Background WavePink WaveYellow Wave

TRUEFITT & HILL (GENTLEMEN'S GROOMING) LIMITED (02817993)

TRUEFITT & HILL (GENTLEMEN'S GROOMING) LIMITED (02817993) is an active UK company. incorporated on 14 May 1993. with registered office in 71 St Jamess Street. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46450) and 3 other business activities. TRUEFITT & HILL (GENTLEMEN'S GROOMING) LIMITED has been registered for 32 years. Current directors include BROUGHTON, Joanna, BROUGHTON, Katherine Joanna.

Company Number
02817993
Status
active
Type
ltd
Incorporated
14 May 1993
Age
32 years
Address
71 St Jamess Street, SW1A 1PH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46450)
Directors
BROUGHTON, Joanna, BROUGHTON, Katherine Joanna
SIC Codes
46450, 47750, 47910, 96020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUEFITT & HILL (GENTLEMEN'S GROOMING) LIMITED

TRUEFITT & HILL (GENTLEMEN'S GROOMING) LIMITED is an active company incorporated on 14 May 1993 with the registered office located in 71 St Jamess Street. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46450) and 3 other business activities. TRUEFITT & HILL (GENTLEMEN'S GROOMING) LIMITED was registered 32 years ago.(SIC: 46450, 47750, 47910, 96020)

Status

active

Active since 32 years ago

Company No

02817993

LTD Company

Age

32 Years

Incorporated 14 May 1993

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

71 St Jamess Street London , SW1A 1PH,

Timeline

16 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
May 93
Share Issue
Nov 12
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jan 21
New Owner
Feb 21
New Owner
Feb 21
New Owner
Feb 21
New Owner
Feb 21
Owner Exit
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
New Owner
Dec 22
Owner Exit
Jan 23
1
Funding
3
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

BROUGHTON, Joanna

Active
St James's Street, LondonSW1A 1PH
Born September 1960
Director
Appointed 01 Aug 1999

BROUGHTON, Katherine Joanna

Active
71 St Jamess StreetSW1A 1PH
Born August 1984
Director
Appointed 01 Jun 2018

BALASINGHAM, Balendran Chinniah

Resigned
7 Greyhound Terrace, LondonSW16 5SX
Secretary
Appointed 01 Aug 1999
Resigned 01 Jun 2018

BALASINGHAM, Balendran Chinniah

Resigned
7 Greyhound Terrace, LondonSW16 5SX
Secretary
Appointed 14 May 1993
Resigned 06 Apr 1994

BLASZCZYK, Beata

Resigned
Vl Ludmity 8, PoznanFOREIGN
Secretary
Appointed 15 Mar 1996
Resigned 20 May 1997

BLASZCZYK, Joanna

Resigned
Ul Ludmity 3a, PoznanFOREIGN
Secretary
Appointed 20 May 1997
Resigned 01 Aug 1999

KWASNIEWSKA-BLASZCZYK, Marcelina Joanna

Resigned
Ul Lumity 8, Warszawskie
Secretary
Appointed 10 May 1995
Resigned 15 Mar 1996

SIMPSON, Barbara Frances

Resigned
48 Ridgeview Road, LondonN20 0HJ
Secretary
Appointed 06 Apr 1994
Resigned 10 May 1995

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 14 May 1993
Resigned 14 May 1993

BALASINGHAM, Balendran Chinniah

Resigned
7 Greyhound Terrace, LondonSW16 5SX
Born April 1948
Director
Appointed 01 May 1999
Resigned 01 Jun 2018

BALASINGHAM, Balendran Chinniah

Resigned
7 Greyhound Terrace, LondonSW16 5SX
Born April 1948
Director
Appointed 14 May 1993
Resigned 06 Apr 1994

BLASZCZYK, Beata

Resigned
Ul Ludmity 8, Warszawskie Osiedle
Born March 1960
Director
Appointed 10 May 1995
Resigned 28 Mar 1996

BROUGHTON, Alan George Roy

Resigned
St James's Street, LondonSW1A 1PH
Born August 1940
Director
Appointed 12 Jul 2001
Resigned 17 May 2020

HOLGATE, Alfred George

Resigned
169 The Grampians, LondonW6 7MB
Born July 1906
Director
Appointed 02 Jun 1997
Resigned 21 Aug 2001

KWASNIEWSKA-BLASZCZYK, Marcelina Joanna

Resigned
Ul Lumity 8, Warszawskie
Born May 1955
Director
Appointed 10 May 1995
Resigned 01 May 1999

SIMPSON, Barbara Frances

Resigned
48 Ridgeview Road, LondonN20 0HJ
Born December 1942
Director
Appointed 06 Apr 1994
Resigned 10 May 1995

ZIMAN, Peter Douglas

Resigned
11 High Street, BarnetEN5 5UJ
Born September 1943
Director
Appointed 14 May 1993
Resigned 10 May 1995

Persons with significant control

7

1 Active
6 Ceased
St James's Street, LondonSW1A 1PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2022

Ms Joanna Broughton

Ceased
St James's Street, LondonSW1A 1PH
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 20 Jul 2021
Ceased 15 Dec 2022
Glass Wharf, BristolBS2 0ZX

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 20 Jul 2021
Ceased 15 Dec 2022

Ms Joanna Broughton

Ceased
71 St Jamess StreetSW1A 1PH
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Dec 2022

Melvyn Stuart Davis

Ceased
71 St Jamess StreetSW1A 1PH
Born July 1949

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 20 Jul 2021

Mr Balendran Chinniah Balasingham

Ceased
71 St Jamess StreetSW1A 1PH
Born April 1948

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 20 Jul 2021

Mr Alan George Roy Broughton

Ceased
71 St Jamess StreetSW1A 1PH
Born August 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 May 2020
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 December 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
8 November 2022
MAMA
Resolution
8 November 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
12 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 February 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 February 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 June 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
18 June 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 June 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2013
AAAnnual Accounts
Capital Alter Shares Subdivision
23 November 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
23 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 March 2009
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2008
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 March 2007
AAAnnual Accounts
Legacy
16 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2006
AAAnnual Accounts
Legacy
3 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 April 2005
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 March 2004
AAAnnual Accounts
Legacy
10 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2003
AAAnnual Accounts
Legacy
30 July 2002
288cChange of Particulars
Legacy
30 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 February 2002
AAAnnual Accounts
Legacy
13 November 2001
403aParticulars of Charge Subject to s859A
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
31 July 2001
395Particulars of Mortgage or Charge
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 2001
AAAnnual Accounts
Legacy
3 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 1999
AAAnnual Accounts
Legacy
21 November 1999
288aAppointment of Director or Secretary
Legacy
21 November 1999
288bResignation of Director or Secretary
Legacy
28 September 1999
288aAppointment of Director or Secretary
Legacy
28 June 1999
363sAnnual Return (shuttle)
Legacy
21 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 March 1999
AAAnnual Accounts
Legacy
4 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 1998
AAAnnual Accounts
Legacy
21 July 1997
288bResignation of Director or Secretary
Legacy
29 June 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
288aAppointment of Director or Secretary
Legacy
9 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 1997
AAAnnual Accounts
Legacy
5 June 1996
363sAnnual Return (shuttle)
Legacy
21 April 1996
288288
Legacy
19 April 1996
288288
Legacy
19 April 1996
288288
Accounts With Accounts Type Small
31 March 1996
AAAnnual Accounts
Legacy
23 February 1996
395Particulars of Mortgage or Charge
Legacy
26 July 1995
363sAnnual Return (shuttle)
Legacy
26 July 1995
287Change of Registered Office
Legacy
7 June 1995
288288
Legacy
7 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
9 December 1994
AAAnnual Accounts
Resolution
8 June 1994
RESOLUTIONSResolutions
Resolution
8 June 1994
RESOLUTIONSResolutions
Legacy
8 June 1994
288288
Legacy
8 June 1994
363sAnnual Return (shuttle)
Legacy
19 May 1994
287Change of Registered Office
Legacy
5 May 1994
288288
Legacy
13 March 1994
287Change of Registered Office
Legacy
25 May 1993
288288
Incorporation Company
14 May 1993
NEWINCIncorporation