Company NameTri-C's Limited
DirectorsLooi Juan Cheng and Yu Kay Chung
Company StatusActive
Company Number03238525
CategoryPrivate Limited Company
Incorporation Date16 August 1996(27 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Looi Juan Cheng
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Pendle Road
London
SW16 6RT
Director NameYu Kay Chung
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Pendle Road
London
SW16 6RX
Secretary NameVivian Man Wai Cheng
NationalityBritish
StatusCurrent
Appointed16 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address114 Pretoria Road
Streatham
London
SW16 6RN
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 August 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address17 Pendle Road
London
SW16 6RT
RegionLondon
ConstituencyTooting
CountyGreater London
WardFurzedown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Chau Ha Chung
16.67%
Ordinary
1 at £1Chui Meng Cheng
16.67%
Ordinary
1 at £1Loo Juan Cheng
16.67%
Ordinary
1 at £1Vivian Man Wai Cheng
16.67%
Ordinary
1 at £1Yu Kay Chung
16.67%
Ordinary
1 at £1Yuk Pang Cheng
16.67%
Ordinary

Financials

Year2014
Net Worth£734,305
Cash£130,932
Current Liabilities£78,518

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

12 August 2006Delivered on: 26 August 2006
Persons entitled: National Westminster 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: Flat 25 blueprint appartments 16-18 balham grove london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 August 2006Delivered on: 26 August 2006
Persons entitled: National Westminster 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: Flat 47 blueprint appartments 16-18 balham grove london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 July 2002Delivered on: 23 July 2002
Persons entitled: National Westminster 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: 40 totterdown street london SW17 8TA. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 January 1999Delivered on: 19 January 1999
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: F/H property k/a 39 kellino road tooting l/b of wandsworth t/no.LN210252. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
15 May 1998Delivered on: 2 June 1998
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: F/H property k/a 50 cromer road l/b of merton t/no.SGL15710. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
30 June 1997Delivered on: 3 July 1997
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: L/H property k/a 90EAMONT court shannon place london borogh of the city of westminster t/n NGL353042. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
30 June 1997Delivered on: 3 July 1997
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: F/H property k/a 40 blackshaw road tooting london borough of wandsworth t/no;-LN122867. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
30 June 1997Delivered on: 3 July 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
25 October 1996Delivered on: 31 October 1996
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: F/H property k/a 34 grayswood street london borough of wandsworth t/no LN201954 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

11 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
29 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
29 July 2022Change of details for Mrs Looi Juan Cheng as a person with significant control on 29 July 2022 (2 pages)
29 July 2022Change of details for Yu Kay Chung as a person with significant control on 29 July 2022 (2 pages)
29 July 2022Change of details for Vivian Man Wai Cheng as a person with significant control on 29 July 2022 (2 pages)
29 July 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
24 June 2022Micro company accounts made up to 31 August 2021 (3 pages)
2 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
20 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
20 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
29 May 2020Registered office address changed from 506 Kingsbury Road London NW9 9HE to 17 Pendle Road London SW16 6RT on 29 May 2020 (1 page)
23 April 2020Micro company accounts made up to 31 August 2019 (2 pages)
15 October 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
29 August 2018Confirmation statement made on 16 August 2018 with updates (4 pages)
25 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
31 October 2017Notification of Vivian Man Wai Cheng as a person with significant control on 31 October 2017 (2 pages)
31 October 2017Notification of Vivian Man Wai Cheng as a person with significant control on 31 October 2017 (2 pages)
30 October 2017Notification of Looi Juan Cheng as a person with significant control on 30 October 2017 (2 pages)
30 October 2017Notification of Looi Juan Cheng as a person with significant control on 30 October 2017 (2 pages)
30 October 2017Notification of Yu Kay Chung as a person with significant control on 30 October 2017 (2 pages)
30 October 2017Notification of Yu Kay Chung as a person with significant control on 30 October 2017 (2 pages)
27 October 2017Withdrawal of a person with significant control statement on 27 October 2017 (2 pages)
27 October 2017Withdrawal of a person with significant control statement on 27 October 2017 (2 pages)
1 September 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
1 September 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
27 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
27 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
23 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
6 October 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 6
(6 pages)
6 October 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 6
(6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
11 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 6
(5 pages)
11 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 6
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
9 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 6
(5 pages)
9 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 6
(5 pages)
11 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
11 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
13 September 2010Director's details changed for Looi Juan Cheng on 18 February 2010 (2 pages)
13 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Yu Kay Chung on 18 May 2010 (2 pages)
13 September 2010Director's details changed for Yu Kay Chung on 18 May 2010 (2 pages)
13 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Looi Juan Cheng on 18 February 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
14 September 2009Return made up to 16/08/09; full list of members (4 pages)
14 September 2009Return made up to 16/08/09; full list of members (4 pages)
5 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
5 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
6 October 2008Return made up to 16/08/08; full list of members (4 pages)
6 October 2008Return made up to 16/08/08; full list of members (4 pages)
7 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
7 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
13 December 2007Return made up to 16/08/07; full list of members (3 pages)
13 December 2007Return made up to 16/08/07; full list of members (3 pages)
23 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
23 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
27 October 2006Return made up to 16/08/06; full list of members (7 pages)
27 October 2006Return made up to 16/08/06; full list of members (7 pages)
26 August 2006Particulars of mortgage/charge (3 pages)
26 August 2006Particulars of mortgage/charge (3 pages)
26 August 2006Particulars of mortgage/charge (3 pages)
26 August 2006Particulars of mortgage/charge (3 pages)
16 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
16 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
26 September 2005Return made up to 16/08/05; full list of members (7 pages)
26 September 2005Return made up to 16/08/05; full list of members (7 pages)
11 January 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
11 January 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
23 September 2004Return made up to 16/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2004Return made up to 16/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
29 April 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
10 October 2003Return made up to 16/08/03; full list of members (7 pages)
10 October 2003Return made up to 16/08/03; full list of members (7 pages)
25 March 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
25 March 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
1 October 2002Return made up to 16/08/02; full list of members (7 pages)
1 October 2002Return made up to 16/08/02; full list of members (7 pages)
23 July 2002Particulars of mortgage/charge (3 pages)
23 July 2002Particulars of mortgage/charge (3 pages)
20 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
20 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
17 October 2001Return made up to 16/08/01; full list of members (6 pages)
17 October 2001Return made up to 16/08/01; full list of members (6 pages)
18 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
18 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
18 October 2000Return made up to 16/08/00; full list of members (6 pages)
18 October 2000Return made up to 16/08/00; full list of members (6 pages)
23 January 2000Accounts for a small company made up to 31 August 1999 (7 pages)
23 January 2000Accounts for a small company made up to 31 August 1999 (7 pages)
5 November 1999Return made up to 16/08/99; no change of members (4 pages)
5 November 1999Return made up to 16/08/99; no change of members (4 pages)
15 February 1999Accounts for a small company made up to 31 August 1998 (9 pages)
15 February 1999Accounts for a small company made up to 31 August 1998 (9 pages)
19 January 1999Particulars of mortgage/charge (3 pages)
19 January 1999Particulars of mortgage/charge (3 pages)
23 October 1998Return made up to 16/08/98; full list of members (6 pages)
23 October 1998Return made up to 16/08/98; full list of members (6 pages)
7 October 1998Ad 03/08/98--------- £ si 1@1=1 £ ic 3/4 (2 pages)
7 October 1998Ad 03/08/98--------- £ si 1@1=1 £ ic 3/4 (2 pages)
18 June 1998Accounts for a small company made up to 31 August 1997 (9 pages)
18 June 1998Accounts for a small company made up to 31 August 1997 (9 pages)
2 June 1998Particulars of mortgage/charge (3 pages)
2 June 1998Particulars of mortgage/charge (3 pages)
2 October 1997Return made up to 16/08/97; full list of members (6 pages)
2 October 1997Return made up to 16/08/97; full list of members (6 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
4 December 1996Ad 25/11/96--------- £ si 3@1=3 £ ic 2/5 (2 pages)
4 December 1996Ad 25/11/96--------- £ si 3@1=3 £ ic 2/5 (2 pages)
31 October 1996Particulars of mortgage/charge (3 pages)
31 October 1996Particulars of mortgage/charge (3 pages)
28 August 1996Secretary resigned (2 pages)
28 August 1996New director appointed (1 page)
28 August 1996New director appointed (1 page)
28 August 1996New director appointed (1 page)
28 August 1996Director resigned (2 pages)
28 August 1996Director resigned (2 pages)
28 August 1996New secretary appointed (2 pages)
28 August 1996New director appointed (1 page)
28 August 1996New secretary appointed (2 pages)
28 August 1996Secretary resigned (2 pages)
16 August 1996Incorporation (15 pages)
16 August 1996Incorporation (15 pages)