London
EC1M 4BH
Secretary Name | Komail Zulfikar Thaver |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 August 2003(6 days after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Corporate Development Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 5 St. John's Lane London EC1M 4BH |
Director Name | Shehnaaz Zulfikar Thaver |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 25 August 2003(6 days after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 21 March 2004) |
Role | Company Director |
Correspondence Address | Karachi Pakistan |
Director Name | Mr Jay Marathe |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2004(7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 November 2006) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldsmith House Irving Mews London N1 2FP |
Director Name | Anthony Saunders Cox |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 14 February 2007) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Nunlands Kings Mill Lane South Nutfield Redhill Surrey RH1 5JX |
Director Name | Mr Graham Richard Weller |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 August 2012) |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | 11 Fabyc House Cumerland Road Richmond Surrey TW9 3HH |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | trumontinternational.com |
---|---|
Telephone | 020 71936184 |
Telephone region | London |
Registered Address | 5 St. John's Lane London EC1M 4BH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £237,411 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
19 September 2023 | Total exemption full accounts made up to 31 December 2022 (2 pages) |
---|---|
2 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
6 September 2022 | Total exemption full accounts made up to 31 December 2021 (2 pages) |
2 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
3 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
19 March 2021 | Total exemption full accounts made up to 31 December 2020 (2 pages) |
1 October 2020 | Registered office address changed from 5 st John's Lane Smithfield Centre 5 st. John's Lane London EC1M 4BH England to 5 Smithfield Center St John's Lane London EC1M 4BH on 1 October 2020 (1 page) |
1 October 2020 | Registered office address changed from 5 Smithfield Center St John's Lane London EC1M 4BH England to 5 st. John's Lane London EC1M 4BH on 1 October 2020 (1 page) |
1 October 2020 | Registered office address changed from , 5 st John's Lane Smithfield Centre, 5 st. John's Lane, London, EC1M 4BH, England to 5 st. John's Lane London EC1M 4BH on 1 October 2020 (1 page) |
1 October 2020 | Registered office address changed from , 5 Smithfield Center, St John's Lane, London, EC1M 4BH, England to 5 st. John's Lane London EC1M 4BH on 1 October 2020 (1 page) |
30 September 2020 | Registered office address changed from 10 Margaret Street London W1W 8RL England to 5 st John's Lane Smithfield Centre 5 st. John's Lane London EC1M 4BH on 30 September 2020 (1 page) |
30 September 2020 | Registered office address changed from , 10 Margaret Street, London, W1W 8RL, England to 5 st. John's Lane London EC1M 4BH on 30 September 2020 (1 page) |
3 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
19 March 2020 | Total exemption full accounts made up to 31 December 2019 (1 page) |
2 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
4 July 2019 | Change of details for Mr Komail Zulfikar Thaver as a person with significant control on 4 July 2019 (2 pages) |
4 July 2019 | Director's details changed for Mr Komail Zulfikar Thaver on 4 July 2019 (2 pages) |
13 March 2019 | Total exemption full accounts made up to 31 December 2018 (1 page) |
2 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
15 May 2018 | Total exemption full accounts made up to 31 December 2017 (1 page) |
9 October 2017 | Registered office address changed from , Regus Center 2nd Floor, 43-45 Portman Square, London, W1H 6HN to 5 st. John's Lane London EC1M 4BH on 9 October 2017 (1 page) |
9 October 2017 | Registered office address changed from Regus Center 2nd Floor 43-45 Portman Square London W1H 6HN to 10 Margaret Street London W1W 8RL on 9 October 2017 (1 page) |
9 October 2017 | Registered office address changed from Regus Center 2nd Floor 43-45 Portman Square London W1H 6HN to 10 Margaret Street London W1W 8RL on 9 October 2017 (1 page) |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (1 page) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (1 page) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
19 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
20 May 2014 | Director's details changed for Komail Zulfikar Thaver on 15 May 2014 (2 pages) |
20 May 2014 | Director's details changed for Komail Zulfikar Thaver on 15 May 2014 (2 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
28 March 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
19 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
6 February 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
6 February 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
20 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Director's details changed for Komail Zulfikar Thaver on 20 August 2012 (2 pages) |
20 August 2012 | Secretary's details changed for Komail Zulfikar Thaver on 20 August 2012 (1 page) |
20 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Termination of appointment of Graham Weller as a director (1 page) |
20 August 2012 | Termination of appointment of Graham Weller as a director (1 page) |
20 August 2012 | Secretary's details changed for Komail Zulfikar Thaver on 20 August 2012 (1 page) |
20 August 2012 | Director's details changed for Komail Zulfikar Thaver on 20 August 2012 (2 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
27 February 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
23 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
8 February 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
9 September 2010 | Director's details changed for Komail Zulfikar Thaver on 10 September 2009 (2 pages) |
9 September 2010 | Director's details changed for Graham Weller on 2 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Graham Weller on 2 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Graham Weller on 2 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Komail Zulfikar Thaver on 10 September 2009 (2 pages) |
9 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Komail Zulfikar Thaver on 2 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Komail Zulfikar Thaver on 2 October 2009 (2 pages) |
9 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Komail Zulfikar Thaver on 2 October 2009 (2 pages) |
4 September 2009 | Director's change of particulars / graham weller / 01/09/2009 (1 page) |
4 September 2009 | Director's change of particulars / graham weller / 01/09/2009 (1 page) |
4 September 2009 | Return made up to 19/08/09; full list of members (3 pages) |
4 September 2009 | Return made up to 19/08/09; full list of members (3 pages) |
11 June 2009 | Ad 09/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 June 2009 | Ad 09/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
27 May 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
1 September 2008 | Return made up to 19/08/08; full list of members (3 pages) |
1 September 2008 | Director and secretary's change of particulars / komail thaver / 20/08/2007 (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from 2ND floor 43-45 portman square london W1H 6HN (1 page) |
1 September 2008 | Director and secretary's change of particulars / komail thaver / 20/08/2007 (1 page) |
1 September 2008 | Director's change of particulars / graham weller / 20/08/2007 (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from, 2ND floor, 43-45 portman square, london, W1H 6HN (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from 2ND floor 43-45 portman square london W1H 6HN (1 page) |
1 September 2008 | Return made up to 19/08/08; full list of members (3 pages) |
1 September 2008 | Director's change of particulars / graham weller / 20/08/2007 (1 page) |
27 June 2008 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
27 June 2008 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
29 August 2007 | Return made up to 19/08/07; full list of members (2 pages) |
29 August 2007 | Return made up to 19/08/07; full list of members (2 pages) |
29 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2007 | New director appointed (3 pages) |
3 April 2007 | New director appointed (3 pages) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
22 September 2006 | Return made up to 19/08/06; full list of members (2 pages) |
22 September 2006 | Return made up to 19/08/06; full list of members (2 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
3 July 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
13 February 2006 | Registered office changed on 13/02/06 from: 2 172 uxbridge road london W12 7JP (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: 2 172 uxbridge road london W12 7JP (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: 2, 172 uxbridge road, london, W12 7JP (1 page) |
31 August 2005 | Return made up to 19/08/05; full list of members (7 pages) |
31 August 2005 | Return made up to 19/08/05; full list of members (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
5 May 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
8 September 2004 | Return made up to 19/08/04; full list of members
|
8 September 2004 | Return made up to 19/08/04; full list of members
|
18 August 2004 | Registered office changed on 18/08/04 from: 136, 11A harrington road, london, SW7 3ES (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: 136 11A harrington road london SW7 3ES (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: 136 11A harrington road london SW7 3ES (1 page) |
26 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
21 July 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
12 May 2004 | New director appointed (1 page) |
12 May 2004 | New director appointed (1 page) |
29 November 2003 | Registered office changed on 29/11/03 from: no 510, 28 old brompton road london SW7 3DL (1 page) |
29 November 2003 | Registered office changed on 29/11/03 from: no 510, 28 old brompton road, london, SW7 3DL (1 page) |
29 November 2003 | Registered office changed on 29/11/03 from: no 510, 28 old brompton road london SW7 3DL (1 page) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed
|
14 September 2003 | New secretary appointed;new director appointed (2 pages) |
14 September 2003 | New secretary appointed;new director appointed (2 pages) |
29 August 2003 | Registered office changed on 29/08/03 from: 510 brompton road london SW7 3DL (1 page) |
29 August 2003 | Registered office changed on 29/08/03 from: 510 brompton road, london, SW7 3DL (1 page) |
29 August 2003 | Registered office changed on 29/08/03 from: 510 brompton road london SW7 3DL (1 page) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
19 August 2003 | Incorporation (9 pages) |
19 August 2003 | Incorporation (9 pages) |