Company NameTrendy Trainers International Limited
DirectorHasan Saykal
Company StatusActive - Proposal to Strike off
Company Number04603725
CategoryPrivate Limited Company
Incorporation Date28 November 2002(21 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Hasan Saykal
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2002(same day as company formation)
RoleShoe Wholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Keelings, Broad House
The Broadway
Old Hatfield
Hertfordshire
AL9 5BG
Secretary NameMrs Victoria Jane Boylan
NationalityBritish
StatusResigned
Appointed28 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Swanley Crescent
Littleheath
Potters Bar
Herts
EN6 1NQ
Secretary NameMrs Christine Anne Saykal
NationalityBritish
StatusResigned
Appointed04 March 2008(5 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 17 June 2020)
RoleCompany Director
Correspondence AddressC/O Keelings, Broad House
The Broadway
Old Hatfield
Hertfordshire
AL9 5BG
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed28 November 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitetrendytrainers.co.uk
Email address[email protected]
Telephone020 84475631
Telephone regionLondon

Location

Registered Address82a High Street
Potters Bar
Hertfordshire
EN6 5AB
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 20 other UK companies use this postal address

Shareholders

45 at £1Christine Anne Saykal
45.00%
Ordinary
45 at £1Hasan Saykal
45.00%
Ordinary
10 at £1Hasan Saykal & Christine Saykal
10.00%
Ordinary

Financials

Year2014
Net Worth£6,545
Cash£130
Current Liabilities£275,393

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Next Accounts Due30 March 2020 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End29 March

Returns

Latest Return28 November 2019 (4 years, 5 months ago)
Next Return Due9 January 2021 (overdue)

Charges

11 September 2014Delivered on: 11 September 2014
Persons entitled: Just Cash Flow PLC

Classification: A registered charge
Outstanding
23 January 2014Delivered on: 23 January 2014
Persons entitled: Working Capital Partners Limited

Classification: A registered charge
Particulars: Debenture 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 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 debenture document for full details. Notification of addition to or amendment of charge.
Outstanding
16 March 2010Delivered on: 31 March 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 31 the broadway darkes lane potters bar hertfordshire t/no HD94336.
Outstanding
5 July 2005Delivered on: 9 July 2005
Satisfied on: 24 October 2013
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.
Fully Satisfied

Filing History

22 June 2023Registered office address changed from C/O Keelings, Broad House the Broadway Old Hatfield Hertfordshire AL9 5BG to 82a High Street Potters Bar Hertfordshire EN6 5AB on 22 June 2023 (1 page)
31 August 2021Change of details for Mr Hasan Saykal as a person with significant control on 9 August 2021 (2 pages)
31 August 2021Cessation of Christine Anne Saykal as a person with significant control on 9 August 2021 (1 page)
12 December 2020Compulsory strike-off action has been suspended (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
18 June 2020Termination of appointment of Christine Anne Saykal as a secretary on 17 June 2020 (1 page)
30 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
13 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
28 March 2019Unaudited abridged accounts made up to 31 March 2018 (8 pages)
28 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
19 December 2018Satisfaction of charge 2 in full (4 pages)
19 December 2018Satisfaction of charge 046037250004 in full (4 pages)
14 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
8 January 2018Confirmation statement made on 28 November 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 28 November 2017 with no updates (3 pages)
2 January 2018Unaudited abridged accounts made up to 31 March 2017 (7 pages)
2 January 2018Unaudited abridged accounts made up to 31 March 2017 (7 pages)
15 January 2017Confirmation statement made on 28 November 2016 with updates (6 pages)
15 January 2017Confirmation statement made on 28 November 2016 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
29 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
12 July 2016Satisfaction of charge 046037250003 in full (1 page)
12 July 2016Satisfaction of charge 046037250003 in full (1 page)
7 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
7 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 February 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
4 February 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 September 2014Registration of charge 046037250004, created on 11 September 2014 (29 pages)
11 September 2014Registration of charge 046037250004, created on 11 September 2014 (29 pages)
23 January 2014Registration of charge 046037250003 (17 pages)
23 January 2014Registration of charge 046037250003 (17 pages)
16 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
16 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
24 October 2013Satisfaction of charge 1 in full (4 pages)
24 October 2013Satisfaction of charge 1 in full (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 January 2012Annual return made up to 28 November 2011 with a full list of shareholders (3 pages)
19 January 2012Annual return made up to 28 November 2011 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (3 pages)
14 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (3 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 January 2010Secretary's details changed for Mrs Christine Anne Saykal on 28 November 2009 (1 page)
4 January 2010Secretary's details changed for Mrs Christine Anne Saykal on 28 November 2009 (1 page)
4 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Mr Hasan Saykal on 28 November 2009 (2 pages)
4 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Mr Hasan Saykal on 28 November 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 January 2009Secretary's change of particulars / christine saykal / 28/11/2008 (1 page)
6 January 2009Return made up to 28/11/08; full list of members (4 pages)
6 January 2009Return made up to 28/11/08; full list of members (4 pages)
6 January 2009Secretary's change of particulars / christine saykal / 28/11/2008 (1 page)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 April 2008Secretary's change of particulars / christine saykal / 08/04/2008 (1 page)
8 April 2008Secretary's change of particulars / christine saykal / 08/04/2008 (1 page)
5 March 2008Secretary appointed mrs christine anne saykal (1 page)
5 March 2008Secretary appointed mrs christine anne saykal (1 page)
4 March 2008Appointment terminated secretary victoria boylan (1 page)
4 March 2008Appointment terminated secretary victoria boylan (1 page)
21 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 December 2007Secretary's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Return made up to 28/11/07; full list of members (3 pages)
17 December 2007Director's particulars changed (1 page)
17 December 2007Return made up to 28/11/07; full list of members (3 pages)
17 December 2007Secretary's particulars changed (1 page)
17 January 2007Return made up to 28/11/06; full list of members (3 pages)
17 January 2007Registered office changed on 17/01/07 from: keelings, broad house the broadway old hatfield hertfordshire AL9 5BG (1 page)
17 January 2007Registered office changed on 17/01/07 from: keelings, broad house the broadway old hatfield hertfordshire AL9 5BG (1 page)
17 January 2007Return made up to 28/11/06; full list of members (3 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 January 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
11 January 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
19 December 2005Director's particulars changed (1 page)
19 December 2005Secretary's particulars changed (1 page)
19 December 2005Return made up to 28/11/05; full list of members (3 pages)
19 December 2005Registered office changed on 19/12/05 from: broad house the broadway old hatfield hertfordshire AL9 5BG (1 page)
19 December 2005Return made up to 28/11/05; full list of members (3 pages)
19 December 2005Director's particulars changed (1 page)
19 December 2005Secretary's particulars changed (1 page)
19 December 2005Registered office changed on 19/12/05 from: broad house the broadway old hatfield hertfordshire AL9 5BG (1 page)
9 July 2005Particulars of mortgage/charge (3 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
13 January 2005Return made up to 28/11/04; full list of members (6 pages)
13 January 2005Return made up to 28/11/04; full list of members (6 pages)
22 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
22 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
22 January 2004Return made up to 28/11/03; full list of members (6 pages)
22 January 2004Ad 31/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 January 2004Return made up to 28/11/03; full list of members (6 pages)
22 January 2004Ad 31/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 October 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
20 October 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
6 December 2002New secretary appointed (2 pages)
6 December 2002Secretary resigned (1 page)
6 December 2002Director resigned (1 page)
6 December 2002New secretary appointed (2 pages)
6 December 2002New director appointed (2 pages)
6 December 2002Director resigned (1 page)
6 December 2002Secretary resigned (1 page)
6 December 2002New director appointed (2 pages)
28 November 2002Incorporation (18 pages)
28 November 2002Incorporation (18 pages)