Company NameGreen Flag Holdings Limited
Company StatusActive
Company Number03577191
CategoryPrivate Limited Company
Incorporation Date8 June 1998(25 years, 10 months ago)
Previous NameTrushelfco (No. 2408) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Helen Clare O'Murchu
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2011(13 years, 4 months after company formation)
Appointment Duration12 years, 6 months
RoleBank Official
Country of ResidenceEngland
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMr Humphrey Michael Tomlinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2013(15 years, 2 months after company formation)
Appointment Duration10 years, 8 months
RoleGeneral Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressChurchill Court Westmoreland Road
Bromley
Kent
BR1 1DP
Secretary NameRoger Cheston Clifton
StatusCurrent
Appointed26 September 2013(15 years, 3 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMr Roger Cheston Clifton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2016(18 years after company formation)
Appointment Duration7 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressChurchill Court Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameJeffrey Cooper Twentyman
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(same day as company formation)
RoleSolicitor
Correspondence Address22 Hollycroft Avenue
London
NW3 7QL
Director NameStephen David Logan
Date of BirthApril 1970 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed08 June 1998(same day as company formation)
RoleAttorney
Correspondence AddressFlat 3 128 Upper Street
London
N1 1QP
Director NameMr Robert David Mackenzie
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Ashow
Kenilworth
Warwickshire
CV8 2LE
Director NameClair James
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(1 week after company formation)
Appointment Duration1 year, 2 months (resigned 23 August 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSidlow Barn
Sidlow
Reigate
Surrey
RH2 8PP
Secretary NameClair James
NationalityBritish
StatusResigned
Appointed15 June 1998(1 week after company formation)
Appointment Duration1 year, 2 months (resigned 23 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSidlow Barn
Sidlow
Reigate
Surrey
RH2 8PP
Director NameKenneth William Gaskell
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(7 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 26 November 1999)
RoleConsultant
Correspondence Address12 Winchester House
16 Cambridge Park
Twickenham
TW1 2JG
Director NameMarius Ion Nasta
Date of BirthMay 1967 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed02 July 1999(1 year after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 November 1999)
RoleSolicitor
Correspondence Address16 Paultons House
Paultons Square
London
SW3 5DU
Director NameMr Scott Edward Forbes
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(1 year after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 November 1999)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressFlat 1
44 Cranley Gardens
London
SW7 3DE
Secretary NameMrs Tracey Anna Marie Hanson
NationalityBritish
StatusResigned
Appointed23 August 1999(1 year, 2 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 14 September 1999)
RoleCompany Director
Correspondence Address4 Broomsleigh Street
London
NW6 1QW
Secretary NameMarius Ion Nasta
NationalityBelgian
StatusResigned
Appointed14 September 1999(1 year, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 26 November 1999)
RoleCompany Director
Correspondence Address3rd Floor Flat 34 Coleherne Road
London
SW10 9BW
Director NameIan Hugh Chippendale
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(1 year, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 May 2006)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 610
8 Dean Ryle Street
London
SW1P 4DA
Director NameMr Stephen Andrew Clarke
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(1 year, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Esmond Road
Chiswick
London
W4 1JQ
Secretary NamePeter Jeremy Atkinson
NationalityBritish
StatusResigned
Appointed26 November 1999(1 year, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 21 January 2006)
RoleCompany Director
Correspondence Address52 Kingswood Road
Tadworth
Surrey
KT20 5EQ
Director NameStephen John Geraghty
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(2 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2003)
RoleCompany Director
Correspondence AddressHigh Haley Dark Lane
Oxenhope
North Keighley
West Yorkshire
BD22 9PU
Director NameMrs Susan Patricia Bradbury
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(2 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCauseway Foot Rochdale Road
Pole Moor Outlane
Huddersfield
West Yorkshire
HD3 3FQ
Director NameMr Stephen Victor Castle
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(4 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLunghurst Place
Lunghurst Road
Woldingham
Surrey
CR3 7EJ
Director NameRichard David Houghton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(6 years, 6 months after company formation)
Appointment Duration2 years (resigned 22 January 2007)
RoleChartered Accountant
Correspondence AddressRidgewood
Woodhurst Lane
Oxted
Surrey
RH8 9HD
Secretary NamePenelope Ann Hutchings
NationalityBritish
StatusResigned
Appointed14 April 2005(6 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 26 September 2013)
RoleCompany Director
Correspondence AddressChurchill Court Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMr Andrew Stuart Watson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(7 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 December 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldersyde
20 Prestbury Road
Wilmslow
Cheshire
SK9 2LJ
Director NameMr Mark Alexander Hesketh
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2006(8 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 August 2009)
RoleDivisional Finance Director
Correspondence Address1 Princes Street
London
EC2R 8BP
Director NameMr Charles Robertson Crawford
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(8 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2009)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressAllens House, Allens Lane
Plaxtol
Sevenoaks
Kent
TN15 0QZ
Director NameStephen Treloar
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(11 years, 1 month after company formation)
Appointment Duration11 months (resigned 19 June 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address1 Princes Street
London
EC2R 8PB
Director NameLeigh James Bartlett
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(11 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 June 2011)
RoleBank Official
Country of ResidenceEngland
Correspondence Address1 Princes Street
London
EC2R 8PB
Director NameThomas Woolgrove
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(12 years after company formation)
Appointment Duration3 years, 11 months (resigned 23 May 2014)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressChurchill Court Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMr Paul Nigel Gallacher
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2011(12 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2012)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressChurchill Court Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMr Peter Graham Edwards
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(15 years, 2 months after company formation)
Appointment Duration11 months (resigned 31 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChurchill Court Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMr Craig Euan Morton
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(15 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 June 2016)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressChurchill Court Westmoreland Road
Bromley
Kent
BR1 1DP
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed08 June 1998(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Contact

Websitegreenflag.com
Telephone0800 0510636
Telephone regionFreephone

Location

Registered AddressChurchill Court Westmoreland Road
Bromley
Kent
BR1 1DP
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

100 at £1Direct Line Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£13,747,000
Current Liabilities£4,000

Accounts

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

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

27 August 2020Full accounts made up to 31 December 2019 (16 pages)
12 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
12 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
22 May 2019Full accounts made up to 31 December 2018 (16 pages)
7 December 2018Director's details changed for Mr Roger Cheston Clifton on 30 November 2018 (2 pages)
12 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
4 May 2018Full accounts made up to 31 December 2017 (18 pages)
18 July 2017Full accounts made up to 31 December 2016 (19 pages)
18 July 2017Full accounts made up to 31 December 2016 (19 pages)
12 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
23 June 2016Full accounts made up to 31 December 2015 (18 pages)
23 June 2016Full accounts made up to 31 December 2015 (18 pages)
22 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
22 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
21 June 2016Termination of appointment of Craig Euan Morton as a director on 17 June 2016 (1 page)
21 June 2016Termination of appointment of Craig Euan Morton as a director on 17 June 2016 (1 page)
16 June 2016Appointment of Mr Roger Cheston Clifton as a director on 8 June 2016 (2 pages)
16 June 2016Appointment of Mr Roger Cheston Clifton as a director on 8 June 2016 (2 pages)
14 September 2015Full accounts made up to 31 December 2014 (19 pages)
14 September 2015Full accounts made up to 31 December 2014 (19 pages)
24 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
16 October 2014Termination of appointment of Thomas Woolgrove as a director on 23 May 2014 (1 page)
16 October 2014Termination of appointment of Thomas Woolgrove as a director on 23 May 2014 (1 page)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Full accounts made up to 31 December 2013 (18 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Full accounts made up to 31 December 2013 (18 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
12 August 2014Termination of appointment of Peter Graham Edwards as a director on 31 July 2014 (1 page)
12 August 2014Termination of appointment of Peter Graham Edwards as a director on 31 July 2014 (1 page)
23 January 2014Appointment of Roger Cheston Clifton as a secretary (2 pages)
23 January 2014Appointment of Roger Cheston Clifton as a secretary (2 pages)
6 January 2014Termination of appointment of Penelope Hutchings as a secretary (1 page)
6 January 2014Termination of appointment of Penelope Hutchings as a secretary (1 page)
31 October 2013Appointment of Craig Euan Morton as a director (2 pages)
31 October 2013Appointment of Humphrey Michael Tomlinson as a director (2 pages)
31 October 2013Appointment of Craig Euan Morton as a director (2 pages)
31 October 2013Appointment of Mr Peter Graham Edwards as a director (2 pages)
31 October 2013Appointment of Humphrey Michael Tomlinson as a director (2 pages)
31 October 2013Appointment of Mr Peter Graham Edwards as a director (2 pages)
19 September 2013Full accounts made up to 31 December 2012 (21 pages)
19 September 2013Full accounts made up to 31 December 2012 (21 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(5 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(5 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(5 pages)
9 January 2013Termination of appointment of Paul Gallacher as a director (1 page)
9 January 2013Termination of appointment of Paul Gallacher as a director (1 page)
27 September 2012Director's details changed for Thomas Woolgrove on 27 September 2012 (2 pages)
27 September 2012Secretary's details changed for Penelope Ann Hutchings on 27 September 2012 (1 page)
27 September 2012Secretary's details changed for Penelope Ann Hutchings on 27 September 2012 (1 page)
27 September 2012Director's details changed for Thomas Woolgrove on 27 September 2012 (2 pages)
4 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
13 July 2012Full accounts made up to 31 December 2011 (26 pages)
13 July 2012Full accounts made up to 31 December 2011 (26 pages)
12 December 2011Registered office address changed from 3 Edridge Road Croydon Surrey CR9 1AG on 12 December 2011 (1 page)
12 December 2011Registered office address changed from 3 Edridge Road Croydon Surrey CR9 1AG on 12 December 2011 (1 page)
28 October 2011Appointment of Mrs Helen Clare O'murchu as a director (2 pages)
28 October 2011Appointment of Mrs Helen Clare O'murchu as a director (2 pages)
13 October 2011Statement by directors (1 page)
13 October 2011Solvency statement dated 27/09/11 (1 page)
13 October 2011Resolutions
  • RES13 ‐ Cancel share prem a/c 27/09/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 October 2011Statement of capital on 13 October 2011
  • GBP 100
(4 pages)
13 October 2011Statement by directors (1 page)
13 October 2011Resolutions
  • RES13 ‐ Cancel share prem a/c 27/09/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 October 2011Solvency statement dated 27/09/11 (1 page)
13 October 2011Statement of capital on 13 October 2011
  • GBP 100
(4 pages)
11 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
5 July 2011Appointment of Mr Paul Nigel Gallacher as a director (2 pages)
5 July 2011Appointment of Mr Paul Nigel Gallacher as a director (2 pages)
4 July 2011Termination of appointment of Leigh Bartlett as a director (1 page)
4 July 2011Termination of appointment of Leigh Bartlett as a director (1 page)
8 June 2011Full accounts made up to 31 December 2010 (19 pages)
8 June 2011Full accounts made up to 31 December 2010 (19 pages)
31 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
26 August 2010Appointment of Thomas Woolgrove as a director (2 pages)
26 August 2010Appointment of Thomas Woolgrove as a director (2 pages)
7 July 2010Termination of appointment of Stephen Treloar as a director (1 page)
7 July 2010Termination of appointment of Stephen Treloar as a director (1 page)
2 July 2010Full accounts made up to 31 December 2009 (25 pages)
2 July 2010Full accounts made up to 31 December 2009 (25 pages)
7 November 2009Termination of appointment of Mark Hesketh as a director (1 page)
7 November 2009Termination of appointment of Mark Hesketh as a director (1 page)
30 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
30 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
30 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
22 October 2009Appointment of Leigh James Bartlett as a director (2 pages)
22 October 2009Appointment of Stephen Treloar as a director (2 pages)
22 October 2009Appointment of Stephen Treloar as a director (2 pages)
22 October 2009Appointment of Leigh James Bartlett as a director (2 pages)
16 October 2009Secretary's details changed for Penelope Ann Hutchings on 28 September 2009 (1 page)
16 October 2009Secretary's details changed for Penelope Ann Hutchings on 28 September 2009 (1 page)
28 July 2009Appointment terminated director charles crawford (1 page)
28 July 2009Appointment terminated director charles crawford (1 page)
23 July 2009Director's change of particulars / mark hesketh / 18/06/2009 (1 page)
23 July 2009Director's change of particulars / mark hesketh / 18/06/2009 (1 page)
4 June 2009Full accounts made up to 31 December 2008 (22 pages)
4 June 2009Full accounts made up to 31 December 2008 (22 pages)
28 August 2008Return made up to 01/08/08; full list of members (3 pages)
28 August 2008Return made up to 01/08/08; full list of members (3 pages)
18 June 2008Full accounts made up to 31 December 2007 (21 pages)
18 June 2008Full accounts made up to 31 December 2007 (21 pages)
17 August 2007Return made up to 01/08/07; full list of members (2 pages)
17 August 2007Return made up to 01/08/07; full list of members (2 pages)
12 June 2007Full accounts made up to 31 December 2006 (20 pages)
12 June 2007Full accounts made up to 31 December 2006 (20 pages)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
13 March 2007New director appointed (1 page)
13 March 2007New director appointed (1 page)
25 January 2007New director appointed (1 page)
25 January 2007New director appointed (1 page)
20 September 2006Full accounts made up to 31 December 2005 (26 pages)
20 September 2006Full accounts made up to 31 December 2005 (26 pages)
30 August 2006Return made up to 01/08/06; full list of members (5 pages)
30 August 2006Return made up to 01/08/06; full list of members (5 pages)
30 June 2006New director appointed (2 pages)
30 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006Secretary resigned (1 page)
31 January 2006Return made up to 31/12/05; full list of members (6 pages)
31 January 2006Return made up to 31/12/05; full list of members (6 pages)
29 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 2005Return made up to 01/08/05; full list of members (6 pages)
9 September 2005Return made up to 01/08/05; full list of members (6 pages)
15 July 2005Full accounts made up to 31 December 2004 (14 pages)
15 July 2005Full accounts made up to 31 December 2004 (14 pages)
12 May 2005New secretary appointed (2 pages)
12 May 2005New secretary appointed (2 pages)
12 May 2005Director's particulars changed (1 page)
12 May 2005Director's particulars changed (1 page)
7 February 2005Return made up to 31/12/04; full list of members (6 pages)
7 February 2005Return made up to 31/12/04; full list of members (6 pages)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
20 January 2005Director resigned (1 page)
20 January 2005Director resigned (1 page)
30 November 2004Location of register of members (1 page)
30 November 2004Location of register of members (1 page)
2 November 2004Director resigned (1 page)
2 November 2004Director resigned (1 page)
1 November 2004Full accounts made up to 31 December 2003 (12 pages)
1 November 2004Full accounts made up to 31 December 2003 (12 pages)
26 January 2004Return made up to 31/12/03; full list of members (7 pages)
26 January 2004Return made up to 31/12/03; full list of members (7 pages)
5 November 2003Director resigned (1 page)
5 November 2003Director resigned (1 page)
23 September 2003Director's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
10 July 2003Full accounts made up to 31 December 2002 (12 pages)
10 July 2003Full accounts made up to 31 December 2002 (12 pages)
28 January 2003Return made up to 31/12/02; full list of members (8 pages)
28 January 2003Return made up to 31/12/02; full list of members (8 pages)
10 August 2002Full accounts made up to 31 December 2001 (12 pages)
10 August 2002Full accounts made up to 31 December 2001 (12 pages)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
18 July 2002New director appointed (3 pages)
18 July 2002New director appointed (3 pages)
29 May 2002Director's particulars changed (1 page)
29 May 2002Director's particulars changed (1 page)
24 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2001Full accounts made up to 31 December 2000 (12 pages)
6 July 2001Full accounts made up to 31 December 2000 (12 pages)
27 June 2001Return made up to 08/06/01; full list of members (6 pages)
27 June 2001Return made up to 08/06/01; full list of members (6 pages)
20 April 2001New director appointed (3 pages)
20 April 2001New director appointed (3 pages)
20 April 2001New director appointed (3 pages)
20 April 2001New director appointed (3 pages)
15 February 2001Director's particulars changed (1 page)
15 February 2001Director's particulars changed (1 page)
28 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 December 2000£ nc 1100/27901100 08/12/00 (1 page)
28 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 December 2000£ nc 1100/27901100 08/12/00 (1 page)
28 December 2000Ad 08/12/00--------- £ si 27900000@1=27900000 £ ic 1090/27901090 (3 pages)
28 December 2000Ad 08/12/00--------- £ si 27900000@1=27900000 £ ic 1090/27901090 (3 pages)
21 September 2000Full group accounts made up to 26 November 1999 (31 pages)
21 September 2000Full group accounts made up to 26 November 1999 (31 pages)
20 July 2000Accounting reference date extended from 26/11/00 to 31/12/00 (1 page)
20 July 2000Accounting reference date extended from 26/11/00 to 31/12/00 (1 page)
27 June 2000Return made up to 08/06/00; full list of members (10 pages)
27 June 2000Return made up to 08/06/00; full list of members (10 pages)
20 December 1999Registered office changed on 20/12/99 from: 21 bryanston street london W1A 4NH (1 page)
20 December 1999Accounting reference date shortened from 31/12/99 to 26/11/99 (1 page)
20 December 1999New secretary appointed (2 pages)
20 December 1999Accounting reference date shortened from 31/12/99 to 26/11/99 (1 page)
20 December 1999New secretary appointed (2 pages)
20 December 1999Registered office changed on 20/12/99 from: 21 bryanston street london W1A 4NH (1 page)
8 December 1999New director appointed (3 pages)
8 December 1999Director resigned (1 page)
8 December 1999Secretary resigned;director resigned (1 page)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
8 December 1999New director appointed (3 pages)
8 December 1999New director appointed (3 pages)
8 December 1999Director resigned (1 page)
8 December 1999New director appointed (3 pages)
8 December 1999Secretary resigned;director resigned (1 page)
17 November 1999Secretary's particulars changed;director's particulars changed (1 page)
17 November 1999Secretary's particulars changed;director's particulars changed (1 page)
2 November 1999Memorandum and Articles of Association (6 pages)
2 November 1999Nc inc already adjusted 13/10/99 (1 page)
2 November 1999Nc inc already adjusted 13/10/99 (1 page)
2 November 1999Memorandum and Articles of Association (6 pages)
1 November 1999Full group accounts made up to 25 December 1998 (31 pages)
1 November 1999Full group accounts made up to 25 December 1998 (31 pages)
22 October 1999Ad 13/10/99--------- £ si 90@1=90 £ ic 1000/1090 (2 pages)
22 October 1999£ nc 1000/1100 13/10/99 (1 page)
22 October 1999£ nc 1000/1100 13/10/99 (1 page)
22 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 October 1999Ad 13/10/99--------- £ si 90@1=90 £ ic 1000/1090 (2 pages)
22 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 October 1999Secretary resigned (1 page)
11 October 1999Secretary resigned (1 page)
16 September 1999New secretary appointed (2 pages)
16 September 1999New secretary appointed (2 pages)
7 September 1999New secretary appointed (2 pages)
7 September 1999New secretary appointed (2 pages)
1 September 1999Secretary resigned;director resigned (1 page)
1 September 1999Secretary resigned;director resigned (1 page)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
29 June 1999Return made up to 08/06/99; full list of members (7 pages)
29 June 1999Return made up to 08/06/99; full list of members (7 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
20 October 1998Registered office changed on 20/10/98 from: 35 basinghall street london EC2V 5DB (1 page)
20 October 1998Registered office changed on 20/10/98 from: 35 basinghall street london EC2V 5DB (1 page)
21 September 1998Statement of affairs (87 pages)
21 September 1998Ad 24/07/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 September 1998Statement of affairs (87 pages)
21 September 1998Ad 24/07/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 September 1998Secretary's particulars changed;director's particulars changed (1 page)
3 September 1998Secretary's particulars changed;director's particulars changed (1 page)
31 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 July 1998Memorandum and Articles of Association (14 pages)
31 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 July 1998Memorandum and Articles of Association (14 pages)
31 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 July 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
10 July 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
25 June 1998New director appointed (3 pages)
25 June 1998New director appointed (3 pages)
25 June 1998New secretary appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New secretary appointed (2 pages)
25 June 1998New director appointed (2 pages)
18 June 1998Director resigned (1 page)
18 June 1998Secretary resigned (1 page)
18 June 1998Secretary resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
11 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 June 1998£ nc 100/1000 08/06/98 (1 page)
11 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 June 1998£ nc 100/1000 08/06/98 (1 page)
9 June 1998Company name changed trushelfco (no. 2408) LIMITED\certificate issued on 09/06/98 (2 pages)
9 June 1998Company name changed trushelfco (no. 2408) LIMITED\certificate issued on 09/06/98 (2 pages)
8 June 1998Incorporation (20 pages)
8 June 1998Incorporation (20 pages)