London
EC4M 9AF
Director Name | Mr Charles Alexander Sutters |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2017(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 23 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Secretary Name | Ladbrokes Coral Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 November 2019(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 23 March 2021) |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Eleanor Jane Zuercher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Springfield Road Linslade Leighton Buzzard Bedfordshire LU7 7QS |
Director Name | Drusilla Charlotte Jane Rowe |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat E 13 Saint Georges Drive London SW1V 4DJ |
Director Name | Hideo Norikoshi |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 02 September 1997(3 months after company formation) |
Appointment Duration | 6 days (resigned 08 September 1997) |
Role | Solicitor |
Correspondence Address | 34 Kingsley Way London N2 0EN |
Director Name | Aviad Kobrine |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 02 September 1997(3 months after company formation) |
Appointment Duration | 6 days (resigned 08 September 1997) |
Role | Solicitor |
Correspondence Address | 24 Elizabeth Mews London NW3 4TL |
Director Name | Richard Donald De Carle |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(3 months after company formation) |
Appointment Duration | 6 days (resigned 08 September 1997) |
Role | Solicitor |
Correspondence Address | 8 Cautley Avenue London SW4 9HU |
Director Name | Mr Michael Jeremy Noble |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(3 months, 1 week after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 May 2012) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Colin Waggett |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 May 1999) |
Role | Company Director |
Correspondence Address | 41 Spring Grove London W4 3NH |
Director Name | Brian Geoffrey Barker |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 August 2007) |
Role | Chartered Accountant |
Correspondence Address | 7 Magnolia Place Montpelier Road Ealing London W5 2QQ |
Secretary Name | Mr Michael Jeremy Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(3 months, 1 week after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 May 2012) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mark Jonathan Way |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 October 2001) |
Role | Chartered Accountant |
Correspondence Address | 20 Cheltenham Court Dexter Close St. Albans Hertfordshire AL1 5WB |
Director Name | Mrs Joanna Boydell |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 February 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Boreas Rushmere Lane Chesham Buckinghamshire HP5 3QY |
Director Name | Mr John Clifford Baty |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 March 2009) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Flat C 1 Cranley Gardens London N10 3AA |
Director Name | Mr Vinod Parmar |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(10 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 12 December 2017) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Andrew James Wilson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 June 2016) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Jonathan Mark Adelman |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(15 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 April 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Secretary Name | Jonathan Mark Adelman |
---|---|
Status | Resigned |
Appointed | 01 June 2012(15 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 April 2014) |
Role | Company Director |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Adrian John Bushnell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2014(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 July 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Secretary Name | Adrian John Bushnell |
---|---|
Status | Resigned |
Appointed | 18 April 2014(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 July 2016) |
Role | Company Director |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Snehal Shah |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(19 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Geoffrey Keith Howard Mason |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2016(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 April 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Mr Geoffrey Keith Howard Mason |
---|---|
Status | Resigned |
Appointed | 15 July 2016(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 April 2018) |
Role | Company Director |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mrs Lindsay Claire Beardsell |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2018(20 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 June 2018) |
Role | Group General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Cassandra Alice Cammidge |
---|---|
Status | Resigned |
Appointed | 16 April 2018(20 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 June 2018) |
Role | Company Director |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Mrs Sian Amanda Hoskin |
---|---|
Status | Resigned |
Appointed | 18 July 2018(21 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 27 June 2019) |
Role | Company Director |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Secretary Name | Miss Fiona Lorraine Perez |
---|---|
Status | Resigned |
Appointed | 18 July 2018(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 November 2019) |
Role | Company Director |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Secretary Name | Ms Sonja ArseniĆ |
---|---|
Status | Resigned |
Appointed | 27 June 2019(22 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 November 2019) |
Role | Company Director |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Website | ladbrokes.co.uk |
---|---|
Telephone | 0800 1510289 |
Telephone region | Freephone |
Registered Address | 3rd Floor One New Change London EC4M 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
249.6m at £1 | Ladbroke City & County Land Company Limited 70.00% Ordinary |
---|---|
107m at £1 | Ladbrokes Group Finance PLC 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £345,257,068 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2021 | Voluntary strike-off action has been suspended (1 page) |
5 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2020 | Application to strike the company off the register (3 pages) |
13 October 2020 | Statement of capital on 13 October 2020
|
13 October 2020 | Solvency Statement dated 09/09/20 (1 page) |
25 September 2020 | Resolutions
|
29 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
3 December 2019 | Termination of appointment of Sonja Arsenić as a secretary on 21 November 2019 (1 page) |
29 November 2019 | Termination of appointment of Fiona Lorraine Perez as a secretary on 21 November 2019 (1 page) |
29 November 2019 | Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 21 November 2019 (2 pages) |
22 August 2019 | Secretary's details changed for Ms Sonja Reynolds Arsenić on 27 June 2019 (1 page) |
15 August 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
10 July 2019 | Appointment of Ms Sonja Reynolds Arsenić as a secretary on 27 June 2019 (2 pages) |
10 July 2019 | Termination of appointment of Sian Amanda Hoskin as a secretary on 27 June 2019 (1 page) |
24 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
10 October 2018 | Cessation of Ladbroke Us Investments Limited as a person with significant control on 11 January 2017 (1 page) |
10 October 2018 | Notification of Ladbroke City & County Land Company Limited as a person with significant control on 11 January 2017 (2 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (3 pages) |
19 July 2018 | Appointment of Miss Fiona Lorraine Perez as a secretary on 18 July 2018 (2 pages) |
19 July 2018 | Appointment of Mrs Sian Amanda Hoskin as a secretary on 18 July 2018 (2 pages) |
17 July 2018 | Registered office address changed from 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England to 3rd Floor One New Change London EC4M 9AF on 17 July 2018 (1 page) |
28 June 2018 | Termination of appointment of Cassandra Alice Cammidge as a secretary on 28 June 2018 (1 page) |
6 June 2018 | Change of details for a person with significant control (2 pages) |
6 June 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
5 June 2018 | Termination of appointment of Lindsay Claire Beardsell as a director on 4 June 2018 (1 page) |
5 June 2018 | Cessation of Ladbrokescoral Group Limited as a person with significant control on 6 April 2016 (1 page) |
5 June 2018 | Cessation of Ladbrokescoral Group Limited as a person with significant control on 6 April 2016 (1 page) |
5 June 2018 | Notification of Ladbroke Us Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
23 April 2018 | Appointment of Cassandra Alice Cammidge as a secretary on 16 April 2018 (2 pages) |
23 April 2018 | Termination of appointment of Geoffrey Keith Howard Mason as a secretary on 16 April 2018 (1 page) |
18 April 2018 | Termination of appointment of Geoffrey Keith Howard Mason as a director on 16 April 2018 (1 page) |
18 April 2018 | Appointment of Ms Lindsay Claire Beardsell as a director on 16 April 2018 (2 pages) |
13 December 2017 | Termination of appointment of Vinod Parmar as a director on 12 December 2017 (1 page) |
13 December 2017 | Appointment of Charles Alexander Sutters as a director on 12 December 2017 (2 pages) |
13 December 2017 | Appointment of Charles Alexander Sutters as a director on 12 December 2017 (2 pages) |
13 December 2017 | Termination of appointment of Vinod Parmar as a director on 12 December 2017 (1 page) |
30 October 2017 | Secretary's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (1 page) |
30 October 2017 | Director's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (2 pages) |
30 October 2017 | Director's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (2 pages) |
30 October 2017 | Secretary's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (1 page) |
14 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
30 June 2017 | Registered office address changed from Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page) |
19 May 2017 | Confirmation statement made on 17 May 2017 with updates (12 pages) |
19 May 2017 | Confirmation statement made on 17 May 2017 with updates (12 pages) |
16 March 2017 | Termination of appointment of Snehal Shah as a director on 6 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Snehal Shah as a director on 6 March 2017 (1 page) |
24 February 2017 | Director's details changed for Mr Snehal Shah on 13 June 2016 (2 pages) |
24 February 2017 | Director's details changed for Mr Snehal Shah on 13 June 2016 (2 pages) |
13 February 2017 | Appointment of Stuart John Smith as a director on 8 February 2017 (2 pages) |
13 February 2017 | Appointment of Stuart John Smith as a director on 8 February 2017 (2 pages) |
10 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages) |
10 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
10 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
10 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
10 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (148 pages) |
10 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (148 pages) |
10 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages) |
10 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
20 July 2016 | Termination of appointment of Adrian John Bushnell as a secretary on 15 July 2016 (1 page) |
20 July 2016 | Appointment of Mr Geoffrey Keith Howard Mason as a director on 15 July 2016 (2 pages) |
20 July 2016 | Termination of appointment of Adrian John Bushnell as a director on 15 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Adrian John Bushnell as a secretary on 15 July 2016 (1 page) |
20 July 2016 | Appointment of Mr Geoffrey Keith Howard Mason as a secretary on 15 July 2016 (2 pages) |
20 July 2016 | Appointment of Mr Geoffrey Keith Howard Mason as a director on 15 July 2016 (2 pages) |
20 July 2016 | Appointment of Mr Geoffrey Keith Howard Mason as a secretary on 15 July 2016 (2 pages) |
20 July 2016 | Termination of appointment of Adrian John Bushnell as a director on 15 July 2016 (1 page) |
17 June 2016 | Appointment of Mr Snehal Shah as a director on 13 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of Andrew James Wilson as a director on 13 June 2016 (1 page) |
17 June 2016 | Appointment of Mr Snehal Shah as a director on 13 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of Andrew James Wilson as a director on 13 June 2016 (1 page) |
11 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
27 August 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
27 August 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (8 pages) |
27 August 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
27 August 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (131 pages) |
27 August 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
27 August 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
27 August 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (8 pages) |
27 August 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (131 pages) |
27 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
25 November 2014 | Auditor's resignation (1 page) |
25 November 2014 | Auditor's resignation (1 page) |
14 November 2014 | Auditor's resignation (1 page) |
14 November 2014 | Auditor's resignation (1 page) |
13 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
13 November 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (9 pages) |
13 November 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (9 pages) |
13 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
2 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (124 pages) |
2 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (124 pages) |
2 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
2 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
22 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
19 May 2014 | Appointment of Mr Adrian John Bushnell as a director (2 pages) |
19 May 2014 | Appointment of Mr Adrian John Bushnell as a director (2 pages) |
14 May 2014 | Termination of appointment of Jonathan Adelman as a secretary (1 page) |
14 May 2014 | Appointment of Adrian John Bushnell as a secretary (2 pages) |
14 May 2014 | Termination of appointment of Jonathan Adelman as a director (1 page) |
14 May 2014 | Termination of appointment of Jonathan Adelman as a secretary (1 page) |
14 May 2014 | Termination of appointment of Jonathan Adelman as a director (1 page) |
14 May 2014 | Appointment of Adrian John Bushnell as a secretary (2 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
8 July 2013 | Change of share class name or designation (2 pages) |
8 July 2013 | Particulars of variation of rights attached to shares (2 pages) |
8 July 2013 | Resolutions
|
8 July 2013 | Change of share class name or designation (2 pages) |
8 July 2013 | Resolutions
|
8 July 2013 | Particulars of variation of rights attached to shares (2 pages) |
8 July 2013 | Sub-division of shares on 26 June 2013 (5 pages) |
8 July 2013 | Sub-division of shares on 26 June 2013 (5 pages) |
30 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Director's details changed for Andrew James Wilson on 2 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Andrew James Wilson on 2 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Andrew James Wilson on 2 May 2013 (2 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
11 June 2012 | Termination of appointment of Michael Noble as a secretary (1 page) |
11 June 2012 | Appointment of Jonathan Mark Adelman as a secretary (1 page) |
11 June 2012 | Appointment of Jonathan Mark Adelman as a secretary (1 page) |
11 June 2012 | Appointment of Mr Jonathan Mark Adelman as a director (2 pages) |
11 June 2012 | Termination of appointment of Michael Noble as a secretary (1 page) |
11 June 2012 | Appointment of Mr Jonathan Mark Adelman as a director (2 pages) |
8 June 2012 | Termination of appointment of Michael Noble as a director (1 page) |
8 June 2012 | Termination of appointment of Michael Noble as a director (1 page) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
25 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
25 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages) |
6 May 2011 | Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages) |
5 May 2011 | Secretary's details changed for Mr Michael Jeremy Noble on 28 April 2011 (1 page) |
5 May 2011 | Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages) |
5 May 2011 | Secretary's details changed for Mr Michael Jeremy Noble on 28 April 2011 (1 page) |
5 May 2011 | Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Vinod Parmar on 28 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Vinod Parmar on 28 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Andrew James Wilson on 28 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Andrew James Wilson on 28 April 2011 (2 pages) |
1 December 2010 | Statement of company's objects (2 pages) |
1 December 2010 | Change of share class name or designation (2 pages) |
1 December 2010 | Statement of company's objects (2 pages) |
1 December 2010 | Resolutions
|
1 December 2010 | Resolutions
|
1 December 2010 | Change of share class name or designation (2 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
6 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
5 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
5 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
11 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
23 March 2009 | Appointment terminated director john baty (1 page) |
23 March 2009 | Director appointed andrew james wilson (2 pages) |
23 March 2009 | Appointment terminated director john baty (1 page) |
23 March 2009 | Director appointed andrew james wilson (2 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
16 May 2008 | Return made up to 03/05/08; full list of members (5 pages) |
16 May 2008 | Return made up to 03/05/08; full list of members (5 pages) |
11 September 2007 | Full accounts made up to 31 December 2006 (10 pages) |
11 September 2007 | Full accounts made up to 31 December 2006 (10 pages) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
8 June 2007 | Return made up to 03/05/07; full list of members (8 pages) |
8 June 2007 | Return made up to 03/05/07; full list of members (8 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
31 May 2006 | Return made up to 03/05/06; full list of members (8 pages) |
31 May 2006 | Return made up to 03/05/06; full list of members (8 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page) |
6 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
6 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
27 May 2005 | Return made up to 03/05/05; full list of members (3 pages) |
27 May 2005 | Return made up to 03/05/05; full list of members (3 pages) |
21 February 2005 | New director appointed (3 pages) |
21 February 2005 | New director appointed (3 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
5 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
5 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
14 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
14 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
4 June 2003 | Return made up to 03/05/03; full list of members (6 pages) |
4 June 2003 | Return made up to 03/05/03; full list of members (6 pages) |
27 January 2003 | Full accounts made up to 31 December 2001 (11 pages) |
27 January 2003 | Full accounts made up to 31 December 2001 (11 pages) |
6 June 2002 | Return made up to 03/05/02; full list of members (7 pages) |
6 June 2002 | Return made up to 03/05/02; full list of members (7 pages) |
17 April 2002 | Director's particulars changed (1 page) |
17 April 2002 | Director's particulars changed (1 page) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
19 October 2001 | Memorandum and Articles of Association (8 pages) |
19 October 2001 | Resolutions
|
19 October 2001 | Resolutions
|
19 October 2001 | Memorandum and Articles of Association (8 pages) |
6 September 2001 | Return made up to 03/05/01; full list of members (6 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | Return made up to 03/05/01; full list of members (6 pages) |
6 September 2001 | New director appointed (2 pages) |
15 June 2001 | £ nc 210000001/860760001 11/06/01 (2 pages) |
15 June 2001 | Resolutions
|
15 June 2001 | Resolutions
|
15 June 2001 | £ nc 210000001/860760001 11/06/01 (2 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page) |
25 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
30 May 2000 | Return made up to 03/05/00; full list of members (6 pages) |
30 May 2000 | Return made up to 03/05/00; full list of members (6 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
24 June 1999 | Return made up to 03/05/99; full list of members (6 pages) |
24 June 1999 | Return made up to 03/05/99; full list of members (6 pages) |
24 June 1999 | Director's particulars changed (1 page) |
24 June 1999 | Director's particulars changed (1 page) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
10 November 1998 | Resolutions
|
10 November 1998 | Resolutions
|
30 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
24 May 1998 | Return made up to 03/05/98; full list of members (7 pages) |
24 May 1998 | Return made up to 03/05/98; full list of members (7 pages) |
21 October 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
21 October 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | Secretary resigned (1 page) |
12 October 1997 | Secretary resigned (1 page) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | Ad 09/09/97--------- £ si 201999999@1=201999999 £ ic 2/202000001 (2 pages) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | New secretary appointed;new director appointed (2 pages) |
12 October 1997 | New secretary appointed;new director appointed (2 pages) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | Registered office changed on 12/10/97 from: 35 basinghall strret london EC2V 5DB (1 page) |
12 October 1997 | Ad 09/09/97--------- £ si 201999999@1=201999999 £ ic 2/202000001 (2 pages) |
12 October 1997 | Registered office changed on 12/10/97 from: 35 basinghall strret london EC2V 5DB (1 page) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | Director resigned (1 page) |
3 September 1997 | Memorandum and Articles of Association (14 pages) |
3 September 1997 | Memorandum and Articles of Association (14 pages) |
3 September 1997 | Nc inc already adjusted 26/08/97 (1 page) |
3 September 1997 | Nc inc already adjusted 26/08/97 (1 page) |
2 September 1997 | Resolutions
|
2 September 1997 | Resolutions
|
2 September 1997 | Resolutions
|
2 September 1997 | Resolutions
|
2 September 1997 | Resolutions
|
2 September 1997 | Resolutions
|
26 August 1997 | Company name changed trushelfco (no.2262) LIMITED\certificate issued on 26/08/97 (3 pages) |
26 August 1997 | Company name changed trushelfco (no.2262) LIMITED\certificate issued on 26/08/97 (3 pages) |
30 May 1997 | Incorporation (19 pages) |
30 May 1997 | Incorporation (19 pages) |