Kingston Upon Thames
Surrey
KT2 6DZ
Director Name | Matthew John Trench |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2006(1 week, 6 days after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 12a Parc House 25-37 Cowleaze Road Kingston Upon Thames Surrey KT2 6DZ |
Director Name | Mr Marcus James Trench |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 18 years |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 12a Parc House 25-37 Cowleaze Road Kingston Upon Thames Surrey KT2 6DZ |
Director Name | Marcus James Trench |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(same day as company formation) |
Role | Consultant |
Correspondence Address | 10 Magenta House 21 Whitcome Mews Kew Surrey TW9 4BU |
Secretary Name | John Marcus Sewell Trench |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Evelyn Close Woking Surrey GU22 0DG |
Secretary Name | Claire Elizabeth Trench |
---|---|
Status | Resigned |
Appointed | 19 March 2014(8 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 06 April 2023) |
Role | Company Director |
Correspondence Address | 12a Parc House 25-37 Cowleaze Road Kingston Upon Thames Surrey KT2 6DZ |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 July 2014) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Website | vertexresourcing.com |
---|---|
Email address | [email protected] |
Telephone | 020 86144180 |
Telephone region | London |
Registered Address | 12a Parc House 25-37 Cowleaze Road Kingston Upon Thames Surrey KT2 6DZ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Canbury |
Built Up Area | Greater London |
60 at £0.01 | Marcus James Trench 20.00% Ordinary C |
---|---|
50 at £0.01 | Frances Eileen Trench 16.67% Ordinary B |
50 at £0.01 | Joanna Trench 16.67% Ordinary A |
50 at £0.01 | Marcus John Sewell Trench 16.67% Ordinary B |
50 at £0.01 | Matthew John Trench 16.67% Ordinary A |
40 at £0.01 | Claire Elizabeth Trench 13.33% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £43,109 |
Current Liabilities | £132,701 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
25 August 2015 | Delivered on: 26 August 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
8 May 2009 | Delivered on: 14 May 2009 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
22 April 2008 | Delivered on: 23 April 2008 Satisfied on: 12 May 2009 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
2 November 2023 | Confirmation statement made on 2 November 2023 with updates (4 pages) |
---|---|
2 November 2023 | Withdrawal of a person with significant control statement on 2 November 2023 (2 pages) |
2 November 2023 | Notification of Marcus James Trench as a person with significant control on 6 April 2023 (2 pages) |
30 October 2023 | Termination of appointment of Claire Elizabeth Trench as a secretary on 6 April 2023 (1 page) |
18 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
9 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
21 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
1 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
8 February 2021 | Confirmation statement made on 8 February 2021 with updates (4 pages) |
1 February 2021 | Confirmation statement made on 23 December 2020 with updates (4 pages) |
17 December 2020 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE to 12a Parc House 25-37 Cowleaze Road Kingston upon Thames Surrey KT2 6DZ on 17 December 2020 (1 page) |
18 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
2 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
4 January 2019 | Confirmation statement made on 23 December 2018 with updates (6 pages) |
3 January 2019 | Director's details changed for Matthew John Trench on 23 December 2018 (2 pages) |
3 January 2019 | Director's details changed for Mr. Marcus James Trench on 19 October 2018 (2 pages) |
20 December 2018 | Satisfaction of charge 2 in full (4 pages) |
27 November 2018 | Statement of capital following an allotment of shares on 30 September 2018
|
27 November 2018 | Statement of capital following an allotment of shares on 30 September 2018
|
23 November 2018 | Resolutions
|
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
17 September 2018 | Statement of company's objects (2 pages) |
17 September 2018 | Resolutions
|
8 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
3 January 2018 | Director's details changed for Marcus John Sewell Trench on 2 October 2017 (2 pages) |
3 January 2018 | Director's details changed for Marcus John Sewell Trench on 2 October 2017 (2 pages) |
21 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
10 March 2017 | Director's details changed for Marcus John Sewell Trench on 13 January 2017 (2 pages) |
10 March 2017 | Director's details changed for Marcus John Sewell Trench on 13 January 2017 (2 pages) |
25 January 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page) |
25 January 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page) |
19 January 2017 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 19 January 2017 (1 page) |
19 January 2017 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 19 January 2017 (1 page) |
13 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 January 2016 | Annual return made up to 23 December 2015 Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 23 December 2015 Statement of capital on 2016-01-26
|
21 January 2016 | Director's details changed for Mr. Marcus James Trench on 28 September 2015 (2 pages) |
21 January 2016 | Director's details changed for Mr. Marcus James Trench on 28 September 2015 (2 pages) |
20 October 2015 | Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR to Hillbrow House Hillbrow Road Esher Surrey KT10 9NW on 20 October 2015 (1 page) |
20 October 2015 | Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR to Hillbrow House Hillbrow Road Esher Surrey KT10 9NW on 20 October 2015 (1 page) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 August 2015 | Registration of charge 056621240003, created on 25 August 2015 (17 pages) |
26 August 2015 | Registration of charge 056621240003, created on 25 August 2015 (17 pages) |
2 February 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
28 July 2014 | Termination of appointment of Rjp Secretaries Limited as a secretary on 28 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Rjp Secretaries Limited as a secretary on 28 July 2014 (1 page) |
6 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 April 2014 | Resolutions
|
24 April 2014 | Sub-division of shares on 19 March 2014 (5 pages) |
24 April 2014 | Resolutions
|
24 April 2014 | Sub-division of shares on 19 March 2014 (5 pages) |
16 April 2014 | Appointment of Claire Elizabeth Trench as a secretary (2 pages) |
16 April 2014 | Appointment of Claire Elizabeth Trench as a secretary (2 pages) |
6 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders (7 pages) |
6 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders (7 pages) |
3 October 2013 | Amended accounts made up to 31 December 2012 (6 pages) |
3 October 2013 | Amended accounts made up to 31 December 2012 (6 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (7 pages) |
11 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (7 pages) |
13 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (7 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 February 2011 | Director's details changed for Marcus James Trench on 18 November 2010 (2 pages) |
7 February 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (7 pages) |
7 February 2011 | Director's details changed for Marcus James Trench on 18 November 2010 (2 pages) |
7 February 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (7 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (6 pages) |
29 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (6 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
13 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 March 2009 | Director's change of particulars / john trench / 20/03/2009 (1 page) |
21 March 2009 | Director's change of particulars / john trench / 20/03/2009 (1 page) |
5 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 May 2008 | Director's change of particulars / matthew trench / 30/05/2008 (1 page) |
30 May 2008 | Director's change of particulars / matthew trench / 30/05/2008 (1 page) |
15 May 2008 | Return made up to 23/12/07; full list of members (4 pages) |
15 May 2008 | Return made up to 23/12/07; full list of members (4 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
9 July 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
9 July 2007 | Resolutions
|
9 July 2007 | Resolutions
|
9 July 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
25 May 2007 | Return made up to 23/12/06; full list of members (3 pages) |
25 May 2007 | Return made up to 23/12/06; full list of members (3 pages) |
29 April 2007 | Resolutions
|
29 April 2007 | Resolutions
|
19 April 2007 | Ad 10/04/06-10/04/06 £ si [email protected]=1 £ ic 1/2 (1 page) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | New secretary appointed (1 page) |
19 April 2007 | Ad 10/04/06-10/04/06 £ si [email protected]=1 £ ic 2/3 (1 page) |
19 April 2007 | Ad 10/04/06-10/04/06 £ si [email protected]=1 £ ic 2/3 (1 page) |
19 April 2007 | New secretary appointed (1 page) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | Ad 10/04/06-10/04/06 £ si [email protected]=1 £ ic 1/2 (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
24 January 2006 | Company name changed ttg hiring LTD\certificate issued on 24/01/06 (2 pages) |
24 January 2006 | Company name changed ttg hiring LTD\certificate issued on 24/01/06 (2 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | New director appointed (1 page) |
5 January 2006 | New director appointed (1 page) |
5 January 2006 | New director appointed (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | New director appointed (1 page) |
23 December 2005 | Incorporation (14 pages) |
23 December 2005 | Incorporation (14 pages) |