Company NameTRAC Office Contracts Limited
DirectorThomas David Lardner-Burke
Company StatusActive
Company Number01130113
CategoryPrivate Limited Company
Incorporation Date20 August 1973(50 years, 8 months ago)
Previous NameBuilding Brokers (Modular) Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameThomas David Lardner-Burke
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(17 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Croft
South Holmwood
Surrey
RH5 4NT
Secretary NameVirginia Lardner-Burke
NationalityBritish
StatusCurrent
Appointed26 July 2000(26 years, 11 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence AddressThe Old Croft
Mill Bottom, Holmwood
Dorking
Surrey
RH5 4NT
Director NameRichard Griffin
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 4 months after company formation)
Appointment Duration16 years, 5 months (resigned 29 May 2007)
RoleCompany Director
Correspondence AddressGreenacres
The Approach, Dormans Park
East Grinstead
West Sussex
RH19 3NU
Secretary NameRichard Griffin
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 26 July 2000)
RoleCompany Director
Correspondence AddressBowes Wood
Holtye Road
East Grinstead
West Sussex
RH19 3PP

Contact

Websitetrac2000.co.uk
Telephone020 84056400
Telephone regionLondon

Location

Registered AddressThornton House
Thornton Road
London
SW19 4NG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Building Brokers LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£22,579
Cash£10,127
Current Liabilities£465,637

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

1 February 1994Delivered on: 2 February 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a charge dated 31/5/90.
Particulars: Flat 2 cromwell court cromwell road wimbledon and parking space 5 and flat 14 cromwell court cromwell road wimbledon and parking space t/no's TGL17728 and part of SY154769 and SGL311964.
Outstanding
1 February 1994Delivered on: 2 February 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a charge dated 31/5/90.
Particulars: Flat 10 cromwell court cromwell road wimbledon and parking space 13 and flat 18 cromwell court cromwell road wimbledon and parking space t/no's SGL524665 and part of SY1547&) and SGL311964.
Outstanding
1 February 1994Delivered on: 2 February 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a charge dated 31/5/90.
Particulars: Flat 8 cromwell court cromwell road wimbledon and parking space 11 and flat 16 cromwell court cromwell road wimbledon and parking space t/no's SGL525663 and part SY154769 and SGL311964.
Outstanding
1 February 1994Delivered on: 2 February 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a charge dated 31/5/90.
Particulars: Flat 7 cromwell court cromwell road wimbledon and parking space 10 and flat 15 cromwell court cromwell road wimbledon and parking space t/no's sgl 524662AND part of SY154769 and SGL311964.
Outstanding
1 June 1990Delivered on: 2 June 1990
Persons entitled: Sun Alliance Mortgage Company Limited.

Classification: Mortgage
Secured details: £375,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge.
Particulars: Units A11 and A12 beaufort court medway city estate, rochester kent.
Outstanding
29 September 1989Delivered on: 7 October 1989
Persons entitled: The Governer and Company of the Bank of Scotland.

Classification: Debenture containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property, assets of the company as specified in the attached schedule.
Outstanding
29 September 1989Delivered on: 5 October 1989
Persons entitled: Bank of Scotland.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 and 4 cromwell road wimbledon L.B. of merton t/no sy 154769 and 6 cromwell road wimbledon L.B. of merton t/n sgl 311964.
Outstanding
21 July 1995Delivered on: 4 August 1995
Persons entitled: Sun Alliance Mortgage Company Limited

Classification: Mortgage of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Royal life assurnace policy no QX3449959 life assured richard griffin sum assured :- £100,000.00.
Outstanding
21 July 1995Delivered on: 4 August 1995
Persons entitled: Sun Alliance Mortgage Company Limited

Classification: Mortgage of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Royal life term assurance policy no QO3450020 life assurd thomas david lardner - burke summ assured £100,000.00.
Outstanding
21 July 1995Delivered on: 4 August 1995
Persons entitled: Sun Alliance Mortgage Company Limited

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All present and future gross rents licence fees and other monies now or hereafter receivable by trac office contracts limited under any lease. See the mortgage charge document for full details.
Outstanding
12 July 1995Delivered on: 27 July 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of any account(s) of the company in the bank's books.
Outstanding
26 July 1994Delivered on: 9 August 1994
Persons entitled: Bristow Design Systems Limited

Classification: Supplemental terms of sale
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: For so long as the same are within the possession or control of the company the goods and any goods into which the goods are incorporated.
Outstanding
1 February 1994Delivered on: 2 February 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a charge dated 31/5/90.
Particulars: Flat 11 cromwell court cromwell road wimbledon and parking space 4 and flat 13 crmwell court cromwell road wimbledon and parking space t/no's TGL17728 and part SY154769 and sgl 311964.
Outstanding
1 February 1994Delivered on: 2 February 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a charge dated 31/5/90.
Particulars: Flat 9 cromwell court cromwell road wimbledon and parking space 12 and flat 17 cromwell court cromwell road wimbledon and parking space t/no's SGL524664 and part SY154769 and SGL311964.
Outstanding
17 November 1987Delivered on: 18 December 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-2/4 cromwell road, london SW19 title no sy 154769.
Fully Satisfied
17 November 1987Delivered on: 18 December 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-6 cromwell road, london SW19 title no sgl 311964.
Fully Satisfied

Filing History

30 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
2 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
3 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
4 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
25 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
5 December 2019Satisfaction of charge 15 in full (1 page)
5 December 2019Satisfaction of charge 7 in full (1 page)
5 December 2019Satisfaction of charge 8 in full (1 page)
5 December 2019Satisfaction of charge 11 in full (1 page)
5 December 2019Satisfaction of charge 10 in full (1 page)
5 December 2019Satisfaction of charge 6 in full (1 page)
5 December 2019Satisfaction of charge 4 in full (1 page)
5 December 2019Satisfaction of charge 13 in full (1 page)
5 December 2019Satisfaction of charge 12 in full (1 page)
5 December 2019Satisfaction of charge 9 in full (1 page)
5 December 2019Satisfaction of charge 14 in full (1 page)
5 December 2019Satisfaction of charge 16 in full (1 page)
5 December 2019Satisfaction of charge 5 in full (1 page)
5 December 2019Satisfaction of charge 3 in full (1 page)
26 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
31 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 January 2015Secretary's details changed for Virgina Lardner-Burke on 1 January 2014 (1 page)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Secretary's details changed for Virgina Lardner-Burke on 1 January 2014 (1 page)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Secretary's details changed for Virgina Lardner-Burke on 1 January 2014 (1 page)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
4 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
26 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
26 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
3 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
5 January 2006Return made up to 31/12/05; full list of members (2 pages)
5 January 2006Return made up to 31/12/05; full list of members (2 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
5 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
5 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
21 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
14 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
2 February 2001Return made up to 31/12/00; full list of members (6 pages)
2 February 2001Return made up to 31/12/00; full list of members (6 pages)
3 August 2000New secretary appointed (2 pages)
3 August 2000Secretary resigned (1 page)
3 August 2000New secretary appointed (2 pages)
3 August 2000Secretary resigned (1 page)
28 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
7 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
17 December 1998Return made up to 31/12/98; full list of members (6 pages)
17 December 1998Return made up to 31/12/98; full list of members (6 pages)
24 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
24 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
17 December 1997Return made up to 31/12/97; no change of members (4 pages)
17 December 1997Return made up to 31/12/97; no change of members (4 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
18 December 1996Return made up to 31/12/96; no change of members (4 pages)
18 December 1996Return made up to 31/12/96; no change of members (4 pages)
21 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
21 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
21 December 1995Return made up to 31/12/95; full list of members (6 pages)
21 December 1995Return made up to 31/12/95; full list of members (6 pages)
4 August 1995Particulars of mortgage/charge (4 pages)
4 August 1995Particulars of mortgage/charge (4 pages)
4 August 1995Particulars of mortgage/charge (4 pages)
4 August 1995Particulars of mortgage/charge (4 pages)
4 August 1995Particulars of mortgage/charge (4 pages)
4 August 1995Particulars of mortgage/charge (4 pages)
27 July 1995Particulars of mortgage/charge (6 pages)
27 July 1995Particulars of mortgage/charge (6 pages)
24 May 1995Accounts for a small company made up to 30 September 1994 (7 pages)
24 May 1995Accounts for a small company made up to 30 September 1994 (7 pages)
20 July 1994Accounts for a small company made up to 30 September 1993 (8 pages)
22 July 1993Accounts for a small company made up to 30 September 1992 (7 pages)
24 July 1992Accounts for a small company made up to 30 September 1991 (7 pages)
23 April 1991Accounts for a medium company made up to 30 September 1990 (4 pages)
18 July 1990Accounts for a medium company made up to 30 September 1989 (5 pages)