Company NameGarber, Hannam & Partners Limited
DirectorsDenis Sukhanov and Mark Rafailovich Garber
Company StatusActive
Company Number04027711
CategoryPrivate Limited Company
Incorporation Date5 July 2000(23 years, 10 months ago)
Previous NameFleming Family & Partners (Russia) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDenis Sukhanov
Date of BirthMarch 1971 (Born 53 years ago)
NationalityRussian
StatusCurrent
Appointed01 September 2000(1 month, 4 weeks after company formation)
Appointment Duration23 years, 8 months
RoleLawyer
Country of ResidenceRussia
Correspondence Address45 4/5 Stroiteley
117311
Moscow
Russia
Director NameMark Rafailovich Garber
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityRussian
StatusCurrent
Appointed01 September 2000(1 month, 4 weeks after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressGhp Group Office 1
21 1st Smolenskiy Pereulok
Moscow
121099
Secretary NameThompson Taraz Secretaries Limited (Corporation)
StatusCurrent
Appointed19 June 2014(13 years, 11 months after company formation)
Appointment Duration9 years, 10 months
Correspondence Address47 Park Lane
London
W1K 1PR
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address14 St Mary's Court
Tingewick
Buckingham
Bucks
MK18 4RE
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameRupert Roger Seymour Beaumont
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(1 month, 2 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 01 September 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCowslade Farm
West Green Hartley Wintney
Hook
Hampshire
RG27 8JN
Director NameAnne Christine Stratford
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(1 month, 2 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 01 September 2000)
RoleSolicitor
Correspondence Address16 Polygon Road
London
NW1 1QD
Director NameRoderick John Fleming
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(1 month, 4 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 14 March 2008)
RoleBanker
Correspondence AddressStudenbuehl Straase 31
8832 - Wollerau
Schwyz
Switzerland
Director NameDavid Iain Rawlinson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(1 month, 4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 01 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Nicosia Road
London
SW18 3RN
Secretary NameAndrew John Benns
NationalityBritish
StatusResigned
Appointed01 September 2000(1 month, 4 weeks after company formation)
Appointment Duration2 years (resigned 09 September 2002)
RoleBanker
Correspondence AddressRosings
Wick Road Langham
Colchester
Essex
CO4 5PG
Director NameMr Gavin Mark Rochussen
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(1 year, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodleigh
65 Leigh Hill Road
Cobham
Surrey
KT11 2HY
Secretary NameCelia Eileen Susan Scott
NationalityBritish
StatusResigned
Appointed09 September 2002(2 years, 2 months after company formation)
Appointment Duration8 years (resigned 14 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170a Moor Lane
Cranham
Upminster
Essex
RM14 1HE
Director NameRichard Andrew Hill
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(4 years, 4 months after company formation)
Appointment Duration6 years (resigned 10 November 2010)
RoleAdvisory Executive
Correspondence Address15 Suffolk Street
London
SW1Y 4HG
Director NameMr Richard Douglas Schuster
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(8 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 May 2012)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Over Worton
Chipping Norton
Oxfordshire
OX7 7ES
Secretary NameKatharine Diana Munday
StatusResigned
Appointed14 September 2010(10 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 May 2012)
RoleCompany Director
Correspondence Address15 Suffolk Street
London
SW1Y 4HG
Director NameMr David Faviell Fletcher
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(10 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 May 2012)
RoleBanker
Country of ResidenceEngland
Correspondence Address3 St Simons Avenue
London
SW15 6DU
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed05 July 2000(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Location

Registered AddressC/O Thompson Taraz Llp 4th Floor, Stanhope House
47 Park Lane
London
W1K 1PR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

375k at £1Adelua Holding LTD
50.00%
Ordinary
375k at £1Kamsan Development LTD
50.00%
Ordinary

Financials

Year2014
Turnover£3,270,000
Net Worth-£267,000
Cash£16,000
Current Liabilities£880,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 June 2023 (11 months, 1 week ago)
Next Return Due17 June 2024 (1 month, 1 week from now)

Charges

12 September 2005Delivered on: 30 September 2005
Satisfied on: 8 February 2012
Persons entitled: Hypo Real Estate Bank International Public Unlimited Company with a Share Capital Munich Branchfor Central and Eastern Europe

Classification: Deed of assignment and charge
Secured details: Up to $USD23,000,000 due or to become due from fibersoft limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the receivables,. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 December 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
30 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
15 June 2022Confirmation statement made on 3 June 2022 with updates (4 pages)
21 December 2021Director's details changed for Mark Rafailovich Garber on 23 September 2019 (2 pages)
21 December 2021Director's details changed for Mark Rafailovich Garber on 21 December 2021 (2 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
7 June 2021Confirmation statement made on 3 June 2021 with updates (4 pages)
19 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
22 October 2020Withdrawal of a person with significant control statement on 22 October 2020 (2 pages)
22 October 2020Change of details for Mr Mark Rafailovich Garber as a person with significant control on 8 October 2020 (2 pages)
22 October 2020Change of details for Mr Mark Rafailovich Garber as a person with significant control on 6 April 2016 (2 pages)
10 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
1 March 2019Micro company accounts made up to 31 March 2018 (2 pages)
6 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
21 March 2018Notification of Mark Rafailovich Garber as a person with significant control on 6 April 2016 (2 pages)
26 February 2018Micro company accounts made up to 31 March 2017 (2 pages)
6 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
11 January 2017Full accounts made up to 31 March 2016 (17 pages)
11 January 2017Full accounts made up to 31 March 2016 (17 pages)
28 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 750,000
(5 pages)
28 June 2016Secretary's details changed for Thompson Taraz Secretaries Limited on 21 September 2015 (1 page)
28 June 2016Secretary's details changed for Thompson Taraz Secretaries Limited on 21 September 2015 (1 page)
28 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 750,000
(5 pages)
12 January 2016Full accounts made up to 31 March 2015 (18 pages)
12 January 2016Full accounts made up to 31 March 2015 (18 pages)
9 September 2015Registered office address changed from 35 Grosvenor Street London W1K 4QX to C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on 9 September 2015 (1 page)
9 September 2015Registered office address changed from 35 Grosvenor Street London W1K 4QX to C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on 9 September 2015 (1 page)
9 September 2015Registered office address changed from 35 Grosvenor Street London W1K 4QX to C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on 9 September 2015 (1 page)
23 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 750,000
(5 pages)
23 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 750,000
(5 pages)
23 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 750,000
(5 pages)
15 January 2015Full accounts made up to 31 March 2014 (16 pages)
15 January 2015Full accounts made up to 31 March 2014 (16 pages)
11 August 2014Appointment of Thompson Taraz Secretaries Limited as a secretary on 19 June 2014 (3 pages)
11 August 2014Appointment of Thompson Taraz Secretaries Limited as a secretary on 19 June 2014 (3 pages)
2 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 750,000
(4 pages)
2 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 750,000
(4 pages)
2 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 750,000
(4 pages)
17 June 2014Registered office address changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom on 17 June 2014 (1 page)
17 June 2014Registered office address changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom on 17 June 2014 (1 page)
28 March 2014Full accounts made up to 31 March 2013 (17 pages)
28 March 2014Full accounts made up to 31 March 2013 (17 pages)
9 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
9 July 2013Director's details changed for Denis Sukhanov on 3 June 2013 (2 pages)
9 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
9 July 2013Director's details changed for Denis Sukhanov on 3 June 2013 (2 pages)
9 July 2013Director's details changed for Denis Sukhanov on 3 June 2013 (2 pages)
9 July 2013Director's details changed for Mark Rafailovich Garber on 3 June 2013 (2 pages)
9 July 2013Director's details changed for Mark Rafailovich Garber on 3 June 2013 (2 pages)
9 July 2013Director's details changed for Mark Rafailovich Garber on 3 June 2013 (2 pages)
9 January 2013Full accounts made up to 31 March 2012 (18 pages)
9 January 2013Full accounts made up to 31 March 2012 (18 pages)
15 November 2012Memorandum and Articles of Association (35 pages)
15 November 2012Memorandum and Articles of Association (35 pages)
18 October 2012Registered office address changed from C/O Salans Secretarial Services Limited Millenium Bridge House 2 Lambeth Hill London EC4V 4AJ Uk on 18 October 2012 (1 page)
18 October 2012Registered office address changed from C/O Salans Secretarial Services Limited Millenium Bridge House 2 Lambeth Hill London EC4V 4AJ Uk on 18 October 2012 (1 page)
18 October 2012Company name changed fleming family & partners (russia) LIMITED\certificate issued on 18/10/12
  • RES15 ‐ Change company name resolution on 2012-10-16
  • NM01 ‐ Change of name by resolution
(3 pages)
18 October 2012Company name changed fleming family & partners (russia) LIMITED\certificate issued on 18/10/12
  • RES15 ‐ Change company name resolution on 2012-10-16
  • NM01 ‐ Change of name by resolution
(3 pages)
6 August 2012Annual return made up to 3 June 2012 with a full list of shareholders (14 pages)
6 August 2012Annual return made up to 3 June 2012 with a full list of shareholders (14 pages)
6 August 2012Annual return made up to 3 June 2012 with a full list of shareholders (14 pages)
25 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
25 July 2012Change of share class name or designation (2 pages)
25 July 2012Change of share class name or designation (2 pages)
25 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
7 June 2012Registered office address changed from 15 Suffolk Street London SW1Y 4HG on 7 June 2012 (2 pages)
7 June 2012Termination of appointment of Katharine Diana Munday as a secretary (2 pages)
7 June 2012Termination of appointment of David Fletcher as a director (2 pages)
7 June 2012Termination of appointment of Richard Schuster as a director (2 pages)
7 June 2012Auditor's resignation (1 page)
7 June 2012Registered office address changed from 15 Suffolk Street London SW1Y 4HG on 7 June 2012 (2 pages)
7 June 2012Termination of appointment of Katharine Diana Munday as a secretary (2 pages)
7 June 2012Termination of appointment of David Fletcher as a director (2 pages)
7 June 2012Registered office address changed from 15 Suffolk Street London SW1Y 4HG on 7 June 2012 (2 pages)
7 June 2012Auditor's resignation (1 page)
7 June 2012Termination of appointment of Richard Schuster as a director (2 pages)
30 May 2012Auditor's resignation (1 page)
30 May 2012Auditor's resignation (1 page)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 July 2011Full accounts made up to 31 March 2011 (17 pages)
21 July 2011Full accounts made up to 31 March 2011 (17 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (8 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (8 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (8 pages)
30 November 2010Appointment of David Faviell Fletcher as a director (3 pages)
30 November 2010Appointment of David Faviell Fletcher as a director (3 pages)
25 November 2010Termination of appointment of Richard Hill as a director (1 page)
25 November 2010Termination of appointment of Richard Hill as a director (1 page)
1 November 2010Appointment of Katharine Diana Munday as a secretary (2 pages)
1 November 2010Termination of appointment of Celia Scott as a secretary (1 page)
1 November 2010Appointment of Katharine Diana Munday as a secretary (2 pages)
1 November 2010Termination of appointment of Celia Scott as a secretary (1 page)
12 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
12 July 2010Full accounts made up to 31 March 2010 (16 pages)
12 July 2010Full accounts made up to 31 March 2010 (16 pages)
12 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
4 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Richard Andrew Hill on 13 October 2009 (3 pages)
15 October 2009Director's details changed for Richard Andrew Hill on 13 October 2009 (3 pages)
10 July 2009Full accounts made up to 31 March 2009 (16 pages)
10 July 2009Full accounts made up to 31 March 2009 (16 pages)
25 June 2009Director appointed richard douglas schuster (3 pages)
25 June 2009Director appointed richard douglas schuster (3 pages)
8 June 2009Return made up to 03/06/09; full list of members (4 pages)
8 June 2009Return made up to 03/06/09; full list of members (4 pages)
20 March 2009Registered office changed on 20/03/2009 from ely house 37 dover street london W1S 4NJ (1 page)
20 March 2009Registered office changed on 20/03/2009 from ely house 37 dover street london W1S 4NJ (1 page)
19 November 2008Secretary's change of particulars / celia stone / 15/11/2008 (1 page)
19 November 2008Secretary's change of particulars / celia stone / 15/11/2008 (1 page)
5 September 2008Appointment terminated director gavin rochussen (1 page)
5 September 2008Appointment terminated director gavin rochussen (1 page)
13 August 2008Appointment terminated director roderick fleming (1 page)
13 August 2008Appointment terminated director roderick fleming (1 page)
8 August 2008Full accounts made up to 31 March 2008 (14 pages)
8 August 2008Full accounts made up to 31 March 2008 (14 pages)
5 June 2008Return made up to 03/06/08; full list of members (8 pages)
5 June 2008Return made up to 03/06/08; full list of members (8 pages)
21 August 2007Full accounts made up to 31 March 2007 (14 pages)
21 August 2007Full accounts made up to 31 March 2007 (14 pages)
19 June 2007Return made up to 03/06/07; full list of members (8 pages)
19 June 2007Return made up to 03/06/07; full list of members (8 pages)
15 January 2007Full accounts made up to 31 March 2006 (15 pages)
15 January 2007Full accounts made up to 31 March 2006 (15 pages)
14 June 2006Return made up to 03/06/06; full list of members (8 pages)
14 June 2006Return made up to 03/06/06; full list of members (8 pages)
28 March 2006Director's particulars changed (1 page)
28 March 2006Director's particulars changed (1 page)
30 September 2005Particulars of mortgage/charge (3 pages)
30 September 2005Particulars of mortgage/charge (3 pages)
8 August 2005Full accounts made up to 31 March 2005 (15 pages)
8 August 2005Full accounts made up to 31 March 2005 (15 pages)
14 June 2005Return made up to 02/06/05; full list of members (8 pages)
14 June 2005Return made up to 02/06/05; full list of members (8 pages)
11 April 2005Secretary's particulars changed (1 page)
11 April 2005Secretary's particulars changed (1 page)
15 February 2005Director's particulars changed (1 page)
15 February 2005Director's particulars changed (1 page)
4 February 2005Full accounts made up to 31 March 2004 (15 pages)
4 February 2005Full accounts made up to 31 March 2004 (15 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 June 2004Return made up to 02/06/04; full list of members (7 pages)
16 June 2004Return made up to 02/06/04; full list of members (7 pages)
11 June 2004£ nc 500000/2000000 30/03/04 (1 page)
11 June 2004Memorandum and Articles of Association (3 pages)
11 June 2004£ nc 500000/2000000 30/03/04 (1 page)
11 June 2004Memorandum and Articles of Association (3 pages)
11 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 June 2004Ad 30/03/04--------- £ si 695000@1=695000 £ ic 55000/750000 (2 pages)
11 June 2004Ad 30/03/04--------- £ si 695000@1=695000 £ ic 55000/750000 (2 pages)
26 May 2004Director's particulars changed (1 page)
26 May 2004Director's particulars changed (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
29 August 2003Full accounts made up to 31 March 2003 (14 pages)
29 August 2003Full accounts made up to 31 March 2003 (14 pages)
11 July 2003Return made up to 02/06/03; full list of members (7 pages)
11 July 2003Director's particulars changed (1 page)
11 July 2003Return made up to 02/06/03; full list of members (7 pages)
11 July 2003Director's particulars changed (1 page)
28 May 2003Auditor's resignation (2 pages)
28 May 2003Auditor's resignation (2 pages)
5 March 2003Company name changed ff&p russia LIMITED\certificate issued on 05/03/03 (2 pages)
5 March 2003Company name changed ff&p russia LIMITED\certificate issued on 05/03/03 (2 pages)
9 October 2002Secretary resigned (1 page)
9 October 2002New secretary appointed (1 page)
9 October 2002Secretary resigned (1 page)
9 October 2002New secretary appointed (1 page)
30 August 2002Director's particulars changed (4 pages)
30 August 2002Director's particulars changed (4 pages)
21 August 2002Nc inc already adjusted 28/03/01 (2 pages)
21 August 2002Nc inc already adjusted 28/03/01 (2 pages)
21 August 2002Ad 28/03/02--------- £ si 54998@1 (2 pages)
21 August 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
21 August 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
21 August 2002Ad 28/03/02--------- £ si 54998@1 (2 pages)
9 August 2002Company name changed fp advisory russia LIMITED\certificate issued on 09/08/02 (2 pages)
9 August 2002Company name changed fp advisory russia LIMITED\certificate issued on 09/08/02 (2 pages)
30 July 2002Full accounts made up to 31 March 2002 (12 pages)
30 July 2002Full accounts made up to 31 March 2002 (12 pages)
13 June 2002Ad 28/03/02--------- £ si 54998@1=54998 £ ic 2/55000 (2 pages)
13 June 2002£ nc 100/500000 28/03/02 (1 page)
13 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 June 2002Ad 28/03/02--------- £ si 54998@1=54998 £ ic 2/55000 (2 pages)
13 June 2002£ nc 100/500000 28/03/02 (1 page)
15 April 2002New director appointed (3 pages)
15 April 2002New director appointed (3 pages)
4 February 2002Full accounts made up to 31 March 2001 (10 pages)
4 February 2002Full accounts made up to 31 March 2001 (10 pages)
27 July 2001Return made up to 05/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2001Return made up to 05/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2000New secretary appointed (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New secretary appointed (2 pages)
12 September 2000Registered office changed on 12/09/00 from: 35 basinghall street london EC2V 5DA (1 page)
12 September 2000Director resigned (1 page)
12 September 2000Secretary resigned (1 page)
12 September 2000Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
12 September 2000Registered office changed on 12/09/00 from: 35 basinghall street london EC2V 5DA (1 page)
12 September 2000Director resigned (1 page)
12 September 2000Secretary resigned (1 page)
12 September 2000Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000Director resigned (1 page)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (3 pages)
8 September 2000Director resigned (1 page)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (3 pages)
8 September 2000New director appointed (2 pages)
8 September 2000Director resigned (1 page)
8 September 2000New director appointed (2 pages)
7 September 2000Memorandum and Articles of Association (8 pages)
7 September 2000Memorandum and Articles of Association (8 pages)
4 September 2000Company name changed trushelfco (no.2687) LIMITED\certificate issued on 04/09/00 (2 pages)
4 September 2000Company name changed trushelfco (no.2687) LIMITED\certificate issued on 04/09/00 (2 pages)
5 July 2000Incorporation (19 pages)
5 July 2000Incorporation (19 pages)