Company NameGEO F Trumper Of Curzon Street Limited
DirectorsPaulette Bersch and Sebastian Cherchi Bersch
Company StatusActive
Company Number01031684
CategoryPrivate Limited Company
Incorporation Date18 November 1971(52 years, 4 months ago)
Previous NameTrumpers Of Curzon Street Limited

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMs Paulette Bersch
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(19 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 Fairbridge Road
London
N19 3HT
Director NameMr Sebastian Cherchi Bersch
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2004(32 years, 7 months after company formation)
Appointment Duration19 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence Address166 Fairbridge Road
London
N19 3HT
Secretary NamePaulette Bersch
StatusCurrent
Appointed01 September 2017(45 years, 9 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence Address166 Fairbridge Road
London
N19 3HT
Director NameMs Jeanette Bersch
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(19 years, 9 months after company formation)
Appointment Duration12 years (resigned 12 September 2003)
RoleCompany Director
Correspondence Address3 Highgate Close
London
N6 4SD
Secretary NameMs Jeanette Bersch
NationalityBritish
StatusResigned
Appointed31 August 1991(19 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 August 1996)
RoleCompany Director
Correspondence Address3 Highgate Close
London
N6 4SD
Secretary NameDavid Freeman
NationalityBritish
StatusResigned
Appointed23 August 1996(24 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 1999)
RoleCompany Director
Correspondence Address37 Downage
Hendon
London
NW4 1AS
Secretary NameMr Gerald Myer Newfield
NationalityBritish
StatusResigned
Appointed31 January 1999(27 years, 2 months after company formation)
Appointment Duration18 years, 7 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Nutley Terrace
London
NW3 5BX
Director NameMr Lewis Anthony Johnson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(32 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 April 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address205 Farmfield Road
Bromley
Kent
BR1 4NQ

Contact

Websitetrumpers.com

Location

Registered Address166 Fairbridge Road
London
N19 3HT
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHillrise
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

10k at £0.1Ms Paulette Bersch
100.00%
Ordinary

Financials

Year2014
Net Worth£208,121
Cash£11,900
Current Liabilities£215,152

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return22 September 2023 (6 months, 1 week ago)
Next Return Due6 October 2024 (6 months, 1 week from now)

Charges

24 March 2009Delivered on: 31 March 2009
Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 September 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
16 September 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
5 October 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
1 October 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
1 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
26 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
27 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
20 November 2017Appointment of Paulette Bersch as a secretary on 1 September 2017 (2 pages)
20 November 2017Appointment of Paulette Bersch as a secretary on 1 September 2017 (2 pages)
26 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
22 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
4 September 2017Termination of appointment of Gerald Myer Newfield as a secretary on 31 August 2017 (1 page)
4 September 2017Termination of appointment of Gerald Myer Newfield as a secretary on 31 August 2017 (1 page)
26 September 2016Confirmation statement made on 23 September 2016 with updates (4 pages)
26 September 2016Confirmation statement made on 23 September 2016 with updates (4 pages)
23 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
23 September 2016Director's details changed for Ms Paulette Bersch on 23 September 2016 (2 pages)
23 September 2016Director's details changed for Mr Sebastian Cherchi Bersch on 23 September 2016 (2 pages)
23 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
23 September 2016Director's details changed for Mr Sebastian Cherchi Bersch on 23 September 2016 (2 pages)
23 September 2016Director's details changed for Ms Paulette Bersch on 23 September 2016 (2 pages)
18 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
18 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
31 August 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 1,000
(5 pages)
31 August 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 1,000
(5 pages)
1 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
1 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
11 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
(5 pages)
11 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
(5 pages)
4 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,000
(5 pages)
4 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,000
(5 pages)
21 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
21 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
22 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
22 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
8 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
8 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
16 July 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
16 July 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
13 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
13 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
1 September 2009Return made up to 31/08/09; full list of members (3 pages)
1 September 2009Return made up to 31/08/09; full list of members (3 pages)
24 April 2009Appointment terminated director lewis johnson (1 page)
24 April 2009Appointment terminated director lewis johnson (1 page)
31 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 September 2008Director's change of particulars / sebastian cherchi bersch / 30/08/2008 (1 page)
10 September 2008Director's change of particulars / sebastian cherchi bersch / 30/08/2008 (1 page)
10 September 2008Return made up to 31/08/08; full list of members (4 pages)
10 September 2008Return made up to 31/08/08; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
29 August 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
16 April 2008Secretary's change of particulars / gerald newfield / 16/04/2008 (2 pages)
16 April 2008Secretary's change of particulars / gerald newfield / 16/04/2008 (2 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
4 September 2007Return made up to 31/08/07; full list of members (2 pages)
4 September 2007Return made up to 31/08/07; full list of members (2 pages)
17 October 2006Director's particulars changed (1 page)
17 October 2006Director's particulars changed (1 page)
17 October 2006Return made up to 31/08/06; full list of members (3 pages)
17 October 2006Return made up to 31/08/06; full list of members (3 pages)
23 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
23 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
9 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 January 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
6 January 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
9 September 2005Return made up to 31/08/05; full list of members (3 pages)
9 September 2005Return made up to 31/08/05; full list of members (3 pages)
20 June 2005Resolutions
  • RES13 ‐ Sub division 10/06/05
(1 page)
20 June 2005S-div 10/06/05 (2 pages)
20 June 2005S-div 10/06/05 (2 pages)
20 June 2005Resolutions
  • RES13 ‐ Sub division 10/06/05
(1 page)
17 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 December 2004Return made up to 31/08/04; full list of members (7 pages)
1 December 2004Return made up to 31/08/04; full list of members (7 pages)
7 July 2004Accounts for a small company made up to 31 January 2004 (6 pages)
7 July 2004Accounts for a small company made up to 31 January 2004 (6 pages)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
8 October 2003Return made up to 31/08/03; full list of members (7 pages)
8 October 2003Return made up to 31/08/03; full list of members (7 pages)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
29 June 2003Accounts for a small company made up to 31 January 2003 (6 pages)
29 June 2003Accounts for a small company made up to 31 January 2003 (6 pages)
23 October 2002Return made up to 31/08/02; full list of members (7 pages)
23 October 2002Return made up to 31/08/02; full list of members (7 pages)
2 September 2002Accounts for a small company made up to 31 January 2002 (6 pages)
2 September 2002Accounts for a small company made up to 31 January 2002 (6 pages)
27 September 2001Accounts for a small company made up to 31 January 2001 (6 pages)
27 September 2001Accounts for a small company made up to 31 January 2001 (6 pages)
27 September 2001Return made up to 31/08/01; full list of members (6 pages)
27 September 2001Return made up to 31/08/01; full list of members (6 pages)
12 September 2000Return made up to 31/08/00; full list of members (6 pages)
12 September 2000Return made up to 31/08/00; full list of members (6 pages)
28 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
28 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
5 June 2000Accounting reference date shortened from 31/07/00 to 31/01/00 (1 page)
5 June 2000Accounting reference date shortened from 31/07/00 to 31/01/00 (1 page)
4 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
4 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
9 December 1999Registered office changed on 09/12/99 from: 52 high street pinner middlesex HA5 5PW (1 page)
9 December 1999Registered office changed on 09/12/99 from: 52 high street pinner middlesex HA5 5PW (1 page)
3 November 1999Return made up to 31/08/99; no change of members (4 pages)
3 November 1999Return made up to 31/08/99; no change of members (4 pages)
28 May 1999Company name changed trumpers of curzon street limite d\certificate issued on 01/06/99 (2 pages)
28 May 1999Company name changed trumpers of curzon street limite d\certificate issued on 01/06/99 (2 pages)
26 February 1999Full accounts made up to 31 July 1998 (13 pages)
26 February 1999Full accounts made up to 31 July 1998 (13 pages)
18 February 1999Secretary resigned (1 page)
18 February 1999Secretary resigned (1 page)
17 February 1999New secretary appointed (2 pages)
17 February 1999New secretary appointed (2 pages)
8 September 1998Return made up to 31/08/98; no change of members (4 pages)
8 September 1998Return made up to 31/08/98; no change of members (4 pages)
21 April 1998Full accounts made up to 31 July 1997 (14 pages)
21 April 1998Full accounts made up to 31 July 1997 (14 pages)
29 September 1997Return made up to 31/08/97; full list of members (6 pages)
29 September 1997Return made up to 31/08/97; full list of members (6 pages)
8 May 1997Full accounts made up to 31 July 1996 (14 pages)
8 May 1997Full accounts made up to 31 July 1996 (14 pages)
13 February 1997Delivery ext'd 3 mth 31/07/96 (2 pages)
13 February 1997Delivery ext'd 3 mth 31/07/96 (2 pages)
16 October 1996Auditor's resignation (1 page)
16 October 1996Auditor's resignation (1 page)
11 October 1996Auditors resignation (1 page)
11 October 1996Auditors resignation (1 page)
2 October 1996Return made up to 31/08/96; full list of members (7 pages)
2 October 1996Return made up to 31/08/96; full list of members (7 pages)
12 September 1996New secretary appointed (1 page)
12 September 1996Secretary resigned (2 pages)
12 September 1996Secretary resigned (2 pages)
12 September 1996New secretary appointed (1 page)
22 July 1996Registered office changed on 22/07/96 from: park house 26 north end road london NW11 7PT (1 page)
22 July 1996Registered office changed on 22/07/96 from: park house 26 north end road london NW11 7PT (1 page)
3 June 1996Full accounts made up to 31 July 1995 (13 pages)
3 June 1996Full accounts made up to 31 July 1995 (13 pages)
21 August 1995Return made up to 31/08/95; no change of members (4 pages)
21 August 1995Return made up to 31/08/95; no change of members (4 pages)
26 July 1995Accounts for a small company made up to 31 July 1994 (14 pages)
26 July 1995Accounts for a small company made up to 31 July 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
19 August 1994Return made up to 31/08/94; no change of members (4 pages)
19 August 1994Return made up to 31/08/94; no change of members (4 pages)
12 July 1994Full accounts made up to 31 July 1993 (15 pages)
12 July 1994Full accounts made up to 31 July 1993 (15 pages)
15 November 1993Return made up to 31/08/93; full list of members (5 pages)
15 November 1993Return made up to 31/08/93; full list of members (5 pages)
28 May 1993Full accounts made up to 31 July 1992 (12 pages)
28 May 1993Full accounts made up to 31 July 1992 (12 pages)
23 September 1992Return made up to 31/08/92; no change of members (4 pages)
23 September 1992Return made up to 31/08/92; no change of members (4 pages)
4 July 1992Full accounts made up to 31 July 1991 (14 pages)
4 July 1992Full accounts made up to 31 July 1991 (14 pages)
16 September 1991Return made up to 31/08/91; no change of members (3 pages)
16 September 1991Return made up to 31/08/91; no change of members (3 pages)
29 July 1991Full accounts made up to 31 July 1990 (13 pages)
29 July 1991Full accounts made up to 31 July 1990 (13 pages)
21 September 1990Return made up to 31/08/90; full list of members (4 pages)
21 September 1990Return made up to 31/08/90; full list of members (4 pages)
21 September 1990Full accounts made up to 31 July 1989 (12 pages)
21 September 1990Full accounts made up to 31 July 1989 (12 pages)
30 June 1989Return made up to 31/12/88; full list of members (4 pages)
30 June 1989Return made up to 31/12/88; full list of members (4 pages)
29 June 1989Accounts for a small company made up to 31 July 1988 (4 pages)
29 June 1989Return made up to 29/06/89; full list of members (4 pages)
29 June 1989Accounts for a small company made up to 31 July 1988 (4 pages)
29 June 1989Return made up to 29/06/89; full list of members (4 pages)
12 August 1988Return made up to 31/12/87; full list of members (4 pages)
12 August 1988Return made up to 31/12/87; full list of members (4 pages)
12 August 1988Accounts for a small company made up to 31 July 1987 (4 pages)
12 August 1988Accounts for a small company made up to 31 July 1987 (4 pages)
23 December 1987Accounts for a small company made up to 31 July 1986 (4 pages)
23 December 1987Accounts for a small company made up to 31 July 1986 (4 pages)
8 September 1987New director appointed (2 pages)
8 September 1987New director appointed (2 pages)
10 June 1987Accounts for a small company made up to 31 July 1985 (4 pages)
10 June 1987Accounts for a small company made up to 31 July 1985 (4 pages)
22 April 1987Return made up to 31/12/86; full list of members (4 pages)
22 April 1987Return made up to 31/12/86; full list of members (4 pages)
9 May 1986Return made up to 31/12/85; full list of members (4 pages)
9 May 1986Return made up to 31/12/85; full list of members (4 pages)
18 November 1971Incorporation (13 pages)
18 November 1971Incorporation (13 pages)