Company Name53 Trinity Gardens Limited
Company StatusDissolved
Company Number04445909
CategoryPrivate Limited Company
Incorporation Date23 May 2002(21 years, 11 months ago)
Dissolution Date7 June 2022 (1 year, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Alexandra Kerr Hulme
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2015(13 years, 5 months after company formation)
Appointment Duration6 years, 7 months (closed 07 June 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Culmstock Road Culmstock Road
London
SW11 6LX
Director NameGavin Anthony Hawes
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Pickwick Road
Dulwich Village
London
SE21 7JW
Secretary NameStephen John Whittaker
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address68 Park Hall Road
London
SE21 8BW
Director NameMr David Graham Davies
Date of BirthApril 1974 (Born 50 years ago)
NationalityAU
StatusResigned
Appointed24 January 2003(8 months after company formation)
Appointment Duration13 years, 1 month (resigned 28 February 2016)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A
53 Trinity Gardens
London
SW9 8DR
Director NameMrs Jennifer Mary Hetherington Groom
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(8 months after company formation)
Appointment Duration16 years, 5 months (resigned 05 July 2019)
RoleExecutive Search
Country of ResidenceUnited Kingdom
Correspondence Address53a Trinity Gardens
London
SW9 8DR
Secretary NameMrs Jennifer Mary Hetherington Groom
NationalityBritish
StatusResigned
Appointed24 January 2003(8 months after company formation)
Appointment Duration16 years, 5 months (resigned 05 July 2019)
RoleExecutive Search
Correspondence Address53a Trinity Gardens
London
SW9 8DR
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address53a Trinity Gardens
London
SW9 8DR
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London

Shareholders

1 at £1Mr David Davies
50.00%
Ordinary
1 at £1Mrs Jennifer Mary Hetherington Groom
50.00%
Ordinary

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

7 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2022First Gazette notice for voluntary strike-off (1 page)
10 March 2022Application to strike the company off the register (1 page)
8 July 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
9 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
6 June 2020Confirmation statement made on 23 May 2020 with updates (4 pages)
9 May 2020Cessation of Jennifer Mary Hetherington Groom as a person with significant control on 12 July 2019 (1 page)
9 May 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
9 May 2020Termination of appointment of Jennifer Mary Hetherington Groom as a secretary on 5 July 2019 (1 page)
9 May 2020Termination of appointment of Jennifer Mary Hetherington Groom as a director on 5 July 2019 (1 page)
24 February 2020Registered office address changed from C/O Peter Palmer 2 London Road St. Leonards-on-Sea East Sussex TN37 6PE to 53a Trinity Gardens London SW9 8DR on 24 February 2020 (1 page)
28 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
2 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
4 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
5 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
1 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
1 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
1 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
28 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 2
(4 pages)
28 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 2
(4 pages)
8 April 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
8 April 2016Termination of appointment of David Graham Davies as a director on 28 February 2016 (1 page)
8 April 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
8 April 2016Termination of appointment of David Graham Davies as a director on 28 February 2016 (1 page)
3 November 2015Appointment of Ms Alexandra Kerr Hulme as a director on 30 October 2015 (2 pages)
3 November 2015Appointment of Ms Alexandra Kerr Hulme as a director on 30 October 2015 (2 pages)
2 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
2 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
22 March 2015Registered office address changed from C/O Jenny Groom 98 Kensington Church Street London W8 4BU to C/O Peter Palmer 2 London Road St. Leonards-on-Sea East Sussex TN37 6PE on 22 March 2015 (1 page)
22 March 2015Registered office address changed from C/O Jenny Groom 98 Kensington Church Street London W8 4BU to C/O Peter Palmer 2 London Road St. Leonards-on-Sea East Sussex TN37 6PE on 22 March 2015 (1 page)
20 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
20 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
19 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(4 pages)
19 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(4 pages)
24 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
24 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
12 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
10 April 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
10 April 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
18 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
28 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
28 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
9 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
18 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
18 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
18 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Mr David Graham Davies on 2 October 2009 (2 pages)
17 June 2010Director's details changed for Mr David Graham Davies on 2 October 2009 (2 pages)
17 June 2010Director's details changed for Mr David Graham Davies on 2 October 2009 (2 pages)
17 March 2010Secretary's details changed for Mrs Jennifer Mary Hetherington Groom on 15 March 2010 (1 page)
17 March 2010Secretary's details changed for Mrs Jennifer Mary Hetherington Groom on 15 March 2010 (1 page)
17 March 2010Registered office address changed from 53 Trinity Gardens London SW9 8DR on 17 March 2010 (1 page)
17 March 2010Director's details changed for Mrs Jennifer Mary Hetherington Groom on 10 March 2010 (2 pages)
17 March 2010Director's details changed for Mrs Jennifer Mary Hetherington Groom on 10 March 2010 (2 pages)
17 March 2010Registered office address changed from 53 Trinity Gardens London SW9 8DR on 17 March 2010 (1 page)
27 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
27 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
1 June 2009Director and secretary's change of particulars / jennifer palmer / 31/05/2009 (2 pages)
1 June 2009Director and secretary's change of particulars / jennifer palmer / 31/05/2009 (2 pages)
31 May 2009Return made up to 23/05/09; full list of members (4 pages)
31 May 2009Return made up to 23/05/09; full list of members (4 pages)
12 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
12 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
27 May 2008Return made up to 23/05/08; full list of members (4 pages)
27 May 2008Return made up to 23/05/08; full list of members (4 pages)
6 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
6 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
11 June 2007Return made up to 23/05/07; no change of members (7 pages)
11 June 2007Return made up to 23/05/07; no change of members (7 pages)
22 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
22 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
31 May 2006Return made up to 23/05/06; full list of members (7 pages)
31 May 2006Return made up to 23/05/06; full list of members (7 pages)
27 January 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
27 January 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
14 June 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
7 February 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
9 July 2004Return made up to 23/05/04; full list of members (7 pages)
9 July 2004Return made up to 23/05/04; full list of members (7 pages)
6 December 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
6 December 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
31 May 2003Return made up to 23/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/05/03
(7 pages)
31 May 2003Return made up to 23/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/05/03
(7 pages)
20 May 2003Ad 06/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 May 2003Ad 06/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 February 2003New secretary appointed;new director appointed (2 pages)
3 February 2003Secretary resigned (1 page)
3 February 2003New director appointed (2 pages)
3 February 2003New secretary appointed;new director appointed (2 pages)
3 February 2003Director resigned (1 page)
3 February 2003Secretary resigned (1 page)
3 February 2003Director resigned (1 page)
3 February 2003New director appointed (2 pages)
8 July 2002Registered office changed on 08/07/02 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page)
8 July 2002Registered office changed on 08/07/02 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page)
8 July 2002New secretary appointed (1 page)
8 July 2002New secretary appointed (1 page)
8 July 2002New director appointed (1 page)
8 July 2002New director appointed (1 page)
19 June 2002Secretary resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Secretary resigned (1 page)
19 June 2002Director resigned (1 page)
23 May 2002Incorporation (18 pages)
23 May 2002Incorporation (18 pages)