London
W1B 1DY
Director Name | Mr Nigel Cameron Grant |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2022(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Portland Place London W1B 1DY |
Director Name | Gavin Lief |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Role | Manager |
Correspondence Address | 34 Green Lane Edgware Middlesex HA8 7PR |
Secretary Name | Mark Dhir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Heathfield Court Heathfield Terrace Chiswick London W4 4LS |
Director Name | Mark Dhir |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(7 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 28 November 2003) |
Role | Company Director |
Correspondence Address | 71 Heathfield Court Heathfield Terrace Chiswick London W4 4LS |
Secretary Name | Mr Gavin Nicholas Lief |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(7 months, 1 week after company formation) |
Appointment Duration | 16 years, 9 months (resigned 09 August 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 54 Portland Place London W1B 1DY |
Director Name | Barry David Short |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 January 2008) |
Role | Accountant |
Correspondence Address | 5 Beechwood Avenue Little Chalfont Amersham Buckinghamshire HP6 6PH |
Director Name | Mr Paul Anthony Wright |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(5 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 17 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Portland Place London W1B 1DY |
Director Name | Mr Gavin Nicholas Lief |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2019(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 03 August 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 54 Portland Place London W1B 1DY |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | www.tridenttrust.com |
---|
Registered Address | 54 Portland Place London W1B 1DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 April 2024 (3 weeks, 3 days from now) |
11 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
---|---|
6 February 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
3 August 2022 | Appointment of Mr Nigel Cameron Grant as a director on 3 August 2022 (2 pages) |
3 August 2022 | Termination of appointment of Gavin Nicholas Lief as a director on 3 August 2022 (1 page) |
11 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
14 January 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
19 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
25 January 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
9 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
27 January 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
9 August 2019 | Termination of appointment of Gavin Nicholas Lief as a secretary on 9 August 2019 (1 page) |
9 August 2019 | Appointment of Mr Gavin Nicholas Lief as a director on 9 August 2019 (2 pages) |
11 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
17 January 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
17 May 2018 | Termination of appointment of Paul Anthony Wright as a director on 17 May 2018 (1 page) |
17 May 2018 | Appointment of Mr Gerrit Okiansyah Kisjantoro as a director on 17 May 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
29 January 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
13 February 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
13 February 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
2 November 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 2 November 2016 (1 page) |
2 November 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 2 November 2016 (1 page) |
29 September 2016 | Director's details changed for Mr Paul Anthony Wright on 28 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Mr Paul Anthony Wright on 28 September 2016 (2 pages) |
28 September 2016 | Secretary's details changed for Mr Gavin Nicholas Lief on 28 September 2016 (1 page) |
28 September 2016 | Director's details changed for Mr Paul Anthony Wright on 28 September 2016 (2 pages) |
28 September 2016 | Director's details changed for Mr Paul Anthony Wright on 28 September 2016 (2 pages) |
28 September 2016 | Secretary's details changed for Mr Gavin Nicholas Lief on 28 September 2016 (1 page) |
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
5 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
5 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
17 February 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
17 February 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
11 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
31 January 2014 | Group of companies' accounts made up to 31 December 2013 (3 pages) |
31 January 2014 | Group of companies' accounts made up to 31 December 2013 (3 pages) |
9 August 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
9 August 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
9 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Director's details changed for Mr Paul Anthony Wright on 8 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Mr Paul Anthony Wright on 8 April 2012 (2 pages) |
16 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Director's details changed for Mr Paul Anthony Wright on 8 April 2012 (2 pages) |
16 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Secretary's details changed for Mr Gavin Nicholas Lief on 21 March 2012 (1 page) |
21 March 2012 | Secretary's details changed for Mr Gavin Nicholas Lief on 21 March 2012 (1 page) |
14 February 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
14 February 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
8 March 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
12 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
30 January 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
14 April 2009 | Return made up to 09/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 09/04/09; full list of members (3 pages) |
8 February 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
8 February 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
11 April 2008 | Return made up to 09/04/08; full list of members (3 pages) |
11 April 2008 | Return made up to 09/04/08; full list of members (3 pages) |
15 February 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
15 February 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | New director appointed (1 page) |
3 January 2008 | New director appointed (1 page) |
3 January 2008 | Director resigned (1 page) |
12 April 2007 | Return made up to 09/04/07; full list of members (2 pages) |
12 April 2007 | Return made up to 09/04/07; full list of members (2 pages) |
13 February 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
13 February 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
19 April 2006 | Return made up to 09/04/06; full list of members (6 pages) |
19 April 2006 | Return made up to 09/04/06; full list of members (6 pages) |
15 February 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
15 February 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
20 October 2005 | Director's particulars changed (1 page) |
20 October 2005 | Director's particulars changed (1 page) |
15 April 2005 | Return made up to 09/04/05; full list of members
|
15 April 2005 | Return made up to 09/04/05; full list of members
|
31 March 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
31 March 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
27 July 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
27 July 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
26 April 2004 | Return made up to 09/04/04; full list of members (6 pages) |
26 April 2004 | Return made up to 09/04/04; full list of members (6 pages) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | New director appointed (2 pages) |
9 September 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
9 September 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
7 April 2003 | Return made up to 09/04/03; full list of members (6 pages) |
7 April 2003 | Return made up to 09/04/03; full list of members (6 pages) |
28 November 2002 | Resolutions
|
28 November 2002 | Resolutions
|
21 November 2002 | New secretary appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | Secretary resigned (1 page) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
21 November 2002 | New secretary appointed (2 pages) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Secretary resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Secretary resigned (1 page) |
26 June 2002 | Secretary resigned (1 page) |
18 June 2002 | New secretary appointed (1 page) |
18 June 2002 | Registered office changed on 18/06/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page) |
18 June 2002 | Registered office changed on 18/06/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New secretary appointed (1 page) |
9 April 2002 | Incorporation (12 pages) |
9 April 2002 | Incorporation (12 pages) |