Company NameHorwood House Properties Limited
DirectorKarim Shiraz Kassam
Company StatusActive
Company Number05946950
CategoryPrivate Limited Company
Incorporation Date26 September 2006(17 years, 6 months ago)
Previous NameTrushelfco (No.3245) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Karim Shiraz Kassam
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2019(12 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameSarah De Gay
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressN4
Director NameMrs Elizabeth Jane Dilwihs Holden
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address43 Stradella Road
London
SE24 9HL
Director NameNicole Frances Monir
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address92 Crosslands
Caddington
Luton
Bedfordshire
LU1 4ER
Director NamePhilip Douglas Morgan
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(same day as company formation)
RoleSolicitor
Correspondence Address6b North Cross Road
London
SE22 9EU
Director NamePeter George Anderson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(4 weeks, 1 day after company formation)
Appointment Duration7 months (resigned 25 May 2007)
RoleFinance Director
Correspondence Address23 Cheshire Road
Thame
Oxfordshire
OX9 3LQ
Director NameMr Norman Edward Bellone
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(4 weeks, 1 day after company formation)
Appointment Duration7 months (resigned 25 May 2007)
RoleManaging Director
Correspondence AddressGardens Cottage
Bagendon
Cirencester
Gloucestershire
GL7 7DU
Wales
Secretary NameSheila Margaret Soloman
NationalityBritish
StatusResigned
Appointed25 October 2006(4 weeks, 1 day after company formation)
Appointment Duration7 months (resigned 25 May 2007)
RoleSecretary
Correspondence Address5 The Green
Hardingstone
Northampton
Northamptonshire
NN4 7BU
Director NameMr Anthony Gerrard Troy
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed25 May 2007(8 months after company formation)
Appointment Duration12 years, 3 months (resigned 06 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFountains Bent
Darley Road, Bristwith
Harrogate
North Yorkshire
HG3 2PN
Director NameGail Susan Hunter
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(8 months after company formation)
Appointment Duration12 years, 3 months (resigned 06 September 2019)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Secretary NameMs Geraldine Josephine Gallagher
NationalityIrish
StatusResigned
Appointed25 May 2007(8 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRisplith House
Risplith
North Yorkshire
HG4 3EP
Director NameMr Mark Day
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(11 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelton Hill
Kidd Lane
Welton Brough
North Humberside
HU15 1PH
Director NamePaul Sandle Nisbett
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(1 year, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Grove
Bletchley
Milton Keynes
Buckinghamshire
MK3 6BZ
Director NameMr Timothy John Doubleday
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(4 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 July 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Inspire Hornbeam Park
Harrogate
North Yorkshire
HG2 8PA
Secretary NameMr Timothy Doubleday
NationalityBritish
StatusResigned
Appointed29 November 2010(4 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 July 2011)
RoleCompany Director
Correspondence AddressThe Inspire Hornbeam Park
Harrogate
North Yorkshire
HG2 8PA
Director NameMr Matthew Edward Bennison
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(4 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Secretary NameMr Matthew Edward Bennison
StatusResigned
Appointed19 July 2011(4 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2014)
RoleCompany Director
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NameMs Geraldine Josephine Gallagher
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed31 January 2014(7 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 September 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NameMr James Alexander Burrell
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(8 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 06 September 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed26 September 2006(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

Contact

Websitehayley-conf.co.uk

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1.3m at £1Hcc Properties LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,651,000
Net Worth-£6,997,000
Current Liabilities£26,338,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 September 2023 (6 months, 3 weeks ago)
Next Return Due10 October 2024 (5 months, 3 weeks from now)

Charges

10 October 2018Delivered on: 11 October 2018
Persons entitled: Wells Fargo Bank, N.A., London Branch

Classification: A registered charge
Particulars: Freehold property known as de vere horwood estate, little horwood, buckinghamshire, MK17 0PH registered at hm land registry under title number BM218064.
Outstanding
1 December 2015Delivered on: 3 December 2015
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Particulars: Freehold property known as horwood house little horwood milton keyes buckinghamshire title number BM218064.
Outstanding
1 December 2015Delivered on: 3 December 2015
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Particulars: F/H property k/a horwood house little horwood milton keynes buckinghamshire t/n BM218064.
Outstanding
12 June 2014Delivered on: 18 June 2014
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Particulars: F/H land horwood house little horwood milton keynes buckinghamshire t/no BM218064. Contains fixed charge.
Outstanding
6 September 2019Delivered on: 11 September 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: The property known as horwood house, little horwood, milton keynes, MK17 0HU (freehold - BM218064).
Outstanding
6 September 2019Delivered on: 10 September 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Outstanding
27 February 2013Delivered on: 1 March 2013
Satisfied on: 27 June 2014
Persons entitled: Citicorp Trustee Company Limited

Classification: English law deed of accession
Secured details: All monies due or to become due from each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
1 December 2011Delivered on: 10 December 2011
Satisfied on: 3 June 2014
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from any obligor or chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
5 July 2010Delivered on: 13 July 2010
Satisfied on: 3 June 2014
Persons entitled: Bank of Scotland PLC

Classification: Supplemental charging document
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First legal mortgage all the real property being the f/h land being horwood house, little horwood t/no BM218064.
Fully Satisfied
18 June 2007Delivered on: 22 June 2007
Satisfied on: 3 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of accession
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 November 2006Delivered on: 23 November 2006
Satisfied on: 6 June 2007
Persons entitled: Capita Trust Company Limited (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from each of the chargors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Horwood house, little horwood, buckingha. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 December 2020Accounts for a small company made up to 31 December 2019 (12 pages)
1 October 2020Confirmation statement made on 26 September 2020 with updates (5 pages)
14 November 2019Confirmation statement made on 26 September 2019 with updates (4 pages)
5 October 2019Full accounts made up to 31 December 2018 (24 pages)
27 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
18 September 2019Termination of appointment of Anthony Gerrard Troy as a director on 6 September 2019 (1 page)
18 September 2019Appointment of Mr Karim Shiraz Kassam as a director on 6 September 2019 (2 pages)
18 September 2019Termination of appointment of Gail Susan Hunter as a director on 6 September 2019 (1 page)
18 September 2019Termination of appointment of Geraldine Josephine Gallagher as a director on 6 September 2019 (1 page)
18 September 2019Registered office address changed from The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA to Aston House Cornwall Avenue London N3 1LF on 18 September 2019 (1 page)
18 September 2019Notification of Ziz Properties Limited as a person with significant control on 6 September 2019 (2 pages)
18 September 2019Termination of appointment of James Alexander Burrell as a director on 6 September 2019 (1 page)
18 September 2019Cessation of De Vere 2 Limited as a person with significant control on 6 September 2019 (1 page)
11 September 2019Registration of charge 059469500011, created on 6 September 2019 (36 pages)
10 September 2019Registration of charge 059469500010, created on 6 September 2019 (40 pages)
6 September 2019Satisfaction of charge 059469500009 in full (1 page)
20 February 2019Cessation of Hcc Properties Limited as a person with significant control on 16 January 2019 (1 page)
20 February 2019Notification of De Vere 2 Limited as a person with significant control on 16 January 2019 (2 pages)
12 October 2018Satisfaction of charge 059469500008 in full (1 page)
12 October 2018Satisfaction of charge 059469500006 in full (1 page)
12 October 2018Satisfaction of charge 059469500007 in full (1 page)
11 October 2018Registration of charge 059469500009, created on 10 October 2018 (75 pages)
27 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
26 September 2018Full accounts made up to 31 December 2017 (23 pages)
7 October 2017Full accounts made up to 31 December 2016 (22 pages)
7 October 2017Full accounts made up to 31 December 2016 (22 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
5 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
4 October 2016Full accounts made up to 31 December 2015 (23 pages)
4 October 2016Full accounts made up to 31 December 2015 (23 pages)
3 December 2015Registration of charge 059469500007, created on 1 December 2015 (85 pages)
3 December 2015Registration of charge 059469500008, created on 1 December 2015 (85 pages)
3 December 2015Registration of charge 059469500008, created on 1 December 2015 (85 pages)
3 December 2015Registration of charge 059469500007, created on 1 December 2015 (85 pages)
4 October 2015Full accounts made up to 31 December 2014 (24 pages)
4 October 2015Full accounts made up to 31 December 2014 (24 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,250,002
(5 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,250,002
(5 pages)
25 November 2014Appointment of Mr James Alexander Burrell as a director on 10 November 2014 (2 pages)
25 November 2014Appointment of Mr James Alexander Burrell as a director on 10 November 2014 (2 pages)
30 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,250,002
(4 pages)
30 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,250,002
(4 pages)
30 August 2014Full accounts made up to 31 December 2013 (22 pages)
30 August 2014Full accounts made up to 31 December 2013 (22 pages)
27 June 2014Satisfaction of charge 5 in full (4 pages)
27 June 2014Satisfaction of charge 5 in full (4 pages)
18 June 2014Registration of charge 059469500006 (93 pages)
18 June 2014Registration of charge 059469500006 (93 pages)
3 June 2014Satisfaction of charge 2 in full (1 page)
3 June 2014Satisfaction of charge 2 in full (1 page)
3 June 2014Satisfaction of charge 3 in full (1 page)
3 June 2014Satisfaction of charge 3 in full (1 page)
3 June 2014Satisfaction of charge 4 in full (1 page)
3 June 2014Satisfaction of charge 4 in full (1 page)
14 February 2014Appointment of Mrs Geraldine Josephine Gallagher as a director (2 pages)
14 February 2014Appointment of Mrs Geraldine Josephine Gallagher as a director (2 pages)
7 February 2014Termination of appointment of Matthew Bennison as a secretary (1 page)
7 February 2014Termination of appointment of Matthew Bennison as a director (1 page)
7 February 2014Termination of appointment of Matthew Bennison as a secretary (1 page)
7 February 2014Termination of appointment of Matthew Bennison as a director (1 page)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,250,002
(5 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,250,002
(5 pages)
20 September 2013Full accounts made up to 31 December 2012 (21 pages)
20 September 2013Full accounts made up to 31 December 2012 (21 pages)
16 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 April 2013Statement of company's objects (2 pages)
16 April 2013Statement of company's objects (2 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 5 (18 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 5 (18 pages)
27 September 2012Full accounts made up to 31 December 2011 (21 pages)
27 September 2012Full accounts made up to 31 December 2011 (21 pages)
26 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 4 (14 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 4 (14 pages)
2 November 2011Full accounts made up to 31 December 2010 (20 pages)
2 November 2011Full accounts made up to 31 December 2010 (20 pages)
26 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
26 July 2011Termination of appointment of Timothy Doubleday as a director (1 page)
26 July 2011Appointment of Mr Matthew Edward Bennison as a secretary (1 page)
26 July 2011Appointment of Mr Matthew Edward Bennison as a director (2 pages)
26 July 2011Appointment of Mr Matthew Edward Bennison as a director (2 pages)
26 July 2011Termination of appointment of Timothy Doubleday as a secretary (1 page)
26 July 2011Termination of appointment of Timothy Doubleday as a secretary (1 page)
26 July 2011Termination of appointment of Timothy Doubleday as a director (1 page)
26 July 2011Appointment of Mr Matthew Edward Bennison as a secretary (1 page)
3 December 2010Termination of appointment of Paul Nisbett as a director (2 pages)
3 December 2010Termination of appointment of Paul Nisbett as a director (2 pages)
2 December 2010Appointment of Mr Timothy Doubleday as a secretary (3 pages)
2 December 2010Termination of appointment of Geraldine Gallagher as a secretary (2 pages)
2 December 2010Appointment of Mr Timothy John Doubleday as a director (3 pages)
2 December 2010Appointment of Mr Timothy John Doubleday as a director (3 pages)
2 December 2010Appointment of Mr Timothy Doubleday as a secretary (3 pages)
2 December 2010Termination of appointment of Geraldine Gallagher as a secretary (2 pages)
30 November 2010Full accounts made up to 31 December 2009 (17 pages)
30 November 2010Full accounts made up to 31 December 2009 (17 pages)
29 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Gail Susan Hunter on 19 July 2010 (2 pages)
19 July 2010Director's details changed for Gail Susan Hunter on 19 July 2010 (2 pages)
13 July 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
13 July 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
28 September 2009Return made up to 26/09/09; full list of members (4 pages)
28 September 2009Return made up to 26/09/09; full list of members (4 pages)
30 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 July 2009Full accounts made up to 31 December 2008 (16 pages)
2 July 2009Full accounts made up to 31 December 2008 (16 pages)
20 January 2009Registered office changed on 20/01/2009 from 11 ripon road harrogate north yorkshire HG1 2JA (1 page)
20 January 2009Registered office changed on 20/01/2009 from 11 ripon road harrogate north yorkshire HG1 2JA (1 page)
26 September 2008Return made up to 26/09/08; full list of members (4 pages)
26 September 2008Return made up to 26/09/08; full list of members (4 pages)
15 August 2008Director appointed paul sandle nisbett (3 pages)
15 August 2008Director appointed paul sandle nisbett (3 pages)
5 August 2008Full accounts made up to 31 December 2007 (16 pages)
5 August 2008Full accounts made up to 31 December 2007 (16 pages)
1 July 2008Appointment terminated director mark day (1 page)
1 July 2008Appointment terminated director mark day (1 page)
2 February 2008Full accounts made up to 31 March 2007 (16 pages)
2 February 2008Full accounts made up to 31 March 2007 (16 pages)
23 October 2007Return made up to 26/09/07; full list of members (2 pages)
23 October 2007Return made up to 26/09/07; full list of members (2 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
2 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
2 July 2007Declaration of assistance for shares acquisition (13 pages)
2 July 2007Declaration of assistance for shares acquisition (13 pages)
2 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
29 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 June 2007Ad 18/06/07--------- £ si 1250000@1=1250000 £ ic 2/1250002 (2 pages)
29 June 2007Nc inc already adjusted 18/06/07 (2 pages)
29 June 2007Ad 18/06/07--------- £ si 1250000@1=1250000 £ ic 2/1250002 (2 pages)
29 June 2007Nc inc already adjusted 18/06/07 (2 pages)
29 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 June 2007Particulars of mortgage/charge (12 pages)
22 June 2007Particulars of mortgage/charge (12 pages)
20 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 June 2007Secretary resigned (1 page)
20 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 June 2007Secretary resigned (1 page)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
15 June 2007Registered office changed on 15/06/07 from: horwood house mursley road little horwood milton keynes buckinghamshire MK17 0PH (1 page)
15 June 2007New secretary appointed (2 pages)
15 June 2007Director resigned (1 page)
15 June 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007New secretary appointed (2 pages)
15 June 2007Registered office changed on 15/06/07 from: horwood house mursley road little horwood milton keynes buckinghamshire MK17 0PH (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
15 June 2007New director appointed (2 pages)
6 June 2007Declaration of satisfaction of mortgage/charge (1 page)
6 June 2007Declaration of satisfaction of mortgage/charge (1 page)
1 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 November 2006Particulars of mortgage/charge (11 pages)
23 November 2006Particulars of mortgage/charge (11 pages)
1 November 2006New director appointed (2 pages)
1 November 2006Director resigned (1 page)
1 November 2006New director appointed (2 pages)
1 November 2006Secretary resigned (1 page)
1 November 2006Director resigned (1 page)
1 November 2006Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
1 November 2006Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
1 November 2006New director appointed (2 pages)
1 November 2006Registered office changed on 01/11/06 from: 2 lambs passage london EC1Y 8BB (1 page)
1 November 2006New secretary appointed (2 pages)
1 November 2006Secretary resigned (1 page)
1 November 2006Director resigned (1 page)
1 November 2006New secretary appointed (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006Director resigned (1 page)
1 November 2006Registered office changed on 01/11/06 from: 2 lambs passage london EC1Y 8BB (1 page)
6 October 2006New director appointed (3 pages)
6 October 2006Director resigned (1 page)
6 October 2006New director appointed (3 pages)
6 October 2006New director appointed (2 pages)
6 October 2006Director resigned (1 page)
6 October 2006New director appointed (2 pages)
6 October 2006Director resigned (1 page)
6 October 2006Memorandum and Articles of Association (13 pages)
6 October 2006Memorandum and Articles of Association (13 pages)
6 October 2006Director resigned (1 page)
29 September 2006Company name changed trushelfco (no.3245) LIMITED\certificate issued on 29/09/06 (2 pages)
29 September 2006Company name changed trushelfco (no.3245) LIMITED\certificate issued on 29/09/06 (2 pages)
26 September 2006Incorporation (17 pages)
26 September 2006Incorporation (17 pages)