Company NameTrinity Lock (54-57) Management Limited
Company StatusActive
Company Number01973115
CategoryPrivate Limited Company
Incorporation Date20 December 1985(38 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr John Gerald Crehan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2002(16 years, 2 months after company formation)
Appointment Duration22 years
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Woodlawn Close
Putney
London
SW15 2RE
Director NameBhrraveenthi Sivarajah
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2003(17 years after company formation)
Appointment Duration21 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Gaskarth Road
London
SW12 9NL
Director NameDr Yee-Haur Mah
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(23 years, 8 months after company formation)
Appointment Duration14 years, 7 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address7 Hawke Place
London
SE16 6RU
Director NameMr Petr Hribek
Date of BirthJune 1984 (Born 39 years ago)
NationalityCzech
StatusCurrent
Appointed01 May 2017(31 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleIT Specialist
Country of ResidenceEngland
Correspondence Address6 Hawke Place
London
SE16 6RU
Director NameMichael John Cunningham
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(6 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 August 2000)
RoleSelf Employed
Correspondence AddressPlot 57 Trinity Lock
Surrey Quays
London
SE16 1RU
Director NameRonald David Pike
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(6 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 13 March 2002)
RoleGreengrocer
Correspondence AddressPlot 54 Trinity Lock
Surrey Quays
London
SE16 6RU
Director NameDennis Wilson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(6 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 March 1998)
RoleFish Porter
Correspondence AddressPlot 56 Trinity Lock
Surrey Quays
London
SE16 1RU
Secretary NamePeter Spanton
NationalityBritish
StatusResigned
Appointed20 September 1992(6 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 August 1993)
RoleCompany Director
Correspondence Address44 Limehouse Court
Morris Road
London
E14 6NQ
Secretary NameSamantha Foster
NationalityBritish
StatusResigned
Appointed13 August 1993(7 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 1998)
RoleAdministrator
Correspondence Address72 Bousfield Road
Telegraph Hill
London
SE14 5TR
Secretary NameCharles Davenport Boorman
NationalityBritish
StatusResigned
Appointed30 January 1998(12 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 17 January 2003)
RoleCompany Director
Correspondence Address5 Hawke Place
London
SE16 5RU
Director NameJasbinder Singh
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(12 years, 2 months after company formation)
Appointment Duration19 years, 1 month (resigned 01 May 2017)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Hawke Place
Surrey Quays
London
SE16 6RU
Director NameNicholas Edward Herbert
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2000(14 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 August 2002)
RoleStatistician
Correspondence Address7 Hawke Place
London
SE16 6RU
Director NameClinton William Gray
Date of BirthAugust 1975 (Born 48 years ago)
NationalityNew Zealander
StatusResigned
Appointed12 August 2002(16 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 May 2004)
RoleAccountant
Correspondence Address7 Hawke Place
Surrey Quays
London
SE16 6RU
Secretary NameJasbinder Singh
NationalityBritish
StatusResigned
Appointed01 January 2003(17 years after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 2008)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Hawke Place
Surrey Quays
London
SE16 6RU
Director NameWinnie Mah
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(18 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 September 2009)
RoleTrainee Solicitor
Correspondence Address36 Addison Road
London
E11 2RG
Secretary NameMr John Gerald Crehan
NationalityBritish
StatusResigned
Appointed01 July 2008(22 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 27 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Woodlawn Close
Putney
London
SW15 2RE

Contact

Telephone020 87041660
Telephone regionLondon

Location

Registered Address22 Gaskarth Road
London
SW12 9NL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardBalham
Built Up AreaGreater London

Shareholders

25 at £1Bhrraveenthi Sivarajah
25.00%
Ordinary
25 at £1Jasbinder Singh
25.00%
Ordinary
25 at £1John Crehan
25.00%
Ordinary
25 at £1Yee-haur Mah
25.00%
Ordinary

Financials

Year2014
Turnover£3,200
Net Worth£3,214
Cash£2,894

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 September 2023 (6 months, 1 week ago)
Next Return Due4 October 2024 (6 months, 1 week from now)

Filing History

27 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
23 October 2023Confirmation statement made on 20 September 2023 with updates (4 pages)
4 June 2023Appointment of Miss Yin Chun Yeung as a director on 4 May 2023 (2 pages)
15 May 2023Termination of appointment of Yee-Haur Mah as a director on 4 May 2023 (1 page)
24 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
23 October 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
16 November 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
20 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
30 August 2021Registered office address changed from 1 Woodlawn Close Putney London SW15 2RE to 22 Gaskarth Road London SW12 9NL on 30 August 2021 (1 page)
30 August 2021Director's details changed for Bhrraveenthi Sivarajah on 1 January 2012 (2 pages)
27 August 2021Termination of appointment of John Gerald Crehan as a secretary on 27 August 2021 (1 page)
27 August 2021Director's details changed for Mr John Gerald Crehan on 27 August 2021 (2 pages)
2 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
1 October 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
9 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 October 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
8 May 2017Termination of appointment of Jasbinder Singh as a director on 1 May 2017 (1 page)
8 May 2017Appointment of Mr Petr Hribek as a director on 1 May 2017 (2 pages)
8 May 2017Termination of appointment of Jasbinder Singh as a director on 1 May 2017 (1 page)
8 May 2017Appointment of Mr Petr Hribek as a director on 1 May 2017 (2 pages)
4 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
9 June 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
9 June 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
1 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
1 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
18 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 100
(7 pages)
18 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 100
(7 pages)
25 November 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
25 November 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
7 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(7 pages)
7 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(7 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
2 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 100
(7 pages)
2 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 100
(7 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
30 November 2012Annual return made up to 20 September 2012 with a full list of shareholders (7 pages)
30 November 2012Annual return made up to 20 September 2012 with a full list of shareholders (7 pages)
13 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
13 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
3 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (7 pages)
3 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (7 pages)
13 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
13 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
27 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (7 pages)
27 October 2010Director's details changed for Dr Yee-Haur Mah on 20 September 2010 (2 pages)
27 October 2010Director's details changed for Bhrraveenthi Sivarajah on 20 September 2010 (2 pages)
27 October 2010Director's details changed for John Gerald Crehan on 20 September 2010 (2 pages)
27 October 2010Director's details changed for Jasbinder Singh on 20 September 2010 (2 pages)
27 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (7 pages)
27 October 2010Director's details changed for Dr Yee-Haur Mah on 20 September 2010 (2 pages)
27 October 2010Director's details changed for Jasbinder Singh on 20 September 2010 (2 pages)
27 October 2010Director's details changed for John Gerald Crehan on 20 September 2010 (2 pages)
27 October 2010Director's details changed for Bhrraveenthi Sivarajah on 20 September 2010 (2 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
7 October 2009Appointment of Dr Yee-Haur Mah as a director (2 pages)
7 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (5 pages)
7 October 2009Termination of appointment of Winnie Mah as a director (1 page)
7 October 2009Termination of appointment of Winnie Mah as a director (1 page)
7 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (5 pages)
7 October 2009Appointment of Dr Yee-Haur Mah as a director (2 pages)
26 February 2009Registered office changed on 26/02/2009 from 6 hawke place surrey quays london SE16 6RU (1 page)
26 February 2009Registered office changed on 26/02/2009 from 6 hawke place surrey quays london SE16 6RU (1 page)
22 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
11 December 2008Return made up to 20/09/08; full list of members (7 pages)
11 December 2008Return made up to 20/09/08; full list of members (7 pages)
23 July 2008Appointment terminated secretary jasbinder singh (1 page)
23 July 2008Secretary appointed john gerald crehan (2 pages)
23 July 2008Appointment terminated secretary jasbinder singh (1 page)
23 July 2008Secretary appointed john gerald crehan (2 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
13 December 2007Return made up to 20/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 December 2007Return made up to 20/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
16 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
19 October 2006Return made up to 20/09/06; no change of members (8 pages)
19 October 2006Return made up to 20/09/06; no change of members (8 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
18 October 2005Return made up to 20/09/05; no change of members
  • 363(287) ‐ Registered office changed on 18/10/05
(8 pages)
18 October 2005Return made up to 20/09/05; no change of members
  • 363(287) ‐ Registered office changed on 18/10/05
(8 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
21 October 2004Return made up to 20/09/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 October 2004Return made up to 20/09/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
25 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
25 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
14 October 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/10/03
(8 pages)
14 October 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/10/03
(8 pages)
8 April 2003New secretary appointed (2 pages)
8 April 2003New secretary appointed (2 pages)
14 February 2003Secretary resigned (1 page)
14 February 2003Secretary resigned (1 page)
25 September 2002Return made up to 20/09/02; full list of members (8 pages)
25 September 2002Return made up to 20/09/02; full list of members (8 pages)
10 September 2002New director appointed (2 pages)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002New director appointed (2 pages)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
1 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 April 2002New director appointed (1 page)
30 April 2002New director appointed (1 page)
24 October 2001Return made up to 20/09/01; full list of members (8 pages)
24 October 2001Return made up to 20/09/01; full list of members (8 pages)
11 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
11 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
27 October 2000Director resigned (1 page)
27 October 2000Director resigned (1 page)
12 October 2000New director appointed (2 pages)
12 October 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
12 October 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
12 October 2000New director appointed (2 pages)
1 June 2000Accounts for a small company made up to 31 March 2000 (3 pages)
1 June 2000Accounts for a small company made up to 31 March 2000 (3 pages)
26 January 2000Full accounts made up to 31 March 1999 (7 pages)
26 January 2000Full accounts made up to 31 March 1999 (7 pages)
17 November 1999Return made up to 20/09/99; full list of members (6 pages)
17 November 1999Return made up to 20/09/99; full list of members (6 pages)
25 January 1999Full accounts made up to 31 March 1998 (7 pages)
25 January 1999Full accounts made up to 31 March 1998 (7 pages)
4 January 1999Registered office changed on 04/01/99 from: 5 hawke place surrey quays rotherhithe london SE16 1RU (1 page)
4 January 1999New director appointed (1 page)
4 January 1999New secretary appointed (2 pages)
4 January 1999Return made up to 20/09/98; change of members (6 pages)
4 January 1999Registered office changed on 04/01/99 from: 5 hawke place surrey quays rotherhithe london SE16 1RU (1 page)
4 January 1999Director resigned (1 page)
4 January 1999New director appointed (1 page)
4 January 1999Director resigned (1 page)
4 January 1999New secretary appointed (2 pages)
4 January 1999Return made up to 20/09/98; change of members (6 pages)
19 November 1998Registered office changed on 19/11/98 from: 72 bousfield road london SE14 5TR (1 page)
19 November 1998Registered office changed on 19/11/98 from: 72 bousfield road london SE14 5TR (1 page)
19 November 1998Secretary resigned (1 page)
19 November 1998Secretary resigned (1 page)
26 January 1998Full accounts made up to 31 March 1997 (7 pages)
26 January 1998Full accounts made up to 31 March 1997 (7 pages)
22 September 1997Return made up to 20/09/97; full list of members (6 pages)
22 September 1997Return made up to 20/09/97; full list of members (6 pages)
15 April 1997Registered office changed on 15/04/97 from: 5 hawke place timber pond road rotherhithe london SE16 1AG (1 page)
15 April 1997Registered office changed on 15/04/97 from: 5 hawke place timber pond road rotherhithe london SE16 1AG (1 page)
25 March 1997Return made up to 20/09/96; no change of members (6 pages)
25 March 1997Return made up to 20/09/96; no change of members (6 pages)
16 January 1997Full accounts made up to 31 March 1996 (7 pages)
16 January 1997Full accounts made up to 31 March 1996 (7 pages)
16 June 1996Secretary's particulars changed (1 page)
16 June 1996Secretary's particulars changed (1 page)
4 January 1996Full accounts made up to 31 March 1995 (7 pages)
4 January 1996Full accounts made up to 31 March 1995 (7 pages)
28 September 1995Return made up to 20/09/95; full list of members (6 pages)
28 September 1995Return made up to 20/09/95; full list of members (6 pages)
12 September 1986Company name changed strangedrive LIMITED\certificate issued on 12/09/86 (2 pages)
12 September 1986Company name changed strangedrive LIMITED\certificate issued on 12/09/86 (2 pages)
20 December 1985Incorporation (15 pages)
20 December 1985Incorporation (15 pages)