London
EC2N 2DB
Secretary Name | Ms Joanne Louise Bagshaw |
---|---|
Status | Current |
Appointed | 26 July 2013(10 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Mr Christopher Charles Snailham |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2013(10 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Mr Matthew James Thorne |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2018(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Eleanor Jane Zuercher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 14 St Marys Court Tingewick Buckingham Buckinghamshire MK18 4RE |
Director Name | Louise Jane Stoker |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2nd Floor Flat 45 Hillfield Road, West Hampstead London NW6 1QD |
Director Name | Mark James Dwyer |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 December 2002(2 months, 1 week after company formation) |
Appointment Duration | 2 days (resigned 19 December 2002) |
Role | Solicitor |
Correspondence Address | 5 Imperial Court 36 Shepherds Hill London N6 5WA |
Director Name | Thomas Anthony Kinnersley |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(2 months, 1 week after company formation) |
Appointment Duration | 2 days (resigned 19 December 2002) |
Role | Solicitor |
Correspondence Address | 103 Lansdowne Road London W11 2LE |
Director Name | Matthew Press |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 December 2002(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 September 2006) |
Role | Investment Banker |
Correspondence Address | 106 Ledbury Road London W11 2AH |
Director Name | Mr Rumit Shah |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 December 2004) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 32 The Drive Northwood Middlesex HA6 1HP |
Secretary Name | Edward Michael Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 March 2005) |
Role | Company Director |
Correspondence Address | 3 Aldrich Terrace Earlsfield SW18 3PU |
Director Name | Peter Gordon Thompson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 12 months (resigned 17 January 2008) |
Role | Banker |
Correspondence Address | 8 Wagtail Walk Langley Park Beckenham Kent BR3 3XG |
Director Name | Mr David Kenyon Thomas |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(3 months, 1 week after company formation) |
Appointment Duration | 15 years, 10 months (resigned 30 November 2018) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Mr Rajanbabu Sivanithy |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(8 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Secretary Name | Jennifer Sandra Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(1 year, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 May 2005) |
Role | Company Director |
Correspondence Address | 39b Butler Avenue West Harrow Middlesex HA1 4EJ |
Director Name | Mr Stuart Edward Macfarlane |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 January 2005(2 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 17 January 2008) |
Role | Banker |
Correspondence Address | 6 Lynmouth Road East Finchley London N2 9LS |
Director Name | Michael Joseph Patrick Wilson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 March 2005(2 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 17 January 2006) |
Role | Banker |
Correspondence Address | Shrubbery Farm Chapel Hill Cretingham Woodbridge Suffolk IP13 7DN |
Secretary Name | Mr Adam Paul Rutherford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 14 August 2015) |
Role | Company Director |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Nicholas Shashi Vasudeva |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 10 April 2006(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 June 2007) |
Role | Banker |
Correspondence Address | Flat 1 57 Linden Gardens London W2 4HJ |
Director Name | Stephen Lewis Hoyle |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Haslemere Road London N8 9QX |
Director Name | Mr Mark Andrew McGiddy |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 January 2008(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 September 2010) |
Role | Banker |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Mr Christopher Andrew John Goldsbrough |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British/New Zealand |
Status | Resigned |
Appointed | 10 January 2011(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 July 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Website | db.com |
---|
Registered Address | C/O Interpath Limited 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
32m at £1 | Kradavimd Uk Lease Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £102,863 |
Gross Profit | £102,863 |
Net Worth | £24,297,696 |
Current Liabilities | £134,974,161 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 14 February 2024 (overdue) |
24 December 2002 | Delivered on: 6 January 2003 Satisfied on: 9 September 2015 Persons entitled: Barclays Bank PLC Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right,title and interest in,to and under the lease dated 29/6/90 (as defined) and the lease payments with all claims,rights and remedies thereunder. See the mortgage charge document for full details. Fully Satisfied |
---|
31 July 2023 | Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on 31 July 2023 (2 pages) |
---|---|
31 July 2023 | Appointment of a voluntary liquidator (4 pages) |
31 July 2023 | Resolutions
|
31 July 2023 | Declaration of solvency (7 pages) |
6 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
22 September 2022 | Accounts for a small company made up to 31 December 2021 (83 pages) |
4 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
7 October 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
12 March 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
7 December 2020 | Full accounts made up to 31 December 2019 (14 pages) |
24 March 2020 | Director's details changed for Mr Christopher Charles Snailham on 31 October 2017 (2 pages) |
12 February 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (14 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
27 February 2019 | Cessation of Kradavimd Uk Lease Holdings Limited as a person with significant control on 5 October 2017 (3 pages) |
20 February 2019 | Second filing for the notification of Db Uk Holdings Limited as a person with significant control (7 pages) |
8 January 2019 | Appointment of Mr Matthew James Thorne as a director on 18 December 2018 (2 pages) |
20 December 2018 | Termination of appointment of David Kenyon Thomas as a director on 30 November 2018 (1 page) |
26 September 2018 | Full accounts made up to 31 December 2017 (15 pages) |
13 February 2018 | Confirmation statement made on 31 January 2018 with updates (5 pages) |
22 December 2017 | Notification of Db Uk Holdings Limited as a person with significant control on 10 May 2017
|
22 December 2017 | Notification of Db Uk Holdings Limited as a person with significant control on 10 May 2017 (2 pages) |
12 October 2017 | Solvency Statement dated 05/10/17 (2 pages) |
12 October 2017 | Statement of capital on 12 October 2017
|
12 October 2017 | Solvency Statement dated 05/10/17 (2 pages) |
12 October 2017 | Statement of capital on 12 October 2017
|
12 October 2017 | Statement by Directors (2 pages) |
12 October 2017 | Resolutions
|
12 October 2017 | Resolutions
|
12 October 2017 | Statement by Directors (2 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
4 November 2016 | Statement of capital following an allotment of shares on 27 October 2016
|
4 November 2016 | Statement of capital following an allotment of shares on 27 October 2016
|
7 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
10 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 November 2015 | Termination of appointment of Adam Paul Rutherford as a secretary on 14 August 2015 (1 page) |
10 November 2015 | Termination of appointment of Adam Paul Rutherford as a secretary on 14 August 2015 (1 page) |
5 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
9 September 2015 | Satisfaction of charge 1 in full (4 pages) |
9 September 2015 | Satisfaction of charge 1 in full (4 pages) |
23 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
24 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
24 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
1 May 2014 | Appointment of Mr Chris Snailham as a director (2 pages) |
1 May 2014 | Appointment of Mr Chris Snailham as a director (2 pages) |
9 April 2014 | Section 519 (3 pages) |
9 April 2014 | Section 519 (3 pages) |
8 April 2014 | S.519 companies act 2006 (2 pages) |
8 April 2014 | S.519 companies act 2006 (2 pages) |
1 April 2014 | Section 519 (2 pages) |
1 April 2014 | Section 519 (2 pages) |
26 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
25 February 2014 | Director's details changed for Mr David Kenyon Thomas on 24 February 2014 (2 pages) |
25 February 2014 | Director's details changed for Mr David Kenyon Thomas on 24 February 2014 (2 pages) |
2 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
2 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
6 August 2013 | Appointment of Ms Joanne Louise Bagshaw as a secretary (2 pages) |
6 August 2013 | Appointment of Ms Joanne Louise Bagshaw as a secretary (2 pages) |
1 August 2013 | Termination of appointment of Christopher Goldsbrough as a director (1 page) |
1 August 2013 | Termination of appointment of Christopher Goldsbrough as a director (1 page) |
22 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Director's details changed for Mr Christopher Andrew John Goldsbrough on 20 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Christopher Andrew John Goldsbrough on 20 February 2013 (2 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
20 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Full accounts made up to 31 December 2010 (22 pages) |
14 February 2012 | Full accounts made up to 31 December 2010 (22 pages) |
1 August 2011 | Termination of appointment of Rajanbabu Sivanithy as a director (1 page) |
1 August 2011 | Termination of appointment of Rajanbabu Sivanithy as a director (1 page) |
22 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Appointment of Mr Christopher Andrew John Goldsbrough as a director (2 pages) |
18 February 2011 | Appointment of Mr Christopher Andrew John Goldsbrough as a director (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
8 September 2010 | Termination of appointment of Mark Mcgiddy as a director (1 page) |
8 September 2010 | Termination of appointment of Mark Mcgiddy as a director (1 page) |
4 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
21 August 2009 | Secretary's change of particulars / andrew bartlett / 22/05/2009 (1 page) |
21 August 2009 | Secretary's change of particulars / adam rutherford / 22/05/2009 (1 page) |
21 August 2009 | Secretary's change of particulars / adam rutherford / 22/05/2009 (1 page) |
21 August 2009 | Secretary's change of particulars / andrew bartlett / 22/05/2009 (1 page) |
7 June 2009 | Resolutions
|
7 June 2009 | Resolutions
|
3 April 2009 | Director's change of particulars / rajanbabu sivanithy / 19/02/2009 (1 page) |
3 April 2009 | Director's change of particulars / rajanbabu sivanithy / 19/02/2009 (1 page) |
24 March 2009 | Appointment terminated director stephen hoyle (1 page) |
24 March 2009 | Appointment terminated director stephen hoyle (1 page) |
23 February 2009 | Secretary's change of particulars mark andrew mcgiddy logged form (1 page) |
23 February 2009 | Secretary's change of particulars mark andrew mcgiddy logged form (1 page) |
18 February 2009 | Director's change of particulars / mark mcgiddy / 02/02/2009 (1 page) |
18 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
18 February 2009 | Director's change of particulars / mark mcgiddy / 02/02/2009 (1 page) |
18 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
15 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
15 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
26 February 2008 | Appointment terminated director stuart macfarlane (1 page) |
26 February 2008 | Appointment terminated director stuart macfarlane (1 page) |
13 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
13 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | Director resigned (1 page) |
31 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
1 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
1 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (21 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (21 pages) |
12 September 2006 | New director appointed (1 page) |
12 September 2006 | New director appointed (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
7 September 2006 | Director's particulars changed (1 page) |
7 September 2006 | Director's particulars changed (1 page) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | New director appointed (1 page) |
12 April 2006 | New director appointed (1 page) |
22 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
22 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
17 October 2005 | Return made up to 11/10/05; full list of members (3 pages) |
17 October 2005 | Return made up to 11/10/05; full list of members (3 pages) |
12 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
12 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
8 August 2005 | Resolutions
|
8 August 2005 | Resolutions
|
3 June 2005 | New secretary appointed (1 page) |
3 June 2005 | New secretary appointed (1 page) |
3 June 2005 | New secretary appointed (1 page) |
3 June 2005 | New secretary appointed (1 page) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | Secretary resigned (1 page) |
10 May 2005 | Full accounts made up to 31 December 2003 (10 pages) |
10 May 2005 | Full accounts made up to 31 December 2003 (10 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | Secretary resigned (1 page) |
15 March 2005 | New director appointed (3 pages) |
15 March 2005 | New director appointed (3 pages) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
13 December 2004 | Director's particulars changed (1 page) |
13 December 2004 | Director's particulars changed (1 page) |
30 October 2004 | Return made up to 11/10/04; full list of members (9 pages) |
30 October 2004 | Return made up to 11/10/04; full list of members (9 pages) |
7 October 2004 | New secretary appointed (2 pages) |
7 October 2004 | New secretary appointed (2 pages) |
13 August 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
13 August 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
2 December 2003 | Return made up to 11/10/03; full list of members (8 pages) |
2 December 2003 | Return made up to 11/10/03; full list of members (8 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
6 March 2003 | Declaration of mortgage charge released/ceased (2 pages) |
6 March 2003 | Declaration of mortgage charge released/ceased (2 pages) |
6 February 2003 | New director appointed (4 pages) |
6 February 2003 | New director appointed (3 pages) |
6 February 2003 | New director appointed (3 pages) |
6 February 2003 | New director appointed (4 pages) |
15 January 2003 | Declaration of assistance for shares acquisition (8 pages) |
15 January 2003 | Declaration of assistance for shares acquisition (7 pages) |
15 January 2003 | Declaration of assistance for shares acquisition (8 pages) |
15 January 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 January 2003 | Resolutions
|
13 January 2003 | Nc inc already adjusted 23/12/02 (1 page) |
13 January 2003 | Nc inc already adjusted 23/12/02 (1 page) |
13 January 2003 | Resolutions
|
9 January 2003 | £ nc 100/31000100 18/12/02 (1 page) |
9 January 2003 | £ nc 100/31000100 18/12/02 (1 page) |
9 January 2003 | Resolutions
|
9 January 2003 | Resolutions
|
8 January 2003 | Resolutions
|
8 January 2003 | Resolutions
|
6 January 2003 | Particulars of mortgage/charge (5 pages) |
6 January 2003 | Particulars of mortgage/charge (5 pages) |
23 December 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
23 December 2002 | Registered office changed on 23/12/02 from: 2 lambs passage london EC1Y 8BB (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Registered office changed on 23/12/02 from: 2 lambs passage london EC1Y 8BB (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | New director appointed (3 pages) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | New secretary appointed (2 pages) |
23 December 2002 | New director appointed (3 pages) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | New director appointed (3 pages) |
23 December 2002 | New director appointed (3 pages) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | New director appointed (3 pages) |
23 December 2002 | New secretary appointed (2 pages) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | New director appointed (3 pages) |
23 December 2002 | New director appointed (3 pages) |
23 December 2002 | New director appointed (3 pages) |
23 December 2002 | Director resigned (1 page) |
20 December 2002 | Memorandum and Articles of Association (13 pages) |
20 December 2002 | Memorandum and Articles of Association (13 pages) |
18 December 2002 | Company name changed trushelfco (no.2924) LIMITED\certificate issued on 18/12/02 (2 pages) |
18 December 2002 | Company name changed trushelfco (no.2924) LIMITED\certificate issued on 18/12/02 (2 pages) |
11 October 2002 | Incorporation (18 pages) |
11 October 2002 | Incorporation (18 pages) |