Company NameTrimdell Limited
DirectorMichael Lindup
Company StatusActive
Company Number01976294
CategoryPrivate Limited Company
Incorporation Date13 January 1986(38 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Michael Lindup
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleMusician
Country of ResidenceEngland
Correspondence Address159 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NamePaul Crockford
NationalityBritish
StatusResigned
Appointed12 October 1991(5 years, 9 months after company formation)
Appointment Duration2 years (resigned 26 October 1993)
RoleCompany Director
Correspondence Address56-60 Islington Park Street
London
N1 1PX
Secretary NameMark King
NationalityBritish
StatusResigned
Appointed26 October 1993(7 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 February 1998)
RoleCompany Director
Correspondence AddressWestwood House
Brocks Copse Road Wooton Bridge
Ryde
Isle Of Wight
PO33 4NP
Secretary NameNadia Evadne Webb-Cattouse
NationalityBritish
StatusResigned
Appointed01 February 1998(12 years after company formation)
Appointment Duration4 years, 11 months (resigned 20 January 2003)
RoleCompany Director
Correspondence Address80 Beverley Way
London
SW20 0AQ
Secretary NameSamantha Lindup
NationalityBritish
StatusResigned
Appointed20 January 2003(17 years after company formation)
Appointment Duration18 years, 8 months (resigned 27 September 2021)
RoleCompany Director
Correspondence Address159 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address159 High Street
Barnet
Hertfordshire
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£3,980
Cash£6,983
Current Liabilities£17,883

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return26 September 2023 (6 months, 3 weeks ago)
Next Return Due10 October 2024 (5 months, 3 weeks from now)

Filing History

8 December 2020Unaudited abridged accounts made up to 31 March 2020 (6 pages)
29 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
7 October 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
26 September 2019Change of details for Mr Michael Lindup as a person with significant control on 1 September 2019 (2 pages)
26 September 2019Director's details changed for Mr Michael Lindup on 1 September 2019 (2 pages)
26 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
26 September 2019Change of details for Mrs Samantha Lindup as a person with significant control on 1 September 2019 (2 pages)
4 May 2019Registered office address changed from C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ to 159 High Street Barnet Hertfordshire EN5 5SU on 4 May 2019 (1 page)
16 November 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
26 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
13 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
13 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 100
(3 pages)
26 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 100
(3 pages)
10 February 2015Registered office address changed from 49 Brookland Rise London NW11 6DT to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 10 February 2015 (1 page)
10 February 2015Registered office address changed from 49 Brookland Rise London NW11 6DT to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 10 February 2015 (1 page)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(3 pages)
16 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(3 pages)
3 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(3 pages)
24 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
28 November 2012Director's details changed for Michael Lindup on 27 September 2011 (2 pages)
28 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
28 November 2012Director's details changed for Michael Lindup on 27 September 2011 (2 pages)
23 July 2012Registered office address changed from 55,Loudoun Road, St, John,S Wood, London, NW8 0DL. on 23 July 2012 (2 pages)
23 July 2012Registered office address changed from 55,Loudoun Road, St, John,S Wood, London, NW8 0DL. on 23 July 2012 (2 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
28 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 October 2010Director's details changed for Michael Lindup on 26 October 2010 (2 pages)
26 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
26 October 2010Director's details changed for Michael Lindup on 26 October 2010 (2 pages)
26 October 2010Secretary's details changed for Samantha Lindup on 1 October 2010 (1 page)
26 October 2010Secretary's details changed for Samantha Lindup on 1 October 2010 (1 page)
26 October 2010Secretary's details changed for Samantha Lindup on 1 October 2010 (1 page)
26 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 September 2009Return made up to 26/09/09; full list of members (3 pages)
29 September 2009Return made up to 26/09/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 December 2008Return made up to 26/09/08; full list of members (3 pages)
15 December 2008Return made up to 26/09/08; full list of members (3 pages)
18 November 2008Secretary's change of particulars / samantha lindup / 17/11/2008 (1 page)
18 November 2008Secretary's change of particulars / samantha lindup / 17/11/2008 (1 page)
10 November 2008Director's change of particulars / michael lindup / 15/10/2008 (1 page)
10 November 2008Director's change of particulars / michael lindup / 15/10/2008 (1 page)
11 February 2008Return made up to 26/09/07; no change of members (2 pages)
11 February 2008Return made up to 26/09/07; no change of members (2 pages)
7 February 2008Secretary's particulars changed (1 page)
7 February 2008Director's particulars changed (1 page)
7 February 2008Director's particulars changed (1 page)
7 February 2008Secretary's particulars changed (1 page)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 March 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
2 March 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
2 January 2007Return made up to 26/09/06; full list of members (5 pages)
2 January 2007Return made up to 26/09/06; full list of members (5 pages)
4 May 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
4 May 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
18 October 2005Return made up to 26/09/05; full list of members (6 pages)
18 October 2005Return made up to 26/09/05; full list of members (6 pages)
17 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
17 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
7 October 2004Return made up to 26/09/04; full list of members (6 pages)
7 October 2004Return made up to 26/09/04; full list of members (6 pages)
24 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
24 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
2 October 2003Return made up to 26/09/03; full list of members (6 pages)
2 October 2003Return made up to 26/09/03; full list of members (6 pages)
24 January 2003New secretary appointed (1 page)
24 January 2003New secretary appointed (1 page)
24 January 2003Secretary resigned (1 page)
24 January 2003Secretary resigned (1 page)
22 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
3 January 2003Return made up to 12/10/02; full list of members (6 pages)
3 January 2003Return made up to 12/10/02; full list of members (6 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
30 October 2001Return made up to 12/10/01; full list of members (6 pages)
30 October 2001Return made up to 12/10/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
17 November 2000Return made up to 12/10/00; full list of members (6 pages)
17 November 2000Return made up to 12/10/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
25 October 1999Return made up to 12/10/99; full list of members (6 pages)
25 October 1999Return made up to 12/10/99; full list of members (6 pages)
7 January 1999Full accounts made up to 31 March 1998 (11 pages)
7 January 1999Full accounts made up to 31 March 1998 (11 pages)
26 October 1998Return made up to 12/10/98; no change of members (4 pages)
26 October 1998Return made up to 12/10/98; no change of members (4 pages)
23 February 1998New secretary appointed (2 pages)
23 February 1998Secretary resigned (1 page)
23 February 1998New secretary appointed (2 pages)
23 February 1998Secretary resigned (1 page)
16 February 1998Return made up to 12/10/97; no change of members (4 pages)
16 February 1998Return made up to 12/10/97; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
6 March 1997Return made up to 12/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 1997Return made up to 12/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
3 October 1996Director's particulars changed (1 page)
3 October 1996Director's particulars changed (1 page)
7 February 1996Full accounts made up to 31 March 1995 (11 pages)
7 February 1996Full accounts made up to 31 March 1995 (11 pages)
1 December 1995Return made up to 12/10/95; no change of members (4 pages)
1 December 1995Return made up to 12/10/95; no change of members (4 pages)