London
WC2A 1DT
Director Name | Drusilla Charlotte Jane Rowe |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat E 13 Saint Georges Drive London SW1V 4DJ |
Director Name | Eleanor Jane Zuercher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 St Mary's Court Tingewick Buckingham Bucks MK18 4RE |
Director Name | Hywell Lloyd Davies |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(3 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 June 2000) |
Role | Solicitor |
Correspondence Address | 39 Calvert Road Greenwich SE10 0DH |
Director Name | Mr Anthony John Raymond Newhouse |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(3 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 June 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Colinette Road London SW15 6QQ |
Director Name | Mr Derek George Beal |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Crest 1 Highview Place Arterberry Road London SW20 8AL |
Secretary Name | Joan Edmunds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 18 years (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Academy Court 94 Chancery Lane London WC2A 1DT |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Website | www.tempjobs.gg |
---|---|
Telephone | 01481 711188 |
Telephone region | Guernsey |
Registered Address | Academy Court 94 Chancery Lane London WC2A 1DT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 17 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
18 April 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
---|---|
17 March 2023 | Accounts for a dormant company made up to 30 June 2022 (3 pages) |
19 April 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
17 March 2022 | Accounts for a dormant company made up to 30 June 2021 (3 pages) |
19 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
18 February 2021 | Accounts for a dormant company made up to 30 June 2020 (3 pages) |
20 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
20 March 2020 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
29 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
31 January 2019 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
13 July 2018 | Termination of appointment of Joan Edmunds as a secretary on 30 June 2018 (1 page) |
17 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
28 March 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
19 December 2017 | Resolutions
|
19 December 2017 | Resolutions
|
25 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
20 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
20 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
31 December 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
31 December 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
25 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
27 November 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
27 November 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
22 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
1 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
28 January 2013 | Statement of company's objects (1 page) |
28 January 2013 | Statement of company's objects (1 page) |
21 August 2012 | Resolutions
|
21 August 2012 | Resolutions
|
23 April 2012 | Registered office address changed from Academy Court Third Floor 94 Chancery Lane London WC2A 1DT on 23 April 2012 (1 page) |
23 April 2012 | Registered office address changed from Academy Court Third Floor 94 Chancery Lane London WC2A 1DT on 23 April 2012 (1 page) |
23 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
21 April 2011 | Secretary's details changed for Joan Edmunds on 21 April 2011 (1 page) |
21 April 2011 | Director's details changed for Mr James Andrew Reed on 21 April 2011 (2 pages) |
21 April 2011 | Secretary's details changed for Joan Edmunds on 21 April 2011 (1 page) |
21 April 2011 | Director's details changed for Mr James Andrew Reed on 21 April 2011 (2 pages) |
21 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
19 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Termination of appointment of Derek Beal as a director (1 page) |
13 April 2010 | Termination of appointment of Derek Beal as a director (1 page) |
15 September 2009 | Accounts for a dormant company made up to 27 June 2009 (3 pages) |
15 September 2009 | Accounts for a dormant company made up to 27 June 2009 (3 pages) |
2 June 2009 | Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page) |
2 June 2009 | Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page) |
20 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
21 October 2008 | Accounts for a dormant company made up to 28 December 2007 (3 pages) |
21 October 2008 | Accounts for a dormant company made up to 28 December 2007 (3 pages) |
21 April 2008 | Registered office changed on 21/04/2008 from academy court 94 chancery lane london WC2A 1DT (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from academy court 94 chancery lane london WC2A 1DT (1 page) |
21 April 2008 | Return made up to 17/04/08; full list of members (3 pages) |
21 April 2008 | Return made up to 17/04/08; full list of members (3 pages) |
28 July 2007 | Accounts for a dormant company made up to 29 December 2006 (3 pages) |
28 July 2007 | Accounts for a dormant company made up to 29 December 2006 (3 pages) |
27 April 2007 | Return made up to 17/04/07; full list of members (2 pages) |
27 April 2007 | Return made up to 17/04/07; full list of members (2 pages) |
11 October 2006 | Accounts for a dormant company made up to 30 December 2005 (3 pages) |
11 October 2006 | Accounts for a dormant company made up to 30 December 2005 (3 pages) |
18 April 2006 | Return made up to 17/04/06; full list of members (2 pages) |
18 April 2006 | Return made up to 17/04/06; full list of members (2 pages) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Director's particulars changed (1 page) |
14 February 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
14 February 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
4 January 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
4 January 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
28 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
28 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
18 April 2005 | Return made up to 17/04/05; full list of members (2 pages) |
18 April 2005 | Return made up to 17/04/05; full list of members (2 pages) |
27 August 2004 | Accounts for a dormant company made up to 26 December 2003 (3 pages) |
27 August 2004 | Accounts for a dormant company made up to 26 December 2003 (3 pages) |
23 April 2004 | Return made up to 17/04/04; full list of members (7 pages) |
23 April 2004 | Return made up to 17/04/04; full list of members (7 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: california 120 coombe lane london SW20 0BA (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: california 120 coombe lane london SW20 0BA (1 page) |
5 August 2003 | Accounts for a dormant company made up to 27 December 2002 (3 pages) |
5 August 2003 | Accounts for a dormant company made up to 27 December 2002 (3 pages) |
28 April 2003 | Return made up to 17/04/03; full list of members
|
28 April 2003 | Return made up to 17/04/03; full list of members
|
26 September 2002 | Director's particulars changed (1 page) |
26 September 2002 | Director's particulars changed (1 page) |
5 August 2002 | Accounts for a dormant company made up to 28 December 2001 (3 pages) |
5 August 2002 | Accounts for a dormant company made up to 28 December 2001 (3 pages) |
23 April 2002 | Return made up to 17/04/02; full list of members
|
23 April 2002 | Return made up to 17/04/02; full list of members
|
25 October 2001 | Accounts for a dormant company made up to 29 December 2000 (3 pages) |
25 October 2001 | Accounts for a dormant company made up to 29 December 2000 (3 pages) |
10 July 2001 | Registered office changed on 10/07/01 from: cannon house 112-120 coombe lane raynes park london SW20 0BA (1 page) |
10 July 2001 | Registered office changed on 10/07/01 from: cannon house 112-120 coombe lane raynes park london SW20 0BA (1 page) |
11 June 2001 | Registered office changed on 11/06/01 from: 6TH floor tolworth tower tolworth surrey KT6 7DN (1 page) |
11 June 2001 | Registered office changed on 11/06/01 from: 6TH floor tolworth tower tolworth surrey KT6 7DN (1 page) |
23 April 2001 | Return made up to 17/04/01; full list of members (6 pages) |
23 April 2001 | Return made up to 17/04/01; full list of members (6 pages) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Registered office changed on 23/11/00 from: 145 kensington church street london W8 7LP (1 page) |
23 November 2000 | New secretary appointed (2 pages) |
23 November 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Registered office changed on 23/11/00 from: 145 kensington church street london W8 7LP (1 page) |
23 November 2000 | Memorandum and Articles of Association (14 pages) |
23 November 2000 | Secretary resigned (1 page) |
23 November 2000 | New secretary appointed (2 pages) |
23 November 2000 | Secretary resigned (1 page) |
23 November 2000 | Memorandum and Articles of Association (14 pages) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
18 August 2000 | Registered office changed on 18/08/00 from: 35 basinghall street london EC2V 5DB (1 page) |
18 August 2000 | Registered office changed on 18/08/00 from: 35 basinghall street london EC2V 5DB (1 page) |
11 May 2000 | New director appointed (3 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New director appointed (3 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | Director resigned (1 page) |
8 May 2000 | Company name changed trushelfco (no.2631) LIMITED\certificate issued on 09/05/00 (2 pages) |
8 May 2000 | Company name changed trushelfco (no.2631) LIMITED\certificate issued on 09/05/00 (2 pages) |
17 April 2000 | Incorporation (19 pages) |
17 April 2000 | Incorporation (19 pages) |