London
N1C 4AG
Director Name | Mr Timothy John Halfacree |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2014(17 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Pancras Square London N1C 4AG |
Director Name | Mrs Eleanor Mary Pullen |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2017(20 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | 7 Pancras Square London N1C 4AG |
Director Name | Frederick George Fisher |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 1996(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Oakley Hall Market Drayton Shropshire TF9 4AG |
Director Name | Ford McKinstry Fraker |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 1996(same day as company formation) |
Role | Banker |
Correspondence Address | 2 Avery Street Boston Ma 02111 United States |
Director Name | Edward Grant McDonald |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(9 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months (resigned 21 April 2006) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 14 Saint Georges Square London SW1V 2HP |
Director Name | Richard Lyman Bushman |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(9 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 29 March 2009) |
Role | Banker |
Correspondence Address | 21 Cannon Place London NW3 1EH |
Director Name | Mr William David Morrison |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 May 2008(11 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 12 July 2022) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 7 Pancras Square London N1C 4AG |
Director Name | Mr Abdul Hadi Damirji |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 September 2012) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 236 Gray's Inn Road London WC1X 8HB |
Director Name | Trumpwise Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1996(same day as company formation) |
Correspondence Address | Fourth Floor 50 Hans Crescent Knightsbridge London |
Secretary Name | Bloomsbury Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1996(same day as company formation) |
Correspondence Address | 8 Coldbath Square London EC1R 5HL |
Secretary Name | Musterasset Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1996(same day as company formation) |
Correspondence Address | Fourth Floor 50 Hans Crescent Knightsbridge London |
Website | www.trinity-group.co.uk |
---|---|
Telephone | 020 74917555 |
Telephone region | London |
Registered Address | 7 Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
270k at £1 | Trinity Group Finance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,633,561 |
Gross Profit | £442,254 |
Net Worth | £266,268 |
Cash | £153,509 |
Current Liabilities | £146,421 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 28 October 2024 (6 months, 1 week from now) |
18 January 2024 | Registration of charge 032628450001, created on 17 January 2024 (13 pages) |
---|---|
20 November 2023 | Director's details changed for Mr Timothy John Halfacree on 17 November 2023 (2 pages) |
16 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
16 October 2023 | Director's details changed for Mr Timothy John Halfacree on 4 January 2023 (2 pages) |
4 August 2023 | Current accounting period extended from 30 November 2023 to 31 December 2023 (1 page) |
14 March 2023 | Total exemption full accounts made up to 30 November 2022 (15 pages) |
17 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
19 July 2022 | Termination of appointment of William David Morrison as a director on 12 July 2022 (1 page) |
1 April 2022 | Cessation of The Estate of Ford Mckinstry Fraker as a person with significant control on 24 March 2022 (1 page) |
1 April 2022 | Notification of Linda Margaret Fraker as a person with significant control on 24 March 2022 (2 pages) |
21 March 2022 | Total exemption full accounts made up to 30 November 2021 (15 pages) |
19 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
19 October 2021 | Director's details changed for Mr Timothy John Halfacree on 4 March 2021 (2 pages) |
22 March 2021 | Total exemption full accounts made up to 30 November 2020 (15 pages) |
14 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
16 February 2020 | Total exemption full accounts made up to 30 November 2019 (16 pages) |
12 November 2019 | Current accounting period shortened from 31 December 2019 to 30 November 2019 (1 page) |
14 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
27 April 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
16 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
8 August 2018 | Registered office address changed from 1st Floor 236 Gray's Inn Road London WC1X 8HB to 7 Pancras Square London N1C 4AG on 8 August 2018 (1 page) |
2 May 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
19 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
17 October 2017 | Change of details for Ford Mckinstry Fraker as a person with significant control on 16 October 2017 (2 pages) |
17 October 2017 | Change of details for Ford Mckinstry Fraker as a person with significant control on 16 October 2017 (2 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
12 January 2017 | Appointment of Eleanor Pullen as a director on 4 January 2017 (2 pages) |
12 January 2017 | Appointment of Eleanor Pullen as a director on 4 January 2017 (2 pages) |
19 October 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
19 October 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
21 August 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
21 August 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
23 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
6 May 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
6 May 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
10 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
6 November 2014 | Appointment of Mr Timothy John Halfacree as a director on 28 August 2014 (2 pages) |
6 November 2014 | Appointment of Mr Timothy John Halfacree as a director on 28 August 2014 (2 pages) |
23 April 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
23 April 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
15 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
16 April 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
16 April 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
23 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Termination of appointment of Abdul Damirji as a director (1 page) |
21 September 2012 | Termination of appointment of Abdul Damirji as a director (1 page) |
10 September 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
10 September 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
24 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
20 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
22 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 16 August 2010 (1 page) |
16 August 2010 | Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 16 August 2010 (1 page) |
4 May 2010 | Full accounts made up to 31 December 2009 (18 pages) |
4 May 2010 | Full accounts made up to 31 December 2009 (18 pages) |
3 December 2009 | Director's details changed for Mr Abdul Hadi Damirji on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Abdul Hadi Damirji on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Abdul Hadi Damirji on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for William David Morrison on 30 October 2009 (2 pages) |
3 December 2009 | Director's details changed for William David Morrison on 30 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Edward Michael Frazer on 30 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Edward Michael Frazer on 30 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (16 pages) |
11 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (16 pages) |
20 April 2009 | Full accounts made up to 31 December 2008 (17 pages) |
20 April 2009 | Full accounts made up to 31 December 2008 (17 pages) |
6 April 2009 | Director appointed abdul hadi damirji (2 pages) |
6 April 2009 | Director appointed abdul hadi damirji (2 pages) |
3 April 2009 | Appointment terminated director richard bushman (1 page) |
3 April 2009 | Appointment terminated director richard bushman (1 page) |
4 February 2009 | Appointment terminated secretary bloomsbury registrars LIMITED (1 page) |
4 February 2009 | Appointment terminated secretary bloomsbury registrars LIMITED (1 page) |
3 November 2008 | Return made up to 14/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 14/10/08; full list of members (4 pages) |
26 June 2008 | Registered office changed on 26/06/2008 from 8 coldbath square london EC1R 5HL (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from 8 coldbath square london EC1R 5HL (1 page) |
12 May 2008 | Director appointed william morrison (2 pages) |
12 May 2008 | Director appointed william morrison (2 pages) |
4 April 2008 | Full accounts made up to 31 December 2007 (18 pages) |
4 April 2008 | Full accounts made up to 31 December 2007 (18 pages) |
18 December 2007 | Return made up to 14/10/07; full list of members (2 pages) |
18 December 2007 | Return made up to 14/10/07; full list of members (2 pages) |
4 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
4 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
15 April 2007 | Director resigned (1 page) |
15 April 2007 | Director resigned (1 page) |
29 November 2006 | Return made up to 14/10/06; full list of members (7 pages) |
29 November 2006 | Return made up to 14/10/06; full list of members (7 pages) |
21 July 2006 | Full accounts made up to 31 December 2005 (19 pages) |
21 July 2006 | Full accounts made up to 31 December 2005 (19 pages) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | New director appointed (2 pages) |
22 December 2005 | Ad 09/12/05--------- £ si 30000@1=30000 £ ic 240000/270000 (2 pages) |
22 December 2005 | Resolutions
|
22 December 2005 | Nc inc already adjusted 09/12/05 (1 page) |
22 December 2005 | Resolutions
|
22 December 2005 | Ad 09/12/05--------- £ si 30000@1=30000 £ ic 240000/270000 (2 pages) |
22 December 2005 | Nc inc already adjusted 09/12/05 (1 page) |
9 November 2005 | Return made up to 14/10/05; full list of members (7 pages) |
9 November 2005 | Return made up to 14/10/05; full list of members (7 pages) |
21 April 2005 | Full accounts made up to 31 December 2004 (17 pages) |
21 April 2005 | Full accounts made up to 31 December 2004 (17 pages) |
12 October 2004 | Return made up to 14/10/04; full list of members (7 pages) |
12 October 2004 | Return made up to 14/10/04; full list of members (7 pages) |
31 August 2004 | Ad 19/08/04--------- £ si 42021@1=42021 £ ic 197979/240000 (2 pages) |
31 August 2004 | Ad 19/08/04--------- £ si 42021@1=42021 £ ic 197979/240000 (2 pages) |
29 March 2004 | Full accounts made up to 31 December 2003 (17 pages) |
29 March 2004 | Full accounts made up to 31 December 2003 (17 pages) |
20 October 2003 | Return made up to 14/10/03; full list of members
|
20 October 2003 | Return made up to 14/10/03; full list of members
|
1 April 2003 | Full accounts made up to 31 December 2002 (18 pages) |
1 April 2003 | Full accounts made up to 31 December 2002 (18 pages) |
12 November 2002 | Return made up to 14/10/02; full list of members (7 pages) |
12 November 2002 | Return made up to 14/10/02; full list of members (7 pages) |
29 March 2002 | Full accounts made up to 31 December 2001 (19 pages) |
29 March 2002 | Full accounts made up to 31 December 2001 (19 pages) |
2 November 2001 | Return made up to 14/10/01; full list of members (7 pages) |
2 November 2001 | Return made up to 14/10/01; full list of members (7 pages) |
6 April 2001 | Full accounts made up to 31 December 2000 (17 pages) |
6 April 2001 | Full accounts made up to 31 December 2000 (17 pages) |
26 October 2000 | Return made up to 14/10/00; full list of members (7 pages) |
26 October 2000 | Return made up to 14/10/00; full list of members (7 pages) |
6 April 2000 | Full accounts made up to 31 December 1999 (19 pages) |
6 April 2000 | Full accounts made up to 31 December 1999 (19 pages) |
9 December 1999 | Particulars of contract relating to shares (4 pages) |
9 December 1999 | Memorandum and Articles of Association (17 pages) |
9 December 1999 | Ad 18/11/99--------- £ si 100000@1=100000 £ ic 97979/197979 (2 pages) |
9 December 1999 | Memorandum and Articles of Association (17 pages) |
9 December 1999 | Ad 18/11/99--------- £ si 100000@1=100000 £ ic 97979/197979 (2 pages) |
9 December 1999 | Particulars of contract relating to shares (4 pages) |
8 December 1999 | £ nc 150000/250000 18/11/99 (1 page) |
8 December 1999 | Resolutions
|
8 December 1999 | £ nc 150000/250000 18/11/99 (1 page) |
8 December 1999 | Resolutions
|
11 November 1999 | Return made up to 14/10/99; full list of members
|
11 November 1999 | Return made up to 14/10/99; full list of members
|
27 August 1999 | Return made up to 14/10/98; full list of members; amend (5 pages) |
27 August 1999 | Return made up to 14/10/98; full list of members; amend (5 pages) |
26 August 1999 | Ad 10/02/98--------- £ si 97976@1 (2 pages) |
26 August 1999 | £ nc 1000/150000 10/02/98 (1 page) |
26 August 1999 | Resolutions
|
26 August 1999 | £ nc 1000/150000 10/02/98 (1 page) |
26 August 1999 | Particulars of contract relating to shares (3 pages) |
26 August 1999 | Ad 10/02/98--------- £ si 97976@1 (2 pages) |
26 August 1999 | Particulars of contract relating to shares (3 pages) |
26 August 1999 | Resolutions
|
10 August 1999 | Amended full accounts made up to 31 December 1998 (14 pages) |
10 August 1999 | Amended full accounts made up to 31 December 1998 (14 pages) |
24 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
24 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
9 March 1999 | Return made up to 14/10/98; full list of members
|
9 March 1999 | Return made up to 14/10/98; full list of members
|
13 August 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
13 August 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
7 January 1998 | New secretary appointed (2 pages) |
7 January 1998 | Return made up to 14/10/97; full list of members
|
7 January 1998 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
7 January 1998 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
7 January 1998 | Return made up to 14/10/97; full list of members
|
7 January 1998 | Secretary resigned (1 page) |
7 January 1998 | Secretary resigned (1 page) |
7 January 1998 | New secretary appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
29 June 1997 | Registered office changed on 29/06/97 from: oakley hall market drayton shropshire TF9 4AG (1 page) |
29 June 1997 | Registered office changed on 29/06/97 from: oakley hall market drayton shropshire TF9 4AG (1 page) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Director resigned (1 page) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | New director appointed (2 pages) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | Ad 14/10/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
28 October 1996 | Registered office changed on 28/10/96 from: fourth floor 50 hans crescent knightsbridge london SW1X 0NB (1 page) |
28 October 1996 | Ad 14/10/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
28 October 1996 | Registered office changed on 28/10/96 from: fourth floor 50 hans crescent knightsbridge london SW1X 0NB (1 page) |
14 October 1996 | Incorporation (26 pages) |
14 October 1996 | Incorporation (26 pages) |