Company NameTrimmer Cs Limited
DirectorStephen Gregory Trimmer
Company StatusActive
Company Number03557408
CategoryPrivate Limited Company
Incorporation Date5 May 1998(26 years ago)
Previous NameCalford Seaden Trimmer Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen Gregory Trimmer
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1998(1 month, 1 week after company formation)
Appointment Duration25 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFigurit Niddry Lodge
51 Holland Street
Kensington
London
W8 7JB
Secretary NameJane Elizabeth Trimmer
NationalityBritish
StatusCurrent
Appointed17 April 2002(3 years, 11 months after company formation)
Appointment Duration22 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFigurit Niddry Lodge
51 Holland Street
Kensington
London
W8 7JB
Director NameMichael John Whatford
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(same day as company formation)
RoleChartered Surveyor
Correspondence Address18 White Friars
Sevenoaks
Kent
TN13 1QG
Secretary NameMr David John Metcalf
NationalityBritish
StatusResigned
Appointed05 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Home Farm
Hawstead Lane
Chelsfield Village
Kent
BR6 7GJ
Director NameMr David John Metcalf
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 17 April 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 Home Farm
Hawstead Lane
Chelsfield Village
Kent
BR6 7GJ
Director NameHallmark Registrars Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed05 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.trimmercs.co.uk

Location

Registered AddressFigurit Niddry Lodge
51 Holland Street
Kensington
London
W8 7JB
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£2,555
Current Liabilities£68,886

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

1 October 2010Delivered on: 15 October 2010
Persons entitled: The Council of the Borough of South Tyneside

Classification: Rent deposit deed
Secured details: £13,043.81 due or to become due from the company to the chargee.
Particulars: The sum of £13,403.81.
Outstanding
3 January 2006Delivered on: 13 January 2006
Persons entitled: Estroway Limited

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £9,179.69 or such other sum as may represent six months rent.
Outstanding
1 December 2005Delivered on: 7 December 2005
Persons entitled: Estroway Limited and Estrohill LTD

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £8,445.31 or such other sum and vat payable.
Outstanding
12 December 2002Delivered on: 23 December 2002
Persons entitled: Estroway Limited and Estrohill Limited

Classification: Deed of rent deposit
Secured details: £8,812.50 due or to become due from the company to the chargee.
Particulars: All money held on a deposit account at barclays bank PLC.
Outstanding

Filing History

19 February 2021Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB on 19 February 2021 (1 page)
7 May 2020Confirmation statement made on 5 May 2020 with updates (4 pages)
29 April 2020Micro company accounts made up to 31 March 2020 (5 pages)
1 July 2019Micro company accounts made up to 31 March 2019 (5 pages)
17 May 2019Confirmation statement made on 5 May 2019 with updates (4 pages)
19 July 2018Micro company accounts made up to 31 March 2018 (5 pages)
18 May 2018Confirmation statement made on 5 May 2018 with updates (4 pages)
31 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
31 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
19 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(5 pages)
6 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(5 pages)
5 May 2016Registered office address changed from 36 Earls Court Road London W8 6EJ to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 5 May 2016 (1 page)
5 May 2016Registered office address changed from 36 Earls Court Road London W8 6EJ to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 5 May 2016 (1 page)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(5 pages)
22 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(5 pages)
22 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(5 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
30 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
30 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
4 October 2013Register inspection address has been changed (1 page)
4 October 2013Register inspection address has been changed (1 page)
3 October 2013Registered office address changed from 107 Cannon Street London EC4N 5AF England on 3 October 2013 (1 page)
3 October 2013Registered office address changed from 107 Cannon Street London EC4N 5AF England on 3 October 2013 (1 page)
3 October 2013Registered office address changed from 107 Cannon Street London EC4N 5AF England on 3 October 2013 (1 page)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
26 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
26 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
1 November 2010Registered office address changed from Centric House 390-391 Strand London WC2R 0LT on 1 November 2010 (1 page)
1 November 2010Registered office address changed from Centric House 390-391 Strand London WC2R 0LT on 1 November 2010 (1 page)
1 November 2010Registered office address changed from Centric House 390-391 Strand London WC2R 0LT on 1 November 2010 (1 page)
15 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 May 2010Director's details changed for Stephen Gregory Trimmer on 5 May 2010 (2 pages)
28 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Stephen Gregory Trimmer on 5 May 2010 (2 pages)
28 May 2010Director's details changed for Stephen Gregory Trimmer on 5 May 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 June 2009Return made up to 05/05/09; full list of members (3 pages)
3 June 2009Return made up to 05/05/09; full list of members (3 pages)
16 May 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 May 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 May 2008Return made up to 05/05/08; full list of members (3 pages)
22 May 2008Return made up to 05/05/08; full list of members (3 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 June 2007Return made up to 05/05/07; no change of members (6 pages)
11 June 2007Return made up to 05/05/07; no change of members (6 pages)
20 December 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
20 December 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
5 June 2006Return made up to 05/05/06; full list of members (6 pages)
5 June 2006Return made up to 05/05/06; full list of members (6 pages)
13 January 2006Particulars of mortgage/charge (3 pages)
13 January 2006Particulars of mortgage/charge (3 pages)
7 December 2005Particulars of mortgage/charge (3 pages)
7 December 2005Particulars of mortgage/charge (3 pages)
28 November 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
28 November 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
13 October 2005Secretary's particulars changed (1 page)
13 October 2005Secretary's particulars changed (1 page)
8 June 2005Return made up to 05/05/05; full list of members (6 pages)
8 June 2005Return made up to 05/05/05; full list of members (6 pages)
21 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
21 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
18 May 2004Return made up to 05/05/04; full list of members (6 pages)
18 May 2004Return made up to 05/05/04; full list of members (6 pages)
18 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
18 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
21 May 2003Return made up to 05/05/03; full list of members
  • 363(287) ‐ Registered office changed on 21/05/03
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 May 2003Return made up to 05/05/03; full list of members
  • 363(287) ‐ Registered office changed on 21/05/03
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 December 2002Particulars of mortgage/charge (3 pages)
23 December 2002Particulars of mortgage/charge (3 pages)
4 August 2002Return made up to 05/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 August 2002Return made up to 05/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 July 2002Full accounts made up to 31 March 2002 (8 pages)
2 July 2002Full accounts made up to 31 March 2002 (8 pages)
5 May 2002New secretary appointed (2 pages)
5 May 2002New secretary appointed (2 pages)
5 May 2002Director resigned (1 page)
5 May 2002Director resigned (1 page)
5 May 2002Director resigned (1 page)
5 May 2002Director resigned (1 page)
24 April 2002Secretary resigned (1 page)
24 April 2002Secretary resigned (1 page)
9 April 2002Company name changed calford seaden trimmer LIMITED\certificate issued on 09/04/02 (2 pages)
9 April 2002Company name changed calford seaden trimmer LIMITED\certificate issued on 09/04/02 (2 pages)
7 January 2002Full accounts made up to 31 March 2001 (7 pages)
7 January 2002Full accounts made up to 31 March 2001 (7 pages)
15 May 2001Return made up to 05/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2001Return made up to 05/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2000Full accounts made up to 31 March 2000 (8 pages)
11 December 2000Full accounts made up to 31 March 2000 (8 pages)
22 May 2000Return made up to 05/05/00; full list of members (7 pages)
22 May 2000Return made up to 05/05/00; full list of members (7 pages)
8 December 1999Full accounts made up to 31 March 1999 (8 pages)
8 December 1999Full accounts made up to 31 March 1999 (8 pages)
7 June 1999Return made up to 05/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 June 1999Return made up to 05/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 June 1999Ad 02/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 June 1999Ad 02/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 February 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
1 February 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
21 July 1998Memorandum and Articles of Association (6 pages)
21 July 1998Memorandum and Articles of Association (6 pages)
20 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New secretary appointed (2 pages)
15 May 1998Director resigned (1 page)
15 May 1998New secretary appointed (2 pages)
15 May 1998Secretary resigned (1 page)
15 May 1998Director resigned (1 page)
15 May 1998Secretary resigned (1 page)
5 May 1998Incorporation (15 pages)
5 May 1998Incorporation (15 pages)