Frinton-On-Sea
Essex
CO13 9AL
Director Name | Robert Francis Trotman |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 January 2006) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | Willow House Clacton Road Weeley Heath Essex CO16 9ED |
Director Name | Steven Trotman |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(1 day after company formation) |
Appointment Duration | 11 years, 8 months (resigned 29 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Reed Walk Colchester Essex CO1 1QE |
Director Name | David Francis Henry Trotman |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(1 day after company formation) |
Appointment Duration | 15 years (resigned 16 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Hall Lane Chingford London E4 8HH |
Secretary Name | David Francis Henry Trotman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(1 day after company formation) |
Appointment Duration | 15 years (resigned 16 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Hall Lane Chingford London E4 8HH |
Director Name | Lincroft Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Correspondence Address | 30 Borough High Street London SE1 1XU |
Secretary Name | La Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Correspondence Address | 30 Borough High Street London SE1 1XU |
Telephone | 020 85271111 |
---|---|
Telephone region | London |
Registered Address | 1a Hall Lane Chingford London E4 8HH |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
50 at £1 | David Francis Henry Trotman 50.00% Ordinary |
---|---|
40 at £1 | Steven Trotman 40.00% Ordinary |
10 at £1 | Robert Francis Trotman 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£303,180 |
Cash | £76 |
Current Liabilities | £331,314 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
9 January 2020 | Delivered on: 9 January 2020 Persons entitled: GENER8 Finance Limited Classification: A registered charge Particulars: I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings; and. Ii) all intellectual property now owned or at any time hereafter to be owned by the company.â€. Outstanding |
---|
15 May 2023 | Micro company accounts made up to 30 November 2022 (5 pages) |
---|---|
14 February 2023 | Confirmation statement made on 26 January 2023 with updates (5 pages) |
30 August 2022 | Micro company accounts made up to 30 November 2021 (5 pages) |
2 February 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
7 May 2021 | Micro company accounts made up to 30 November 2020 (5 pages) |
29 January 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
7 May 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
29 January 2020 | Confirmation statement made on 26 January 2020 with updates (5 pages) |
9 January 2020 | Registration of charge 050250940001, created on 9 January 2020 (17 pages) |
9 April 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
20 February 2019 | Notification of Robert Francis Trotman as a person with significant control on 16 February 2019 (2 pages) |
20 February 2019 | Appointment of Mr Robert Francis Trotman as a director on 12 February 2019 (2 pages) |
19 February 2019 | Termination of appointment of David Francis Henry Trotman as a secretary on 16 February 2019 (1 page) |
19 February 2019 | Cessation of David Francis Henry Trotman as a person with significant control on 16 February 2019 (1 page) |
19 February 2019 | Termination of appointment of David Francis Henry Trotman as a director on 16 February 2019 (1 page) |
30 January 2019 | Confirmation statement made on 26 January 2019 with updates (4 pages) |
10 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2018 | Confirmation statement made on 26 January 2018 with updates (4 pages) |
22 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
22 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
22 March 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
19 April 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
19 April 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
5 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
27 January 2016 | Secretary's details changed for David Francis Henry Trotman on 26 May 2015 (1 page) |
27 January 2016 | Director's details changed for David Francis Henry Trotman on 26 May 2015 (2 pages) |
27 January 2016 | Director's details changed for David Francis Henry Trotman on 26 May 2015 (2 pages) |
27 January 2016 | Secretary's details changed for David Francis Henry Trotman on 26 May 2015 (1 page) |
30 September 2015 | Termination of appointment of Steven Trotman as a director on 29 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Steven Trotman as a director on 29 September 2015 (1 page) |
2 July 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
9 March 2015 | Annual return made up to 26 January 2015 Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 26 January 2015 Statement of capital on 2015-03-09
|
3 November 2014 | Director's details changed for Steven Trotman on 3 November 2014 (2 pages) |
3 November 2014 | Director's details changed for Steven Trotman on 3 November 2014 (2 pages) |
3 November 2014 | Director's details changed for Steven Trotman on 3 November 2014 (2 pages) |
15 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
15 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
10 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
22 May 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
22 May 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
29 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
11 April 2012 | Annual return made up to 26 January 2012 (5 pages) |
11 April 2012 | Annual return made up to 26 January 2012 (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
26 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
23 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
23 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
12 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2010 | Director's details changed for David Francis Henry Trotman on 26 January 2010 (2 pages) |
11 June 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Steven Trotman on 26 January 2010 (2 pages) |
11 June 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for David Francis Henry Trotman on 26 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Steven Trotman on 26 January 2010 (2 pages) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
30 April 2009 | Return made up to 26/01/09; full list of members (4 pages) |
30 April 2009 | Return made up to 26/01/09; full list of members (4 pages) |
13 February 2009 | Return made up to 26/01/08; full list of members (4 pages) |
13 February 2009 | Return made up to 26/01/08; full list of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
29 August 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
20 February 2007 | Return made up to 26/01/07; full list of members
|
20 February 2007 | Return made up to 26/01/07; full list of members
|
1 June 2006 | Return made up to 26/01/06; full list of members
|
1 June 2006 | Return made up to 26/01/06; full list of members
|
17 May 2006 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
17 May 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
17 May 2006 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
17 May 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
23 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
23 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
29 September 2004 | Accounting reference date shortened from 31/01/05 to 30/11/04 (1 page) |
29 September 2004 | Accounting reference date shortened from 31/01/05 to 30/11/04 (1 page) |
8 July 2004 | Ad 28/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 July 2004 | New secretary appointed;new director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | New secretary appointed;new director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | Ad 28/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 July 2004 | New director appointed (2 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Secretary resigned (1 page) |
26 January 2004 | Incorporation (14 pages) |
26 January 2004 | Incorporation (14 pages) |