Company NameSecond Trinity Limited
Company StatusActive
Company Number02204018
CategoryPrivate Limited Company
Incorporation Date9 December 1987(36 years, 5 months ago)
Previous Name26 Brompton Square Limited

Business Activity

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

Directors

Director NameMrs Carina Louise Robinson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1993(5 years, 10 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressSecond Floor 41 St James's Place
London
SW1A 1NS
Director NameMr Timothy John Haggie
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2017(29 years, 4 months after company formation)
Appointment Duration7 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Priestgate
Darlington
DL1 1NL
Director NameMr John Gunson Raven
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(32 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 41 St James's Place
London
SW1A 1NS
Director NameIan Frederick Ledger
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(3 years, 10 months after company formation)
Appointment Duration2 years (resigned 09 October 1993)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressChateau De Plaisance
21 Bld De Suisse
Monaco Mc 98000
Foreign
Director NameMr Herbert William Marvelly
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(3 years, 10 months after company formation)
Appointment Duration2 years (resigned 09 October 1993)
RoleTrust Accountant
Correspondence AddressVilla Duinrell
Route De Laghet
La Turbie 06320
France
Director NameMr Pran Krishna Mondal
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1993(5 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address29 Richmond Road
Ilford
Essex
IG1 1JY
Director NameMr John Gwilym Hemingway
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1993(5 years, 10 months after company formation)
Appointment Duration26 years, 9 months (resigned 20 July 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLa Girouette
4860 Avenue Des Diables Bleus
Col D'Eze
06360
France
Secretary NameMr Pran Krishna Mondal
NationalityBritish
StatusResigned
Appointed09 October 1993(5 years, 10 months after company formation)
Appointment Duration21 years, 7 months (resigned 12 May 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address29 Richmond Road
Ilford
Essex
IG1 1JY
Director NameMeriel Bernice Wait
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(12 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2001)
RoleSecretary
Correspondence Address37 Ferndale Road
London
SE25 4QR
Secretary NameAmbassador Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 1991(3 years, 10 months after company formation)
Appointment Duration2 years (resigned 09 October 1993)
Correspondence AddressC/O Landmark Management S.A.M.
17 Avenue De La Costa
Bp167 Monacocedex
Mc 98004
Monaco

Location

Registered AddressSecond Floor
41 St James's Place
London
SW1A 1NS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100k at £1Parasol Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£478,408
Cash£46,651
Current Liabilities£1,992,493

Accounts

Latest Accounts30 April 2022 (2 years ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 3 weeks from now)

Charges

8 February 2018Delivered on: 16 February 2018
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: A registered charge
Particulars: 24-36 high street billericay t/no's EX233131 and EX379039.
Outstanding
21 October 2016Delivered on: 27 October 2016
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: A registered charge
Particulars: South coast road retail, 25A bolney avenue, peacehaven, BN10 8NA land registry title number ESX274185.
Outstanding

Filing History

25 October 2023Confirmation statement made on 10 October 2023 with updates (4 pages)
27 April 2023Micro company accounts made up to 30 April 2022 (5 pages)
28 October 2022Registered office address changed from First Floor 41 st James's Place London SW1A 1NS to Second Floor 41 st James's Place London SW1A 1NS on 28 October 2022 (1 page)
28 October 2022Confirmation statement made on 10 October 2022 with updates (4 pages)
28 October 2022Director's details changed for Mrs Carina Louise Robinson on 10 October 2022 (2 pages)
28 October 2022Change of details for Ms Carina Louise Robinson as a person with significant control on 10 October 2022 (2 pages)
27 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
20 October 2021Confirmation statement made on 10 October 2021 with updates (4 pages)
7 July 2021Compulsory strike-off action has been discontinued (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
6 July 2021Micro company accounts made up to 30 April 2020 (6 pages)
6 November 2020Confirmation statement made on 10 October 2020 with updates (4 pages)
6 November 2020Director's details changed for Ms Carina Louise Robinson on 10 October 2020 (2 pages)
6 November 2020Change of details for Ms Carina Louise Robinson as a person with significant control on 10 October 2020 (2 pages)
28 October 2020Director's details changed for Ms Carina Louise Robinson on 10 October 2020 (2 pages)
6 October 2020Appointment of Mr John Gunson Raven as a director on 1 October 2020 (2 pages)
5 October 2020Termination of appointment of John Gwilym Hemingway as a director on 20 July 2020 (1 page)
5 October 2020Cessation of John Gwilym Hemingway as a person with significant control on 20 July 2020 (1 page)
5 October 2020Notification of Carina Louise Robinson as a person with significant control on 20 July 2020 (2 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
21 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
23 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
16 February 2018Registration of charge 022040180002, created on 8 February 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(26 pages)
6 December 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
12 May 2017Appointment of Mr Timothy John Haggie as a director on 26 April 2017 (2 pages)
12 May 2017Appointment of Mr Timothy John Haggie as a director on 26 April 2017 (2 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
27 October 2016Registration of charge 022040180001, created on 21 October 2016 (25 pages)
27 October 2016Registration of charge 022040180001, created on 21 October 2016 (25 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100,000
(4 pages)
19 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100,000
(4 pages)
12 May 2015Termination of appointment of Pran Krishna Mondal as a secretary on 12 May 2015 (1 page)
12 May 2015Termination of appointment of Pran Krishna Mondal as a secretary on 12 May 2015 (1 page)
4 March 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 March 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 December 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100,000
(5 pages)
19 December 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100,000
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 December 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100,000
(5 pages)
5 December 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100,000
(5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
17 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
29 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
27 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Carina Louise Robinson on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Carina Louise Robinson on 27 October 2009 (2 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
4 November 2008Return made up to 10/10/08; full list of members (4 pages)
4 November 2008Return made up to 10/10/08; full list of members (4 pages)
16 September 2008Ad 23/04/08\gbp si 99998@1=99998\gbp ic 2/100000\ (2 pages)
16 September 2008Ad 23/04/08\gbp si 99998@1=99998\gbp ic 2/100000\ (2 pages)
29 March 2008Company name changed 26 brompton square LIMITED\certificate issued on 03/04/08 (2 pages)
29 March 2008Company name changed 26 brompton square LIMITED\certificate issued on 03/04/08 (2 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
16 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 November 2007Nc inc already adjusted 26/10/07 (1 page)
16 November 2007Nc inc already adjusted 26/10/07 (1 page)
6 November 2007Return made up to 10/10/07; full list of members (7 pages)
6 November 2007Return made up to 10/10/07; full list of members (7 pages)
6 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
6 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
15 November 2006Return made up to 10/10/06; full list of members (7 pages)
15 November 2006Return made up to 10/10/06; full list of members (7 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
17 November 2005Return made up to 10/10/05; full list of members (7 pages)
17 November 2005Return made up to 10/10/05; full list of members (7 pages)
2 March 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
2 March 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
24 November 2004Return made up to 10/10/04; full list of members (7 pages)
24 November 2004Return made up to 10/10/04; full list of members (7 pages)
28 February 2004Group of companies' accounts made up to 30 April 2003 (3 pages)
28 February 2004Group of companies' accounts made up to 30 April 2003 (3 pages)
17 November 2003Return made up to 10/10/03; full list of members (7 pages)
17 November 2003Return made up to 10/10/03; full list of members (7 pages)
7 December 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2002Accounts for a dormant company made up to 30 April 2002 (4 pages)
26 October 2002Accounts for a dormant company made up to 30 April 2002 (4 pages)
2 May 2002Return made up to 10/10/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 May 2002Return made up to 10/10/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 January 2002Accounts for a dormant company made up to 30 April 2001 (6 pages)
28 January 2002Accounts for a dormant company made up to 30 April 2001 (6 pages)
30 May 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
30 May 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
17 November 2000Return made up to 10/10/00; full list of members (7 pages)
17 November 2000Return made up to 10/10/00; full list of members (7 pages)
19 April 2000Registered office changed on 19/04/00 from: 3 albany courtyard london W1V 9RA (1 page)
19 April 2000Registered office changed on 19/04/00 from: 3 albany courtyard london W1V 9RA (1 page)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
9 February 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
9 February 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
2 December 1999Return made up to 10/10/99; full list of members (7 pages)
2 December 1999Return made up to 10/10/99; full list of members (7 pages)
4 December 1998Accounts for a dormant company made up to 30 April 1998 (4 pages)
4 December 1998Accounts for a dormant company made up to 30 April 1998 (4 pages)
3 November 1998Return made up to 10/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1998Return made up to 10/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 1997Accounts for a dormant company made up to 30 April 1997 (4 pages)
8 December 1997Accounts for a dormant company made up to 30 April 1997 (4 pages)
26 October 1997Return made up to 10/10/97; full list of members (6 pages)
26 October 1997Return made up to 10/10/97; full list of members (6 pages)
11 February 1997Accounts for a dormant company made up to 30 April 1996 (4 pages)
11 February 1997Accounts for a dormant company made up to 30 April 1996 (4 pages)
21 November 1996Return made up to 10/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 1996Return made up to 10/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 1996Return made up to 10/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 April 1996Return made up to 10/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 July 1995Accounts for a dormant company made up to 30 April 1995 (4 pages)
21 July 1995Accounts for a dormant company made up to 30 April 1995 (4 pages)
21 March 1995Return made up to 10/10/94; full list of members (12 pages)
21 March 1995Return made up to 10/10/94; full list of members (12 pages)
9 December 1987Incorporation (31 pages)