51 Holland Street
Kensington
London
W8 7JB
Secretary Name | Jane Elizabeth Trimmer |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 2002(3 years, 11 months after company formation) |
Appointment Duration | 22 years |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB |
Director Name | Michael John Whatford |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 18 White Friars Sevenoaks Kent TN13 1QG |
Secretary Name | Mr David John Metcalf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Home Farm Hawstead Lane Chelsfield Village Kent BR6 7GJ |
Director Name | Mr David John Metcalf |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 April 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 3 Home Farm Hawstead Lane Chelsfield Village Kent BR6 7GJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 05 May 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.trimmercs.co.uk |
---|
Registered Address | Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,555 |
Current Liabilities | £68,886 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
1 October 2010 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2002 | Delivered 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 |
19 February 2021 | Registered 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 2020 | Confirmation statement made on 5 May 2020 with updates (4 pages) |
29 April 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
1 July 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
17 May 2019 | Confirmation statement made on 5 May 2019 with updates (4 pages) |
19 July 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
18 May 2018 | Confirmation statement made on 5 May 2018 with updates (4 pages) |
31 October 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
31 October 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
19 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
5 May 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
4 October 2013 | Register inspection address has been changed (1 page) |
4 October 2013 | Register inspection address has been changed (1 page) |
3 October 2013 | Registered office address changed from 107 Cannon Street London EC4N 5AF England on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from 107 Cannon Street London EC4N 5AF England on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from 107 Cannon Street London EC4N 5AF England on 3 October 2013 (1 page) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
26 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
26 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Registered office address changed from Centric House 390-391 Strand London WC2R 0LT on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from Centric House 390-391 Strand London WC2R 0LT on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from Centric House 390-391 Strand London WC2R 0LT on 1 November 2010 (1 page) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 May 2010 | Director's details changed for Stephen Gregory Trimmer on 5 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Stephen Gregory Trimmer on 5 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Stephen Gregory Trimmer on 5 May 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 June 2009 | Return made up to 05/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 05/05/09; full list of members (3 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
22 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 June 2007 | Return made up to 05/05/07; no change of members (6 pages) |
11 June 2007 | Return made up to 05/05/07; no change of members (6 pages) |
20 December 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
20 December 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
5 June 2006 | Return made up to 05/05/06; full list of members (6 pages) |
5 June 2006 | Return made up to 05/05/06; full list of members (6 pages) |
13 January 2006 | Particulars of mortgage/charge (3 pages) |
13 January 2006 | Particulars of mortgage/charge (3 pages) |
7 December 2005 | Particulars of mortgage/charge (3 pages) |
7 December 2005 | Particulars of mortgage/charge (3 pages) |
28 November 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
28 November 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
13 October 2005 | Secretary's particulars changed (1 page) |
13 October 2005 | Secretary's particulars changed (1 page) |
8 June 2005 | Return made up to 05/05/05; full list of members (6 pages) |
8 June 2005 | Return made up to 05/05/05; full list of members (6 pages) |
21 December 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
21 December 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
18 May 2004 | Return made up to 05/05/04; full list of members (6 pages) |
18 May 2004 | Return made up to 05/05/04; full list of members (6 pages) |
18 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
18 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
21 May 2003 | Return made up to 05/05/03; full list of members
|
21 May 2003 | Return made up to 05/05/03; full list of members
|
23 December 2002 | Particulars of mortgage/charge (3 pages) |
23 December 2002 | Particulars of mortgage/charge (3 pages) |
4 August 2002 | Return made up to 05/05/02; full list of members
|
4 August 2002 | Return made up to 05/05/02; full list of members
|
2 July 2002 | Full accounts made up to 31 March 2002 (8 pages) |
2 July 2002 | Full accounts made up to 31 March 2002 (8 pages) |
5 May 2002 | New secretary appointed (2 pages) |
5 May 2002 | New secretary appointed (2 pages) |
5 May 2002 | Director resigned (1 page) |
5 May 2002 | Director resigned (1 page) |
5 May 2002 | Director resigned (1 page) |
5 May 2002 | Director resigned (1 page) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | Secretary resigned (1 page) |
9 April 2002 | Company name changed calford seaden trimmer LIMITED\certificate issued on 09/04/02 (2 pages) |
9 April 2002 | Company name changed calford seaden trimmer LIMITED\certificate issued on 09/04/02 (2 pages) |
7 January 2002 | Full accounts made up to 31 March 2001 (7 pages) |
7 January 2002 | Full accounts made up to 31 March 2001 (7 pages) |
15 May 2001 | Return made up to 05/05/01; full list of members
|
15 May 2001 | Return made up to 05/05/01; full list of members
|
11 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
11 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
22 May 2000 | Return made up to 05/05/00; full list of members (7 pages) |
22 May 2000 | Return made up to 05/05/00; full list of members (7 pages) |
8 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
8 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
7 June 1999 | Return made up to 05/05/99; full list of members
|
7 June 1999 | Return made up to 05/05/99; full list of members
|
7 June 1999 | Ad 02/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 June 1999 | Ad 02/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 February 1999 | Resolutions
|
25 February 1999 | Resolutions
|
1 February 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
1 February 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
21 July 1998 | Memorandum and Articles of Association (6 pages) |
21 July 1998 | Memorandum and Articles of Association (6 pages) |
20 July 1998 | Resolutions
|
20 July 1998 | Resolutions
|
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | New secretary appointed (2 pages) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | New secretary appointed (2 pages) |
15 May 1998 | Secretary resigned (1 page) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Secretary resigned (1 page) |
5 May 1998 | Incorporation (15 pages) |
5 May 1998 | Incorporation (15 pages) |