London
SE1 1EP
Director Name | Mr Jonathan Charles Knight |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(45 years, 8 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-7 Marshalsea Road Borough London SE1 1EP |
Director Name | Bruce William McLaren Johnston |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Douglas Road Blairgowrie Perthshire PH10 6TR Scotland |
Director Name | Phillip Kaye |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(13 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 12 46 Upper Grosvenor Street London W1X 9PG |
Secretary Name | Mr John David Wittich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(13 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 41 St Georges Square London SW1V 3QN |
Director Name | James Philip Godfrey Naylor |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(15 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 02 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Cublington Leighton Buzzard Beds LU7 0LQ |
Director Name | Mr John David Wittich |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(16 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 August 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 3 41 St Georges Square London SW1V 3QN |
Director Name | Mr Andrew Graham Guy |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(18 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 November 2003) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ailanthus 65 Wood Lane Highgate London N6 5UD |
Director Name | Mr Andrew Page |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(23 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-7 Marshalsea Road Borough London SE1 1EP |
Secretary Name | Andrew Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 March 2003) |
Role | Company Director |
Correspondence Address | 9 Cranmer Road Sevenoaks Kent TN13 2AT |
Secretary Name | Robert John Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(25 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 05 April 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5-7 Marshalsea Road Borough London SE1 1EP |
Director Name | Robert John Morgan |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(26 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 05 April 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5-7 Marshalsea Road Borough London SE1 1EP |
Director Name | Mr Stephen Mark Anthony Critoph |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(26 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-7 Marshalsea Road Borough London SE1 1EP |
Secretary Name | Mr Alex Charles Newton Small |
---|---|
Status | Resigned |
Appointed | 05 April 2013(35 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 March 2017) |
Role | Company Director |
Correspondence Address | 5-7 Marshalsea Road Borough London SE1 1EP |
Director Name | Mr Crispin Holder |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(38 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 March 2017) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 5-7 Marshalsea Road London SE1 1EP |
Director Name | Mr Barry Graham Kirk Nightingale |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2017(39 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 April 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5-7 Marshalsea Road London SE1 1EP |
Director Name | Mr Andrew McCue |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 April 2017(39 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2019) |
Role | Chief Executive Officer |
Country of Residence | Ireland |
Correspondence Address | 5-7 Marshalsea Road London SE1 1EP |
Director Name | Mr Kirk Dyson Davis |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2019(41 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-7 Marshalsea Road Marshalsea Road London SE1 1EP |
Director Name | Mr Kirk Dyson Davis |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2022(44 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5-7 Marshalsea Road Borough London SE1 1EP |
Website | trgplc.com |
---|---|
Email address | [email protected] |
Telephone | 0118 9573113 |
Telephone region | Reading |
Registered Address | 5-7 Marshalsea Road Borough London SE1 1EP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
212.5k at £1 | Trg (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 2 January 2022 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
15 June 1986 | Delivered on: 2 July 1986 Satisfied on: 6 April 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Leter of offset Secured details: All monies due or to become from the denes holiday camp limited to the chargee on any account whatsoever. Particulars: All sums shich are now or which may at any time hereafter be at the credit of any account or accounts of the company with the bank. Fully Satisfied |
---|
5 July 2023 | Appointment of Mr Jonathan Charles Knight as a director on 1 July 2023 (2 pages) |
---|---|
5 July 2023 | Termination of appointment of Kirk Dyson Davis as a director on 30 June 2023 (1 page) |
22 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
12 October 2022 | Appointment of Mr Kirk Dyson Davis as a director on 12 October 2022 (2 pages) |
24 September 2022 | Full accounts made up to 2 January 2022 (19 pages) |
20 July 2022 | Memorandum and Articles of Association (23 pages) |
20 July 2022 | Resolutions
|
28 June 2022 | Confirmation statement made on 22 June 2022 with updates (3 pages) |
17 September 2021 | Full accounts made up to 27 December 2020 (21 pages) |
22 June 2021 | Confirmation statement made on 22 June 2021 with updates (4 pages) |
28 January 2021 | Statement of capital following an allotment of shares on 6 January 2021
|
28 January 2021 | Resolutions
|
28 January 2021 | Statement of capital following an allotment of shares on 6 January 2021
|
28 September 2020 | Termination of appointment of Kirk Dyson Davis as a director on 21 September 2020 (1 page) |
28 September 2020 | Appointment of Mr Mark Russell Chambers as a director on 21 September 2020 (2 pages) |
2 July 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
26 March 2020 | Resolutions
|
10 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
5 July 2019 | Termination of appointment of Andrew Mccue as a director on 30 June 2019 (1 page) |
27 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
21 June 2019 | Appointment of Mr. Kirk Dyson Davis as a director on 19 June 2019 (2 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
6 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
26 April 2017 | Appointment of Mr Andrew Mccue as a director on 20 April 2017 (2 pages) |
26 April 2017 | Termination of appointment of Barry Graham Kirk Nightingale as a director on 21 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Barry Graham Kirk Nightingale as a director on 21 April 2017 (1 page) |
26 April 2017 | Appointment of Mr Andrew Mccue as a director on 20 April 2017 (2 pages) |
20 March 2017 | Termination of appointment of Crispin Holder as a director on 10 March 2017 (1 page) |
20 March 2017 | Appointment of Mr Barry Graham Kirk Nightingale as a director on 10 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of Crispin Holder as a director on 10 March 2017 (1 page) |
20 March 2017 | Appointment of Mr Barry Graham Kirk Nightingale as a director on 10 March 2017 (2 pages) |
15 March 2017 | Termination of appointment of Alex Charles Newton Small as a secretary on 10 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Alex Charles Newton Small as a secretary on 10 March 2017 (1 page) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
7 June 2016 | Termination of appointment of Stephen Mark Anthony Critoph as a director on 29 April 2016 (1 page) |
7 June 2016 | Appointment of Crispin Holder as a director on 29 April 2016 (2 pages) |
7 June 2016 | Termination of appointment of Stephen Mark Anthony Critoph as a director on 29 April 2016 (1 page) |
7 June 2016 | Appointment of Crispin Holder as a director on 29 April 2016 (2 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
24 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
5 September 2014 | Termination of appointment of Andrew Page as a director on 1 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Andrew Page as a director on 1 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Andrew Page as a director on 1 September 2014 (1 page) |
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
18 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
18 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Appointment of Mr Alex Charles Newton Small as a secretary (1 page) |
12 April 2013 | Termination of appointment of Robert Morgan as a director (1 page) |
12 April 2013 | Appointment of Mr Alex Charles Newton Small as a secretary (1 page) |
12 April 2013 | Termination of appointment of Robert Morgan as a director (1 page) |
12 April 2013 | Termination of appointment of Robert Morgan as a secretary (1 page) |
12 April 2013 | Termination of appointment of Robert Morgan as a secretary (1 page) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
3 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
28 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
14 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
24 November 2009 | Secretary's details changed for Robert John Morgan on 24 November 2009 (1 page) |
24 November 2009 | Director's details changed for Robert John Morgan on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Robert John Morgan on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Stephen Mark Anthony Critoph on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Stephen Mark Anthony Critoph on 24 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Robert John Morgan on 24 November 2009 (1 page) |
24 November 2009 | Director's details changed for Andrew Page on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Andrew Page on 24 November 2009 (2 pages) |
10 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
7 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
7 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
1 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
28 June 2007 | Return made up to 22/06/07; full list of members (3 pages) |
28 June 2007 | Return made up to 22/06/07; full list of members (3 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: 56/62 wilton road london SW1V 1DE (1 page) |
26 September 2006 | Location of register of members (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: 56/62 wilton road london SW1V 1DE (1 page) |
26 September 2006 | Location of register of members (1 page) |
15 August 2006 | Return made up to 22/06/06; full list of members (3 pages) |
15 August 2006 | Return made up to 22/06/06; full list of members (3 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
1 September 2005 | Director's particulars changed (1 page) |
1 September 2005 | Director's particulars changed (1 page) |
15 July 2005 | Return made up to 22/06/05; full list of members (3 pages) |
15 July 2005 | Return made up to 22/06/05; full list of members (3 pages) |
2 December 2004 | New director appointed (3 pages) |
2 December 2004 | New director appointed (3 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
15 July 2004 | Return made up to 22/06/04; full list of members
|
15 July 2004 | Return made up to 22/06/04; full list of members
|
9 June 2004 | Director's particulars changed (1 page) |
9 June 2004 | Director's particulars changed (1 page) |
15 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | Director resigned (1 page) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
13 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
13 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Secretary resigned (1 page) |
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
12 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
12 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
30 May 2002 | Resolutions
|
30 May 2002 | Resolutions
|
8 August 2001 | Secretary resigned;director resigned (1 page) |
8 August 2001 | New secretary appointed;new director appointed (2 pages) |
8 August 2001 | Secretary resigned;director resigned (1 page) |
8 August 2001 | New secretary appointed;new director appointed (2 pages) |
25 July 2001 | Accounts for a dormant company made up to 31 December 2000 (19 pages) |
25 July 2001 | Accounts for a dormant company made up to 31 December 2000 (19 pages) |
10 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
10 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (6 pages) |
1 August 2000 | Return made up to 22/06/00; full list of members (7 pages) |
1 August 2000 | Return made up to 22/06/00; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (6 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (6 pages) |
21 July 1999 | Return made up to 22/06/99; full list of members
|
21 July 1999 | Return made up to 22/06/99; full list of members
|
30 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (6 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (6 pages) |
23 July 1997 | Return made up to 22/06/97; no change of members (7 pages) |
23 July 1997 | Return made up to 22/06/97; no change of members (7 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
6 September 1996 | New director appointed (2 pages) |
6 September 1996 | New director appointed (2 pages) |
19 September 1995 | Full accounts made up to 31 December 1994 (6 pages) |
19 September 1995 | Full accounts made up to 31 December 1994 (6 pages) |
20 July 1995 | Return made up to 22/06/95; no change of members (8 pages) |
20 July 1995 | Return made up to 22/06/95; no change of members (8 pages) |
8 March 1985 | Company name changed\certificate issued on 08/03/85 (2 pages) |
8 March 1985 | Company name changed\certificate issued on 08/03/85 (2 pages) |
4 November 1977 | Incorporation (13 pages) |
4 November 1977 | Incorporation (13 pages) |