Company NameMaple Court Investments Limited
Company StatusDissolved
Company Number03378840
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 11 months ago)
Dissolution Date23 March 2021 (3 years ago)
Previous NameTrushelfco (No.2262) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stuart John Smith
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2017(19 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 23 March 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr Charles Alexander Sutters
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2017(20 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed21 November 2019(22 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 23 March 2021)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address26 Springfield Road
Linslade
Leighton Buzzard
Bedfordshire
LU7 7QS
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameHideo Norikoshi
Date of BirthMarch 1957 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed02 September 1997(3 months after company formation)
Appointment Duration6 days (resigned 08 September 1997)
RoleSolicitor
Correspondence Address34 Kingsley Way
London
N2 0EN
Director NameAviad Kobrine
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIsraeli
StatusResigned
Appointed02 September 1997(3 months after company formation)
Appointment Duration6 days (resigned 08 September 1997)
RoleSolicitor
Correspondence Address24 Elizabeth Mews
London
NW3 4TL
Director NameRichard Donald De Carle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(3 months after company formation)
Appointment Duration6 days (resigned 08 September 1997)
RoleSolicitor
Correspondence Address8 Cautley Avenue
London
SW4 9HU
Director NameMr Michael Jeremy Noble
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(3 months, 1 week after company formation)
Appointment Duration14 years, 8 months (resigned 31 May 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameColin Waggett
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(3 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 13 May 1999)
RoleCompany Director
Correspondence Address41 Spring Grove
London
W4 3NH
Director NameBrian Geoffrey Barker
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(3 months, 1 week after company formation)
Appointment Duration9 years, 11 months (resigned 31 August 2007)
RoleChartered Accountant
Correspondence Address7 Magnolia Place
Montpelier Road Ealing
London
W5 2QQ
Secretary NameMr Michael Jeremy Noble
NationalityBritish
StatusResigned
Appointed08 September 1997(3 months, 1 week after company formation)
Appointment Duration14 years, 8 months (resigned 31 May 2012)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMark Jonathan Way
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(1 year, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 October 2001)
RoleChartered Accountant
Correspondence Address20 Cheltenham Court
Dexter Close
St. Albans
Hertfordshire
AL1 5WB
Director NameMrs Joanna Boydell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(4 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 February 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBoreas
Rushmere Lane
Chesham
Buckinghamshire
HP5 3QY
Director NameMr John Clifford Baty
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(7 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 March 2009)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressFlat C
1 Cranley Gardens
London
N10 3AA
Director NameMr Vinod Parmar
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(10 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 12 December 2017)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameAndrew James Wilson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(11 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 13 June 2016)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Jonathan Mark Adelman
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(15 years after company formation)
Appointment Duration1 year, 10 months (resigned 18 April 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Secretary NameJonathan Mark Adelman
StatusResigned
Appointed01 June 2012(15 years after company formation)
Appointment Duration1 year, 10 months (resigned 18 April 2014)
RoleCompany Director
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Adrian John Bushnell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2014(16 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 July 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Secretary NameAdrian John Bushnell
StatusResigned
Appointed18 April 2014(16 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 July 2016)
RoleCompany Director
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Snehal Shah
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(19 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(19 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 16 April 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameMr Geoffrey Keith Howard Mason
StatusResigned
Appointed15 July 2016(19 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 16 April 2018)
RoleCompany Director
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameMrs Lindsay Claire Beardsell
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(20 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 June 2018)
RoleGroup General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameCassandra Alice Cammidge
StatusResigned
Appointed16 April 2018(20 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 June 2018)
RoleCompany Director
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameMrs Sian Amanda Hoskin
StatusResigned
Appointed18 July 2018(21 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 June 2019)
RoleCompany Director
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameMiss Fiona Lorraine Perez
StatusResigned
Appointed18 July 2018(21 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 21 November 2019)
RoleCompany Director
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameMs Sonja ArseniĆ
StatusResigned
Appointed27 June 2019(22 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 November 2019)
RoleCompany Director
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Contact

Websiteladbrokes.co.uk
Telephone0800 1510289
Telephone regionFreephone

Location

Registered Address3rd Floor One New Change
London
EC4M 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

249.6m at £1Ladbroke City & County Land Company Limited
70.00%
Ordinary
107m at £1Ladbrokes Group Finance PLC
30.00%
Ordinary

Financials

Year2014
Net Worth£345,257,068

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2021Voluntary strike-off action has been suspended (1 page)
5 January 2021First Gazette notice for voluntary strike-off (1 page)
29 December 2020Application to strike the company off the register (3 pages)
13 October 2020Statement of capital on 13 October 2020
  • GBP 1
(3 pages)
13 October 2020Solvency Statement dated 09/09/20 (1 page)
25 September 2020Resolutions
  • RES13 ‐ Cancel share premium 09/09/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
3 December 2019Termination of appointment of Sonja Arsenić as a secretary on 21 November 2019 (1 page)
29 November 2019Termination of appointment of Fiona Lorraine Perez as a secretary on 21 November 2019 (1 page)
29 November 2019Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 21 November 2019 (2 pages)
22 August 2019Secretary's details changed for Ms Sonja Reynolds Arsenić on 27 June 2019 (1 page)
15 August 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
10 July 2019Appointment of Ms Sonja Reynolds Arsenić as a secretary on 27 June 2019 (2 pages)
10 July 2019Termination of appointment of Sian Amanda Hoskin as a secretary on 27 June 2019 (1 page)
24 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
10 October 2018Cessation of Ladbroke Us Investments Limited as a person with significant control on 11 January 2017 (1 page)
10 October 2018Notification of Ladbroke City & County Land Company Limited as a person with significant control on 11 January 2017 (2 pages)
4 October 2018Full accounts made up to 31 December 2017 (3 pages)
19 July 2018Appointment of Miss Fiona Lorraine Perez as a secretary on 18 July 2018 (2 pages)
19 July 2018Appointment of Mrs Sian Amanda Hoskin as a secretary on 18 July 2018 (2 pages)
17 July 2018Registered 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 2018Termination of appointment of Cassandra Alice Cammidge as a secretary on 28 June 2018 (1 page)
6 June 2018Change of details for a person with significant control (2 pages)
6 June 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
5 June 2018Termination of appointment of Lindsay Claire Beardsell as a director on 4 June 2018 (1 page)
5 June 2018Cessation of Ladbrokescoral Group Limited as a person with significant control on 6 April 2016 (1 page)
5 June 2018Cessation of Ladbrokescoral Group Limited as a person with significant control on 6 April 2016 (1 page)
5 June 2018Notification of Ladbroke Us Investments Limited as a person with significant control on 6 April 2016 (2 pages)
23 April 2018Appointment of Cassandra Alice Cammidge as a secretary on 16 April 2018 (2 pages)
23 April 2018Termination of appointment of Geoffrey Keith Howard Mason as a secretary on 16 April 2018 (1 page)
18 April 2018Termination of appointment of Geoffrey Keith Howard Mason as a director on 16 April 2018 (1 page)
18 April 2018Appointment of Ms Lindsay Claire Beardsell as a director on 16 April 2018 (2 pages)
13 December 2017Termination of appointment of Vinod Parmar as a director on 12 December 2017 (1 page)
13 December 2017Appointment of Charles Alexander Sutters as a director on 12 December 2017 (2 pages)
13 December 2017Appointment of Charles Alexander Sutters as a director on 12 December 2017 (2 pages)
13 December 2017Termination of appointment of Vinod Parmar as a director on 12 December 2017 (1 page)
30 October 2017Secretary's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (1 page)
30 October 2017Director's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (2 pages)
30 October 2017Director's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (2 pages)
30 October 2017Secretary's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (1 page)
14 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
14 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
30 June 2017Registered 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 2017Registered 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 2017Confirmation statement made on 17 May 2017 with updates (12 pages)
19 May 2017Confirmation statement made on 17 May 2017 with updates (12 pages)
16 March 2017Termination of appointment of Snehal Shah as a director on 6 March 2017 (1 page)
16 March 2017Termination of appointment of Snehal Shah as a director on 6 March 2017 (1 page)
24 February 2017Director's details changed for Mr Snehal Shah on 13 June 2016 (2 pages)
24 February 2017Director's details changed for Mr Snehal Shah on 13 June 2016 (2 pages)
13 February 2017Appointment of Stuart John Smith as a director on 8 February 2017 (2 pages)
13 February 2017Appointment of Stuart John Smith as a director on 8 February 2017 (2 pages)
10 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages)
10 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
10 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
10 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
10 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (148 pages)
10 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (148 pages)
10 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages)
10 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
20 July 2016Termination of appointment of Adrian John Bushnell as a secretary on 15 July 2016 (1 page)
20 July 2016Appointment of Mr Geoffrey Keith Howard Mason as a director on 15 July 2016 (2 pages)
20 July 2016Termination of appointment of Adrian John Bushnell as a director on 15 July 2016 (1 page)
20 July 2016Termination of appointment of Adrian John Bushnell as a secretary on 15 July 2016 (1 page)
20 July 2016Appointment of Mr Geoffrey Keith Howard Mason as a secretary on 15 July 2016 (2 pages)
20 July 2016Appointment of Mr Geoffrey Keith Howard Mason as a director on 15 July 2016 (2 pages)
20 July 2016Appointment of Mr Geoffrey Keith Howard Mason as a secretary on 15 July 2016 (2 pages)
20 July 2016Termination of appointment of Adrian John Bushnell as a director on 15 July 2016 (1 page)
17 June 2016Appointment of Mr Snehal Shah as a director on 13 June 2016 (2 pages)
17 June 2016Termination of appointment of Andrew James Wilson as a director on 13 June 2016 (1 page)
17 June 2016Appointment of Mr Snehal Shah as a director on 13 June 2016 (2 pages)
17 June 2016Termination of appointment of Andrew James Wilson as a director on 13 June 2016 (1 page)
11 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 356,610,001
(4 pages)
11 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 356,610,001
(4 pages)
27 August 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
27 August 2015Audit exemption subsidiary accounts made up to 31 December 2014 (8 pages)
27 August 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
27 August 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (131 pages)
27 August 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
27 August 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
27 August 2015Audit exemption subsidiary accounts made up to 31 December 2014 (8 pages)
27 August 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (131 pages)
27 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 356,610,001
(4 pages)
27 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 356,610,001
(4 pages)
27 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 356,610,001
(4 pages)
25 November 2014Auditor's resignation (1 page)
25 November 2014Auditor's resignation (1 page)
14 November 2014Auditor's resignation (1 page)
14 November 2014Auditor's resignation (1 page)
13 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
13 November 2014Audit exemption subsidiary accounts made up to 31 December 2013 (9 pages)
13 November 2014Audit exemption subsidiary accounts made up to 31 December 2013 (9 pages)
13 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
2 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (124 pages)
2 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (124 pages)
2 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
2 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
22 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 356,610,001
(4 pages)
22 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 356,610,001
(4 pages)
22 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 356,610,001
(4 pages)
19 May 2014Appointment of Mr Adrian John Bushnell as a director (2 pages)
19 May 2014Appointment of Mr Adrian John Bushnell as a director (2 pages)
14 May 2014Termination of appointment of Jonathan Adelman as a secretary (1 page)
14 May 2014Appointment of Adrian John Bushnell as a secretary (2 pages)
14 May 2014Termination of appointment of Jonathan Adelman as a director (1 page)
14 May 2014Termination of appointment of Jonathan Adelman as a secretary (1 page)
14 May 2014Termination of appointment of Jonathan Adelman as a director (1 page)
14 May 2014Appointment of Adrian John Bushnell as a secretary (2 pages)
3 October 2013Full accounts made up to 31 December 2012 (11 pages)
3 October 2013Full accounts made up to 31 December 2012 (11 pages)
8 July 2013Change of share class name or designation (2 pages)
8 July 2013Particulars of variation of rights attached to shares (2 pages)
8 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub divide 26/06/2013
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
8 July 2013Change of share class name or designation (2 pages)
8 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub divide 26/06/2013
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
8 July 2013Particulars of variation of rights attached to shares (2 pages)
8 July 2013Sub-division of shares on 26 June 2013 (5 pages)
8 July 2013Sub-division of shares on 26 June 2013 (5 pages)
30 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
21 May 2013Director's details changed for Andrew James Wilson on 2 May 2013 (2 pages)
21 May 2013Director's details changed for Andrew James Wilson on 2 May 2013 (2 pages)
21 May 2013Director's details changed for Andrew James Wilson on 2 May 2013 (2 pages)
4 September 2012Full accounts made up to 31 December 2011 (11 pages)
4 September 2012Full accounts made up to 31 December 2011 (11 pages)
11 June 2012Termination of appointment of Michael Noble as a secretary (1 page)
11 June 2012Appointment of Jonathan Mark Adelman as a secretary (1 page)
11 June 2012Appointment of Jonathan Mark Adelman as a secretary (1 page)
11 June 2012Appointment of Mr Jonathan Mark Adelman as a director (2 pages)
11 June 2012Termination of appointment of Michael Noble as a secretary (1 page)
11 June 2012Appointment of Mr Jonathan Mark Adelman as a director (2 pages)
8 June 2012Termination of appointment of Michael Noble as a director (1 page)
8 June 2012Termination of appointment of Michael Noble as a director (1 page)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
25 August 2011Full accounts made up to 31 December 2010 (11 pages)
25 August 2011Full accounts made up to 31 December 2010 (11 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
6 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
6 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
5 May 2011Secretary's details changed for Mr Michael Jeremy Noble on 28 April 2011 (1 page)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
5 May 2011Secretary's details changed for Mr Michael Jeremy Noble on 28 April 2011 (1 page)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
4 May 2011Director's details changed for Mr Vinod Parmar on 28 April 2011 (2 pages)
4 May 2011Director's details changed for Mr Vinod Parmar on 28 April 2011 (2 pages)
3 May 2011Director's details changed for Andrew James Wilson on 28 April 2011 (2 pages)
3 May 2011Director's details changed for Andrew James Wilson on 28 April 2011 (2 pages)
1 December 2010Statement of company's objects (2 pages)
1 December 2010Change of share class name or designation (2 pages)
1 December 2010Statement of company's objects (2 pages)
1 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
1 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
1 December 2010Change of share class name or designation (2 pages)
13 September 2010Full accounts made up to 31 December 2009 (11 pages)
13 September 2010Full accounts made up to 31 December 2009 (11 pages)
6 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
6 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
6 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
5 August 2009Full accounts made up to 31 December 2008 (11 pages)
5 August 2009Full accounts made up to 31 December 2008 (11 pages)
11 May 2009Return made up to 03/05/09; full list of members (4 pages)
11 May 2009Return made up to 03/05/09; full list of members (4 pages)
23 March 2009Appointment terminated director john baty (1 page)
23 March 2009Director appointed andrew james wilson (2 pages)
23 March 2009Appointment terminated director john baty (1 page)
23 March 2009Director appointed andrew james wilson (2 pages)
3 November 2008Full accounts made up to 31 December 2007 (10 pages)
3 November 2008Full accounts made up to 31 December 2007 (10 pages)
16 May 2008Return made up to 03/05/08; full list of members (5 pages)
16 May 2008Return made up to 03/05/08; full list of members (5 pages)
11 September 2007Full accounts made up to 31 December 2006 (10 pages)
11 September 2007Full accounts made up to 31 December 2006 (10 pages)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
8 June 2007Return made up to 03/05/07; full list of members (8 pages)
8 June 2007Return made up to 03/05/07; full list of members (8 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
31 May 2006Return made up to 03/05/06; full list of members (8 pages)
31 May 2006Return made up to 03/05/06; full list of members (8 pages)
28 February 2006Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page)
28 February 2006Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page)
6 October 2005Full accounts made up to 31 December 2004 (11 pages)
6 October 2005Full accounts made up to 31 December 2004 (11 pages)
27 May 2005Return made up to 03/05/05; full list of members (3 pages)
27 May 2005Return made up to 03/05/05; full list of members (3 pages)
21 February 2005New director appointed (3 pages)
21 February 2005New director appointed (3 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
5 October 2004Full accounts made up to 31 December 2003 (12 pages)
5 October 2004Full accounts made up to 31 December 2003 (12 pages)
14 May 2004Return made up to 03/05/04; full list of members (7 pages)
14 May 2004Return made up to 03/05/04; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
4 June 2003Return made up to 03/05/03; full list of members (6 pages)
4 June 2003Return made up to 03/05/03; full list of members (6 pages)
27 January 2003Full accounts made up to 31 December 2001 (11 pages)
27 January 2003Full accounts made up to 31 December 2001 (11 pages)
6 June 2002Return made up to 03/05/02; full list of members (7 pages)
6 June 2002Return made up to 03/05/02; full list of members (7 pages)
17 April 2002Director's particulars changed (1 page)
17 April 2002Director's particulars changed (1 page)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
2 November 2001Full accounts made up to 31 December 2000 (8 pages)
2 November 2001Full accounts made up to 31 December 2000 (8 pages)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
19 October 2001Memorandum and Articles of Association (8 pages)
19 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 October 2001Memorandum and Articles of Association (8 pages)
6 September 2001Return made up to 03/05/01; full list of members (6 pages)
6 September 2001New director appointed (2 pages)
6 September 2001Return made up to 03/05/01; full list of members (6 pages)
6 September 2001New director appointed (2 pages)
15 June 2001£ nc 210000001/860760001 11/06/01 (2 pages)
15 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 June 2001£ nc 210000001/860760001 11/06/01 (2 pages)
17 May 2001Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page)
17 May 2001Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page)
25 July 2000Full accounts made up to 31 December 1999 (8 pages)
25 July 2000Full accounts made up to 31 December 1999 (8 pages)
30 May 2000Return made up to 03/05/00; full list of members (6 pages)
30 May 2000Return made up to 03/05/00; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
24 June 1999Return made up to 03/05/99; full list of members (6 pages)
24 June 1999Return made up to 03/05/99; full list of members (6 pages)
24 June 1999Director's particulars changed (1 page)
24 June 1999Director's particulars changed (1 page)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
10 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 1998Full accounts made up to 31 December 1997 (8 pages)
30 October 1998Full accounts made up to 31 December 1997 (8 pages)
24 May 1998Return made up to 03/05/98; full list of members (7 pages)
24 May 1998Return made up to 03/05/98; full list of members (7 pages)
21 October 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
21 October 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
12 October 1997Director resigned (1 page)
12 October 1997Secretary resigned (1 page)
12 October 1997Secretary resigned (1 page)
12 October 1997New director appointed (2 pages)
12 October 1997Director resigned (1 page)
12 October 1997Director resigned (1 page)
12 October 1997New director appointed (2 pages)
12 October 1997Director resigned (1 page)
12 October 1997Director resigned (1 page)
12 October 1997Ad 09/09/97--------- £ si 201999999@1=201999999 £ ic 2/202000001 (2 pages)
12 October 1997New director appointed (2 pages)
12 October 1997New secretary appointed;new director appointed (2 pages)
12 October 1997New secretary appointed;new director appointed (2 pages)
12 October 1997Director resigned (1 page)
12 October 1997New director appointed (2 pages)
12 October 1997Registered office changed on 12/10/97 from: 35 basinghall strret london EC2V 5DB (1 page)
12 October 1997Ad 09/09/97--------- £ si 201999999@1=201999999 £ ic 2/202000001 (2 pages)
12 October 1997Registered office changed on 12/10/97 from: 35 basinghall strret london EC2V 5DB (1 page)
9 September 1997New director appointed (2 pages)
9 September 1997Director resigned (1 page)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997Director resigned (1 page)
9 September 1997New director appointed (2 pages)
9 September 1997Director resigned (1 page)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997Director resigned (1 page)
3 September 1997Memorandum and Articles of Association (14 pages)
3 September 1997Memorandum and Articles of Association (14 pages)
3 September 1997Nc inc already adjusted 26/08/97 (1 page)
3 September 1997Nc inc already adjusted 26/08/97 (1 page)
2 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
2 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
2 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 August 1997Company name changed trushelfco (no.2262) LIMITED\certificate issued on 26/08/97 (3 pages)
26 August 1997Company name changed trushelfco (no.2262) LIMITED\certificate issued on 26/08/97 (3 pages)
30 May 1997Incorporation (19 pages)
30 May 1997Incorporation (19 pages)