Company NameBelgrave House Investment Limited
DirectorsStuart Ross Hope and Matthew David Buller Smith
Company StatusLiquidation
Company Number03872192
CategoryPrivate Limited Company
Incorporation Date5 November 1999(24 years, 5 months ago)
Previous NamesTrushelfco (No.2562) Limited and 111 Old Broad Street 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 Ross Hope
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(19 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Matthew David Buller Smith
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(21 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Gresham Street
London
EC2V 7BG
Secretary NameLisa Sorrell
StatusCurrent
Appointed06 January 2023(23 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
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 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 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 NameRichard Simon Handley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(1 month after company formation)
Appointment Duration5 years, 1 month (resigned 19 January 2005)
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 Duration5 years, 1 month (resigned 19 January 2005)
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 Duration5 years, 1 month (resigned 19 January 2005)
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
Secretary NameMiss Caroline Mary Tolhurst
NationalityBritish
StatusResigned
Appointed08 December 1999(1 month after company formation)
Appointment Duration8 years, 6 months (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceEngland
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 NameNicholas Richard Scarles
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(5 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 July 2006)
RoleChartered Accountant
Correspondence AddressMills Folly
Hawthorn Lane
Farnham Common
Berkshire
SL2 3TE
Director NameMr Richard Brian Mallett
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(5 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 27 February 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address138 South Park Road
London
SW19 8TA
Director NameMr Richard Brian Mallett
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(5 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 27 February 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address138 South Park Road
London
SW19 8TA
Director NameMr Stuart Robert Hartley Beevor
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(5 years, 2 months after company formation)
Appointment Duration6 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 August 2013(13 years, 9 months after company formation)
Appointment Duration1 week, 1 day (resigned 27 August 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
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 David Robert Wright
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(13 years, 12 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2020)
RoleAccountant
Country of ResidenceSweden
Correspondence AddressArsenalsgatan 2
Stockholm
111 47
Secretary NameLisa Sorrell
StatusResigned
Appointed12 March 2014(14 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2020)
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
Secretary NameMiss Fiona Clare Boyce
StatusResigned
Appointed01 January 2021(21 years, 2 months after company formation)
Appointment Duration2 years (resigned 06 January 2023)
RoleCompany Director
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 Address45 Gresham Street
London
EC2V 7BG
Address MatchesOver 200 other UK companies use this postal address

Shareholders

167.1k at £1Grosvenor Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£189,983
Cash£20,910
Current Liabilities£284,215

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return30 July 2023 (8 months, 3 weeks ago)
Next Return Due13 August 2024 (3 months, 3 weeks from now)

Charges

15 September 2014Delivered on: 18 September 2014
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding
15 September 2014Delivered on: 18 September 2014
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding
15 September 2014Delivered on: 17 September 2014
Persons entitled: Bnp Paribas (As Security Agent)

Classification: A registered charge
Particulars: F/H land and buildings k/a almack house 26-28 king street london t/no NGL769429,f/h land and buildigs k/a belgrave house 76 buckingham palace road london t/no NGL813026,f/h land and buildings k/a 11-13 holborn viaduct (also k/a fleet place house 2 fleet place london t/no NGL760854 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
19 March 2012Delivered on: 23 March 2012
Satisfied on: 28 October 2014
Persons entitled: Lloyds Tsb Bank PLC (The Agent) as Agent and Trustee for the Finance Parties

Classification: Confirmatory security agreement
Secured details: All monies due or to become due from each obligor to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Almack house 28 king street london t/no NGL769429 all plant and machinery all benefits in respect of the insurances all rental income the partnership agreement floating charge all its assets see image for full details.
Fully Satisfied
14 September 2010Delivered on: 21 September 2010
Satisfied on: 28 October 2014
Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for the Finance Parties

Classification: A confirmatory security agreement
Secured details: All monies due or to become due from each obligor to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Almack house 28 king street london t/no NGL769429 first fixed charge all plant and machinery,all benefits in respect of the insurances,the benefit of all licences,consents and authorizations see image for full details.
Fully Satisfied
19 September 2005Delivered on: 28 September 2005
Satisfied on: 28 October 2014
Persons entitled: Lloyds Tsb Bank PLC (The Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Almack house 28 king street london t/no NGL769429, 109 to 118 broad street london t/no NGL731926, 40 grosvenor place london t/no NGL753206 and 25 moorgate london t/nos NGL797565 and NGL797368. Its rights under the trust arrangements, all plant and machinery, all benefits in respect of the insurances and claims and rights under each occupational lease. By way of floating charge all assets not effectively mortgaged charged or assigned. See the mortgage charge document for full details.
Fully Satisfied
21 September 2000Delivered on: 26 September 2000
Satisfied on: 24 October 2005
Persons entitled: Danske Bank a/S (The Agent)

Classification: Security agreement
Secured details: All obligations and liabilities of each obligor to the chargee under each finance document.
Particulars: Almack house 28 king street london SW1 t/n NGL769429 109 to 118 old broad street london EC2 t/n NGL731926 firft fixed charge all plant and machinery all benefits in respect of the insurances. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 January 2021Termination of appointment of David Robert Wright as a director on 31 December 2020 (1 page)
12 January 2021Termination of appointment of Lisa Sorrell as a secretary on 31 December 2020 (1 page)
12 January 2021Appointment of Mr Matthew David Buller Smith as a director on 1 January 2021 (2 pages)
12 January 2021Appointment of Miss Fiona Clare Boyce as a secretary on 1 January 2021 (2 pages)
6 January 2021Accounts for a small company made up to 31 December 2019 (23 pages)
22 June 2020Confirmation statement made on 14 June 2020 with updates (4 pages)
1 October 2019Accounts for a small company made up to 31 December 2018 (18 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 no updates (3 pages)
8 May 2019Appointment of Mr Stuart Ross Hope as a director on 30 April 2019 (2 pages)
8 May 2019Termination of appointment of Robert Richard Davis as a director on 30 April 2019 (1 page)
10 October 2018Accounts for a small company made up to 31 December 2017 (18 pages)
14 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
5 October 2017Termination of appointment of Scott Mark Rowland as a director on 15 September 2017 (1 page)
5 October 2017Termination of appointment of Scott Mark Rowland as a director on 15 September 2017 (1 page)
30 June 2017Accounts for a small company made up to 31 December 2016 (17 pages)
30 June 2017Accounts for a small company made up to 31 December 2016 (17 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 7 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)
9 May 2017Satisfaction of charge 038721920005 in full (4 pages)
9 May 2017Satisfaction of charge 038721920006 in full (4 pages)
9 May 2017Satisfaction of charge 038721920007 in full (4 pages)
9 May 2017Satisfaction of charge 038721920007 in full (4 pages)
9 May 2017Satisfaction of charge 038721920006 in full (4 pages)
9 May 2017Satisfaction of charge 038721920005 in full (4 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 167,100
(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 167,100
(6 pages)
12 May 2016Full accounts made up to 31 December 2015 (19 pages)
12 May 2016Full accounts made up to 31 December 2015 (19 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 2015Full accounts made up to 31 December 2014 (14 pages)
8 July 2015Full accounts made up to 31 December 2014 (14 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 167,100
(7 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 167,100
(7 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 167,100
(7 pages)
28 October 2014Satisfaction of charge 3 in full (4 pages)
28 October 2014Satisfaction of charge 2 in full (4 pages)
28 October 2014Satisfaction of charge 4 in full (4 pages)
28 October 2014Satisfaction of charge 2 in full (4 pages)
28 October 2014Satisfaction of charge 3 in full (4 pages)
28 October 2014Satisfaction of charge 4 in full (4 pages)
18 September 2014Registration of charge 038721920006, created on 15 September 2014 (32 pages)
18 September 2014Registration of charge 038721920006, created on 15 September 2014 (32 pages)
18 September 2014Registration of charge 038721920007, created on 15 September 2014 (32 pages)
18 September 2014Registration of charge 038721920007, created on 15 September 2014 (32 pages)
17 September 2014Registration of charge 038721920005, created on 15 September 2014 (48 pages)
17 September 2014Appointment of Mr Richard Brian Mallett as a director on 11 September 2014 (2 pages)
17 September 2014Termination of appointment of Richard Brian Mallett as a director on 15 September 2014 (1 page)
17 September 2014Termination of appointment of Richard Brian Mallett as a director on 15 September 2014 (1 page)
17 September 2014Registration of charge 038721920005, created on 15 September 2014 (48 pages)
17 September 2014Appointment of Mr Richard Brian Mallett as a director on 11 September 2014 (2 pages)
4 August 2014Full accounts made up to 31 December 2013 (10 pages)
4 August 2014Full accounts made up to 31 December 2013 (10 pages)
9 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 167,100
(7 pages)
9 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 167,100
(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)
20 December 2013Statement of capital following an allotment of shares on 19 December 2013
  • GBP 167,100
(3 pages)
20 December 2013Statement of capital following an allotment of shares on 19 December 2013
  • GBP 167,100
(3 pages)
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 2013Appointment of Miss Virginia Duncan as a secretary (2 pages)
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 2013Termination of appointment of Leonie Watson-Brock as a secretary (1 page)
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 2013Appointment of Mr Richard Brian Mallett as a director (2 pages)
19 July 2013Appointment of Mr Richard Brian Mallett as a director (2 pages)
18 July 2013Director's details changed for Nicholas Oliver Preston on 18 July 2013 (2 pages)
18 July 2013Director's details changed for Nicholas Oliver Preston on 18 July 2013 (2 pages)
12 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (7 pages)
12 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (7 pages)
12 July 2013Annual return made up to 1 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)
10 June 2013Full accounts made up to 31 December 2012 (10 pages)
10 June 2013Full accounts made up to 31 December 2012 (10 pages)
19 March 2013Statement of company's objects (2 pages)
19 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
19 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
19 March 2013Statement of company's objects (2 pages)
27 February 2013Appointment of Mr Christopher James Jukes as a director (2 pages)
27 February 2013Termination of appointment of Richard Mallett as a director (1 page)
27 February 2013Appointment of Mr Sebastien Dominique Hyest as a director (2 pages)
27 February 2013Appointment of Mr Sebastien Dominique Hyest as a director (2 pages)
27 February 2013Termination of appointment of Mervyn Howard as a director (1 page)
27 February 2013Appointment of Mr Christopher James Jukes as a director (2 pages)
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)
10 October 2012Termination of appointment of Antony Christie as a director (1 page)
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)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
2 July 2012Full accounts made up to 31 December 2011 (11 pages)
2 July 2012Full accounts made up to 31 December 2011 (11 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)
10 April 2012Appointment of Antony Christie as a director (2 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 4 (17 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 4 (17 pages)
17 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (7 pages)
17 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (7 pages)
20 June 2011Full accounts made up to 31 December 2010 (10 pages)
20 June 2011Full accounts made up to 31 December 2010 (10 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)
21 September 2010Particulars of a mortgage or charge / charge no: 3 (18 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 3 (18 pages)
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)
14 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
14 July 2010Full accounts made up to 31 December 2009 (10 pages)
14 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
14 July 2010Full accounts made up to 31 December 2009 (10 pages)
4 January 2010Appointment of Katharine Emma Robinson as a secretary (1 page)
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)
25 August 2009Full accounts made up to 31 December 2008 (10 pages)
25 August 2009Full accounts made up to 31 December 2008 (10 pages)
21 July 2009Return made up to 12/07/09; full list of members (4 pages)
21 July 2009Return made up to 12/07/09; full list of members (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 matter giving rises 15/10/2008
(1 page)
20 October 2008Resolutions
  • RES13 ‐ Authority to authorise matter giving rises 15/10/2008
(1 page)
18 July 2008Return made up to 12/07/08; full list of members (4 pages)
18 July 2008Return made up to 12/07/08; full list of members (4 pages)
9 July 2008Full accounts made up to 31 December 2007 (10 pages)
9 July 2008Full accounts made up to 31 December 2007 (10 pages)
2 July 2008Secretary appointed caroline smithson (2 pages)
2 July 2008Appointment terminated secretary caroline tolhurst (1 page)
2 July 2008Secretary appointed caroline smithson (2 pages)
2 July 2008Appointment terminated secretary caroline tolhurst (1 page)
4 January 2008Company name changed 111 old broad street LIMITED\certificate issued on 04/01/08 (2 pages)
4 January 2008Company name changed 111 old broad street LIMITED\certificate issued on 04/01/08 (2 pages)
5 October 2007Full accounts made up to 31 December 2006 (9 pages)
5 October 2007Full accounts made up to 31 December 2006 (9 pages)
25 July 2007Return made up to 12/07/07; full list of members (2 pages)
25 July 2007Return made up to 12/07/07; full list of members (2 pages)
16 August 2006New director appointed (3 pages)
16 August 2006Director resigned (1 page)
16 August 2006New director appointed (3 pages)
16 August 2006Director resigned (1 page)
3 August 2006Return made up to 12/07/06; no change of members (5 pages)
3 August 2006Return made up to 12/07/06; 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)
24 October 2005Declaration of satisfaction of mortgage/charge (9 pages)
24 October 2005Declaration of satisfaction of mortgage/charge (9 pages)
28 September 2005Particulars of mortgage/charge (12 pages)
28 September 2005Particulars of mortgage/charge (12 pages)
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)
9 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
9 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
10 February 2005New director appointed (3 pages)
10 February 2005New director appointed (3 pages)
31 January 2005New director appointed (2 pages)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005New director appointed (5 pages)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005New director appointed (2 pages)
31 January 2005New director appointed (5 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)
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; full list of members (6 pages)
30 July 2004Return made up to 03/07/04; full list of members (6 pages)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003New director appointed (3 pages)
23 September 2003New director appointed (3 pages)
15 July 2003Return made up to 03/07/03; no change of members (6 pages)
15 July 2003Return made up to 03/07/03; no change of members (6 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)
2 August 2001New director appointed (2 pages)
2 August 2001Return made up to 03/07/01; full list of members (7 pages)
2 August 2001Return made up to 03/07/01; full list of members (7 pages)
2 August 2001New director appointed (2 pages)
17 July 2001Registered office changed on 17/07/01 from: 70 grosvenor street london W1X 9DB (5 pages)
17 July 2001Registered office changed on 17/07/01 from: 70 grosvenor street london W1X 9DB (5 pages)
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)
10 October 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
10 October 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
26 September 2000Particulars of mortgage/charge (9 pages)
26 September 2000Particulars of mortgage/charge (9 pages)
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 2000New director appointed (2 pages)
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)
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
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(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)
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 1999Ad 08/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
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 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 1999Director resigned (1 page)
16 December 1999New director appointed (2 pages)
16 December 1999Secretary resigned (1 page)
16 December 1999New secretary appointed (2 pages)
16 December 1999Secretary resigned (1 page)
16 December 1999New director appointed (2 pages)
16 December 1999Director resigned (1 page)
16 December 1999New secretary 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 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999Director resigned (1 page)
9 December 1999Memorandum and Articles of Association (5 pages)
9 December 1999Memorandum and Articles of Association (7 pages)
9 December 1999Director resigned (1 page)
9 December 1999Memorandum and Articles of Association (7 pages)
9 December 1999Memorandum and Articles of Association (5 pages)
9 December 1999Director resigned (1 page)
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 1999New director appointed (3 pages)
3 December 1999Company name changed trushelfco (no.2562) LIMITED\certificate issued on 03/12/99 (2 pages)
3 December 1999Company name changed trushelfco (no.2562) LIMITED\certificate issued on 03/12/99 (2 pages)
5 November 1999Incorporation (19 pages)
5 November 1999Incorporation (19 pages)