Company NameGrayling (CEE) Limited
DirectorsMartin Morrow and Neil Garth Jones
Company StatusActive
Company Number05894329
CategoryPrivate Limited Company
Incorporation Date2 August 2006(17 years, 9 months ago)
Previous NamesTrushelfco (No.3234) Limited and MMD Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2012(5 years, 7 months after company formation)
Appointment Duration12 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2018(12 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameSarah De Gay
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressN4
Director NameNicole Frances Monir
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address92 Crosslands
Caddington
Luton
Bedfordshire
LU1 4ER
Director NameGary Nigel Eaborn
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(2 weeks, 1 day after company formation)
Appointment Duration1 week, 1 day (resigned 25 August 2006)
RoleSolicitor
Correspondence Address25 Aldford House
Park Street
London
W1K 7LG
Director NameChong Liang
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityChinese
StatusResigned
Appointed17 August 2006(2 weeks, 1 day after company formation)
Appointment Duration1 week, 1 day (resigned 25 August 2006)
RoleSolicitor
Correspondence AddressFlat 3
109 Canfield Gardens
London
NW6 3DY
Director NameSally-Ann Patricia Withey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2006(3 weeks, 2 days after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 2014)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Michael Murphy
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2006(3 weeks, 2 days after company formation)
Appointment Duration6 years, 11 months (resigned 08 August 2013)
RoleCeo Trimedia International
Country of ResidenceEngland
Correspondence AddressTerrace House
128 Richmond Hill, Richmond
London
TW10 6RN
Secretary NameMr Tymon Piers Broadhead
NationalityBritish
StatusResigned
Appointed25 August 2006(3 weeks, 2 days after company formation)
Appointment Duration4 years, 7 months (resigned 25 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameAlistair Hugh Purves McLeish
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(3 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2009)
RoleCompany Director
Correspondence AddressChemin Des Miscadelles 31
Mont Sur Rolle
Ch-1185
Switzerland
Director NameChristopher Michael Dobson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(3 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 2011)
RoleChief Operating Officer
Country of ResidenceHungary
Correspondence AddressBp 1029, Weiner Leo 3
Budapest
Foreign
Director NameRavinder Singh
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(3 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2009)
RoleFinance Director
Correspondence AddressBp 1064
Veka Utca 24
Budapest
Foreign
Director NameAndrew John Hodgson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(2 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 September 2018)
RoleAccountant
Country of ResidenceHungary
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Tymon Piers Broadhead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(4 years, 7 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 11 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Secretary NameJennifer Kathryn Lees
StatusResigned
Appointed25 March 2011(4 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 August 2014)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(4 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed02 August 2006(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

Contact

Websitehuntsworth.com
Email address[email protected]
Telephone020 38613999
Telephone regionLondon

Location

Registered Address8th Floor, Holborn Gate
26 Southampton Buildings
London
WC2A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Huntsworth PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£2,262,843
Current Liabilities£256,311

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Charges

19 August 2021Delivered on: 31 August 2021
Persons entitled: Glas Americas Llc as Collateral Agent

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
19 August 2021Delivered on: 27 August 2021
Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent for the Secured Parties

Classification: A registered charge
Outstanding
23 May 2014Delivered on: 29 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
9 October 2012Delivered on: 19 October 2012
Satisfied on: 27 July 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
15 March 2011Delivered on: 18 March 2011
Satisfied on: 19 June 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charges by way of first charge its credit balances any sum standing to the credit of an account, whether in sterling or any other currency.
Fully Satisfied
19 April 2010Delivered on: 22 April 2010
Satisfied on: 20 August 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
6 April 2010Delivered on: 7 April 2010
Satisfied on: 20 August 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off (27 july 2007)
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
27 October 2009Delivered on: 7 November 2009
Satisfied on: 20 August 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 27TH july 2007 and
Secured details: All monies due or to become due from the company formerly k/a mmd group limited and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
21 December 2006Delivered on: 3 January 2007
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied

Filing History

6 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
6 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
6 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (144 pages)
6 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages)
5 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
5 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
5 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (20 pages)
5 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (151 pages)
5 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
5 November 2018Appointment of Mr Neil Garth Jones as a director on 30 September 2018 (2 pages)
5 November 2018Termination of appointment of Andrew John Hodgson as a director on 30 September 2018 (1 page)
5 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (19 pages)
5 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (132 pages)
5 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
5 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages)
20 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
23 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
23 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
23 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
23 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
23 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
23 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages)
23 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages)
23 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
4 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
4 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages)
4 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages)
4 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages)
4 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages)
4 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages)
4 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages)
4 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
28 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
28 September 2016Registered office address changed from 6th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN England to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 28 September 2016 (1 page)
28 September 2016Registered office address changed from 6th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN England to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 28 September 2016 (1 page)
3 August 2016Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 6th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 3 August 2016 (1 page)
3 August 2016Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 6th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 3 August 2016 (1 page)
7 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages)
7 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
7 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages)
7 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (3 pages)
7 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (3 pages)
7 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (103 pages)
7 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
7 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (103 pages)
20 August 2015Director's details changed for Andrew John Hodgson on 1 June 2015 (2 pages)
20 August 2015Satisfaction of charge 3 in full (2 pages)
20 August 2015Satisfaction of charge 2 in full (2 pages)
20 August 2015Satisfaction of charge 2 in full (2 pages)
20 August 2015Director's details changed for Andrew John Hodgson on 1 June 2015 (2 pages)
20 August 2015Satisfaction of charge 3 in full (2 pages)
20 August 2015Director's details changed for Andrew John Hodgson on 1 June 2015 (2 pages)
20 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(3 pages)
20 August 2015Satisfaction of charge 4 in full (2 pages)
20 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(3 pages)
20 August 2015Satisfaction of charge 4 in full (2 pages)
20 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(3 pages)
27 July 2015Satisfaction of charge 6 in full (5 pages)
27 July 2015Satisfaction of charge 6 in full (5 pages)
8 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 8 July 2015 (1 page)
8 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 8 July 2015 (1 page)
8 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 8 July 2015 (1 page)
16 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
16 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
9 July 2014Audit exemption subsidiary accounts made up to 31 December 2013 (14 pages)
9 July 2014Audit exemption subsidiary accounts made up to 31 December 2013 (14 pages)
4 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
4 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (111 pages)
4 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
4 July 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (3 pages)
4 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (111 pages)
4 July 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (3 pages)
19 June 2014Satisfaction of charge 5 in full (5 pages)
19 June 2014Satisfaction of charge 5 in full (5 pages)
6 June 2014Resolutions
  • RES13 ‐ Facility agreement 21/05/2014
(3 pages)
6 June 2014Resolutions
  • RES13 ‐ Facility agreement 21/05/2014
(3 pages)
29 May 2014Registration of charge 058943290007 (36 pages)
29 May 2014Registration of charge 058943290007 (36 pages)
27 August 2013Termination of appointment of Michael Murphy as a director (1 page)
27 August 2013Termination of appointment of Michael Murphy as a director (1 page)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
19 July 2013Audit exemption subsidiary accounts made up to 31 December 2012 (13 pages)
19 July 2013Audit exemption subsidiary accounts made up to 31 December 2012 (13 pages)
5 July 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
5 July 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (3 pages)
5 July 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
5 July 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (93 pages)
5 July 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (3 pages)
5 July 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (93 pages)
26 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
26 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
2 July 2012Full accounts made up to 31 December 2011 (16 pages)
2 July 2012Full accounts made up to 31 December 2011 (16 pages)
15 March 2012Appointment of Martin Morrow as a director (2 pages)
15 March 2012Appointment of Martin Morrow as a director (2 pages)
3 February 2012Termination of appointment of Colin Adams as a director (1 page)
3 February 2012Termination of appointment of Colin Adams as a director (1 page)
4 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
2 August 2011Termination of appointment of Christopher Dobson as a director (1 page)
2 August 2011Termination of appointment of Christopher Dobson as a director (1 page)
25 July 2011Resolutions
  • RES13 ‐ Facilites agreement dirs auth 10/03/2011
(3 pages)
25 July 2011Resolutions
  • RES13 ‐ Facilites agreement dirs auth 10/03/2011
(3 pages)
15 July 2011Full accounts made up to 31 December 2010 (16 pages)
15 July 2011Full accounts made up to 31 December 2010 (16 pages)
26 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
26 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
26 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
26 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
4 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
4 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
1 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
1 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
1 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
1 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
25 March 2011Appointment of Tymon Broadhead as a director (2 pages)
25 March 2011Appointment of Jennifer Kathryn Lees as a secretary (1 page)
25 March 2011Appointment of Tymon Broadhead as a director (2 pages)
25 March 2011Termination of appointment of Tymon Broadhead as a secretary (1 page)
25 March 2011Appointment of Jennifer Kathryn Lees as a secretary (1 page)
25 March 2011Termination of appointment of Tymon Broadhead as a secretary (1 page)
18 March 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
27 September 2010Full accounts made up to 31 December 2009 (14 pages)
27 September 2010Full accounts made up to 31 December 2009 (14 pages)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (7 pages)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (7 pages)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (7 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
12 January 2010Secretary's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
12 January 2010Secretary's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
10 November 2009Change of name notice (2 pages)
10 November 2009Company name changed \certificate issued on 10/11/09
  • RES15 ‐ Change company name resolution on 2009-11-09
(2 pages)
10 November 2009Company name changed \certificate issued on 10/11/09
  • RES15 ‐ Change company name resolution on 2009-11-09
(2 pages)
10 November 2009Change of name notice (2 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 2 (13 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 2 (13 pages)
3 September 2009Full accounts made up to 31 December 2008 (11 pages)
3 September 2009Full accounts made up to 31 December 2008 (11 pages)
3 August 2009Return made up to 02/08/09; full list of members (4 pages)
3 August 2009Return made up to 02/08/09; full list of members (4 pages)
3 July 2009Director appointed andrew john hodgson (2 pages)
3 July 2009Director appointed andrew john hodgson (2 pages)
1 July 2009Appointment terminated director alistair mcleish (1 page)
1 July 2009Appointment terminated director alistair mcleish (1 page)
1 July 2009Appointment terminated director ravinder singh (1 page)
1 July 2009Appointment terminated director ravinder singh (1 page)
15 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 August 2008Return made up to 02/08/08; full list of members (4 pages)
4 August 2008Return made up to 02/08/08; full list of members (4 pages)
4 June 2008Full accounts made up to 31 December 2007 (12 pages)
4 June 2008Full accounts made up to 31 December 2007 (12 pages)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
7 August 2007Return made up to 02/08/07; full list of members (3 pages)
7 August 2007Return made up to 02/08/07; full list of members (3 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
3 January 2007Particulars of mortgage/charge (4 pages)
3 January 2007Particulars of mortgage/charge (4 pages)
22 December 2006Director's particulars changed (1 page)
22 December 2006Director's particulars changed (1 page)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
6 September 2006Director resigned (1 page)
6 September 2006Registered office changed on 06/09/06 from: 2 lambs passage london EC1Y 8BB (1 page)
6 September 2006Registered office changed on 06/09/06 from: 2 lambs passage london EC1Y 8BB (1 page)
6 September 2006New director appointed (2 pages)
6 September 2006Director resigned (1 page)
6 September 2006Memorandum and Articles of Association (16 pages)
6 September 2006Secretary resigned (1 page)
6 September 2006New director appointed (2 pages)
6 September 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
6 September 2006Memorandum and Articles of Association (16 pages)
6 September 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
6 September 2006New director appointed (2 pages)
6 September 2006New director appointed (2 pages)
6 September 2006New secretary appointed (2 pages)
6 September 2006New secretary appointed (2 pages)
6 September 2006Director resigned (1 page)
6 September 2006Secretary resigned (1 page)
6 September 2006Director resigned (1 page)
31 August 2006Memorandum and Articles of Association (16 pages)
31 August 2006Memorandum and Articles of Association (16 pages)
31 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
29 August 2006New director appointed (2 pages)
29 August 2006New director appointed (2 pages)
29 August 2006Director resigned (1 page)
29 August 2006New director appointed (2 pages)
29 August 2006Director resigned (1 page)
29 August 2006New director appointed (2 pages)
24 August 2006Company name changed trushelfco (no.3234) LIMITED\certificate issued on 24/08/06 (2 pages)
24 August 2006Company name changed trushelfco (no.3234) LIMITED\certificate issued on 24/08/06 (2 pages)
2 August 2006Incorporation (17 pages)
2 August 2006Incorporation (17 pages)