
RoleInvestment Banking Brokerage
Country of ResidenceUnited States
Correspondence Address96 West River Road
Rumson
New Jersey
07760
Secretary NameDavid Steven Rosen
NationalityAmerican
StatusResigned
Appointed26 February 1996(4 months after company formation)
Appointment Duration11 years, 7 months (resigned 26 September 2007)
RoleInvestment Banking Brokerage
Correspondence Address23 Collyer Drive
Ossining
New York
10562
Director NameJohn Laurence Knight
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(11 months, 1 week after company formation)
Appointment Duration9 years, 6 months (resigned 31 March 2006)
RoleBanker
Correspondence Address20 Hamilton Terrace
London
NW8 9UG
Director NameMarshall J Levinson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1999(3 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 January 2005)
RoleCfo Cao Accountant
Correspondence Address50 Riverside Drive
7b
New York
10024
United States
Director NameMr Anthony Graham Sadler
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(9 years after company formation)
Appointment Duration3 years, 8 months (resigned 27 June 2008)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2 Astons Road
Northwood
Middlesex
HA6 2LD
Director NameMr Jeffrey Mark Farber
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 2005(9 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2008)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address78 Emery Drive
Stamford
Conneticut 06902
United States
Director NameMr Michel Marie Raoul Gerard Peretie
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed08 September 2006(10 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 June 2008)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address57 Bedford Gardens
London
W8 7EF
Secretary NameKenneth Lewis Edlow
NationalityAmerican
StatusResigned
Appointed03 October 2006(10 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2008)
RoleAccountant
Correspondence Address35 East 85th Street Apt.5e
New York
10028
Secretary NameNicola Ann Constantine
NationalityBritish
StatusResigned
Appointed03 October 2006(10 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 June 2008)
RoleLawyer
Correspondence Address23 Trueman Road
Kenley
Surrey
CR8 5GL
Director NameMr Nigel John David Collett
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(12 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 September 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameIan Robert Lyall
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(12 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 September 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameFuad Khawaja
Date of BirthAugust 1975 (Born 48 years ago)
NationalityPakistani
StatusResigned
Appointed15 September 2011(15 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 September 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameLeroy Jerome Ronan Navaratne
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2013(17 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 August 2017)
RoleLegal Entity Controller
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr Stephen Michael White
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2013(17 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 August 2017)
RoleLegal Entity Controller
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr John Richard Hobson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(21 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 March 2019)
RoleAccountant
Country of ResidenceLuxembourg
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed27 October 1995(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB
Secretary NameBear Stearns International Limited (Corporation)
StatusResigned
Appointed26 February 1996(4 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 September 2009)
Correspondence AddressOne Canada Square
London
E14 5AD
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2003(7 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 July 2006)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websitebear.com

Location

Registered AddressC/O Mazars Llp
30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Bear Stearns Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£19,154
Current Liabilities£4,060

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
28 September 2020Full accounts made up to 31 December 2019 (15 pages)
9 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (16 pages)
3 April 2019Termination of appointment of John Richard Hobson as a director on 29 March 2019 (1 page)
12 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
15 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
4 October 2018Full accounts made up to 31 December 2017 (13 pages)
1 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
11 October 2017Director's details changed for Mr John Richard Hobson on 1 October 2017 (2 pages)
11 October 2017Director's details changed for Mr John Richard Hobson on 1 October 2017 (2 pages)
2 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
17 August 2017Appointment of Mr Mark Steven Allen as a director on 1 August 2017 (2 pages)
17 August 2017Appointment of Mr Mark Steven Allen as a director on 1 August 2017 (2 pages)
8 August 2017Appointment of James Anthony Paul Chatters as a director on 1 August 2017 (3 pages)
8 August 2017Appointment of James Anthony Paul Chatters as a director on 1 August 2017 (3 pages)
4 August 2017Termination of appointment of Leroy Jerome Ronan Navaratne as a director on 1 August 2017 (1 page)
4 August 2017Termination of appointment of Leroy Jerome Ronan Navaratne as a director on 1 August 2017 (1 page)
3 August 2017Full accounts made up to 31 December 2016 (14 pages)
3 August 2017Full accounts made up to 31 December 2016 (14 pages)
2 August 2017Appointment of Mr John Richard Hobson as a director on 1 August 2017 (2 pages)
2 August 2017Termination of appointment of Stephen Michael White as a director on 1 August 2017 (1 page)
2 August 2017Appointment of Mr John Richard Hobson as a director on 1 August 2017 (2 pages)
2 August 2017Termination of appointment of Stephen Michael White as a director on 1 August 2017 (1 page)
31 May 2017Director's details changed for Leroy Jerome Ronan Navaratne on 17 September 2014 (2 pages)
31 May 2017Director's details changed for Leroy Jerome Ronan Navaratne on 17 September 2014 (2 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (4 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (4 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
21 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(5 pages)
21 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(5 pages)
21 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(5 pages)
30 July 2015Full accounts made up to 31 December 2014 (11 pages)
30 July 2015Full accounts made up to 31 December 2014 (11 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
3 July 2014Full accounts made up to 31 December 2013 (12 pages)
3 July 2014Full accounts made up to 31 December 2013 (12 pages)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(5 pages)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(5 pages)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(5 pages)
16 September 2013Full accounts made up to 31 December 2012 (12 pages)
16 September 2013Full accounts made up to 31 December 2012 (12 pages)
5 September 2013Termination of appointment of Ian Lyall as a director (1 page)
5 September 2013Termination of appointment of Fuad Khawaja as a director (1 page)
5 September 2013Termination of appointment of Ian Lyall as a director (1 page)
5 September 2013Appointment of Leroy Jerome Ronan Navaratne as a director (2 pages)
5 September 2013Appointment of Mr Stephen Michael White as a director (2 pages)
5 September 2013Appointment of Leroy Jerome Ronan Navaratne as a director (2 pages)
5 September 2013Termination of appointment of Fuad Khawaja as a director (1 page)
5 September 2013Appointment of Mr Stephen Michael White as a director (2 pages)
30 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
12 September 2012Full accounts made up to 31 December 2011 (12 pages)
12 September 2012Full accounts made up to 31 December 2011 (12 pages)
6 July 2012Secretary's details changed for J P Morgan Secretaries Uk Limited on 6 July 2012 (2 pages)
6 July 2012Secretary's details changed for J P Morgan Secretaries Uk Limited on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
6 July 2012Secretary's details changed for J P Morgan Secretaries Uk Limited on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
20 February 2012Director's details changed for Fuad Khawaja on 17 February 2012 (2 pages)
20 February 2012Director's details changed for Fuad Khawaja on 17 February 2012 (2 pages)
10 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
10 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
10 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
28 September 2011Full accounts made up to 31 December 2010 (12 pages)
28 September 2011Full accounts made up to 31 December 2010 (12 pages)
19 September 2011Termination of appointment of Peter Cherasia as a director (1 page)
19 September 2011Appointment of Fuad Khawaja as a director (2 pages)
19 September 2011Termination of appointment of Nigel Collett as a director (1 page)
19 September 2011Appointment of Fuad Khawaja as a director (2 pages)
19 September 2011Termination of appointment of Nigel Collett as a director (1 page)
19 September 2011Termination of appointment of Peter Cherasia as a director (1 page)
12 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
13 September 2010Full accounts made up to 31 December 2009 (12 pages)
13 September 2010Full accounts made up to 31 December 2009 (12 pages)
27 October 2009Full accounts made up to 31 December 2008 (13 pages)
27 October 2009Full accounts made up to 31 December 2008 (13 pages)
14 October 2009Director's details changed for Peter David Cherasia on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Peter David Cherasia on 1 October 2009 (2 pages)
14 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
14 October 2009Director's details changed for Peter David Cherasia on 1 October 2009 (2 pages)
14 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
13 October 2009Director's details changed for Ian Robert Lyall on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Nigel John David Collett on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Ian Robert Lyall on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Nigel John David Collett on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Nigel John David Collett on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Ian Robert Lyall on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for J P Morgan Secretaries Uk Limited on 1 October 2009 (1 page)
12 October 2009Secretary's details changed for J P Morgan Secretaries Uk Limited on 1 October 2009 (1 page)
12 October 2009Secretary's details changed for J P Morgan Secretaries Uk Limited on 1 October 2009 (1 page)
6 October 2009Termination of appointment of Bear Stearns International Limited as a secretary (1 page)
6 October 2009Termination of appointment of Bear Stearns International Limited as a secretary (1 page)
31 December 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
31 December 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
23 December 2008Return made up to 27/10/08; full list of members (7 pages)
23 December 2008Return made up to 27/10/08; full list of members (7 pages)
19 December 2008Director appointed nigel john david collett (2 pages)
19 December 2008Director appointed nigel john david collett (2 pages)
3 December 2008Auditor's resignation (1 page)
3 December 2008Registered office changed on 03/12/2008 from one canada square london E14 5AD (1 page)
3 December 2008Registered office changed on 03/12/2008 from one canada square london E14 5AD (1 page)
3 December 2008Auditor's resignation (1 page)
1 October 2008Full accounts made up to 30 November 2007 (13 pages)
1 October 2008Full accounts made up to 30 November 2007 (13 pages)
16 July 2008Appointment terminated secretary nicola constantine (1 page)
16 July 2008Appointment terminated secretary nicola constantine (1 page)
1 July 2008Secretary appointed j p morgan secretaries uk LIMITED (2 pages)
1 July 2008Appointment terminated director anthony sadler (1 page)
1 July 2008Appointment terminated director anthony sadler (1 page)
1 July 2008Secretary appointed j p morgan secretaries uk LIMITED (2 pages)
30 June 2008Location of register of members (1 page)
30 June 2008Director appointed ian robert lyall (4 pages)
30 June 2008Director appointed nigel john david collett logged form (3 pages)
30 June 2008Location of register of members (1 page)
30 June 2008Director appointed nigel john david collett logged form (3 pages)
30 June 2008Director appointed ian robert lyall (4 pages)
11 June 2008Appointment terminated director michel peretie (1 page)
11 June 2008Appointment terminated director michel peretie (1 page)
10 June 2008Appointment terminated secretary kenneth edlow (1 page)
10 June 2008Appointment terminated director jeffrey farber (1 page)
10 June 2008Appointment terminated director jeffrey farber (1 page)
10 June 2008Appointment terminated secretary kenneth edlow (1 page)
11 February 2008Secretary's particulars changed (1 page)
11 February 2008Secretary's particulars changed (1 page)
6 December 2007Return made up to 27/10/07; full list of members (3 pages)
6 December 2007Return made up to 27/10/07; full list of members (3 pages)
22 November 2007Secretary resigned (1 page)
22 November 2007Secretary resigned (1 page)
22 October 2007Secretary resigned (1 page)
22 October 2007Secretary resigned (1 page)
1 October 2007Full accounts made up to 30 November 2006 (13 pages)
1 October 2007Full accounts made up to 30 November 2006 (13 pages)
2 January 2007Director's particulars changed (1 page)
2 January 2007Director's particulars changed (1 page)
24 November 2006New director appointed (2 pages)
24 November 2006Return made up to 27/10/06; full list of members (3 pages)
24 November 2006Return made up to 27/10/06; full list of members (3 pages)
24 November 2006New director appointed (2 pages)
8 November 2006New secretary appointed (1 page)
8 November 2006New secretary appointed (1 page)
8 November 2006New secretary appointed (1 page)
8 November 2006New secretary appointed (1 page)
5 October 2006Full accounts made up to 30 November 2005 (12 pages)
5 October 2006Full accounts made up to 30 November 2005 (12 pages)
11 August 2006Location of register of members (1 page)
11 August 2006Location of register of members (1 page)
4 August 2006Secretary resigned (1 page)
4 August 2006Secretary resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
27 October 2005Return made up to 27/10/05; full list of members (3 pages)
27 October 2005Return made up to 27/10/05; full list of members (3 pages)
20 October 2005Director's particulars changed (1 page)
20 October 2005Director's particulars changed (1 page)
6 October 2005Full accounts made up to 30 November 2004 (12 pages)
6 October 2005Full accounts made up to 30 November 2004 (12 pages)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
23 May 2005New director appointed (2 pages)
23 May 2005New director appointed (2 pages)
2 December 2004New director appointed (3 pages)
2 December 2004New director appointed (3 pages)
4 November 2004Return made up to 27/10/04; full list of members (9 pages)
4 November 2004Return made up to 27/10/04; full list of members (9 pages)
5 October 2004Full accounts made up to 30 November 2003 (12 pages)
5 October 2004Full accounts made up to 30 November 2003 (12 pages)
11 December 2003Return made up to 27/10/03; full list of members (9 pages)
11 December 2003Return made up to 27/10/03; full list of members (9 pages)
1 November 2003Director's particulars changed (1 page)
1 November 2003Director's particulars changed (1 page)
1 November 2003Location of register of members (1 page)
1 November 2003Location of register of members (1 page)
5 September 2003New secretary appointed (2 pages)
5 September 2003New secretary appointed (2 pages)
13 August 2003Full accounts made up to 30 November 2002 (12 pages)
13 August 2003Full accounts made up to 30 November 2002 (12 pages)
19 December 2002Return made up to 27/10/02; full list of members (8 pages)
19 December 2002Return made up to 27/10/02; full list of members (8 pages)
1 October 2002Full accounts made up to 30 November 2001 (11 pages)
1 October 2002Full accounts made up to 30 November 2001 (11 pages)
22 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
16 November 2001Return made up to 27/10/01; full list of members (8 pages)
16 November 2001Return made up to 27/10/01; full list of members (8 pages)
1 October 2001Full accounts made up to 30 November 2000 (10 pages)
1 October 2001Full accounts made up to 30 November 2000 (10 pages)
6 March 2001Accounting reference date extended from 30/06/00 to 30/11/00 (1 page)
6 March 2001Accounting reference date extended from 30/06/00 to 30/11/00 (1 page)
23 November 2000Return made up to 27/10/00; full list of members (8 pages)
23 November 2000Director resigned (1 page)
23 November 2000Return made up to 27/10/00; full list of members (8 pages)
23 November 2000Director resigned (1 page)
20 April 2000Full accounts made up to 30 June 1999 (10 pages)
20 April 2000Full accounts made up to 30 June 1999 (10 pages)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
14 February 2000Return made up to 27/10/99; full list of members (11 pages)
14 February 2000Return made up to 27/10/99; full list of members (11 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
5 May 1999Full accounts made up to 30 June 1998 (10 pages)
5 May 1999Full accounts made up to 30 June 1998 (10 pages)
11 February 1999Return made up to 27/10/98; full list of members (10 pages)
11 February 1999Return made up to 27/10/98; full list of members (10 pages)
6 May 1998Full accounts made up to 30 June 1997 (9 pages)
6 May 1998Full accounts made up to 30 June 1997 (9 pages)
20 November 1997Location of register of members (1 page)
20 November 1997Location of register of members (1 page)
20 November 1997Return made up to 27/10/97; full list of members (10 pages)
20 November 1997Return made up to 27/10/97; full list of members (10 pages)
22 April 1997Full accounts made up to 30 June 1996 (6 pages)
22 April 1997Full accounts made up to 30 June 1996 (6 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
24 January 1997Return made up to 27/10/96; full list of members (9 pages)
24 January 1997Return made up to 27/10/96; full list of members (9 pages)
2 March 1996New director appointed (2 pages)
2 March 1996Director resigned (2 pages)
2 March 1996Director resigned (2 pages)
2 March 1996Director resigned (2 pages)
2 March 1996Secretary resigned (2 pages)
2 March 1996New secretary appointed (1 page)
2 March 1996New secretary appointed (1 page)
2 March 1996Ad 26/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 March 1996New director appointed (2 pages)
2 March 1996New director appointed (2 pages)
2 March 1996New director appointed (2 pages)
2 March 1996New secretary appointed (1 page)
2 March 1996Accounting reference date notified as 30/06 (1 page)
2 March 1996Accounting reference date notified as 30/06 (1 page)
2 March 1996New secretary appointed (1 page)
2 March 1996New secretary appointed (1 page)
2 March 1996Registered office changed on 02/03/96 from: 35 basinghall street london EC2V 5DB (1 page)
2 March 1996New director appointed (2 pages)
2 March 1996Director resigned (2 pages)
2 March 1996Ad 26/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 March 1996Registered office changed on 02/03/96 from: 35 basinghall street london EC2V 5DB (1 page)
2 March 1996New director appointed (2 pages)
2 March 1996New director appointed (2 pages)
2 March 1996New secretary appointed (1 page)
2 March 1996New director appointed (2 pages)
2 March 1996Secretary resigned (2 pages)
1 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 February 1996Memorandum and Articles of Association (13 pages)
29 February 1996Memorandum and Articles of Association (13 pages)
27 February 1996Company name changed trushelfco (no.2133) LIMITED\certificate issued on 27/02/96 (3 pages)
27 February 1996Company name changed trushelfco (no.2133) LIMITED\certificate issued on 27/02/96 (3 pages)
27 October 1995Incorporation (18 pages)
27 October 1995Incorporation (18 pages)