London
W1S 1FE
Director Name | Eilish Rose Smeaton |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 July 2021(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Director Name | Mr Antony John Tufnell Parson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(3 months, 1 week after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 December 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Director Name | Mr Rigel Kent Mowatt |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(3 months, 1 week after company formation) |
Appointment Duration | 13 years (resigned 02 April 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Director Name | Mr Michael Seal |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(3 months, 1 week after company formation) |
Appointment Duration | 14 years, 2 months (resigned 07 June 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Director Name | Mr Christopher Derek Hall |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(3 months, 1 week after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Director Name | Mr Selwyn Heycock |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2017(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Director Name | Mr Nicholas John Hopper |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2018(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2021) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Director Name | Filex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2004(same day as company formation) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2004(same day as company formation) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Secretary Name | Broomfield Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (resigned 16 September 2013) |
Correspondence Address | Abbey House 342 Regents Park Road London N3 2LL |
Website | trenport.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01634 788985 |
Telephone region | Medway |
Registered Address | 4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Trenport Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 December 2023 (4 months ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 2 weeks from now) |
14 February 2024 | Previous accounting period extended from 30 June 2023 to 31 December 2023 (1 page) |
---|---|
4 January 2024 | Confirmation statement made on 23 December 2023 with no updates (3 pages) |
22 September 2023 | Registered office address changed from 2nd Floor 14 st George Street London W1S 1FE to 4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX on 22 September 2023 (1 page) |
29 June 2023 | Change of details for Trenport Investments Limited as a person with significant control on 30 June 2022 (2 pages) |
29 June 2023 | Change of details for Trenport Property Holdings Limited as a person with significant control on 30 June 2022 (2 pages) |
30 March 2023 | Accounts for a dormant company made up to 30 June 2022 (1 page) |
4 January 2023 | Confirmation statement made on 23 December 2022 with no updates (3 pages) |
1 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
25 January 2022 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
10 November 2021 | Termination of appointment of Nicholas John Hopper as a director on 31 July 2021 (1 page) |
21 September 2021 | Director's details changed for Eilish Rose Smeaton on 1 July 2021 (2 pages) |
19 July 2021 | Appointment of Eilish Rose Smeaton as a director on 1 July 2021 (2 pages) |
19 July 2021 | Termination of appointment of Selwyn Heycock as a director on 30 June 2021 (1 page) |
23 December 2020 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
1 September 2020 | Accounts for a dormant company made up to 30 June 2020 (1 page) |
25 August 2020 | Termination of appointment of Christopher Derek Hall as a director on 31 July 2020 (1 page) |
23 December 2019 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
28 October 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
27 June 2019 | Termination of appointment of Michael Seal as a director on 7 June 2019 (1 page) |
7 January 2019 | Confirmation statement made on 23 December 2018 with updates (4 pages) |
30 October 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
3 April 2018 | Termination of appointment of Rigel Kent Mowatt as a director on 2 April 2018 (1 page) |
3 April 2018 | Appointment of Mr Nicholas John Hopper as a director on 2 April 2018 (2 pages) |
23 January 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
23 January 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
24 December 2017 | Confirmation statement made on 23 December 2017 with updates (4 pages) |
24 December 2017 | Confirmation statement made on 23 December 2017 with updates (4 pages) |
13 November 2017 | Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages) |
13 November 2017 | Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages) |
16 August 2017 | Appointment of Mr Selwyn Heycock as a director on 8 August 2017 (2 pages) |
16 August 2017 | Appointment of Mr Selwyn Heycock as a director on 8 August 2017 (2 pages) |
22 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
22 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
17 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
5 December 2016 | Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016 (1 page) |
5 December 2016 | Appointment of Richard John Hall as a director on 1 December 2016 (2 pages) |
5 December 2016 | Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016 (1 page) |
5 December 2016 | Appointment of Richard John Hall as a director on 1 December 2016 (2 pages) |
23 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
5 May 2015 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
5 May 2015 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
9 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
9 May 2014 | Resolutions
|
9 May 2014 | Memorandum and Articles of Association (19 pages) |
9 May 2014 | Resolutions
|
9 May 2014 | Memorandum and Articles of Association (19 pages) |
8 April 2014 | Director's details changed for Mr Rigel Kent Mowatt on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Rigel Kent Mowatt on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Christopher Derek Hall on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Rigel Kent Mowatt on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Christopher Derek Hall on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Christopher Derek Hall on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages) |
7 April 2014 | Registered office address changed from 20 Saint James's Street London SW1A 1ES on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 20 Saint James's Street London SW1A 1ES on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 20 Saint James's Street London SW1A 1ES on 7 April 2014 (1 page) |
21 February 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
21 February 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
14 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
7 October 2013 | Termination of appointment of Broomfield Secretarial Services Limited as a secretary (1 page) |
7 October 2013 | Termination of appointment of Broomfield Secretarial Services Limited as a secretary (1 page) |
4 March 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
4 March 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
8 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (7 pages) |
8 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
5 April 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
31 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (7 pages) |
31 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
9 February 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
5 January 2011 | Director's details changed for Mr Antony John Tufnell Parson on 13 December 2010 (2 pages) |
5 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (7 pages) |
5 January 2011 | Director's details changed for Mr Christopher Derek Hall on 13 December 2010 (2 pages) |
5 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (7 pages) |
5 January 2011 | Director's details changed for Mr Michael Seal on 13 December 2010 (2 pages) |
5 January 2011 | Director's details changed for Mr Rigel Kent Mowatt on 13 December 2010 (2 pages) |
5 January 2011 | Director's details changed for Mr Michael Seal on 13 December 2010 (2 pages) |
5 January 2011 | Director's details changed for Mr Christopher Derek Hall on 13 December 2010 (2 pages) |
5 January 2011 | Director's details changed for Mr Rigel Kent Mowatt on 13 December 2010 (2 pages) |
5 January 2011 | Director's details changed for Mr Antony John Tufnell Parson on 13 December 2010 (2 pages) |
24 February 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
24 February 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
5 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Director's details changed for Mr Rigel Kent Mowatt on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Antony John Tufnell Parson on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Christopher Derek Hall on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Rigel Kent Mowatt on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Christopher Derek Hall on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Rigel Kent Mowatt on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Antony John Tufnell Parson on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Michael Seal on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Michael Seal on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Christopher Derek Hall on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Antony John Tufnell Parson on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Michael Seal on 1 October 2009 (2 pages) |
20 March 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
20 March 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
23 December 2008 | Return made up to 23/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 23/12/08; full list of members (4 pages) |
20 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
20 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
2 January 2008 | Return made up to 23/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 23/12/07; full list of members (3 pages) |
26 January 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
26 January 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
2 January 2007 | Return made up to 23/12/06; full list of members (3 pages) |
2 January 2007 | Return made up to 23/12/06; full list of members (3 pages) |
29 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
29 November 2006 | Resolutions
|
29 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
29 November 2006 | Resolutions
|
4 January 2006 | Return made up to 23/12/05; full list of members (3 pages) |
4 January 2006 | Return made up to 23/12/05; full list of members (3 pages) |
1 July 2005 | Memorandum and Articles of Association (19 pages) |
1 July 2005 | Memorandum and Articles of Association (19 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | Registered office changed on 17/05/05 from: 179 great portland street london W1W 5LS (1 page) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | Registered office changed on 17/05/05 from: 179 great portland street london W1W 5LS (1 page) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
26 January 2005 | Company name changed finlaw 473 LIMITED\certificate issued on 26/01/05 (2 pages) |
26 January 2005 | Company name changed finlaw 473 LIMITED\certificate issued on 26/01/05 (2 pages) |
23 December 2004 | Incorporation (23 pages) |
23 December 2004 | Incorporation (23 pages) |