Upper Norwood
London
SE19 3RY
Secretary Name | Mr David Charles Spurgin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2003(31 years, 8 months after company formation) |
Appointment Duration | 17 years, 11 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foresters Hall 25/2 Westow Street Upper Norwood London SE19 3RY |
Director Name | Terence Reginald Bustard |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 October 1994) |
Role | Company Director |
Correspondence Address | Gally Quay Hurst Road Chislehurst Kent |
Director Name | Graham Stuart Forster |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(19 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 28 Hilltop Lane Chaldon Caterham Surrey CR3 5BG |
Secretary Name | Graham Stuart Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(19 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 28 Hilltop Lane Chaldon Caterham Surrey CR3 5BG |
Director Name | George Albert Fredrick Nash |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(23 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 37 Larchwood Road New Eltham London SE9 3SE |
Director Name | Mark Raymond Tackling |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(24 years after company formation) |
Appointment Duration | 20 years, 8 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foresters Hall 25/2 Westow Street Upper Norwood London SE19 3RY |
Website | tridentprinting.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01254 699900 |
Telephone region | Blackburn |
Registered Address | Foresters Hall 25/2 Westow Street Upper Norwood London SE19 3RY |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10k at £1 | Trident Services Holdings (Office Supplies London) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
28 October 1991 | Delivered on: 31 October 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|---|
20 October 1986 | Delivered on: 28 October 1986 Satisfied on: 11 October 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
3 July 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
---|---|
20 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
7 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
26 February 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
18 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
23 July 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
25 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
16 July 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
7 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
14 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
22 February 2011 | Director's details changed for David Charles Spurgin on 1 January 2011 (2 pages) |
22 February 2011 | Secretary's details changed for David Charles Spurgin on 1 January 2011 (1 page) |
22 February 2011 | Director's details changed for Mark Raymond Tackling on 1 January 2011 (2 pages) |
22 February 2011 | Director's details changed for David Charles Spurgin on 1 January 2011 (2 pages) |
22 February 2011 | Director's details changed for Mark Raymond Tackling on 1 January 2011 (2 pages) |
22 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Secretary's details changed for David Charles Spurgin on 1 January 2011 (1 page) |
25 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
31 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from units 24-26 the io centre armstrong road the royal arsenal, wollwich london SE18 6RS (1 page) |
4 August 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
11 March 2008 | Return made up to 31/01/08; full list of members (3 pages) |
29 August 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
13 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
6 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
3 October 2005 | Registered office changed on 03/10/05 from: 46/48 webber street london SE1 8QW (1 page) |
6 June 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
8 April 2005 | Return made up to 31/01/05; full list of members (3 pages) |
11 August 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
25 February 2004 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
19 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
7 January 2004 | Auditor's resignation (1 page) |
22 April 2003 | New secretary appointed (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
22 April 2003 | Secretary resigned;director resigned (1 page) |
31 March 2003 | Return made up to 31/01/03; full list of members
|
19 April 2002 | Accounts for a dormant company made up to 31 July 2001 (10 pages) |
14 February 2002 | Return made up to 31/01/02; full list of members (8 pages) |
9 April 2001 | Return made up to 31/01/01; full list of members (8 pages) |
15 March 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
6 February 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
1 February 2000 | Return made up to 31/01/00; full list of members (8 pages) |
17 March 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
17 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
14 April 1998 | Full accounts made up to 31 July 1997 (15 pages) |
1 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
20 May 1997 | New director appointed (2 pages) |
24 April 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
26 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
28 March 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
22 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
23 March 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
14 March 1995 | Return made up to 31/01/95; no change of members (4 pages) |