Company NameD&T Consulting Holdings Limited
Company StatusActive
Company Number03311084
CategoryPrivate Limited Company
Incorporation Date31 January 1997(27 years, 3 months ago)
Previous NameTrushelfco (No.2216) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Donna Louise Ward
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed01 June 2015(18 years, 4 months after company formation)
Appointment Duration8 years, 11 months
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Glyn Bunting
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(18 years, 4 months after company formation)
Appointment Duration8 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Stephen Griggs
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(23 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte 2 New Street Square
London
EC4A 3BZ
Secretary NameStonecutter Limited (Corporation)
StatusCurrent
Appointed31 May 2001(4 years, 4 months after company formation)
Appointment Duration22 years, 11 months
Correspondence Address1 New Street Square
London
EC4A 3HQ
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address26 Springfield Road
Linslade
Leighton Buzzard
Bedfordshire
LU7 7QS
Director NameChristopher Francis Musgrave
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(1 month, 3 weeks after company formation)
Appointment Duration1 day (resigned 27 March 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24
Cloth Fair
London
EC1A 7JQ
Director NameBrian William Caines
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(1 month, 3 weeks after company formation)
Appointment Duration1 day (resigned 27 March 1997)
RoleLegal Director
Correspondence Address9 Lissel Road
Simpson
Milton Keynes
Buckinghamshire
MK6 3AX
Secretary NameBrian William Caines
NationalityBritish
StatusResigned
Appointed26 March 1997(1 month, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 2001)
RoleLegal Director
Correspondence Address9 Lissel Road
Simpson
Milton Keynes
Buckinghamshire
MK6 3AX
Director NameJohn Ellis Everett
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(1 month, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 31 May 2005)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDeloitte & Touche Llp
Stonecutter Court, 1 Stonecutter Street
London
EC4A 4TR
Director NameSir Brian Walter Pomeroy
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 16 June 1999)
RoleSnr Partner Mgmt Consultants
Country of ResidenceEngland
Correspondence Address7 Ferncroft Avenue
London
NW3 7PG
Director NameDavid John Seymour Roques
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 05 January 1999)
RoleChartered Accountant & Chairma
Correspondence AddressHigh Down
Cokes Lane
Chalfont St Giles
Buckinghamshire
HP8 4TQ
Director NameJohn Patrick Connolly
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(1 month, 3 weeks after company formation)
Appointment Duration14 years, 2 months (resigned 31 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NamePeter Michael Shawyer
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(1 year, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 September 2004)
RoleChartered Accountant
Correspondence AddressDeloitte & Touche Llp
Stonecutter Court
1 Stonecutter Street
London
EC4A 4TR
Director NameMr Stuart Robin Counsell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(8 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr David Sproul
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(8 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 May 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameRobert William Warburton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(9 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Stephen Griggs
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(14 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 May 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Paul Anthony Robinson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(18 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 May 2019)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr David Allan Noon
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(22 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2020)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed31 January 1997(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Contact

Websitedeloitte.co.uk

Location

Registered Address1 New Street Square
London
EC4A 3HQ
Address MatchesOver 60 other UK companies use this postal address

Shareholders

4.3m at £1D&t Atr Consulting Nominees LTD
85.00%
Ordinary B
750k at £1D&t Atr Consulting Nominees LTD
15.00%
Ordinary A
100 at £1D&t Atr Consulting Nominees LTD
0.00%
Ordinary C

Financials

Year2014
Net Worth£5,010,000

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

31 January 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
19 January 2024Full accounts made up to 31 May 2023 (37 pages)
10 July 2023Change of details for Deloitte Llp as a person with significant control on 6 June 2022 (2 pages)
6 July 2023Termination of appointment of Glyn Bunting as a director on 1 June 2023 (1 page)
4 July 2023Termination of appointment of Stephen Griggs as a director on 1 June 2023 (1 page)
3 July 2023Termination of appointment of Donna Louise Ward as a director on 1 June 2023 (1 page)
3 July 2023Appointment of Mr Philip David Mills as a director on 1 June 2023 (2 pages)
30 June 2023Appointment of Mr Stephen George Weston as a director on 1 June 2023 (2 pages)
28 June 2023Appointment of Heather Alison Bygrave as a director on 1 June 2023 (2 pages)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
12 December 2022Full accounts made up to 31 May 2022 (24 pages)
5 September 2022Secretary's details changed for Stonecutter Limited on 5 September 2022 (1 page)
6 June 2022Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 1 New Street Square London EC4A 3HQ on 6 June 2022 (1 page)
2 March 2022Full accounts made up to 31 May 2021 (23 pages)
7 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
16 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
15 February 2021Full accounts made up to 31 May 2020 (22 pages)
24 November 2020Appointment of Stephen Griggs as a director on 1 October 2020 (2 pages)
22 November 2020Termination of appointment of David Allan Noon as a director on 1 October 2020 (1 page)
17 February 2020Full accounts made up to 31 May 2019 (20 pages)
13 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
21 June 2019Appointment of David Allan Noon as a director on 1 June 2019 (2 pages)
13 June 2019Termination of appointment of Paul Anthony Robinson as a director on 31 May 2019 (1 page)
14 February 2019Full accounts made up to 31 May 2018 (20 pages)
13 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
6 March 2018Full accounts made up to 31 May 2017 (21 pages)
6 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
6 March 2017Full accounts made up to 31 May 2016 (19 pages)
6 March 2017Full accounts made up to 31 May 2016 (19 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
25 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 5,000,100
(7 pages)
25 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 5,000,100
(7 pages)
19 February 2016Full accounts made up to 31 May 2015 (15 pages)
19 February 2016Full accounts made up to 31 May 2015 (15 pages)
15 October 2015Appointment of Glyn Bunting as a director on 1 June 2015 (2 pages)
15 October 2015Appointment of Glyn Bunting as a director on 1 June 2015 (2 pages)
15 October 2015Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages)
15 October 2015Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages)
15 October 2015Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages)
15 October 2015Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages)
15 October 2015Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages)
15 October 2015Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages)
15 October 2015Appointment of Glyn Bunting as a director on 1 June 2015 (2 pages)
14 October 2015Termination of appointment of Stephen Griggs as a director on 31 May 2015 (1 page)
14 October 2015Termination of appointment of David Sproul as a director on 31 May 2015 (1 page)
14 October 2015Termination of appointment of David Sproul as a director on 31 May 2015 (1 page)
14 October 2015Termination of appointment of Stephen Griggs as a director on 31 May 2015 (1 page)
16 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 5,000,100
(6 pages)
16 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 5,000,100
(6 pages)
19 January 2015Auditor's resignation (2 pages)
19 January 2015Auditor's resignation (2 pages)
13 November 2014Full accounts made up to 31 May 2014 (12 pages)
13 November 2014Full accounts made up to 31 May 2014 (12 pages)
21 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 5,000,100
(6 pages)
21 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 5,000,100
(6 pages)
6 November 2013Full accounts made up to 31 May 2013 (11 pages)
6 November 2013Full accounts made up to 31 May 2013 (11 pages)
1 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
1 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
17 October 2012Full accounts made up to 31 May 2012 (10 pages)
17 October 2012Full accounts made up to 31 May 2012 (10 pages)
29 February 2012Termination of appointment of Robert Warburton as a director (1 page)
29 February 2012Termination of appointment of Robert Warburton as a director (1 page)
10 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
10 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
7 November 2011Full accounts made up to 31 May 2011 (10 pages)
7 November 2011Full accounts made up to 31 May 2011 (10 pages)
20 October 2011Appointment of Stephen Griggs as a director (2 pages)
20 October 2011Appointment of Stephen Griggs as a director (2 pages)
29 September 2011Termination of appointment of John Connolly as a director (1 page)
29 September 2011Termination of appointment of John Connolly as a director (1 page)
2 August 2011Termination of appointment of Stuart Counsell as a director (1 page)
2 August 2011Termination of appointment of Stuart Counsell as a director (1 page)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (8 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (8 pages)
23 November 2010Full accounts made up to 31 May 2010 (10 pages)
23 November 2010Full accounts made up to 31 May 2010 (10 pages)
25 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
25 March 2010Director's details changed for John Patrick Connolly on 1 October 2009 (2 pages)
25 March 2010Director's details changed for John Patrick Connolly on 1 October 2009 (2 pages)
25 March 2010Director's details changed for John Patrick Connolly on 1 October 2009 (2 pages)
25 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
24 March 2010Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages)
24 March 2010Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages)
24 March 2010Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages)
22 February 2010Full accounts made up to 31 May 2009 (10 pages)
22 February 2010Full accounts made up to 31 May 2009 (10 pages)
10 February 2009Return made up to 31/01/09; full list of members (5 pages)
10 February 2009Return made up to 31/01/09; full list of members (5 pages)
9 February 2009Director's change of particulars / john connolly / 01/12/2008 (1 page)
9 February 2009Director's change of particulars / david sproul / 01/12/2008 (1 page)
9 February 2009Director's change of particulars / stuart counsell / 01/12/2008 (1 page)
9 February 2009Director's change of particulars / john connolly / 01/12/2008 (1 page)
9 February 2009Director's change of particulars / david sproul / 01/12/2008 (1 page)
9 February 2009Director's change of particulars / robert warburton / 01/12/2008 (1 page)
9 February 2009Director's change of particulars / stuart counsell / 01/12/2008 (1 page)
9 February 2009Director's change of particulars / robert warburton / 01/12/2008 (1 page)
24 September 2008Full accounts made up to 31 May 2008 (11 pages)
24 September 2008Full accounts made up to 31 May 2008 (11 pages)
27 February 2008Return made up to 31/01/08; full list of members (5 pages)
27 February 2008Return made up to 31/01/08; full list of members (5 pages)
5 October 2007Full accounts made up to 31 May 2007 (11 pages)
5 October 2007Full accounts made up to 31 May 2007 (11 pages)
21 March 2007Return made up to 31/01/07; full list of members (3 pages)
21 March 2007Return made up to 31/01/07; full list of members (3 pages)
26 October 2006Full accounts made up to 31 May 2006 (11 pages)
26 October 2006Full accounts made up to 31 May 2006 (11 pages)
2 October 2006New director appointed (1 page)
2 October 2006New director appointed (1 page)
3 February 2006Return made up to 31/01/06; full list of members (3 pages)
3 February 2006Return made up to 31/01/06; full list of members (3 pages)
24 January 2006New director appointed (1 page)
24 January 2006New director appointed (1 page)
24 January 2006New director appointed (1 page)
24 January 2006New director appointed (1 page)
2 November 2005Full accounts made up to 31 May 2005 (10 pages)
2 November 2005Full accounts made up to 31 May 2005 (10 pages)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
1 April 2005Full accounts made up to 31 May 2004 (12 pages)
1 April 2005Full accounts made up to 31 May 2004 (12 pages)
22 February 2005Return made up to 31/01/05; full list of members (5 pages)
22 February 2005Return made up to 31/01/05; full list of members (5 pages)
6 January 2005Auditor's resignation (1 page)
6 January 2005Auditor's resignation (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
5 July 2004Group of companies' accounts made up to 31 May 2003 (23 pages)
5 July 2004Group of companies' accounts made up to 31 May 2003 (23 pages)
15 March 2004Delivery ext'd 3 mth 31/05/03 (1 page)
15 March 2004Delivery ext'd 3 mth 31/05/03 (1 page)
25 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 April 2003Auditor's resignation (1 page)
7 April 2003Auditor's resignation (1 page)
2 April 2003Group of companies' accounts made up to 31 May 2002 (22 pages)
2 April 2003Group of companies' accounts made up to 31 May 2002 (22 pages)
3 March 2003Delivery ext'd 3 mth 31/05/02 (1 page)
3 March 2003Delivery ext'd 3 mth 31/05/02 (1 page)
19 February 2003Return made up to 31/01/03; full list of members (6 pages)
19 February 2003Return made up to 31/01/03; full list of members (6 pages)
10 January 2003Auditor's resignation (1 page)
10 January 2003Auditor's resignation (1 page)
18 September 2002Group of companies' accounts made up to 31 May 2001 (21 pages)
18 September 2002Group of companies' accounts made up to 31 May 2001 (21 pages)
14 February 2002Return made up to 31/01/02; full list of members (6 pages)
14 February 2002Return made up to 31/01/02; full list of members (6 pages)
26 July 2001Secretary resigned (1 page)
26 July 2001New secretary appointed (2 pages)
26 July 2001New secretary appointed (2 pages)
26 July 2001Secretary resigned (1 page)
16 July 2001Delivery ext'd 3 mth 31/05/01 (1 page)
16 July 2001Delivery ext'd 3 mth 31/05/01 (1 page)
5 June 2001Full group accounts made up to 31 May 2000 (21 pages)
5 June 2001Full group accounts made up to 31 May 2000 (21 pages)
6 March 2001Return made up to 31/01/01; full list of members (6 pages)
6 March 2001Return made up to 31/01/01; full list of members (6 pages)
3 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/07/00
(1 page)
3 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/07/00
(1 page)
13 July 2000Delivery ext'd 3 mth 31/05/00 (1 page)
13 July 2000Delivery ext'd 3 mth 31/05/00 (1 page)
4 July 2000Full group accounts made up to 31 May 1999 (20 pages)
4 July 2000Full group accounts made up to 31 May 1999 (20 pages)
23 February 2000Return made up to 31/01/00; full list of members (9 pages)
23 February 2000Return made up to 31/01/00; full list of members (9 pages)
14 February 2000Delivery ext'd 3 mth 31/05/99 (1 page)
14 February 2000Delivery ext'd 3 mth 31/05/99 (1 page)
5 November 1999Full group accounts made up to 31 May 1998 (21 pages)
5 November 1999Full group accounts made up to 31 May 1998 (21 pages)
31 August 1999Director resigned (1 page)
31 August 1999Director resigned (1 page)
17 March 1999Return made up to 31/01/99; full list of members (8 pages)
17 March 1999Return made up to 31/01/99; full list of members (8 pages)
23 February 1999Director resigned (1 page)
23 February 1999New director appointed (3 pages)
23 February 1999Director resigned (1 page)
23 February 1999New director appointed (3 pages)
23 November 1998Delivery ext'd 3 mth 31/05/98 (2 pages)
23 November 1998Delivery ext'd 3 mth 31/05/98 (2 pages)
8 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
8 July 1998Conve 26/05/98 (1 page)
8 July 1998Conve 26/05/98 (1 page)
8 July 1998Nc inc already adjusted 26/05/98 (9 pages)
8 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
8 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
8 July 1998Nc inc already adjusted 26/05/98 (9 pages)
2 July 1998Ad 26/05/98--------- £ si 750000@1=750000 £ ic 4249100/4999100 (2 pages)
2 July 1998Ad 26/05/98--------- £ si 750000@1=750000 £ ic 4249100/4999100 (2 pages)
2 July 1998Ad 26/05/98--------- £ si 100@1=100 £ ic 4249000/4249100 (2 pages)
2 July 1998Ad 26/05/98--------- £ si 100@1=100 £ ic 4249000/4249100 (2 pages)
12 June 1998Statement of affairs (1 page)
12 June 1998Statement of affairs (1 page)
11 June 1998Statement of affairs (1 page)
11 June 1998Statement of affairs (2 pages)
11 June 1998Ad 29/04/98--------- £ si 3212800@1=3212800 £ ic 1036200/4249000 (2 pages)
11 June 1998Statement of affairs (1 page)
11 June 1998Ad 29/04/98--------- £ si 1036100@1=1036100 £ ic 100/1036200 (2 pages)
11 June 1998Statement of affairs (2 pages)
11 June 1998Ad 29/04/98--------- £ si 1036100@1=1036100 £ ic 100/1036200 (2 pages)
11 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 June 1998Ad 29/04/98--------- £ si 3212800@1=3212800 £ ic 1036200/4249000 (2 pages)
11 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 March 1998Return made up to 31/01/98; full list of members (8 pages)
9 March 1998Return made up to 31/01/98; full list of members (8 pages)
28 January 1998Director resigned (1 page)
28 January 1998Director resigned (1 page)
14 October 1997Amending 288B resg c musgrave (1 page)
14 October 1997Amending 288B resg c musgrave (1 page)
23 September 1997Amending form 288B (1 page)
23 September 1997Amending form 288B (1 page)
23 September 1997Amending form 288A (2 pages)
23 September 1997Amending form 288A (4 pages)
23 September 1997Amending form 288B (1 page)
23 September 1997Amending form 288A (2 pages)
23 September 1997Amending form 288A (4 pages)
23 September 1997Amending form 288B (1 page)
23 September 1997Amending form 288B (1 page)
23 September 1997Amending form 288B (1 page)
3 August 1997Ad 27/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 August 1997Ad 27/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 April 1997New director appointed (3 pages)
28 April 1997New director appointed (3 pages)
27 April 1997Accounting reference date extended from 31/01/98 to 31/05/98 (1 page)
27 April 1997Accounting reference date extended from 31/01/98 to 31/05/98 (1 page)
23 April 1997New director appointed (3 pages)
23 April 1997New director appointed (3 pages)
14 April 1997Director resigned (1 page)
14 April 1997New director appointed (2 pages)
14 April 1997New director appointed (4 pages)
14 April 1997Director resigned (1 page)
14 April 1997New director appointed (2 pages)
14 April 1997Director resigned (1 page)
14 April 1997Registered office changed on 14/04/97 from: 35 basinghall street london EC2V 5DB (1 page)
14 April 1997New director appointed (4 pages)
14 April 1997Secretary resigned (1 page)
14 April 1997New secretary appointed;new director appointed (2 pages)
14 April 1997New secretary appointed;new director appointed (2 pages)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Secretary resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997New director appointed (4 pages)
14 April 1997Registered office changed on 14/04/97 from: 35 basinghall street london EC2V 5DB (1 page)
14 April 1997New director appointed (4 pages)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
3 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 April 1997£ nc 100/10000000 27/03/97 (1 page)
3 April 1997£ nc 100/10000000 27/03/97 (1 page)
3 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
3 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
3 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 April 1997Company name changed trushelfco (no.2216) LIMITED\certificate issued on 01/04/97 (2 pages)
1 April 1997Company name changed trushelfco (no.2216) LIMITED\certificate issued on 01/04/97 (2 pages)
31 January 1997Incorporation (19 pages)
31 January 1997Incorporation (19 pages)