Company NameThree Daughters Trading Limited
DirectorGary Robert Carter
Company StatusActive
Company Number04008825
CategoryPrivate Limited Company
Incorporation Date1 June 2000(23 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gary Robert Carter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2000(1 week, 4 days after company formation)
Appointment Duration23 years, 10 months
RoleDoor Manufacturer
Country of ResidenceEngland
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Secretary NameMr Gary Robert Carter
NationalityBritish
StatusCurrent
Appointed15 March 2004(3 years, 9 months after company formation)
Appointment Duration20 years, 1 month
RoleDoor Manufacturer
Country of ResidenceEngland
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NamePaul Charles Peake Sexton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(same day as company formation)
RoleInvestment Banker Close Brothe
Correspondence Address4 Mark Terrace
London
SW20 8TF
Secretary NameMr Jonathan Mark Gain
NationalityBritish
StatusResigned
Appointed01 June 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Nash Place
Penn
Buckinghamshire
HP10 8ES
Secretary NameAlexander Mark Rummery
NationalityBritish
StatusResigned
Appointed01 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address39 Fairfield Close
Mitcham
Surrey
CR4 3RE
Director NameMr David Timothy Udell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(1 week, 4 days after company formation)
Appointment Duration6 years, 11 months (resigned 24 May 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address258 The Avenue
West Wickham
Kent
BR4 0ED
Director NameMr Mark George Jacobs
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(1 week, 4 days after company formation)
Appointment Duration22 years, 3 months (resigned 23 September 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameWilliam Edward Davis
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(3 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 March 2004)
RoleAccountant
Correspondence AddressBeechcroft
Wield Road
Medstead Alton
Hampshire
GU34 5NH
Director NameDavid Charles Cunnington
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 April 2003)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address25a Burnbury Road
Balham
London
SW12 0EG
Director NamePierre Alexis Clarke
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(2 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 March 2004)
RoleCompany Director
Correspondence Address29 Bowershott
Letchworth
SG6 2ET
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address55 Loudoun Road
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2013
Net Worth£562,582
Cash£7,221
Current Liabilities£73,148

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

31 August 2004Delivered on: 3 September 2004
Satisfied on: 19 May 2006
Persons entitled: Hsbc 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 the royal oak hotel high street duddington east northamptonshire northamptonshire NN218672. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
31 July 2002Delivered on: 12 August 2002
Satisfied on: 1 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
2 June 2004Delivered on: 5 June 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

24 August 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
26 June 2023Confirmation statement made on 1 June 2023 with updates (4 pages)
31 May 2023Previous accounting period shortened from 31 August 2022 to 30 August 2022 (1 page)
31 March 2023Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 31 March 2023 (1 page)
28 September 2022Termination of appointment of Mark George Jacobs as a director on 23 September 2022 (1 page)
23 September 2022Satisfaction of charge 2 in full (1 page)
28 June 2022Confirmation statement made on 1 June 2022 with updates (4 pages)
20 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
24 June 2021Confirmation statement made on 1 June 2021 with updates (4 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
11 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
30 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
9 July 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
4 July 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
29 May 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 May 2018Solvency Statement dated 15/05/18 (1 page)
29 May 2018Statement by Directors (1 page)
29 May 2018Statement of capital on 29 May 2018
  • GBP 100
(3 pages)
13 July 2017Notification of Gary Robert Carter as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of Gary Robert Carter as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
13 July 2017Notification of Gary Robert Carter as a person with significant control on 6 April 2016 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
26 September 2016Director's details changed for Mr Gary Robert Carter on 12 February 2016 (2 pages)
26 September 2016Director's details changed for Mr Gary Robert Carter on 12 February 2016 (2 pages)
26 September 2016Director's details changed for Mr Gary Robert Carter on 12 February 2016 (2 pages)
26 September 2016Secretary's details changed for Mr Gary Robert Carter on 12 February 2016 (1 page)
26 September 2016Secretary's details changed for Mr Gary Robert Carter on 12 February 2016 (1 page)
26 September 2016Director's details changed for Mr Gary Robert Carter on 12 February 2016 (2 pages)
21 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 300,850
(6 pages)
21 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 300,850
(6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
21 August 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 300,850
(4 pages)
21 August 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 300,850
(4 pages)
21 August 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 300,850
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 300,850
(4 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 300,850
(4 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 300,850
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
23 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
23 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
23 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
21 May 2013Director's details changed for Mark George Jacobs on 1 March 2013 (2 pages)
21 May 2013Director's details changed for Mark George Jacobs on 1 March 2013 (2 pages)
21 May 2013Director's details changed for Mark George Jacobs on 1 March 2013 (2 pages)
2 July 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
2 July 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
15 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
28 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
9 June 2009Return made up to 01/06/09; full list of members (3 pages)
9 June 2009Return made up to 01/06/09; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
3 June 2008Return made up to 01/06/08; full list of members (3 pages)
3 June 2008Return made up to 01/06/08; full list of members (3 pages)
22 June 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
22 June 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
7 June 2007Secretary's particulars changed;director's particulars changed (1 page)
7 June 2007Return made up to 01/06/07; full list of members (2 pages)
7 June 2007Return made up to 01/06/07; full list of members (2 pages)
7 June 2007Secretary's particulars changed;director's particulars changed (1 page)
30 May 2007Secretary's particulars changed;director's particulars changed (1 page)
30 May 2007Secretary's particulars changed;director's particulars changed (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
26 October 2006Return made up to 01/06/06; full list of members (2 pages)
26 October 2006Secretary's particulars changed;director's particulars changed (1 page)
26 October 2006Return made up to 01/06/06; full list of members (2 pages)
26 October 2006Secretary's particulars changed;director's particulars changed (1 page)
6 October 2006Registered office changed on 06/10/06 from: scodie deyong united house 23 dorset street london W1H 4EL (1 page)
6 October 2006Registered office changed on 06/10/06 from: scodie deyong united house 23 dorset street london W1H 4EL (1 page)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
19 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2005Return made up to 01/06/05; full list of members (2 pages)
21 September 2005Return made up to 01/06/05; full list of members (2 pages)
21 September 2005Secretary's particulars changed;director's particulars changed (1 page)
21 September 2005Secretary's particulars changed;director's particulars changed (1 page)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
5 July 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
5 July 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
14 June 2004Return made up to 01/06/04; full list of members (6 pages)
14 June 2004Return made up to 01/06/04; full list of members (6 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
16 April 2004Resolutions
  • RES13 ‐ Sec app 288BX3 288A fil 15/03/04
(1 page)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
16 April 2004Secretary resigned (1 page)
16 April 2004New secretary appointed (2 pages)
16 April 2004Secretary resigned (1 page)
16 April 2004New secretary appointed (2 pages)
16 April 2004Resolutions
  • RES13 ‐ Sec app 288BX3 288A fil 15/03/04
(1 page)
16 April 2004Director resigned (1 page)
20 August 2003New director appointed (3 pages)
20 August 2003New director appointed (3 pages)
29 July 2003Return made up to 01/06/03; full list of members (6 pages)
29 July 2003Director resigned (1 page)
29 July 2003Return made up to 01/06/03; full list of members (6 pages)
29 July 2003Director resigned (1 page)
24 June 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
24 June 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
24 March 2003Secretary's particulars changed (1 page)
24 March 2003Secretary's particulars changed (1 page)
16 December 2002Director's particulars changed (1 page)
16 December 2002Director's particulars changed (1 page)
12 August 2002Particulars of mortgage/charge (3 pages)
12 August 2002Particulars of mortgage/charge (3 pages)
18 July 2002Return made up to 01/06/02; full list of members (7 pages)
18 July 2002Return made up to 01/06/02; full list of members (7 pages)
17 June 2002Ad 13/05/02--------- £ si [email protected]=25850 £ ic 275001/300851 (2 pages)
17 June 2002Ad 13/05/02--------- £ si [email protected]=25850 £ ic 275001/300851 (2 pages)
12 April 2002Director's particulars changed (1 page)
12 April 2002Director's particulars changed (1 page)
2 April 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
2 April 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
18 December 2001New director appointed (2 pages)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001New director appointed (2 pages)
5 November 2001Director's particulars changed (1 page)
5 November 2001Director's particulars changed (1 page)
8 July 2001Return made up to 01/06/01; full list of members (7 pages)
8 July 2001Return made up to 01/06/01; full list of members (7 pages)
20 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/11/00
(1 page)
20 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/11/00
(1 page)
28 September 2000New director appointed (3 pages)
28 September 2000New director appointed (3 pages)
11 September 2000Ad 29/08/00--------- £ si [email protected]=25000 £ ic 250001/275001 (2 pages)
11 September 2000Ad 29/08/00--------- £ si [email protected]=25000 £ ic 250001/275001 (2 pages)
8 September 2000Secretary resigned (1 page)
8 September 2000Secretary resigned (1 page)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
4 July 2000Accounting reference date extended from 30/06/01 to 31/08/01 (1 page)
4 July 2000New director appointed (2 pages)
4 July 2000Accounting reference date extended from 30/06/01 to 31/08/01 (1 page)
20 June 2000Ad 12/06/00--------- £ si [email protected]=250000 £ ic 1/250001 (2 pages)
20 June 2000New secretary appointed (2 pages)
20 June 2000Registered office changed on 20/06/00 from: 19 phipp street london EC2A 4NZ (1 page)
20 June 2000Registered office changed on 20/06/00 from: 19 phipp street london EC2A 4NZ (1 page)
20 June 2000New secretary appointed (2 pages)
20 June 2000Ad 12/06/00--------- £ si [email protected]=250000 £ ic 1/250001 (2 pages)
20 June 2000New director appointed (3 pages)
20 June 2000New secretary appointed (2 pages)
20 June 2000New secretary appointed (2 pages)
20 June 2000New director appointed (3 pages)
9 June 2000Secretary resigned (1 page)
9 June 2000Secretary resigned (1 page)
9 June 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
1 June 2000Incorporation (12 pages)
1 June 2000Incorporation (12 pages)