Company Name125 Wood Street Limited
Company StatusDissolved
Company Number03872122
CategoryPrivate Limited Company
Incorporation Date5 November 1999(24 years, 5 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameTrushelfco (No.2564) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Robert Wright
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2013(13 years, 12 months after company formation)
Appointment Duration7 years, 4 months (closed 16 March 2021)
RoleAccountant
Country of ResidenceSweden
Correspondence AddressArsenalsgatan 2
Stockholm
111 47
Secretary NameLisa Sorrell
StatusClosed
Appointed12 March 2014(14 years, 4 months after company formation)
Appointment Duration7 years (closed 16 March 2021)
RoleCompany Director
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Stuart Ross Hope
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2019(19 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 16 March 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address14 St Mary's Court
Tingewick
Buckingham
Bucks
MK18 4RE
Director NameMr Graham Peter White
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(3 weeks, 5 days after company formation)
Appointment Duration1 week (resigned 08 December 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands House Copsem Lane
Oxshott
Surrey
KT22 0NT
Director NameMr Joseph Dermot Rice
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(3 weeks, 5 days after company formation)
Appointment Duration1 week (resigned 08 December 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Burghley Road
London
SW19 5BG
Director NameRichard Simon Handley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(1 month after company formation)
Appointment Duration6 years, 1 month (resigned 24 January 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Linhay
Ilsington
Newton Abbot
Devon
TQ13 9RS
Director NameRaymond Charles Williams
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(1 month after company formation)
Appointment Duration6 years, 1 month (resigned 24 January 2006)
RoleChartered Certified Accountant
Correspondence Address5 Weldon Rise
Loughton Village
Milton Keynes
MK5 8BW
Director NameMr Stephen Howard Rhodes Musgrave
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(1 month after company formation)
Appointment Duration6 years, 1 month (resigned 24 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Haverfield Gardens
Kew
Richmond
Surrey
TW9 3DD
Director NameMark Robin Preston
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(1 month after company formation)
Appointment Duration4 months (resigned 10 April 2000)
RoleChartered Surveyor
Correspondence Address71 Montholme Road
London
SW11 6HX
Secretary NameMs Caroline Tolhurst
NationalityBritish
StatusResigned
Appointed08 December 1999(1 month after company formation)
Appointment Duration8 years, 6 months (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
10 Oxberry Avenue
London
SW6 5SS
Director NameMr Jeremy David Tredennick Titchen
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(5 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 September 2003)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address86 Forest Road
Kew
Richmond
Surrey
TW9 3BZ
Director NameMr Julian Richard Milne
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(5 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 September 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address101 Court Lane
Dulwich
London
SE21 7EF
Director NameMr Mervyn Howard
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(3 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 27 February 2013)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Park Avenue South
London
N8 8LU
Director NameJohn Lloyd
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(4 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 September 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChilbrook Cottage
Cuckoo Lane Barnard Gate
Witney
Oxfordshire
OX29 6XD
Director NameMr Richard Brian Mallett
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(6 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 February 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address138 South Park Road
London
SW19 8TA
Director NameNicholas Richard Scarles
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(6 years, 2 months after company formation)
Appointment Duration6 months (resigned 24 July 2006)
RoleChartered Accountant
Correspondence AddressMills Folly
Hawthorn Lane
Farnham Common
Berkshire
SL2 3TE
Director NameMr Stuart Robert Hartley Beevor
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(6 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 March 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYorktown
Burgh Heath Road
Epsom
Surrey
KT17 4LS
Director NameMr Robert Richard Davis
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(6 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 April 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Secretary NameCaroline Hinchliffe
NationalityBritish
StatusResigned
Appointed01 July 2008(8 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2009)
RoleCompany Director
Correspondence Address31a Yukon Road
London
SW12 9PY
Secretary NameKatharine Emma Robinson
StatusResigned
Appointed31 December 2009(10 years, 1 month after company formation)
Appointment Duration7 months (resigned 04 August 2010)
RoleCompany Director
Correspondence Address85a Gipsy Hill
London
SE19 1QL
Secretary NameLeonie Watson-Brock
StatusResigned
Appointed04 August 2010(10 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 September 2013)
RoleCompany Director
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameChristopher Millard
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(11 years, 6 months after company formation)
Appointment Duration11 months (resigned 10 April 2012)
RoleFund Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Antony Christie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2012(12 years, 5 months after company formation)
Appointment Duration6 months (resigned 10 October 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressChurch Cottage
Frampton Mansell
Gloucestershire
GL6 8JF
Wales
Director NameMr Nicholas Oliver Preston
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(12 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2016)
RoleProperty Fund Manager
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Christopher James Jukes
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(13 years, 3 months after company formation)
Appointment Duration8 months (resigned 31 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Sebastien Dominique Hyest
Date of BirthNovember 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed27 February 2013(13 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 October 2015)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Richard Brian Mallett
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2013(13 years, 8 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 05 August 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Richard Brian Mallett
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(13 years, 9 months after company formation)
Appointment Duration1 week, 1 day (resigned 27 August 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Secretary NameMiss Virginia Duncan
StatusResigned
Appointed20 September 2013(13 years, 10 months after company formation)
Appointment Duration5 months (resigned 19 February 2014)
RoleCompany Director
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Scott Mark Rowland
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(16 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 15 September 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Miles George Sutherland Dunnett
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2017(17 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2019)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed05 November 1999(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Contact

Websitegrosvenor.com

Location

Registered Address70 Grosvenor Street
London
W1K 3JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Grosvenor Management LTD
100.00%
Ordinary

Accounts

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

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2020First Gazette notice for voluntary strike-off (1 page)
15 December 2020Application to strike the company off the register (1 page)
22 June 2020Confirmation statement made on 14 June 2020 with updates (4 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
9 July 2019Director's details changed for Mr David Robert Wright on 1 July 2019 (2 pages)
9 July 2019Director's details changed for Mr David Robert Wright on 1 July 2019 (2 pages)
25 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
8 May 2019Termination of appointment of Robert Richard Davis as a director on 30 April 2019 (1 page)
8 May 2019Appointment of Mr Stuart Ross Hope as a director on 30 April 2019 (2 pages)
8 May 2019Termination of appointment of Miles George Sutherland Dunnett as a director on 30 April 2019 (1 page)
11 October 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
14 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
25 September 2017Appointment of Mr Miles Dunnett as a director on 15 September 2017 (2 pages)
25 September 2017Termination of appointment of Scott Mark Rowland as a director on 15 September 2017 (1 page)
25 September 2017Appointment of Mr Miles Dunnett as a director on 15 September 2017 (2 pages)
25 September 2017Termination of appointment of Scott Mark Rowland as a director on 15 September 2017 (1 page)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
10 May 2017Director's details changed for Mr Robert Richard Davis on 10 May 2017 (2 pages)
10 May 2017Director's details changed for Mr Robert Richard Davis on 10 May 2017 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(6 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(6 pages)
9 February 2016Termination of appointment of Nicholas Oliver Preston as a director on 31 January 2016 (1 page)
9 February 2016Termination of appointment of Nicholas Oliver Preston as a director on 31 January 2016 (1 page)
17 December 2015Appointment of Scott Mark Rowland as a director on 16 December 2015 (2 pages)
17 December 2015Appointment of Scott Mark Rowland as a director on 16 December 2015 (2 pages)
8 October 2015Termination of appointment of Sebastien Dominique Hyest as a director on 8 October 2015 (1 page)
8 October 2015Termination of appointment of Sebastien Dominique Hyest as a director on 8 October 2015 (1 page)
8 October 2015Termination of appointment of Sebastien Dominique Hyest as a director on 8 October 2015 (1 page)
8 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
8 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(7 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(7 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(7 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
9 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(7 pages)
9 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(7 pages)
12 March 2014Appointment of Lisa Sorrell as a secretary (2 pages)
12 March 2014Appointment of Lisa Sorrell as a secretary (2 pages)
19 February 2014Termination of appointment of Virginia Duncan as a secretary (1 page)
19 February 2014Termination of appointment of Virginia Duncan as a secretary (1 page)
31 October 2013Termination of appointment of Christopher Jukes as a director (1 page)
31 October 2013Appointment of David Robert Wright as a director (2 pages)
31 October 2013Appointment of David Robert Wright as a director (2 pages)
31 October 2013Termination of appointment of Christopher Jukes as a director (1 page)
20 September 2013Termination of appointment of Leonie Watson-Brock as a secretary (1 page)
20 September 2013Appointment of Miss Virginia Duncan as a secretary (2 pages)
20 September 2013Appointment of Miss Virginia Duncan as a secretary (2 pages)
20 September 2013Termination of appointment of Leonie Watson-Brock as a secretary (1 page)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
27 August 2013Termination of appointment of Richard Mallett as a director (1 page)
27 August 2013Termination of appointment of Richard Mallett as a director (1 page)
19 August 2013Appointment of Mr Richard Brian Mallett as a director (2 pages)
19 August 2013Appointment of Mr Richard Brian Mallett as a director (2 pages)
5 August 2013Termination of appointment of Richard Mallett as a director (1 page)
5 August 2013Termination of appointment of Richard Mallett as a director (1 page)
19 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (7 pages)
19 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (7 pages)
19 July 2013Appointment of Mr Richard Brian Mallett as a director (2 pages)
19 July 2013Director's details changed for Nicholas Oliver Preston on 18 July 2013 (2 pages)
19 July 2013Director's details changed for Nicholas Oliver Preston on 18 July 2013 (2 pages)
19 July 2013Appointment of Mr Richard Brian Mallett as a director (2 pages)
19 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (7 pages)
11 July 2013Director's details changed for Mr Sebastien Dominique Hyest on 28 June 2013 (2 pages)
11 July 2013Director's details changed for Mr Sebastien Dominique Hyest on 28 June 2013 (2 pages)
27 February 2013Termination of appointment of Mervyn Howard as a director (1 page)
27 February 2013Termination of appointment of Mervyn Howard as a director (1 page)
27 February 2013Termination of appointment of Richard Mallett as a director (1 page)
27 February 2013Appointment of Mr Christopher James Jukes as a director (2 pages)
27 February 2013Appointment of Mr Sebastien Dominique Hyest as a director (2 pages)
27 February 2013Termination of appointment of Richard Mallett as a director (1 page)
27 February 2013Appointment of Mr Christopher James Jukes as a director (2 pages)
27 February 2013Appointment of Mr Sebastien Dominique Hyest as a director (2 pages)
10 October 2012Appointment of Nicholas Oliver Preston as a director (2 pages)
10 October 2012Appointment of Nicholas Oliver Preston as a director (2 pages)
10 October 2012Termination of appointment of Antony Christie as a director (1 page)
10 October 2012Termination of appointment of Antony Christie as a director (1 page)
17 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 August 2012Statement of company's objects (2 pages)
17 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 August 2012Memorandum and Articles of Association (32 pages)
17 August 2012Statement of company's objects (2 pages)
17 August 2012Memorandum and Articles of Association (32 pages)
6 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
6 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
6 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
26 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
26 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
10 April 2012Appointment of Antony Christie as a director (2 pages)
10 April 2012Termination of appointment of Christopher Millard as a director (1 page)
10 April 2012Appointment of Antony Christie as a director (2 pages)
10 April 2012Termination of appointment of Christopher Millard as a director (1 page)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
11 May 2011Appointment of Christopher Millard as a director (2 pages)
11 May 2011Appointment of Christopher Millard as a director (2 pages)
17 March 2011Termination of appointment of Stuart Beevor as a director (1 page)
17 March 2011Termination of appointment of Stuart Beevor as a director (1 page)
5 August 2010Appointment of Leonie Watson-Brock as a secretary (2 pages)
5 August 2010Appointment of Leonie Watson-Brock as a secretary (2 pages)
4 August 2010Termination of appointment of Katharine Robinson as a secretary (1 page)
4 August 2010Termination of appointment of Katharine Robinson as a secretary (1 page)
8 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
8 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
8 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
9 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
9 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
4 January 2010Termination of appointment of Caroline Hinchliffe as a secretary (1 page)
4 January 2010Termination of appointment of Caroline Hinchliffe as a secretary (1 page)
4 January 2010Appointment of Katharine Emma Robinson as a secretary (1 page)
4 January 2010Appointment of Katharine Emma Robinson as a secretary (1 page)
7 July 2009Return made up to 03/07/09; full list of members (4 pages)
7 July 2009Return made up to 03/07/09; full list of members (4 pages)
24 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
24 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
10 February 2009Secretary's change of particulars / caroline smithson / 09/01/2009 (1 page)
10 February 2009Secretary's change of particulars / caroline smithson / 09/01/2009 (1 page)
20 October 2008Resolutions
  • RES13 ‐ Authority to authorise matters giving rise to an actual or potential conflict, roles of director in conflict of interest 15/10/2008
(1 page)
20 October 2008Resolutions
  • RES13 ‐ Authority to authorise matters giving rise to an actual or potential conflict, roles of director in conflict of interest 15/10/2008
(1 page)
18 July 2008Return made up to 03/07/08; full list of members (4 pages)
18 July 2008Return made up to 03/07/08; full list of members (4 pages)
2 July 2008Appointment terminated secretary caroline tolhurst (1 page)
2 July 2008Secretary appointed caroline smithson (2 pages)
2 July 2008Secretary appointed caroline smithson (2 pages)
2 July 2008Appointment terminated secretary caroline tolhurst (1 page)
9 May 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
9 May 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
25 July 2007Return made up to 03/07/07; full list of members (2 pages)
25 July 2007Return made up to 03/07/07; full list of members (2 pages)
9 May 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
9 May 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
16 August 2006New director appointed (3 pages)
16 August 2006New director appointed (3 pages)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
3 August 2006Return made up to 03/07/06; no change of members (5 pages)
3 August 2006Return made up to 03/07/06; no change of members (5 pages)
22 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
22 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
21 April 2006Secretary's particulars changed (1 page)
21 April 2006Secretary's particulars changed (1 page)
2 February 2006New director appointed (3 pages)
2 February 2006New director appointed (3 pages)
2 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
2 February 2006New director appointed (3 pages)
2 February 2006New director appointed (5 pages)
2 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
2 February 2006New director appointed (5 pages)
2 February 2006New director appointed (3 pages)
2 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
22 July 2005Return made up to 03/07/05; full list of members (6 pages)
22 July 2005Return made up to 03/07/05; full list of members (6 pages)
12 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
12 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
20 August 2004Director's particulars changed (1 page)
20 August 2004Director's particulars changed (1 page)
30 July 2004Return made up to 03/07/04; no change of members (6 pages)
30 July 2004Return made up to 03/07/04; no change of members (6 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
23 September 2003New director appointed (3 pages)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003New director appointed (3 pages)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
15 July 2003Return made up to 03/07/03; full list of members (7 pages)
15 July 2003Return made up to 03/07/03; full list of members (7 pages)
17 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
17 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
2 August 2002Return made up to 03/07/02; no change of members (6 pages)
2 August 2002Return made up to 03/07/02; no change of members (6 pages)
28 June 2002Director's particulars changed (1 page)
28 June 2002Director's particulars changed (1 page)
30 April 2002Full accounts made up to 31 December 2001 (4 pages)
30 April 2002Full accounts made up to 31 December 2001 (4 pages)
24 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 2001Return made up to 03/07/01; no change of members (6 pages)
2 August 2001Return made up to 03/07/01; no change of members (6 pages)
17 July 2001Registered office changed on 17/07/01 from: 70 grosvenor street london W1X 9DB (1 page)
17 July 2001Registered office changed on 17/07/01 from: 70 grosvenor street london W1X 9DB (1 page)
26 April 2001Full accounts made up to 31 December 2000 (6 pages)
26 April 2001Full accounts made up to 31 December 2000 (6 pages)
11 December 2000Return made up to 05/11/00; full list of members (7 pages)
11 December 2000Return made up to 05/11/00; full list of members (7 pages)
16 October 2000Director's particulars changed (1 page)
16 October 2000Director's particulars changed (1 page)
20 June 2000Director's particulars changed (1 page)
20 June 2000Director's particulars changed (1 page)
2 May 2000Location of register of members (non legible) (1 page)
2 May 2000Location of register of members (non legible) (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
14 April 2000Registered office changed on 14/04/00 from: 53 davies street london W1Y 1FH (1 page)
14 April 2000Registered office changed on 14/04/00 from: 53 davies street london W1Y 1FH (1 page)
11 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/02/00
(1 page)
11 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/02/00
(1 page)
11 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
11 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
18 January 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
18 January 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
23 December 1999Director resigned (1 page)
23 December 1999Ad 08/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 December 1999Director resigned (1 page)
23 December 1999Ad 08/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 December 1999Director resigned (1 page)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999Secretary resigned (1 page)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999Registered office changed on 16/12/99 from: 35 basinghall street london EC2V 5HA (1 page)
16 December 1999Secretary resigned (1 page)
16 December 1999Registered office changed on 16/12/99 from: 35 basinghall street london EC2V 5HA (1 page)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New secretary appointed (2 pages)
16 December 1999New secretary appointed (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999Director resigned (1 page)
16 December 1999New director appointed (2 pages)
9 December 1999Memorandum and Articles of Association (7 pages)
9 December 1999Memorandum and Articles of Association (7 pages)
9 December 1999Memorandum and Articles of Association (5 pages)
9 December 1999Memorandum and Articles of Association (5 pages)
5 December 1999Director resigned (1 page)
5 December 1999New director appointed (3 pages)
5 December 1999New director appointed (3 pages)
5 December 1999New director appointed (3 pages)
5 December 1999Director resigned (1 page)
5 December 1999Director resigned (1 page)
5 December 1999New director appointed (3 pages)
5 December 1999Director resigned (1 page)
3 December 1999Company name changed trushelfco (no.2564) LIMITED\certificate issued on 03/12/99 (2 pages)
3 December 1999Company name changed trushelfco (no.2564) LIMITED\certificate issued on 03/12/99 (2 pages)
5 November 1999Incorporation (19 pages)
5 November 1999Incorporation (19 pages)