Beckenham
Kent
BR3 3PP
Director Name | Mr Nicholas Frederick Jolmers |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(1 day after company formation) |
Appointment Duration | 16 years, 4 months (resigned 19 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 409-411 Croydon Road Beckenham Kent BR3 3PP |
Secretary Name | Mrs Karen Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(1 day after company formation) |
Appointment Duration | 10 years, 5 months (resigned 06 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 409-411 Croydon Road Beckenham Kent BR3 3PP |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | triumph.gb.com |
---|---|
Telephone | 023 01000004 |
Telephone region | Southampton / Portsmouth |
Registered Address | 409-411 Croydon Road Beckenham Kent BR3 3PP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1000 at £1 | Triumph Beckenham LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £180,741 |
Cash | £10,912 |
Current Liabilities | £473,417 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month, 3 weeks from now) |
7 February 2017 | Delivered on: 9 February 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
28 February 2013 | Delivered on: 8 March 2013 Persons entitled: Close Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
14 May 2008 | Delivered on: 16 May 2008 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
13 May 2004 | Delivered on: 15 May 2004 Satisfied on: 14 February 2013 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 August 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
25 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
7 January 2023 | Satisfaction of charge 3 in full (1 page) |
7 January 2023 | Satisfaction of charge 039375770004 in full (1 page) |
22 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
23 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
11 August 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
4 June 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
19 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
19 September 2020 | Previous accounting period shortened from 30 June 2020 to 31 December 2019 (1 page) |
12 May 2020 | Confirmation statement made on 12 May 2020 with updates (4 pages) |
16 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
12 March 2020 | Cessation of Sega Jolmers as a person with significant control on 24 December 2019 (1 page) |
12 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
12 March 2020 | Change of details for Peter John Cliff as a person with significant control on 24 December 2019 (2 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
11 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
8 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
13 October 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
13 October 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
16 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
23 February 2017 | Satisfaction of charge 2 in full (1 page) |
23 February 2017 | Satisfaction of charge 2 in full (1 page) |
9 February 2017 | Registration of charge 039375770004, created on 7 February 2017 (5 pages) |
9 February 2017 | Registration of charge 039375770004, created on 7 February 2017 (5 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 July 2016 | Termination of appointment of Nicholas Frederick Jolmers as a director on 19 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Nicholas Frederick Jolmers as a director on 19 July 2016 (1 page) |
18 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
6 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
6 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
8 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
8 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
24 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
24 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
17 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
17 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
17 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
19 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
1 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
13 August 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
13 August 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
6 August 2010 | Termination of appointment of Karen Harris as a secretary (1 page) |
6 August 2010 | Termination of appointment of Karen Harris as a secretary (1 page) |
4 August 2010 | Registered office address changed from Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW on 4 August 2010 (1 page) |
9 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
9 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
3 March 2010 | Director's details changed for Nicholas Frederick Jolmers on 3 March 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Mrs Karen Harris on 3 March 2010 (1 page) |
3 March 2010 | Secretary's details changed for Mrs Karen Harris on 3 March 2010 (1 page) |
3 March 2010 | Secretary's details changed for Mrs Karen Harris on 3 March 2010 (1 page) |
3 March 2010 | Director's details changed for Nicholas Frederick Jolmers on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Nicholas Frederick Jolmers on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Peter John Cliff on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Peter John Cliff on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Peter John Cliff on 3 March 2010 (2 pages) |
6 April 2009 | Return made up to 01/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 01/03/09; full list of members (4 pages) |
9 October 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
9 October 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
20 May 2008 | Return made up to 01/03/08; full list of members (4 pages) |
20 May 2008 | Return made up to 01/03/08; full list of members (4 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 February 2008 | Registered office changed on 05/02/08 from: suite a 5TH floor queens house kymberley road harrow middlesex HA1 1US (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: suite a 5TH floor queens house kymberley road harrow middlesex HA1 1US (1 page) |
15 November 2007 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
15 November 2007 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
3 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
3 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
25 April 2007 | Return made up to 01/03/07; full list of members (3 pages) |
25 April 2007 | Return made up to 01/03/07; full list of members (3 pages) |
1 June 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
1 June 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
23 May 2006 | Return made up to 01/03/06; full list of members (3 pages) |
23 May 2006 | Return made up to 01/03/06; full list of members (3 pages) |
27 May 2005 | Return made up to 01/03/05; full list of members
|
27 May 2005 | Return made up to 01/03/05; full list of members
|
5 August 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
5 August 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
16 July 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
16 July 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
12 July 2004 | Return made up to 01/03/04; full list of members (7 pages) |
12 July 2004 | Return made up to 01/03/04; full list of members (7 pages) |
4 June 2004 | Secretary's particulars changed (1 page) |
4 June 2004 | Secretary's particulars changed (1 page) |
15 May 2004 | Particulars of mortgage/charge (5 pages) |
15 May 2004 | Particulars of mortgage/charge (5 pages) |
29 November 2003 | New director appointed (1 page) |
29 November 2003 | New director appointed (1 page) |
25 November 2003 | Registered office changed on 25/11/03 from: 88/98 college road harrow middlesex HA1 1BQ (1 page) |
25 November 2003 | Registered office changed on 25/11/03 from: 88/98 college road harrow middlesex HA1 1BQ (1 page) |
16 August 2003 | Return made up to 01/03/03; full list of members (6 pages) |
16 August 2003 | Return made up to 01/03/03; full list of members (6 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
17 April 2003 | Director's particulars changed (1 page) |
17 April 2003 | Director's particulars changed (1 page) |
24 April 2002 | Return made up to 01/03/02; full list of members (6 pages) |
24 April 2002 | Return made up to 01/03/02; full list of members (6 pages) |
21 February 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
21 February 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
2 May 2001 | Resolutions
|
2 May 2001 | Resolutions
|
28 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
28 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
4 January 2001 | Registered office changed on 04/01/01 from: 88/98 college road harrow middlesex HA1 1BQ (1 page) |
4 January 2001 | Registered office changed on 04/01/01 from: 88/98 college road harrow middlesex HA1 1BQ (1 page) |
4 August 2000 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
4 August 2000 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
16 April 2000 | Ad 03/04/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 April 2000 | Ad 03/04/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Registered office changed on 12/04/00 from: suite 24889 72 new bond street london W1Y 9DD (1 page) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Registered office changed on 12/04/00 from: suite 24889 72 new bond street london W1Y 9DD (1 page) |
1 March 2000 | Incorporation (16 pages) |
1 March 2000 | Incorporation (16 pages) |