Company NameTraylens Amusements Limited
Company StatusActive
Company Number00466695
CategoryPrivate Limited Company
Incorporation Date1 April 1949(75 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Arthur Stanley Traylen
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1991(42 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleAmusement Caterer
Country of ResidenceUnited Kingdom
Correspondence Address98 Bedfont Lane
Feltham
Middlesex
TW14 9BP
Director NameArthur James Traylen
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2020(70 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleShowman
Country of ResidenceUnited Kingdom
Correspondence Address98 Bedfont Lane
Feltham
Middlesex
TW14 9BP
Director NameBilly Traylen
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2020(70 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleShowman
Country of ResidenceUnited Kingdom
Correspondence Address102 Bedfont Lane
Feltham
Middlesex
TW14 9BP
Director NameMrs Lilian Doris Traylen
Date of BirthAugust 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(42 years, 8 months after company formation)
Appointment Duration5 years (resigned 01 December 1996)
RoleAmusement Caterer
Correspondence Address98 Bedfont Lane
Feltham
Middlesex
TW14 9BP
Director NameMrs Retta Traylen
Date of BirthMay 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(42 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 October 1994)
RoleAmusement Caterer
Correspondence Address102 Bedfont Lane
Feltham
Middlesex
TW14 9BP
Director NameMr George Charles Traylen
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(42 years, 8 months after company formation)
Appointment Duration22 years, 5 months (resigned 06 May 2014)
RoleAmusement Caterer
Country of ResidenceUnited Kingdom
Correspondence Address102 Bedfont Lane
Feltham
Middlesex
TW14 9BP
Secretary NameMrs Lilian Doris Traylen
NationalityBritish
StatusResigned
Appointed29 November 1991(42 years, 8 months after company formation)
Appointment Duration14 years, 4 months (resigned 30 March 2006)
RoleCompany Director
Correspondence Address98 Bedfont Lane
Feltham
Middlesex
TW14 9BP
Secretary NameMr George Charles Traylen
NationalityBritish
StatusResigned
Appointed01 April 2006(57 years after company formation)
Appointment Duration8 years, 1 month (resigned 06 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Bedfont Lane
Feltham
Middlesex
TW14 9BP
Director NameDavid Traylen
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(65 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 September 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address102 Bedfont Lane
Feltham
Middlesex
TW14 9BP

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£239,426
Cash£3,311
Current Liabilities£246,791

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 November 2023 (4 months, 4 weeks ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Filing History

6 December 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
29 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
24 January 2023Confirmation statement made on 29 November 2022 with no updates (3 pages)
5 January 2023Micro company accounts made up to 31 March 2022 (4 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
3 December 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
5 January 2021Confirmation statement made on 29 November 2020 with updates (4 pages)
24 December 2020Change of details for David Traylen as a person with significant control on 1 March 2020 (2 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
4 March 2020Appointment of Arthur James Traylen as a director on 24 February 2020 (2 pages)
4 March 2020Appointment of Billy Traylen as a director on 24 February 2020 (2 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
7 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
7 December 2019Termination of appointment of David Traylen as a director on 11 September 2019 (1 page)
14 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 14 March 2019 (1 page)
12 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 5,000
(5 pages)
2 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 5,000
(5 pages)
26 May 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 26 May 2015 (1 page)
26 May 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 26 May 2015 (1 page)
12 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 5,000
(4 pages)
3 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 5,000
(4 pages)
15 October 2014Appointment of David Traylen as a director on 18 September 2014 (2 pages)
15 October 2014Appointment of David Traylen as a director on 18 September 2014 (2 pages)
17 September 2014Termination of appointment of George Charles Traylen as a director on 6 May 2014 (1 page)
17 September 2014Termination of appointment of George Charles Traylen as a secretary on 6 May 2014 (1 page)
17 September 2014Termination of appointment of George Charles Traylen as a secretary on 6 May 2014 (1 page)
17 September 2014Termination of appointment of George Charles Traylen as a director on 6 May 2014 (1 page)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 5,000
(5 pages)
3 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 5,000
(5 pages)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 December 2012Director's details changed for Mr George Charles Traylen on 29 November 2012 (2 pages)
7 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
7 December 2012Director's details changed for Mr George Charles Traylen on 29 November 2012 (2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 November 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Mr Arthur Stanley Traylen on 29 November 2009 (2 pages)
3 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Mr George Charles Traylen on 29 November 2009 (2 pages)
3 December 2009Director's details changed for Mr George Charles Traylen on 29 November 2009 (2 pages)
3 December 2009Director's details changed for Mr Arthur Stanley Traylen on 29 November 2009 (2 pages)
27 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 December 2008Return made up to 29/11/08; full list of members (4 pages)
12 December 2008Return made up to 29/11/08; full list of members (4 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 December 2007Return made up to 29/11/07; full list of members (3 pages)
19 December 2007Return made up to 29/11/07; full list of members (3 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2006Return made up to 29/11/06; full list of members (3 pages)
6 December 2006Return made up to 29/11/06; full list of members (3 pages)
10 May 2006New secretary appointed (1 page)
10 May 2006New secretary appointed (1 page)
3 April 2006Secretary resigned (1 page)
3 April 2006Secretary resigned (1 page)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 January 2006Return made up to 29/11/05; full list of members (3 pages)
9 January 2006Return made up to 29/11/05; full list of members (3 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 December 2004Return made up to 29/11/04; full list of members (7 pages)
13 December 2004Return made up to 29/11/04; full list of members (7 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 December 2003Return made up to 29/11/03; full list of members (7 pages)
11 December 2003Return made up to 29/11/03; full list of members (7 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 January 2003Return made up to 29/11/02; full list of members (8 pages)
3 January 2003Return made up to 29/11/02; full list of members (8 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
5 December 2001Return made up to 29/11/01; full list of members (6 pages)
5 December 2001Return made up to 29/11/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
30 January 2001Return made up to 29/11/00; full list of members (6 pages)
30 January 2001Return made up to 29/11/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
8 December 1999Return made up to 29/11/99; full list of members (6 pages)
8 December 1999Return made up to 29/11/99; full list of members (6 pages)
22 February 1999Registered office changed on 22/02/99 from: 26 ilmington road kenton harrow middlesex HA3 0NH (1 page)
22 February 1999Registered office changed on 22/02/99 from: 26 ilmington road kenton harrow middlesex HA3 0NH (1 page)
3 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
9 December 1998Return made up to 29/11/98; no change of members (4 pages)
9 December 1998Return made up to 29/11/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
17 December 1997Return made up to 29/11/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
17 December 1997Return made up to 29/11/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
4 March 1997Accounts for a small company made up to 31 March 1996 (4 pages)
4 March 1997Accounts for a small company made up to 31 March 1996 (4 pages)
4 February 1997Return made up to 29/11/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 February 1997Return made up to 29/11/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 March 1996Accounts for a small company made up to 31 March 1995 (4 pages)
4 March 1996Accounts for a small company made up to 31 March 1995 (4 pages)
30 January 1996Return made up to 29/11/95; no change of members (4 pages)
30 January 1996Return made up to 29/11/95; no change of members (4 pages)