20 St Andrew Street
London
EC4A 3AG
Director Name | Irene Dorothy Brent |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(16 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 15 May 2007) |
Role | Company Director |
Correspondence Address | 2 Muirfield House Whinshill Court Cross Road Sunningdale Berkshire SL5 9RU |
Director Name | Lucy Elizabeth Brent |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(16 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 15 May 2007) |
Role | Secretary |
Correspondence Address | Templewood House Templewood Lane Stoke Poges Berkshire SL2 4AP |
Director Name | Michael Hamilton Brent |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(16 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 15 May 2007) |
Role | Chartered Accountant |
Correspondence Address | Templemead, Templewood Lane Stoke Poges Bucks SL2 4AP |
Director Name | Mr Edwin Rowland Edwards |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(16 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 15 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highlands Iver Heath Buckinghamshire SL0 0DZ |
Secretary Name | Lucy Elizabeth Brent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(16 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 15 May 2007) |
Role | Secretary |
Correspondence Address | Templewood House Templewood Lane Stoke Poges Berkshire SL2 4AP |
Director Name | Roy Pickvance |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(32 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 19 June 2018) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chesterton Drive Stratford Upon Avon Warwickshire CV37 7LG |
Secretary Name | Roy Pickvance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(32 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 19 June 2018) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chesterton Drive Stratford Upon Avon Warwickshire CV37 7LG |
Director Name | Mr Mark Bernard Franckel |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(35 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arundel Road Uxbridge UB8 2SD |
Director Name | Mr Jonathan Paul Irwin |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(35 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 December 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Trimite House Salisbury Road Uxbridge Middlesex UB8 2RZ |
Website | www.trimite.com |
---|---|
Email address | [email protected] |
Telephone | 01895 251234 |
Telephone region | Uxbridge |
Registered Address | C/O Thrings Llp 7th Floor 20 St Andrew Street London EC4A 3AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 March 2011 | Delivered on: 18 March 2011 Persons entitled: Centric Spv 1 Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
10 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2019 | Application to strike the company off the register (1 page) |
10 December 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
3 December 2018 | Termination of appointment of Roy Pickvance as a secretary on 19 June 2018 (1 page) |
3 December 2018 | Termination of appointment of Roy Pickvance as a director on 19 June 2018 (1 page) |
20 June 2018 | Resolutions
|
20 June 2018 | Registered office address changed from 5th Floor, Kinnaird House Pall Mall East London SW1Y 5AU England to C/O Thrings Llp 7th Floor 20 st Andrew Street London EC4A 3AG on 20 June 2018 (1 page) |
17 April 2018 | Cessation of Maurice Perera as a person with significant control on 2 March 2018 (1 page) |
17 April 2018 | Cessation of Subash Malkani as a person with significant control on 2 March 2018 (1 page) |
17 April 2018 | Cessation of William Cid De La Paz as a person with significant control on 2 March 2018 (1 page) |
17 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
17 April 2018 | Notification of Trimite Bid Co Limited as a person with significant control on 2 March 2018 (2 pages) |
17 April 2018 | Cessation of Adrian Olivero as a person with significant control on 2 March 2018 (1 page) |
17 April 2018 | Cessation of David Denis Cuby as a person with significant control on 2 March 2018 (1 page) |
17 April 2018 | Cessation of James David Hassan as a person with significant control on 2 March 2018 (1 page) |
16 March 2018 | Resolutions
|
16 March 2018 | Memorandum and Articles of Association (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 November 2017 | Satisfaction of charge 1 in full (1 page) |
3 November 2017 | Satisfaction of charge 1 in full (1 page) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (10 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (10 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Termination of appointment of Jonathan Paul Irwin as a director on 7 December 2015 (1 page) |
9 May 2016 | Registered office address changed from Trimite House Salisbury Road Uxbridge Middlesex UB8 2RZ to 5th Floor, Kinnaird House Pall Mall East London SW1Y 5AU on 9 May 2016 (1 page) |
9 May 2016 | Registered office address changed from Trimite House Salisbury Road Uxbridge Middlesex UB8 2RZ to 5th Floor, Kinnaird House Pall Mall East London SW1Y 5AU on 9 May 2016 (1 page) |
9 May 2016 | Termination of appointment of Jonathan Paul Irwin as a director on 7 December 2015 (1 page) |
9 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 September 2015 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
7 September 2015 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
7 May 2015 | Director's details changed for Mr Jonathan Paul Irwin on 20 April 2015 (2 pages) |
7 May 2015 | Director's details changed for Mr Jonathan Paul Irwin on 20 April 2015 (2 pages) |
10 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
13 February 2015 | Director's details changed for Mr David Gareth Roberts on 15 January 2015 (2 pages) |
13 February 2015 | Director's details changed for Mr David Gareth Roberts on 15 January 2015 (2 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Registered office address changed from Trimite House Trimite House Salisbury Road Uxbridge Middlesex UB8 2RZ England on 10 April 2014 (1 page) |
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Registered office address changed from Trimite House Trimite House Salisbury Road Uxbridge Middlesex UB8 2RZ England on 10 April 2014 (1 page) |
3 December 2013 | Registered office address changed from Arundel Road Uxbridge UB8 2SD on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from Arundel Road Uxbridge UB8 2SD on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from Arundel Road Uxbridge UB8 2SD on 3 December 2013 (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Termination of appointment of Mark Franckel as a director (1 page) |
5 December 2011 | Termination of appointment of Mark Franckel as a director (1 page) |
17 August 2011 | Director's details changed for Mr Mark Bernard Franckel on 16 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Mr Mark Bernard Franckel on 16 August 2011 (2 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
3 March 2011 | Appointment of Jonathan Irwin as a director (2 pages) |
3 March 2011 | Appointment of Jonathan Irwin as a director (2 pages) |
2 March 2011 | Appointment of Mr Mark Bernard Franckel as a director (2 pages) |
2 March 2011 | Appointment of Mr Mark Bernard Franckel as a director (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
9 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
19 August 2009 | Company name changed brent paints LIMITED\certificate issued on 21/08/09 (2 pages) |
19 August 2009 | Company name changed brent paints LIMITED\certificate issued on 21/08/09 (2 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
15 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
15 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
14 October 2008 | Director's change of particulars / david roberts / 10/10/2008 (1 page) |
14 October 2008 | Director's change of particulars / david roberts / 10/10/2008 (1 page) |
30 July 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
30 July 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
15 July 2008 | Appointment terminated director edwin edwards (1 page) |
15 July 2008 | Location of debenture register (1 page) |
15 July 2008 | Location of register of members (1 page) |
15 July 2008 | Location of debenture register (1 page) |
15 July 2008 | Appointment terminated director edwin edwards (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from arundel rd uxbridge middx UB8 2SD (1 page) |
15 July 2008 | Accounting reference date shortened from 31/03/2008 to 30/09/2007 (1 page) |
15 July 2008 | Location of register of members (1 page) |
15 July 2008 | Accounting reference date shortened from 31/03/2008 to 30/09/2007 (1 page) |
15 July 2008 | Return made up to 31/03/08; full list of members (4 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from arundel rd uxbridge middx UB8 2SD (1 page) |
15 July 2008 | Return made up to 31/03/08; full list of members (4 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
12 June 2007 | New director appointed (1 page) |
12 June 2007 | New secretary appointed (1 page) |
12 June 2007 | New secretary appointed (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | New director appointed (1 page) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | New director appointed (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | New director appointed (1 page) |
4 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
4 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
27 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
27 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
23 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
4 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
25 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
25 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
7 November 2005 | Director's particulars changed (1 page) |
7 November 2005 | Director's particulars changed (1 page) |
16 June 2005 | Return made up to 31/03/05; full list of members (3 pages) |
16 June 2005 | Return made up to 31/03/05; full list of members (3 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
26 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
28 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
28 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
28 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
28 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
14 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
14 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
28 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
28 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
10 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
10 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
25 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
25 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
5 June 2001 | Return made up to 31/03/01; no change of members (5 pages) |
5 June 2001 | Return made up to 31/03/01; no change of members (5 pages) |
12 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
12 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
16 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
16 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
27 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
27 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
15 May 1999 | Return made up to 31/03/99; no change of members (5 pages) |
15 May 1999 | Return made up to 31/03/99; no change of members (5 pages) |
26 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
26 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
24 May 1998 | Return made up to 31/03/98; no change of members (5 pages) |
24 May 1998 | Return made up to 31/03/98; no change of members (5 pages) |
26 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
26 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
14 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
14 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
28 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
28 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
28 April 1996 | Return made up to 31/03/96; no change of members (5 pages) |
28 April 1996 | Return made up to 31/03/96; no change of members (5 pages) |
4 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
4 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
21 April 1995 | Return made up to 31/03/95; no change of members (10 pages) |
21 April 1995 | Return made up to 31/03/95; no change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
29 April 1992 | Company name changed\certificate issued on 29/04/92 (2 pages) |
29 April 1992 | Company name changed\certificate issued on 29/04/92 (2 pages) |
15 May 1975 | Incorporation (14 pages) |
15 May 1975 | Incorporation (14 pages) |