Company NameTop-Up Mortgage Services Limited
Company StatusActive
Company Number02203000
CategoryPrivate Limited Company
Incorporation Date7 December 1987(36 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82911Activities of collection agencies

Directors

Director NameMr Mark Andrew Lyndsell
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2016(28 years, 2 months after company formation)
Appointment Duration8 years, 2 months
RoleSenior Vice President
Country of ResidencePhilippines
Correspondence AddressLimewood House Limewood Way
Seacroft
Leeds
LS14 1AB
Director NameMr Sohit Saundh
Date of BirthDecember 1975 (Born 48 years ago)
NationalityIndian
StatusCurrent
Appointed17 August 2020(32 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleChief Financial Officer
Country of ResidencePhilippines
Correspondence AddressLimewood House Limewood Way
Seacroft
Leeds
LS14 1AB
Director NameMr Rolf Jonas Dahlberg
Date of BirthSeptember 1973 (Born 50 years ago)
NationalitySwedish
StatusCurrent
Appointed17 August 2020(32 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressLimewood House Limewood Way
Seacroft
Leeds
LS14 1AB
Director NameMr Clive Anthony Harris
Date of BirthJuly 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed19 September 1992(4 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address208 Stratton Heights
Cirencester
Gloucestershire
GL7 2RW
Wales
Director NameDavid Laurence Massie
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(4 years, 9 months after company formation)
Appointment Duration6 years (resigned 30 September 1998)
RoleBanker
Correspondence AddressHatchford House
Ockham Lane Hatchford
Cobham
Surrey
KT11 1LP
Secretary NameMr Vivian James Maguire
NationalityIrish
StatusResigned
Appointed19 September 1992(4 years, 9 months after company formation)
Appointment Duration6 years (resigned 30 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthridge East Hill
South Bank
Westerham
Kent
TN16 1EN
Director NameTeresa Lynn Crossley
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(7 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 1998)
RoleOperations Director
Correspondence Address13 Queens Road
Welling
Kent
DA16 3EA
Director NameHans Arie Riedijk
Date of BirthNovember 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed30 September 1998(10 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 December 1999)
RoleCompany Director
Correspondence AddressTrompenburo Straat 10m
Amsterdam
1079 Tx
Director NameRick Barnett
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(10 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2001)
RoleCompany Director
Correspondence AddressCraigmore
9 Saville Park
Halifax
West Yorkshire
HX1 2EA
Director NameRichard Ashton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(13 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 October 2001)
RoleCompany Director
Correspondence AddressQuinten Massigstraat 2-7
Amsterdam
1077mc
Foreign
Director NameMr Roger Hilton Hodgkiss
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2001(13 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 September 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables Ingthorne Lane
South Milford
Leeds
LS25 5DH
Director NameGirish Parekh
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(14 years, 9 months after company formation)
Appointment Duration7 months (resigned 03 April 2003)
RoleCompany Director
Correspondence AddressFairhaven
1 Kings Drive Fulwood
Preston
PR2 3HN
Director NameSimon Bernard Paul
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(15 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 May 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSix Tunnels Farm
Gaddesden Row
Hemel Hempstead
Herts
HP2 6HW
Secretary NameStephen Richard Paul
NationalityBritish
StatusResigned
Appointed03 April 2003(15 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 03 April 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Henderson Place
Epping Green
Little Berkhampstead
Herts
SG13 8GA
Secretary NameStephen Richard Paul
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(15 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 03 April 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Henderson Place
Epping Green
Little Berkhampstead
Herts
SG13 8GA
Director NameTeresa Lynn Crossley
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(15 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 March 2006)
RoleCompany Director
Correspondence Address15 Alleyns Road
Stevenage
Hertfordshire
SG1 3PG
Secretary NameTeresa Lynn Crossley
NationalityBritish
StatusResigned
Appointed04 April 2003(15 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 March 2006)
RoleCompany Director
Correspondence Address15 Alleyns Road
Stevenage
Hertfordshire
SG1 3PG
Director NameRegimantas Liepa
Date of BirthAugust 1971 (Born 52 years ago)
NationalityLithuanian
StatusResigned
Appointed29 March 2006(18 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 July 2012)
RoleRegional General Manager
Country of ResidenceLithuania
Correspondence AddressAukstagirio 28
Vilnius
10105
Foreign
Director NameJulio Prado
Date of BirthOctober 1958 (Born 65 years ago)
NationalitySpanish
StatusResigned
Appointed29 March 2006(18 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2010)
RoleLawyer
Country of ResidenceSpain
Correspondence AddressSalustiano Olozaga 16
Madrid
Foreign
Director NameStephen Nicolas Downing
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(18 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 May 2007)
RoleCompany Financial Officer
Correspondence Address45 Rue De Scillas
Howald
L 2529
Luxembourg
Director NameMr Ben Gujral
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(19 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 August 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Athenia Close
Goffs Oak
Waltham Cross
Hertfordshire
EN7 5ES
Director NameMichael Stephen Purvis
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(19 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bridge Road
Darlington
County Durham
DL3 8TJ
Secretary NameMiss Julie Ann Harris
NationalityBritish
StatusResigned
Appointed11 December 2007(20 years after company formation)
Appointment Duration11 months, 1 week (resigned 14 November 2008)
RoleAccountant
Correspondence Address54 Talbot Road
Luton
Bedfordshire
LU2 7RW
Secretary NameJames William Roberts
NationalityBritish
StatusResigned
Appointed14 November 2008(20 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 August 2009)
RoleCompany Director
Correspondence Address19 Nevill Grove
Watford
Herts
WD24 5EA
Secretary NameMr Steven Leslie Johnson
StatusResigned
Appointed10 September 2010(22 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 August 2011)
RoleCompany Director
Correspondence AddressLimewood House Limewood Way
Seacroft
Leeds
LS14 1AB
Secretary NameMrs Karen Maria Sherpa
StatusResigned
Appointed22 August 2011(23 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 August 2013)
RoleCompany Director
Correspondence AddressLimewood House Limewood Way
Seacroft
Leeds
LS14 1AB
Director NameMr Kelvin Dodd
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(24 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLimewood House Limewood Way
Seacroft
Leeds
LS14 1AB
Director NameMr Bent Faurskov
Date of BirthJuly 1965 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed29 January 2013(25 years, 2 months after company formation)
Appointment Duration1 year (resigned 06 February 2014)
RoleManaging Director
Country of ResidenceDenmark
Correspondence AddressTranscom Cms A/S Herstedoestervej 27-29
2620 Klampenborg
Denmark
Secretary NameMiss Cheryl Lee Hutchinson
StatusResigned
Appointed13 August 2013(25 years, 8 months after company formation)
Appointment Duration3 years (resigned 23 August 2016)
RoleCompany Director
Correspondence AddressLimewood House Limewood Way
Seacroft
Leeds
LS14 1AB
Director NameMr Roberto Boggio
Date of BirthApril 1959 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed06 February 2014(26 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 02 February 2016)
RoleRegional General Manager
Country of ResidenceItaly
Correspondence AddressVia Brescia, 28 20063 Cernusco Sul Naviglio
Milano
Italy
Director NameMr Jan Ulrik Englund
Date of BirthNovember 1968 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed02 February 2016(28 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2017)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressLimewood House Limewood Way
Seacroft
Leeds
LS14 1AB
Director NameMr Lars Philip Skold
Date of BirthOctober 1971 (Born 52 years ago)
NationalitySwedish
StatusResigned
Appointed01 August 2017(29 years, 8 months after company formation)
Appointment Duration11 months (resigned 27 June 2018)
RoleCco
Country of ResidenceSweden
Correspondence AddressLimewood House Limewood Way
Seacroft
Leeds
LS14 1AB
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1998(10 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 April 2000)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameTRAF Shelf (Nominees) Limited (Corporation)
StatusResigned
Appointed17 April 2000(12 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 April 2003)
Correspondence AddressTrafalgar House
29 Park Place
Leeds
West Yorkshire
LS1 2SP

Location

Registered AddressLimewood House Limewood Way
Seacroft
Leeds
LS14 1AB
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardKillingbeck and Seacroft
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2012
Turnover£13,219
Net Worth£402,047
Cash£58,605
Current Liabilities£43,467

Accounts

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

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

13 March 1992Delivered on: 17 March 1992
Satisfied on: 6 October 1998
Persons entitled: Iaf Group PLC

Classification: Fixed and floating debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of this charge.
Particulars: By way of fixed charge all the company's assets including property if any.and the proceeds,and products thereof and by way of floating charge,all the company's floating assets and proceeds and products.
Fully Satisfied

Filing History

2 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
1 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
12 July 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
1 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
20 May 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
16 May 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
15 November 2021Cessation of Kaarle Juhani Soininen as a person with significant control on 17 August 2020 (1 page)
4 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
24 June 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
23 June 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
23 June 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (49 pages)
8 June 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
29 October 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
19 August 2020Appointment of Mr Rolf Jonas Dahlberg as a director on 17 August 2020 (2 pages)
19 August 2020Termination of appointment of Michael Weinreich as a director on 17 August 2020 (1 page)
19 August 2020Termination of appointment of Kaarle Juhani Soininen as a director on 17 August 2020 (1 page)
19 August 2020Appointment of Mr Sohit Saundh as a director on 17 August 2020 (2 pages)
12 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
18 November 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
18 November 2019Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages)
7 November 2019Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
5 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
5 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (46 pages)
2 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
8 November 2018Audit exemption subsidiary accounts made up to 31 December 2017 (16 pages)
9 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
27 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
19 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (43 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
2 July 2018Appointment of Michael Weinreich as a director on 27 June 2018 (2 pages)
2 July 2018Termination of appointment of Lars Philip Skold as a director on 27 June 2018 (1 page)
13 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (79 pages)
13 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages)
13 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (79 pages)
13 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages)
24 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
24 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
24 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
24 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
4 September 2017Termination of appointment of Jan Ulrik Englund as a director on 31 July 2017 (1 page)
4 September 2017Termination of appointment of Jan Ulrik Englund as a director on 31 July 2017 (1 page)
4 September 2017Appointment of Mr Lars Philip Skold as a director on 1 August 2017 (2 pages)
4 September 2017Appointment of Mr Lars Philip Skold as a director on 1 August 2017 (2 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
23 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (84 pages)
23 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
23 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (84 pages)
23 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
23 January 2017Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages)
23 January 2017Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages)
16 January 2017Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
16 January 2017Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
17 October 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
5 October 2016Termination of appointment of Cheryl Lee Hutchinson as a secretary on 23 August 2016 (1 page)
5 October 2016Termination of appointment of Cheryl Lee Hutchinson as a secretary on 23 August 2016 (1 page)
30 March 2016Termination of appointment of Kelvin Dodd as a director on 2 February 2016 (1 page)
30 March 2016Termination of appointment of Roberto Boggio as a director on 2 February 2016 (1 page)
30 March 2016Termination of appointment of Roberto Boggio as a director on 2 February 2016 (1 page)
30 March 2016Appointment of Mr Jan Ulrik Englund as a director on 2 February 2016 (2 pages)
30 March 2016Appointment of Mr Jan Ulrik Englund as a director on 2 February 2016 (2 pages)
30 March 2016Appointment of Mr Kaarle Juhani Soininen as a director on 2 February 2016 (2 pages)
30 March 2016Appointment of Mr Mark Andrew Lyndsell as a director on 2 February 2016 (2 pages)
30 March 2016Appointment of Mr Mark Andrew Lyndsell as a director on 2 February 2016 (2 pages)
30 March 2016Termination of appointment of Kelvin Dodd as a director on 2 February 2016 (1 page)
30 March 2016Appointment of Mr Kaarle Juhani Soininen as a director on 2 February 2016 (2 pages)
12 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages)
12 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages)
12 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (5 pages)
12 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
12 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
12 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (5 pages)
1 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
1 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
17 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
17 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
13 November 2014Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages)
13 November 2014Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages)
10 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (77 pages)
10 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (77 pages)
30 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
30 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
18 August 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
18 August 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
14 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
14 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
17 February 2014Termination of appointment of Bent Faurskov as a director (1 page)
17 February 2014Termination of appointment of Bent Faurskov as a director (1 page)
17 February 2014Appointment of Mr Roberto Boggio as a director (2 pages)
17 February 2014Appointment of Mr Roberto Boggio as a director (2 pages)
13 August 2013Termination of appointment of Karen Sherpa as a secretary (1 page)
13 August 2013Appointment of Miss Cheryl Lee Hutchinson as a secretary (1 page)
13 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(4 pages)
13 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(4 pages)
13 August 2013Appointment of Miss Cheryl Lee Hutchinson as a secretary (1 page)
13 August 2013Termination of appointment of Karen Sherpa as a secretary (1 page)
12 July 2013Full accounts made up to 31 December 2012 (12 pages)
12 July 2013Full accounts made up to 31 December 2012 (12 pages)
29 April 2013Termination of appointment of Erik Sullmann as a director (1 page)
29 April 2013Termination of appointment of Erik Sullmann as a director (1 page)
29 January 2013Appointment of Mr Bent Faurskov as a director (2 pages)
29 January 2013Appointment of Mr Bent Faurskov as a director (2 pages)
3 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
30 August 2012Full accounts made up to 31 December 2011 (12 pages)
30 August 2012Full accounts made up to 31 December 2011 (12 pages)
3 August 2012Appointment of Erik Marcus Wilheim Sullmann as a director (2 pages)
3 August 2012Appointment of Kelvin Dodd as a director (2 pages)
3 August 2012Termination of appointment of Michael Purvis as a director (1 page)
3 August 2012Termination of appointment of Michael Purvis as a director (1 page)
3 August 2012Termination of appointment of Regimantas Liepa as a director (1 page)
3 August 2012Appointment of Erik Marcus Wilheim Sullmann as a director (2 pages)
3 August 2012Termination of appointment of Regimantas Liepa as a director (1 page)
3 August 2012Appointment of Kelvin Dodd as a director (2 pages)
14 November 2011Termination of appointment of Steven Johnson as a secretary (1 page)
14 November 2011Termination of appointment of Steven Johnson as a secretary (1 page)
14 November 2011Appointment of Mrs Karen Maria Sherpa as a secretary (1 page)
14 November 2011Appointment of Mrs Karen Maria Sherpa as a secretary (1 page)
31 October 2011Re-section 519 (1 page)
31 October 2011Re-section 519 (1 page)
22 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
10 August 2011Full accounts made up to 31 December 2010 (12 pages)
10 August 2011Full accounts made up to 31 December 2010 (12 pages)
18 April 2011Registered office address changed from Transcom House Alban Park Hatfield Road St Albans Hertfordshire AL4 0LA United Kingdom on 18 April 2011 (1 page)
18 April 2011Registered office address changed from Transcom House Alban Park Hatfield Road St Albans Hertfordshire AL4 0LA United Kingdom on 18 April 2011 (1 page)
5 October 2010Full accounts made up to 31 December 2009 (12 pages)
5 October 2010Full accounts made up to 31 December 2009 (12 pages)
28 September 2010Appointment of Mr Steven Leslie Johnson as a secretary (1 page)
28 September 2010Appointment of Mr Steven Leslie Johnson as a secretary (1 page)
24 September 2010Termination of appointment of Julio Prado as a director (1 page)
24 September 2010Termination of appointment of Julio Prado as a director (1 page)
24 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
23 August 2010Registered office address changed from Cbs House Alban Park St Albans Hertfordshire AL4 0LA on 23 August 2010 (1 page)
23 August 2010Registered office address changed from Cbs House Alban Park St Albans Hertfordshire AL4 0LA on 23 August 2010 (1 page)
1 April 2010Full accounts made up to 31 December 2008 (12 pages)
1 April 2010Full accounts made up to 31 December 2008 (12 pages)
16 September 2009Return made up to 10/08/09; full list of members (4 pages)
16 September 2009Appointment terminated secretary james roberts (1 page)
16 September 2009Return made up to 10/08/09; full list of members (4 pages)
16 September 2009Appointment terminated secretary james roberts (1 page)
16 September 2009Appointment terminated director ben gujral (1 page)
16 September 2009Appointment terminated director ben gujral (1 page)
14 January 2009Full accounts made up to 31 December 2007 (12 pages)
14 January 2009Full accounts made up to 31 December 2007 (12 pages)
21 November 2008Appointment terminated secretary julie harris (1 page)
21 November 2008Appointment terminated secretary julie harris (1 page)
21 November 2008Secretary appointed james william roberts (2 pages)
21 November 2008Secretary appointed james william roberts (2 pages)
2 November 2008Auditor's resignation (1 page)
2 November 2008Auditor's resignation (1 page)
8 September 2008Return made up to 10/08/08; full list of members (4 pages)
8 September 2008Return made up to 10/08/08; full list of members (4 pages)
8 September 2008Secretary appointed miss julie ann harris (1 page)
8 September 2008Appointment terminated secretary stephen paul (1 page)
8 September 2008Appointment terminated secretary stephen paul (1 page)
8 September 2008Secretary appointed miss julie ann harris (1 page)
1 November 2007Full accounts made up to 31 December 2006 (13 pages)
1 November 2007Full accounts made up to 31 December 2006 (13 pages)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
6 July 2007New director appointed (2 pages)
6 July 2007New director appointed (2 pages)
6 July 2007New director appointed (2 pages)
6 July 2007New director appointed (2 pages)
22 September 2006Full accounts made up to 31 May 2006 (14 pages)
22 September 2006Full accounts made up to 31 May 2006 (14 pages)
23 August 2006Return made up to 10/08/06; full list of members (8 pages)
23 August 2006Return made up to 10/08/06; full list of members (8 pages)
6 June 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
6 June 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
5 June 2006Accounting reference date extended from 31/12/05 to 31/05/06 (1 page)
5 June 2006Accounting reference date extended from 31/12/05 to 31/05/06 (1 page)
25 April 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
25 April 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006Secretary resigned;director resigned (1 page)
11 April 2006New director appointed (2 pages)
11 April 2006Secretary resigned;director resigned (1 page)
11 April 2006New director appointed (2 pages)
11 April 2006New secretary appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New secretary appointed (2 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
23 August 2005Return made up to 10/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2005Return made up to 10/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2004Full accounts made up to 31 May 2004 (9 pages)
31 August 2004Full accounts made up to 31 May 2004 (9 pages)
23 August 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2003Return made up to 01/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 October 2003Return made up to 01/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 May 2003Accounting reference date extended from 31/12/03 to 31/05/04 (1 page)
18 May 2003Accounting reference date extended from 31/12/03 to 31/05/04 (1 page)
6 May 2003Secretary resigned (1 page)
6 May 2003Secretary resigned (1 page)
17 April 2003New secretary appointed;new director appointed (1 page)
17 April 2003New secretary appointed;new director appointed (1 page)
11 April 2003Secretary resigned (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
11 April 2003New director appointed (2 pages)
11 April 2003Director resigned (1 page)
11 April 2003Auditor's resignation (2 pages)
11 April 2003New director appointed (2 pages)
11 April 2003Director resigned (1 page)
11 April 2003Secretary resigned (1 page)
11 April 2003Registered office changed on 11/04/03 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page)
11 April 2003Auditor's resignation (2 pages)
11 April 2003Registered office changed on 11/04/03 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page)
11 April 2003New secretary appointed;new director appointed (2 pages)
11 April 2003New secretary appointed;new director appointed (2 pages)
3 April 2003Full accounts made up to 31 December 2002 (11 pages)
3 April 2003Full accounts made up to 31 December 2002 (11 pages)
19 November 2002Full accounts made up to 31 December 2001 (10 pages)
19 November 2002Full accounts made up to 31 December 2001 (10 pages)
2 November 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
2 November 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
26 September 2002Return made up to 19/09/02; full list of members (9 pages)
26 September 2002Return made up to 19/09/02; full list of members (9 pages)
13 September 2002New director appointed (2 pages)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
13 September 2002New director appointed (2 pages)
18 October 2001New director appointed (3 pages)
18 October 2001Director resigned (1 page)
18 October 2001New director appointed (3 pages)
18 October 2001Director resigned (1 page)
12 October 2001Full accounts made up to 31 December 2000 (12 pages)
12 October 2001Full accounts made up to 31 December 2000 (12 pages)
24 September 2001Return made up to 19/09/01; full list of members (6 pages)
24 September 2001Return made up to 19/09/01; full list of members (6 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
5 February 2001New director appointed (2 pages)
5 February 2001New director appointed (2 pages)
13 October 2000Return made up to 19/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 October 2000Return made up to 19/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 May 2000Secretary resigned (1 page)
12 May 2000Secretary resigned (1 page)
12 May 2000Registered office changed on 12/05/00 from: 7 devonshire square london EC2M 4YH (1 page)
12 May 2000New secretary appointed (2 pages)
12 May 2000Registered office changed on 12/05/00 from: 7 devonshire square london EC2M 4YH (1 page)
12 May 2000New secretary appointed (2 pages)
16 March 2000Full accounts made up to 31 December 1999 (13 pages)
16 March 2000Full accounts made up to 31 December 1999 (13 pages)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
26 November 1999Director resigned (1 page)
26 November 1999Director resigned (1 page)
24 September 1999Return made up to 19/09/99; full list of members (10 pages)
24 September 1999Return made up to 19/09/99; full list of members (10 pages)
21 September 1999Full accounts made up to 31 December 1998 (13 pages)
21 September 1999Full accounts made up to 31 December 1998 (13 pages)
20 April 1999Auditor's resignation (1 page)
20 April 1999Auditor's resignation (1 page)
3 February 1999New director appointed (1 page)
3 February 1999New director appointed (1 page)
11 December 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 November 1998Secretary resigned (1 page)
9 November 1998New secretary appointed (2 pages)
9 November 1998Secretary resigned (1 page)
9 November 1998New secretary appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (4 pages)
8 October 1998New director appointed (2 pages)
8 October 1998Registered office changed on 08/10/98 from: fitzroy house 18-20 grafton street mayfair london W1X 3LE (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Registered office changed on 08/10/98 from: fitzroy house 18-20 grafton street mayfair london W1X 3LE (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
8 October 1998New director appointed (4 pages)
8 October 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
8 October 1998Director resigned (1 page)
6 October 1998Declaration of satisfaction of mortgage/charge (1 page)
6 October 1998Declaration of satisfaction of mortgage/charge (1 page)
2 October 1998Return made up to 19/09/98; full list of members (6 pages)
2 October 1998Return made up to 19/09/98; full list of members (6 pages)
11 September 1998Full accounts made up to 30 June 1998 (10 pages)
11 September 1998Full accounts made up to 30 June 1998 (10 pages)
2 October 1997Full accounts made up to 30 June 1997 (10 pages)
2 October 1997Full accounts made up to 30 June 1997 (10 pages)
26 September 1997Return made up to 19/09/97; full list of members (6 pages)
26 September 1997Return made up to 19/09/97; full list of members (6 pages)
8 September 1997Registered office changed on 08/09/97 from: 107 cannon street london EC4N 5AD (1 page)
8 September 1997Registered office changed on 08/09/97 from: 107 cannon street london EC4N 5AD (1 page)
25 November 1996Full accounts made up to 30 June 1996 (10 pages)
25 November 1996Full accounts made up to 30 June 1996 (10 pages)
7 October 1996Return made up to 19/09/96; full list of members (6 pages)
7 October 1996Return made up to 19/09/96; full list of members (6 pages)
31 October 1995Registered office changed on 31/10/95 from: 12 curzon street london W1Y 7FJ (1 page)
31 October 1995Registered office changed on 31/10/95 from: 12 curzon street london W1Y 7FJ (1 page)
10 October 1995Full accounts made up to 30 June 1995 (10 pages)
10 October 1995Full accounts made up to 30 June 1995 (10 pages)
19 September 1995Return made up to 19/09/95; full list of members (14 pages)
19 September 1995Return made up to 19/09/95; full list of members (14 pages)
12 September 1995Director resigned (4 pages)
12 September 1995Director resigned (4 pages)
9 April 1995Director resigned;new director appointed (4 pages)
9 April 1995Director resigned;new director appointed (4 pages)
4 April 1995Full accounts made up to 30 June 1994 (9 pages)
4 April 1995Full accounts made up to 30 June 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
21 September 1994Return made up to 19/09/94; full list of members (10 pages)
21 September 1994Return made up to 19/09/94; full list of members (10 pages)
20 September 1994Registered office changed on 20/09/94 from: 107, cannon street london EC4N 5AD (1 page)
20 September 1994Registered office changed on 20/09/94 from: 107, cannon street london EC4N 5AD (1 page)
4 August 1994Auditor's resignation (1 page)
4 August 1994Auditor's resignation (1 page)
5 July 1994Auditor's resignation (1 page)
5 July 1994Auditor's resignation (1 page)
7 April 1994Full accounts made up to 30 June 1993 (8 pages)
7 April 1994Full accounts made up to 30 June 1993 (8 pages)
19 October 1993Return made up to 19/09/93; full list of members (9 pages)
19 October 1993Return made up to 19/09/93; full list of members (9 pages)
4 May 1993Full accounts made up to 30 June 1992 (10 pages)
4 May 1993Full accounts made up to 30 June 1992 (10 pages)
10 November 1992Director's particulars changed (2 pages)
10 November 1992Director's particulars changed (2 pages)
15 October 1992Return made up to 19/09/92; full list of members (11 pages)
15 October 1992Return made up to 19/09/92; full list of members (11 pages)
23 July 1992Secretary resigned;new secretary appointed (2 pages)
23 July 1992Secretary resigned;new secretary appointed (2 pages)
11 June 1992Accounting reference date extended from 30/04 to 30/06 (1 page)
11 June 1992Accounting reference date extended from 30/04 to 30/06 (1 page)
3 April 1992Full accounts made up to 30 April 1991 (10 pages)
3 April 1992Full accounts made up to 30 April 1991 (10 pages)
17 March 1992Particulars of mortgage/charge (3 pages)
17 March 1992Particulars of mortgage/charge (3 pages)
16 October 1991Return made up to 19/09/91; no change of members (8 pages)
16 October 1991Return made up to 19/09/91; no change of members (8 pages)
21 August 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 August 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 August 1991Registered office changed on 21/08/91 from: friary court 65 crutched friars london EC3N 2NP (1 page)
21 August 1991Registered office changed on 21/08/91 from: friary court 65 crutched friars london EC3N 2NP (1 page)
4 June 1991Secretary resigned;new secretary appointed (2 pages)
4 June 1991Secretary resigned;new secretary appointed (2 pages)
24 April 1991Full accounts made up to 30 April 1990 (10 pages)
24 April 1991Full accounts made up to 30 April 1990 (10 pages)
4 February 1991Secretary's particulars changed;director's particulars changed (2 pages)
4 February 1991Secretary's particulars changed;director's particulars changed (2 pages)
30 September 1990Return made up to 19/09/90; full list of members (7 pages)
30 September 1990Return made up to 19/09/90; full list of members (7 pages)
16 August 1990Location of register of directors' interests (1 page)
16 August 1990Location of register of directors' interests (1 page)
16 August 1990Location of register of members (1 page)
16 August 1990Location of register of members (1 page)
1 June 1990Return made up to 21/06/89; full list of members (8 pages)
1 June 1990Return made up to 21/06/89; full list of members (8 pages)
15 May 1990Compulsory strike-off action has been discontinued (1 page)
15 May 1990Full accounts made up to 30 April 1989 (11 pages)
15 May 1990Compulsory strike-off action has been discontinued (1 page)
15 May 1990Full accounts made up to 30 April 1989 (11 pages)
24 April 1990First Gazette notice for compulsory strike-off (1 page)
24 April 1990First Gazette notice for compulsory strike-off (1 page)
13 September 1989New director appointed (2 pages)
13 September 1989New director appointed (2 pages)
17 March 1988Secretary resigned;new secretary appointed (3 pages)
17 March 1988Secretary resigned;new secretary appointed (3 pages)
17 March 1988Registered office changed on 17/03/88 from: 2 baches street london N1 6UB (1 page)
17 March 1988Registered office changed on 17/03/88 from: 2 baches street london N1 6UB (1 page)
9 March 1988Accounting reference date notified as 30/04 (1 page)
9 March 1988Accounting reference date notified as 30/04 (1 page)
7 March 1988Wd 02/03/88 ad 18/02/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 March 1988Wd 02/03/88 ad 18/02/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 March 1988Company name changed helptry LIMITED\certificate issued on 08/03/88 (2 pages)
7 March 1988Company name changed helptry LIMITED\certificate issued on 08/03/88 (2 pages)
7 March 1988Wd 02/03/88 pd 18/02/88--------- £ si 2@1 (1 page)
7 March 1988Wd 02/03/88 pd 18/02/88--------- £ si 2@1 (1 page)
4 March 1988Memorandum and Articles of Association (11 pages)
4 March 1988Memorandum and Articles of Association (11 pages)
2 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
2 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
7 December 1987Incorporation (12 pages)
7 December 1987Incorporation (12 pages)