Company NameDiageo (IH) Limited
Company StatusActive
Company Number04222753
CategoryPrivate Limited Company
Incorporation Date24 May 2001(22 years, 11 months ago)
Previous NameTrushelfco (No.2822) 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 James Matthew Crayden Edmunds
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2018(16 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameMs Kara Elizabeth Major
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 2018(17 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameDorotea Keresztesi
Date of BirthMarch 1986 (Born 38 years ago)
NationalityHungarian
StatusCurrent
Appointed11 September 2020(19 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleHead Of Corporate Fc&A
Country of ResidenceHungary
Correspondence AddressDozsa Gyorgy Ut 144.
Budapest
1134
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameIan Richard Hamilton
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(1 month, 3 weeks after company formation)
Appointment Duration3 weeks, 5 days (resigned 14 August 2001)
RoleSolicitor
Correspondence Address9b Carminia Road
London
SW17 8AJ
Director NameStephen John Cooke
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(1 month, 3 weeks after company formation)
Appointment Duration3 weeks, 5 days (resigned 14 August 2001)
RoleSolicitor
Correspondence Address17 Compton Terrace
London
N1 2UN
Director NameRobert Joseph Moore
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2001(2 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2003)
RoleTreasurer
Correspondence Address11 Gayton Road
Hampstead
London
NW3 1TX
Director NameRoger Hugh Myddelton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(2 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2003)
RoleSolicitor
Correspondence Address21 Lawford Road
London
NW5 2LH
Director NamePaviter Singh Binning
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(2 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 03 October 2003)
RoleCompany Director
Correspondence Address3 East Green Close
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6LT
Secretary NameSusanne Margaret Bunn
NationalityBritish
StatusResigned
Appointed14 August 2001(2 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 15 March 2002)
RoleCompany Director
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(9 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 04 January 2008)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Secretary NameMr John James Nicholls
NationalityBritish
StatusResigned
Appointed15 March 2002(9 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Matthew John Lester
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(1 year, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Pond Road
Blackheath
London
SE3 0SL
Director NameMr Ravi Rajagopal
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Buxton Gardens
London
W3 9LQ
Director NameMr Charles Dawson Coase
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(3 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Clare Lawn Avenue
East Sheen
London
SW14 8BE
Director NameMr Michael Christopher Flynn
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(3 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 The Fairway
Cox Green
Maidenhead
Berkshire
SL6 3AR
Director NameChristopher Richard Roff Marsh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2007)
RoleAccountant
Correspondence Address5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Director NameMr Nandor Makos
Date of BirthMarch 1964 (Born 60 years ago)
NationalityHungarian
StatusResigned
Appointed27 July 2006(5 years, 2 months after company formation)
Appointment Duration8 years (resigned 01 August 2014)
RoleGovernance And Compliance Dire
Country of ResidenceHungary
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameSally Catherine Moore
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(6 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 24 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameJill Kyne
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(6 years, 1 month after company formation)
Appointment Duration2 years (resigned 29 June 2009)
RoleTax Director
Correspondence Address13 Chaldon Way
Coulsdon
Surrey
CR5 1DG
Director NameMr Gavin Paul Crickmore
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(6 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 02 February 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameAdele Ann Abigail
Date of BirthApril 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed07 August 2008(7 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2009)
RoleAccountant
Correspondence AddressFlat 28 Connuaght Works
251 Old Ford Road
London
E3 5PS
Director NameMr Andrew Mark Smith
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(8 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Rosebery Road
Epsom
Surrey
KT18 6AB
Director NameMr David Heginbottom
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(9 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 February 2012)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr John James Nicholls
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(9 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 March 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Stephen John Bolton
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(9 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Jose Alberto Ibeas Franco
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed16 December 2011(10 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameMrs Claire Elizabeth Matthews
StatusResigned
Appointed02 February 2012(10 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 January 2018)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Ian Anthony Hockney
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(13 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 November 2015)
RoleAccountant
Country of ResidenceHungary
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMrs Aniko Mahler
Date of BirthNovember 1976 (Born 47 years ago)
NationalityHungarian
StatusResigned
Appointed05 November 2015(14 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2018)
RoleHead Of Statutory Compliance
Country of ResidenceHungary
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameMrs Victoria Cooper
StatusResigned
Appointed05 November 2015(14 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 March 2017)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr David Frederick Harlock
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(15 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2018)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameJonathan Michael Guttridge
StatusResigned
Appointed05 January 2018(16 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 April 2018)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameGabor Kovacs
Date of BirthOctober 1980 (Born 43 years ago)
NationalityHungarian
StatusResigned
Appointed01 August 2018(17 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceHungary
Correspondence AddressVaci Ut 20-26
Budapest
1132
Hungary
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed24 May 2001(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Contact

Websitediageo.com

Location

Registered Address16 Great Marlborough Street
London
W1F 7HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

552.1k at £1Arthur Bell & Sons LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return6 July 2023 (9 months, 2 weeks ago)
Next Return Due20 July 2024 (3 months from now)

Filing History

16 September 2020Appointment of Dora Keresztesi as a director on 11 September 2020 (2 pages)
3 September 2020Termination of appointment of Gabor Kovacs as a director on 1 September 2020 (1 page)
6 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
17 January 2020Full accounts made up to 30 June 2019 (17 pages)
5 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
22 November 2018Second filing for the termination of David Harlock as a director (5 pages)
3 October 2018Termination of appointment of Aniko Mahler as a director on 1 August 2018 (1 page)
3 October 2018Appointment of Gabor Kovacs as a director on 1 August 2018 (2 pages)
26 September 2018Director's details changed for Kara Elizabeth Major on 26 September 2018 (2 pages)
24 August 2018Accounts for a dormant company made up to 30 June 2018 (7 pages)
1 August 2018Appointment of Kara Elizabeth Major as a director on 1 August 2018 (2 pages)
1 August 2018Termination of appointment of David Frederick Harlock as a director on 31 July 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 22/11/2018
(2 pages)
5 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
23 April 2018Termination of appointment of Jonathan Michael Guttridge as a secretary on 20 April 2018 (1 page)
13 March 2018Appointment of Mr James Matthew Crayden Edmunds as a director on 8 March 2018 (2 pages)
9 March 2018Termination of appointment of John James Nicholls as a director on 9 March 2018 (1 page)
5 January 2018Appointment of Jonathan Michael Guttridge as a secretary on 5 January 2018 (2 pages)
5 January 2018Termination of appointment of Claire Elizabeth Matthews as a secretary on 5 January 2018 (1 page)
10 November 2017Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages)
10 November 2017Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages)
26 September 2017Accounts for a dormant company made up to 30 June 2017 (6 pages)
26 September 2017Accounts for a dormant company made up to 30 June 2017 (6 pages)
5 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
23 March 2017Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page)
23 March 2017Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page)
12 January 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
12 January 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
8 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
1 July 2016Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page)
26 May 2016Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages)
26 May 2016Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages)
17 November 2015Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages)
17 November 2015Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages)
17 November 2015Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages)
16 November 2015Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page)
16 November 2015Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page)
16 November 2015Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page)
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages)
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages)
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages)
26 October 2015Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page)
26 October 2015Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page)
26 August 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
26 August 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
3 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 552,100
(6 pages)
3 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 552,100
(6 pages)
6 October 2014Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages)
15 August 2014Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page)
15 August 2014Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page)
15 August 2014Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page)
21 July 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
21 July 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
15 July 2014Auditor's resignation (2 pages)
15 July 2014Auditor's resignation (2 pages)
27 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 552,100
(6 pages)
27 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 552,100
(6 pages)
26 June 2014Termination of appointment of Andrew Smith as a director (1 page)
26 June 2014Termination of appointment of Andrew Smith as a director (1 page)
21 March 2014Full accounts made up to 30 June 2013 (12 pages)
21 March 2014Full accounts made up to 30 June 2013 (12 pages)
22 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
22 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
27 March 2013Full accounts made up to 30 June 2012 (13 pages)
27 March 2013Full accounts made up to 30 June 2012 (13 pages)
8 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
8 August 2012Statement of company's objects (2 pages)
8 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
8 August 2012Statement of company's objects (2 pages)
19 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
23 March 2012Full accounts made up to 30 June 2011 (13 pages)
23 March 2012Termination of appointment of Andrew Smith as a director (1 page)
23 March 2012Full accounts made up to 30 June 2011 (13 pages)
23 March 2012Termination of appointment of Andrew Smith as a director (1 page)
16 March 2012Termination of appointment of Jose Franco as a director (1 page)
16 March 2012Termination of appointment of Jose Franco as a director (1 page)
12 March 2012Termination of appointment of Sally Moore as a director (1 page)
12 March 2012Termination of appointment of Sally Moore as a director (1 page)
9 March 2012Termination of appointment of David Heginbottom as a director (1 page)
9 March 2012Termination of appointment of David Heginbottom as a director (1 page)
5 March 2012Termination of appointment of Gavin Crickmore as a director (1 page)
5 March 2012Termination of appointment of Gavin Crickmore as a director (1 page)
2 March 2012Termination of appointment of Stephen Bolton as a director (1 page)
2 March 2012Termination of appointment of Stephen Bolton as a director (1 page)
29 February 2012Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages)
29 February 2012Termination of appointment of John Nicholls as a secretary (1 page)
29 February 2012Termination of appointment of John Nicholls as a secretary (1 page)
29 February 2012Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages)
23 December 2011Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages)
23 December 2011Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages)
13 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (11 pages)
13 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (11 pages)
5 May 2011Appointment of Mr Stephen John Bolton as a director (2 pages)
5 May 2011Appointment of Mr Stephen John Bolton as a director (2 pages)
18 April 2011Appointment of Mr John James Nicholls as a director (2 pages)
18 April 2011Appointment of Mr David Heginbottom as a director (2 pages)
18 April 2011Appointment of Mr John James Nicholls as a director (2 pages)
18 April 2011Appointment of Mr David Heginbottom as a director (2 pages)
15 April 2011Termination of appointment of Charles Coase as a director (1 page)
15 April 2011Termination of appointment of Charles Coase as a director (1 page)
30 March 2011Full accounts made up to 30 June 2010 (12 pages)
30 March 2011Full accounts made up to 30 June 2010 (12 pages)
8 December 2010Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages)
8 December 2010Director's details changed for Nandor Makos on 8 December 2010 (2 pages)
8 December 2010Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages)
8 December 2010Director's details changed for Nandor Makos on 8 December 2010 (2 pages)
8 December 2010Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages)
8 December 2010Director's details changed for Nandor Makos on 8 December 2010 (2 pages)
1 November 2010Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages)
1 November 2010Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages)
1 November 2010Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Gavin Paul Crickmore on 29 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Gavin Paul Crickmore on 29 October 2010 (2 pages)
10 September 2010Appointment of Mr Andrew Mark Smith as a director (2 pages)
10 September 2010Appointment of Mr Andrew Mark Smith as a director (2 pages)
1 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (7 pages)
1 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (7 pages)
26 March 2010Full accounts made up to 30 June 2009 (12 pages)
26 March 2010Full accounts made up to 30 June 2009 (12 pages)
5 December 2009Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page)
5 December 2009Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page)
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
6 November 2009Termination of appointment of Adele Abigail as a director (1 page)
6 November 2009Termination of appointment of Adele Abigail as a director (1 page)
4 August 2009Director appointed andrew milner smith (2 pages)
4 August 2009Director appointed andrew milner smith (2 pages)
30 July 2009Appointment terminated director jill kyne (1 page)
30 July 2009Appointment terminated director jill kyne (1 page)
22 July 2009Return made up to 21/06/09; full list of members (5 pages)
22 July 2009Return made up to 21/06/09; full list of members (5 pages)
3 April 2009Full accounts made up to 30 June 2008 (12 pages)
3 April 2009Full accounts made up to 30 June 2008 (12 pages)
12 August 2008Director appointed adele ann abigail (2 pages)
12 August 2008Director appointed adele ann abigail (2 pages)
15 July 2008Return made up to 21/06/08; full list of members (5 pages)
15 July 2008Return made up to 21/06/08; full list of members (5 pages)
9 July 2008Appointment terminated director michael flynn (1 page)
9 July 2008Appointment terminated director michael flynn (1 page)
1 May 2008Full accounts made up to 30 June 2007 (12 pages)
1 May 2008Full accounts made up to 30 June 2007 (12 pages)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
13 December 2007Ad 04/07/06--------- £ si 550100@1 (2 pages)
13 December 2007Ad 04/07/06--------- £ si 550100@1 (2 pages)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
17 September 2007New director appointed (1 page)
17 September 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
3 August 2007New director appointed (1 page)
3 August 2007New director appointed (1 page)
6 July 2007Return made up to 21/06/07; full list of members (3 pages)
6 July 2007Return made up to 21/06/07; full list of members (3 pages)
10 May 2007Full accounts made up to 30 June 2006 (14 pages)
10 May 2007Full accounts made up to 30 June 2006 (14 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
17 August 2006Return made up to 21/06/06; full list of members (3 pages)
17 August 2006Return made up to 21/06/06; full list of members (3 pages)
19 February 2006New director appointed (1 page)
19 February 2006New director appointed (1 page)
31 January 2006Full accounts made up to 30 June 2005 (13 pages)
31 January 2006Full accounts made up to 30 June 2005 (13 pages)
5 September 2005Director's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
9 August 2005Return made up to 21/06/05; full list of members (3 pages)
9 August 2005Return made up to 21/06/05; full list of members (3 pages)
20 April 2005New director appointed (1 page)
20 April 2005New director appointed (1 page)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (1 page)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (1 page)
14 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2005Full accounts made up to 30 June 2004 (13 pages)
17 January 2005Full accounts made up to 30 June 2004 (13 pages)
4 August 2004Full accounts made up to 30 June 2003 (13 pages)
4 August 2004Full accounts made up to 30 June 2003 (13 pages)
7 July 2004Return made up to 21/06/04; full list of members (2 pages)
7 July 2004Return made up to 21/06/04; full list of members (2 pages)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
28 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
28 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
29 October 2003New director appointed (3 pages)
29 October 2003New director appointed (3 pages)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
18 September 2003Director's particulars changed (1 page)
18 September 2003Director's particulars changed (1 page)
5 August 2003Full accounts made up to 30 June 2002 (14 pages)
5 August 2003Full accounts made up to 30 June 2002 (14 pages)
1 July 2003Return made up to 21/06/03; full list of members (6 pages)
1 July 2003Return made up to 21/06/03; full list of members (6 pages)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
7 February 2003New director appointed (3 pages)
7 February 2003Director resigned (1 page)
7 February 2003Director resigned (1 page)
7 February 2003New director appointed (3 pages)
29 July 2002Return made up to 21/06/02; full list of members (7 pages)
29 July 2002Return made up to 21/06/02; full list of members (7 pages)
24 July 2002Director's particulars changed (1 page)
24 July 2002Director's particulars changed (1 page)
20 May 2002New director appointed (5 pages)
20 May 2002New director appointed (5 pages)
8 April 2002Secretary resigned (1 page)
8 April 2002New secretary appointed (2 pages)
8 April 2002New director appointed (7 pages)
8 April 2002New director appointed (7 pages)
8 April 2002Secretary resigned (1 page)
8 April 2002New secretary appointed (2 pages)
24 October 2001New director appointed (4 pages)
24 October 2001New director appointed (4 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
24 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 September 2001Memorandum and Articles of Association (5 pages)
3 September 2001Memorandum and Articles of Association (5 pages)
29 August 2001Memorandum and Articles of Association (8 pages)
29 August 2001Memorandum and Articles of Association (8 pages)
17 August 2001New director appointed (2 pages)
17 August 2001Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
17 August 2001New director appointed (2 pages)
17 August 2001Director resigned (1 page)
17 August 2001Registered office changed on 17/08/01 from: 35 basinghall street london EC2V 5DB (1 page)
17 August 2001New secretary appointed (2 pages)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
17 August 2001Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
17 August 2001Director resigned (1 page)
17 August 2001Registered office changed on 17/08/01 from: 35 basinghall street london EC2V 5DB (1 page)
17 August 2001Secretary resigned (1 page)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New secretary appointed (2 pages)
17 August 2001Secretary resigned (1 page)
14 August 2001Company name changed trushelfco (no.2822) LIMITED\certificate issued on 14/08/01 (2 pages)
14 August 2001Company name changed trushelfco (no.2822) LIMITED\certificate issued on 14/08/01 (2 pages)
25 July 2001Director resigned (1 page)
25 July 2001New director appointed (3 pages)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
25 July 2001New director appointed (2 pages)
25 July 2001Director resigned (1 page)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (3 pages)
24 May 2001Incorporation (18 pages)
24 May 2001Incorporation (18 pages)