Ruislip
Middlesex
HA4 7LZ
Director Name | Mark Simon Orr |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 1992(11 years, 2 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Timbercroft 43 School Lane Chalfont St Peter Gerrards Cross SL9 9AA |
Secretary Name | James William King |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 May 1999(18 years, 4 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Glenhurst Avenue Ruislip Middlesex HA4 7LZ |
Director Name | Mr William Godfrey Orr |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 1994) |
Role | Co Director |
Correspondence Address | 22 Grasmere Avenue Ruislip Middlesex HA4 7PJ |
Secretary Name | Mr William Godfrey Orr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 May 1999) |
Role | Company Director |
Correspondence Address | 22 Grasmere Avenue Ruislip Middlesex HA4 7PJ |
Director Name | Colin Fogden |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(17 years after company formation) |
Appointment Duration | 15 years, 8 months (resigned 14 October 2013) |
Role | Salesperson |
Country of Residence | England |
Correspondence Address | 4 New Road Hanworth Middlesex TW13 6TQ |
Website | tridentfridge.com |
---|---|
Telephone | 01895 637922 |
Telephone region | Uxbridge |
Registered Address | 293 Kenton Lane Harrow Middlesex HA3 8RR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton West |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
35 at £1 | Mark Orr 35.00% Ordinary |
---|---|
32 at £1 | Jackie Orr 32.00% Ordinary |
17 at £1 | Jim King 17.00% Ordinary |
16 at £1 | Lynn King 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £282,428 |
Cash | £247,594 |
Current Liabilities | £186,473 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 2 June 2023 (11 months ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
10 January 1994 | Delivered on: 12 January 1994 Persons entitled: Royscot Trust PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 10TH january 1994 and bearing reference number 03457545. Particulars: All the right title and interest of the company in and all sums payable under the policies of insurance detailed on the reverse of the form 395. Outstanding |
---|---|
29 March 1988 | Delivered on: 1 April 1988 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
3 July 1992 | Delivered on: 7 July 1992 Satisfied on: 8 December 2012 Persons entitled: The Royal Bank of Scotland 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 premises situate at and k/a 188 uxbridge road hanwell middlesex. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
16 November 1987 | Delivered on: 20 November 1987 Satisfied on: 1 June 1988 Persons entitled: Barclays 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: 397 and 399 greenford road, greenford london borough of ealing t/n ngl 187381. Fully Satisfied |
1 December 1986 | Delivered on: 9 December 1986 Satisfied on: 1 June 1988 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 |
25 March 1985 | Delivered on: 15 April 1985 Satisfied on: 1 June 1988 Persons entitled: First National Securities Limited 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 397 & 399 greenford road greenford middx t/n :- ngl 187381. Fully Satisfied |
25 January 1982 | Delivered on: 3 February 1982 Satisfied on: 1 June 1988 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 & floating charge undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
27 October 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
---|---|
5 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
10 July 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
11 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
13 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
16 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
16 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
14 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
2 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
23 July 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
6 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
3 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
1 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
21 October 2013 | Termination of appointment of Colin Fogden as a director (1 page) |
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
21 October 2013 | Termination of appointment of Colin Fogden as a director (1 page) |
3 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
3 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
3 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 May 2012 | Total exemption full accounts made up to 31 January 2012 (11 pages) |
1 May 2012 | Total exemption full accounts made up to 31 January 2012 (11 pages) |
3 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (7 pages) |
21 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
23 March 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
30 July 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
30 July 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
8 July 2010 | Director's details changed for Colin Fogden on 13 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Colin Fogden on 13 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Mark Simon Orr on 13 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for James William King on 13 June 2010 (2 pages) |
8 July 2010 | Director's details changed for James William King on 13 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mark Simon Orr on 13 June 2010 (2 pages) |
27 November 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
27 November 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
9 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
9 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
24 November 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
24 November 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
13 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
13 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
8 January 2008 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
8 January 2008 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
24 May 2007 | Return made up to 23/05/07; full list of members (3 pages) |
24 May 2007 | Return made up to 23/05/07; full list of members (3 pages) |
2 November 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
2 November 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
25 April 2006 | Return made up to 25/04/06; full list of members (3 pages) |
25 April 2006 | Return made up to 25/04/06; full list of members (3 pages) |
29 November 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
29 November 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
28 April 2005 | Return made up to 28/04/05; full list of members (3 pages) |
28 April 2005 | Return made up to 28/04/05; full list of members (3 pages) |
2 December 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
2 December 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
27 March 2004 | Return made up to 22/03/04; full list of members (7 pages) |
27 March 2004 | Return made up to 22/03/04; full list of members (7 pages) |
28 November 2003 | Full accounts made up to 31 January 2003 (9 pages) |
28 November 2003 | Full accounts made up to 31 January 2003 (9 pages) |
22 April 2003 | Return made up to 22/03/03; full list of members (8 pages) |
22 April 2003 | Return made up to 22/03/03; full list of members (8 pages) |
26 November 2002 | Director's particulars changed (2 pages) |
26 November 2002 | Director's particulars changed (2 pages) |
21 November 2002 | Full accounts made up to 31 January 2002 (9 pages) |
21 November 2002 | Full accounts made up to 31 January 2002 (9 pages) |
27 March 2002 | Return made up to 22/03/02; full list of members (7 pages) |
27 March 2002 | Return made up to 22/03/02; full list of members (7 pages) |
30 November 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
30 November 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
19 April 2001 | Director's particulars changed (2 pages) |
19 April 2001 | Return made up to 22/03/01; full list of members
|
19 April 2001 | Director's particulars changed (2 pages) |
19 April 2001 | Return made up to 22/03/01; full list of members
|
15 January 2001 | Full accounts made up to 31 January 2000 (9 pages) |
15 January 2001 | Full accounts made up to 31 January 2000 (9 pages) |
2 June 2000 | Return made up to 22/03/00; full list of members (7 pages) |
2 June 2000 | Return made up to 22/03/00; full list of members (7 pages) |
1 February 2000 | Registered office changed on 01/02/00 from: 189 high street harlesden london NW10 4TE (1 page) |
1 February 2000 | Registered office changed on 01/02/00 from: 189 high street harlesden london NW10 4TE (1 page) |
3 November 1999 | Full accounts made up to 31 January 1999 (9 pages) |
3 November 1999 | Full accounts made up to 31 January 1999 (9 pages) |
8 June 1999 | New secretary appointed (2 pages) |
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | New secretary appointed (2 pages) |
8 June 1999 | Secretary resigned (1 page) |
1 June 1999 | Return made up to 22/03/99; full list of members (6 pages) |
1 June 1999 | Return made up to 22/03/99; full list of members (6 pages) |
21 December 1998 | Accounts for a small company made up to 31 January 1998 (9 pages) |
21 December 1998 | Accounts for a small company made up to 31 January 1998 (9 pages) |
1 October 1998 | Return made up to 22/03/98; no change of members
|
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | Return made up to 22/03/98; no change of members
|
1 October 1998 | New director appointed (2 pages) |
18 November 1997 | Full accounts made up to 31 January 1997 (9 pages) |
18 November 1997 | Full accounts made up to 31 January 1997 (9 pages) |
9 June 1997 | Return made up to 22/03/97; no change of members (4 pages) |
9 June 1997 | Return made up to 22/03/97; no change of members (4 pages) |
29 September 1996 | Full accounts made up to 31 January 1996 (8 pages) |
29 September 1996 | Full accounts made up to 31 January 1996 (8 pages) |
16 May 1996 | Return made up to 22/03/96; full list of members (6 pages) |
16 May 1996 | Return made up to 22/03/96; full list of members (6 pages) |
18 July 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
18 July 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
23 May 1995 | Return made up to 22/03/95; no change of members (4 pages) |
23 May 1995 | Return made up to 22/03/95; no change of members (4 pages) |
10 May 1994 | Resolutions
|
10 May 1994 | Resolutions
|
25 April 1993 | Return made up to 22/03/93; full list of members (6 pages) |
25 April 1993 | Return made up to 22/03/93; full list of members (6 pages) |
11 April 1990 | Return made up to 22/03/90; full list of members (4 pages) |
11 April 1990 | Return made up to 22/03/90; full list of members (4 pages) |
19 January 1981 | Incorporation (14 pages) |
19 January 1981 | Incorporation (14 pages) |