Company NameTrytitle Limited
DirectorPeter Charles Stonham
Company StatusActive
Company Number02070321
CategoryPrivate Limited Company
Incorporation Date4 November 1986(37 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Charles Stonham
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(5 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address359 Kennington Lane
London
SE11 5QY
Director NameMr Richard Charles Winfield
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(5 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 01 March 2003)
RoleCompany Director
Correspondence AddressPlas Y Gorwydd
Llandewi Brefi
Tregaron
Dyfed
SY25 6NY
Wales
Secretary NameMr Richard Charles Winfield
NationalityBritish
StatusResigned
Appointed19 December 1991(5 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 19 July 1995)
RoleCompany Director
Correspondence AddressPlas Y Gorwydd
Llandewi Brefi
Tregaron
Dyfed
SY25 6NY
Wales
Secretary NameMrs Jacqueline Ruth Williams
NationalityBritish
StatusResigned
Appointed19 July 1995(8 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ladderstile Ride
Kingston
Surrey
KT2 7LP
Secretary NameMr Rodney Fletcher
NationalityBritish
StatusResigned
Appointed28 August 1997(10 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address13 Bournemouth Road
Wimbledon
London
SW19 3AR
Secretary NameMiss Anna McMahon
NationalityBritish
StatusResigned
Appointed01 August 2004(17 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 November 2010)
RoleSecretary
Correspondence Address359 Kennington Lane
London
SE11 5QY
Secretary NameKennington Publishing Services Limited (Corporation)
StatusResigned
Appointed01 March 1999(12 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 2004)
Correspondence AddressQuadrant House 250 Kennington Lane
London
SE11 5RD

Location

Registered Address359 Kennington Lane
London
SE11 5QY
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

4k at £1Landor Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£194,535
Cash£4,114
Current Liabilities£18,649

Accounts

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

Returns

Latest Return20 August 2023 (8 months ago)
Next Return Due3 September 2024 (4 months, 2 weeks from now)

Charges

22 October 2007Delivered on: 23 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £219,159.44 due or to become due from the company to.
Particulars: 61 cottage grove, london.
Outstanding
18 October 2007Delivered on: 20 October 2007
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
11 March 2002Delivered on: 22 March 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
11 March 2002Delivered on: 22 March 2002
Satisfied on: 8 May 2008
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: The f/h land and buildings k/a 78 landor road, clapham north, london SW9 9PH t/no. LN128271.
Fully Satisfied
15 December 1986Delivered on: 29 December 1986
Satisfied on: 29 January 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 78, landor road, london SW9 t/no- ln 128271. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
11 October 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
29 September 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
6 October 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
9 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
7 October 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
21 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
22 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 4,000
(3 pages)
24 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 4,000
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 4,000
(3 pages)
12 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 4,000
(3 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 4,000
(3 pages)
21 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 4,000
(3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 October 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
23 November 2010Termination of appointment of Anna Mcmahon as a secretary (1 page)
23 November 2010Termination of appointment of Anna Mcmahon as a secretary (1 page)
27 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (3 pages)
27 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (3 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 November 2009Secretary's details changed for Miss Anna Mcmahon on 24 November 2009 (1 page)
24 November 2009Director's details changed for Mr Peter Stonham on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Peter Stonham on 24 November 2009 (2 pages)
24 November 2009Secretary's details changed for Miss Anna Mcmahon on 24 November 2009 (1 page)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 August 2009Return made up to 20/08/09; full list of members (3 pages)
27 August 2009Return made up to 20/08/09; full list of members (3 pages)
16 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 January 2009Location of debenture register (1 page)
26 January 2009Registered office changed on 26/01/2009 from quadrant house 250 kennington lane london SE11 5RD (1 page)
26 January 2009Location of register of members (1 page)
26 January 2009Secretary's change of particulars / anna mcmahon / 07/12/2008 (2 pages)
26 January 2009Location of register of members (non legible) (1 page)
26 January 2009Location of register of members (1 page)
26 January 2009Registered office changed on 26/01/2009 from quadrant house 250 kennington lane london SE11 5RD (1 page)
26 January 2009Secretary's change of particulars / anna mcmahon / 07/12/2008 (2 pages)
26 January 2009Location of register of members (non legible) (1 page)
26 January 2009Location of debenture register (non legible) (1 page)
26 January 2009Location of debenture register (1 page)
26 January 2009Location of debenture register (non legible) (1 page)
29 August 2008Return made up to 20/08/08; full list of members (3 pages)
29 August 2008Return made up to 20/08/08; full list of members (3 pages)
28 August 2008Director's change of particulars / peter stonham / 01/04/2008 (1 page)
28 August 2008Secretary's change of particulars / anna mcmahon / 08/02/2008 (2 pages)
28 August 2008Director's change of particulars / peter stonham / 01/04/2008 (1 page)
28 August 2008Secretary's change of particulars / anna mcmahon / 08/02/2008 (2 pages)
1 August 2008Gbp ic 5000/4000\27/03/08\gbp sr 1000@1=1000\ (2 pages)
1 August 2008Gbp ic 5000/4000\27/03/08\gbp sr 1000@1=1000\ (2 pages)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
23 October 2007Particulars of mortgage/charge (3 pages)
23 October 2007Particulars of mortgage/charge (3 pages)
20 October 2007Particulars of mortgage/charge (3 pages)
20 October 2007Particulars of mortgage/charge (3 pages)
23 August 2007Return made up to 20/08/07; full list of members (2 pages)
23 August 2007Return made up to 20/08/07; full list of members (2 pages)
12 January 2007Return made up to 19/12/06; full list of members (2 pages)
12 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
12 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
12 January 2007Return made up to 19/12/06; full list of members (2 pages)
13 January 2006Return made up to 19/12/05; full list of members (2 pages)
13 January 2006Return made up to 19/12/05; full list of members (2 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 February 2005Secretary's particulars changed (1 page)
24 February 2005Secretary's particulars changed (1 page)
4 February 2005Full accounts made up to 31 March 2004 (11 pages)
4 February 2005Full accounts made up to 31 March 2004 (11 pages)
30 December 2004Return made up to 19/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 December 2004Return made up to 19/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 August 2004Secretary resigned (1 page)
19 August 2004New secretary appointed (2 pages)
19 August 2004Secretary resigned (1 page)
19 August 2004New secretary appointed (2 pages)
12 February 2004Return made up to 19/12/03; full list of members (6 pages)
12 February 2004Return made up to 19/12/03; full list of members (6 pages)
4 February 2004Full accounts made up to 31 March 2003 (11 pages)
4 February 2004Full accounts made up to 31 March 2003 (11 pages)
3 November 2003Full accounts made up to 31 March 2002 (10 pages)
3 November 2003Full accounts made up to 31 March 2002 (10 pages)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
29 January 2003Return made up to 19/12/02; full list of members (7 pages)
29 January 2003Return made up to 19/12/02; full list of members (7 pages)
29 May 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
29 May 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
22 March 2002Particulars of mortgage/charge (4 pages)
22 March 2002Particulars of mortgage/charge (3 pages)
22 March 2002Particulars of mortgage/charge (4 pages)
22 March 2002Particulars of mortgage/charge (3 pages)
30 January 2002Return made up to 19/12/01; full list of members (6 pages)
30 January 2002Return made up to 19/12/01; full list of members (6 pages)
29 January 2002Declaration of satisfaction of mortgage/charge (1 page)
29 January 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
18 January 2001Return made up to 19/12/00; full list of members (6 pages)
18 January 2001Return made up to 19/12/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
10 January 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 January 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 August 1999Auditor's resignation (1 page)
5 August 1999Auditor's resignation (1 page)
6 April 1999Full accounts made up to 31 May 1998 (11 pages)
6 April 1999Full accounts made up to 31 May 1998 (11 pages)
15 March 1999Return made up to 19/12/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
15 March 1999Return made up to 19/12/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
9 March 1999New secretary appointed (2 pages)
9 March 1999New secretary appointed (2 pages)
9 March 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
9 March 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
29 June 1998Full accounts made up to 31 May 1997 (14 pages)
29 June 1998Full accounts made up to 31 May 1997 (14 pages)
27 January 1998Return made up to 19/12/97; full list of members (7 pages)
27 January 1998Return made up to 19/12/97; full list of members (7 pages)
3 September 1997New secretary appointed (2 pages)
3 September 1997Secretary resigned (1 page)
3 September 1997Secretary resigned (1 page)
3 September 1997New secretary appointed (2 pages)
2 April 1997Full accounts made up to 31 May 1996 (14 pages)
2 April 1997Full accounts made up to 31 May 1996 (14 pages)
24 January 1997Return made up to 19/12/96; full list of members (8 pages)
24 January 1997Return made up to 19/12/96; full list of members (8 pages)
3 May 1996Full accounts made up to 31 May 1995 (11 pages)
3 May 1996Full accounts made up to 31 May 1995 (11 pages)
4 January 1996Return made up to 19/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 January 1996Return made up to 19/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 July 1995New secretary appointed (2 pages)
21 July 1995Secretary resigned (2 pages)
21 July 1995Secretary resigned (2 pages)
21 July 1995New secretary appointed (2 pages)
20 July 1995Registered office changed on 20/07/95 from: 79,st.john street, london. EC1M 4DR (1 page)
20 July 1995Registered office changed on 20/07/95 from: 79,st.john street, london. EC1M 4DR (1 page)
4 April 1995Accounts for a small company made up to 31 May 1994 (10 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
31 December 1986Memorandum and Articles of Association (11 pages)
31 December 1986Memorandum and Articles of Association (11 pages)
4 November 1986Certificate of incorporation (1 page)
4 November 1986Incorporation (12 pages)
4 November 1986Certificate of Incorporation (1 page)
4 November 1986Certificate of incorporation (1 page)
4 November 1986Certificate of incorporation (1 page)
4 November 1986Certificate of incorporation (1 page)
4 November 1986Certificate of Incorporation (1 page)
4 November 1986Incorporation (12 pages)