Company NameTrendshire Limited
DirectorNita Kakad
Company StatusActive
Company Number01230324
CategoryPrivate Limited Company
Incorporation Date17 October 1975(48 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Nita Kakad
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(40 years, 5 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address353a , York House Station Road
Harrow
Middlesex
HA1 1LN
Director NameMr Chunilal Odhavji Kakad
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(15 years, 9 months after company formation)
Appointment Duration24 years, 8 months (resigned 01 April 2016)
RoleWholesaler
Country of ResidenceUnited Kingdom
Correspondence Address30 Grosvenor Crescent
London
NW9 9DA
Director NameMr Nanji Haridas Kotecha
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(15 years, 9 months after company formation)
Appointment Duration24 years, 8 months (resigned 01 April 2016)
RoleWholesaler
Country of ResidenceUnited Kingdom
Correspondence Address39 Montagu Road
London
NW4 3ER
Secretary NameMr Nanji Haridas Kotecha
NationalityBritish
StatusResigned
Appointed17 July 1991(15 years, 9 months after company formation)
Appointment Duration24 years, 8 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Montagu Road
London
NW4 3ER

Location

Registered AddressGrove House Third Floor
55 Lowlands Road
Harrow
HA1 3AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Mr C.o. Kakad
25.00%
Ordinary
25 at £1Mr N.h. Kotecha
25.00%
Ordinary
25 at £1Mrs Manjula Kotecha
25.00%
Ordinary
25 at £1Mrs Sushila Kakad
25.00%
Ordinary

Financials

Year2014
Net Worth£26,666
Cash£134,224
Current Liabilities£108,908

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (0 days from now)

Charges

15 February 1996Delivered on: 16 February 1996
Satisfied on: 9 July 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 bowman trading estate westmoreland road queensbury london NW9 t/n NGL623068 together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
22 March 1989Delivered on: 30 March 1989
Satisfied on: 1 October 2004
Persons entitled: Lloyds 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 May 1988Delivered on: 6 June 1988
Satisfied on: 22 May 1996
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 February 2024Change of details for Mrs Nita Kakda as a person with significant control on 27 February 2024 (2 pages)
22 May 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
1 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
16 May 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
17 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
11 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
17 May 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
29 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
27 February 2020Registered office address changed from Middlesex House Floor 2 130 College Road Harrow HA1 1BQ England to Grove House Third Floor 55 Lowlands Road Harrow HA1 3AW on 27 February 2020 (1 page)
12 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
15 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
19 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
16 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
14 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
24 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
14 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
14 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
8 March 2017Registered office address changed from York House 353a Station Road Harrow Middlesex HA1 1LN England to Middlesex House Floor 2 130 College Road Harrow HA1 1BQ on 8 March 2017 (1 page)
8 March 2017Registered office address changed from York House 353a Station Road Harrow Middlesex HA1 1LN England to Middlesex House Floor 2 130 College Road Harrow HA1 1BQ on 8 March 2017 (1 page)
18 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
15 April 2016Registered office address changed from 30 Grosvenor Cres. London NW9 9DA to York House 353a Station Road Harrow Middlesex HA1 1LN on 15 April 2016 (1 page)
15 April 2016Registered office address changed from 30 Grosvenor Cres. London NW9 9DA to York House 353a Station Road Harrow Middlesex HA1 1LN on 15 April 2016 (1 page)
14 April 2016Appointment of Mrs Nita Kakad as a director on 1 April 2016 (2 pages)
14 April 2016Termination of appointment of Nanji Haridas Kotecha as a secretary on 1 April 2016 (1 page)
14 April 2016Termination of appointment of Nanji Haridas Kotecha as a director on 1 April 2016 (1 page)
14 April 2016Termination of appointment of Chunilal Odhavji Kakad as a director on 1 April 2016 (1 page)
14 April 2016Termination of appointment of Nanji Haridas Kotecha as a director on 1 April 2016 (1 page)
14 April 2016Appointment of Mrs Nita Kakad as a director on 1 April 2016 (2 pages)
14 April 2016Termination of appointment of Nanji Haridas Kotecha as a secretary on 1 April 2016 (1 page)
14 April 2016Termination of appointment of Chunilal Odhavji Kakad as a director on 1 April 2016 (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
6 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(5 pages)
6 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(5 pages)
29 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(5 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 August 2010Director's details changed for Mr Nanji Haridas Kotecha on 1 July 2010 (2 pages)
16 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Mr Nanji Haridas Kotecha on 1 July 2010 (2 pages)
16 August 2010Director's details changed for Mr Nanji Haridas Kotecha on 1 July 2010 (2 pages)
28 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
28 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
18 August 2009Return made up to 17/07/09; full list of members (4 pages)
18 August 2009Return made up to 17/07/09; full list of members (4 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
15 August 2008Return made up to 17/07/08; full list of members (4 pages)
15 August 2008Return made up to 17/07/08; full list of members (4 pages)
7 May 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
7 May 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
11 September 2007Return made up to 17/07/07; no change of members (7 pages)
11 September 2007Return made up to 17/07/07; no change of members (7 pages)
1 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
1 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
16 August 2006Return made up to 17/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 2006Return made up to 17/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 July 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 August 2005Return made up to 17/07/05; full list of members (7 pages)
23 August 2005Return made up to 17/07/05; full list of members (7 pages)
4 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
1 October 2004Declaration of satisfaction of mortgage/charge (1 page)
1 October 2004Declaration of satisfaction of mortgage/charge (1 page)
16 August 2004Return made up to 17/07/04; full list of members (7 pages)
16 August 2004Return made up to 17/07/04; full list of members (7 pages)
9 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2004Accounts for a small company made up to 31 December 2002 (5 pages)
25 March 2004Accounts for a small company made up to 31 December 2002 (5 pages)
4 March 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
4 March 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
13 August 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
20 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
12 August 2002Return made up to 17/07/02; full list of members (7 pages)
12 August 2002Return made up to 17/07/02; full list of members (7 pages)
17 April 2002Accounts for a small company made up to 31 December 2000 (8 pages)
17 April 2002Accounts for a small company made up to 31 December 2000 (8 pages)
7 August 2001Return made up to 17/07/01; full list of members (6 pages)
7 August 2001Return made up to 17/07/01; full list of members (6 pages)
1 December 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 December 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 August 2000Return made up to 17/07/00; full list of members (6 pages)
9 August 2000Return made up to 17/07/00; full list of members (6 pages)
4 January 2000Accounts for a small company made up to 31 December 1998 (7 pages)
4 January 2000Accounts for a small company made up to 31 December 1998 (7 pages)
10 August 1999Return made up to 17/07/99; no change of members (4 pages)
10 August 1999Return made up to 17/07/99; no change of members (4 pages)
2 December 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 December 1998Accounts for a small company made up to 31 December 1997 (7 pages)
5 August 1998Return made up to 17/07/98; no change of members (4 pages)
5 August 1998Return made up to 17/07/98; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
5 August 1997Return made up to 17/07/97; full list of members (6 pages)
5 August 1997Return made up to 17/07/97; full list of members (6 pages)
2 December 1996Accounts for a small company made up to 31 December 1995 (7 pages)
2 December 1996Accounts for a small company made up to 31 December 1995 (7 pages)
13 August 1996Return made up to 17/07/96; no change of members (4 pages)
13 August 1996Return made up to 17/07/96; no change of members (4 pages)
22 May 1996Declaration of satisfaction of mortgage/charge (1 page)
22 May 1996Declaration of satisfaction of mortgage/charge (1 page)
16 February 1996Particulars of mortgage/charge (4 pages)
16 February 1996Particulars of mortgage/charge (4 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
2 August 1995Return made up to 17/07/95; no change of members (4 pages)
2 August 1995Return made up to 17/07/95; no change of members (4 pages)