London
W1S 1FE
Director Name | Graeme Barry Dibb |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 14 St. George Street London W1S 1FE |
Director Name | Mr David Jonathan Farrant |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
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 | 28 March 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 69 Mid Street South Nutfield Surrey RH1 4JJ |
Director Name | Mr Antony John Tufnell Parson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
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 | 28 March 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor, 14 St. George Street London W1S 1FE |
Director Name | Mr Aidan Stuart Barclay |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 14 St. George Street London W1S 1FE |
Director Name | Mr Howard Myles Barclay |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(same day as company formation) |
Role | Financier/Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 14 St. George Street London W1S 1FE |
Director Name | Mr Philip Leslie Peters |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(same day as company formation) |
Role | Company Director Banking Direc |
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(10 years, 4 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 | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2007(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Broomfield Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2007(same day as company formation) |
Correspondence Address | Abbey House 342 Regents Park Road London N3 2LL |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2007(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Shop Direct Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2008(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 December 2015) |
Correspondence Address | First Floor Skyways House Speke Road Speke Liverpool L70 1AB |
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 Property Holdings Limited 100.00% Ordinary |
---|
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 March 2022 (2 years ago) |
---|---|
Next Return Due | 11 April 2023 (overdue) |
1 November 2007 | Delivered on: 20 November 2007 Satisfied on: 5 January 2013 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as land at ryton on dunsnmore t/n WK435911,. See the mortgage charge document for full details. Fully Satisfied |
---|---|
2 May 2007 | Delivered on: 22 May 2007 Satisfied on: 21 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company and trenport investments limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of property charged please R. 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 mortgage charge document for full details. Fully Satisfied |
1 September 2020 | Accounts for a dormant company made up to 30 June 2020 (1 page) |
---|---|
30 March 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
31 October 2019 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
27 June 2019 | Termination of appointment of Michael Seal as a director on 7 June 2019 (1 page) |
1 April 2019 | Confirmation statement made on 28 March 2019 with updates (4 pages) |
8 November 2018 | Accounts for a dormant company made up to 30 June 2018 (1 page) |
3 April 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
15 January 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
15 January 2018 | Accounts for a dormant company made up to 30 June 2017 (6 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 Richard John Hall 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) |
16 August 2017 | Appointment of Mr Richard John Hall 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) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
6 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
6 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
19 December 2016 | Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016 (1 page) |
19 December 2016 | Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016 (1 page) |
29 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
19 March 2016 | Termination of appointment of Shop Direct Secretarial Services Limited as a secretary on 14 December 2015 (1 page) |
19 March 2016 | Termination of appointment of Shop Direct Secretarial Services Limited as a secretary on 14 December 2015 (1 page) |
26 November 2015 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
26 November 2015 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
27 March 2015 | Full accounts made up to 30 June 2014 (15 pages) |
27 March 2015 | Full accounts made up to 30 June 2014 (15 pages) |
10 March 2015 | Registered office address changed from First Floor Skyways House, Speke Road Speke Liverpool L70 1AB to 2Nd Floor, 14 St. George Street London W1S 1FE on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from First Floor Skyways House, Speke Road Speke Liverpool L70 1AB to 2Nd Floor, 14 St. George Street London W1S 1FE on 10 March 2015 (1 page) |
22 April 2014 | Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Philip Leslie Peters on 7 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Philip Leslie Peters on 7 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Philip Leslie Peters on 7 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Howard Myles Barclay on 7 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Howard Myles Barclay on 7 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Howard Myles Barclay on 7 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages) |
7 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
27 November 2013 | Full accounts made up to 30 June 2013 (16 pages) |
27 November 2013 | Full accounts made up to 30 June 2013 (16 pages) |
2 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (8 pages) |
2 April 2013 | Director's details changed for Mr Antony John Tufnell Parson on 1 January 2013 (2 pages) |
2 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (8 pages) |
2 April 2013 | Director's details changed for Mr Antony John Tufnell Parson on 1 January 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr Antony John Tufnell Parson on 1 January 2013 (2 pages) |
6 March 2013 | Full accounts made up to 30 June 2012 (16 pages) |
6 March 2013 | Full accounts made up to 30 June 2012 (16 pages) |
10 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 June 2012 | Section 519 (1 page) |
14 June 2012 | Section 519 (1 page) |
16 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (8 pages) |
16 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (8 pages) |
14 March 2012 | Auditor's resignation (1 page) |
14 March 2012 | Auditor's resignation (1 page) |
8 February 2012 | Full accounts made up to 30 June 2011 (15 pages) |
8 February 2012 | Full accounts made up to 30 June 2011 (15 pages) |
14 June 2011 | Current accounting period extended from 30 April 2011 to 30 June 2011 (2 pages) |
14 June 2011 | Current accounting period extended from 30 April 2011 to 30 June 2011 (2 pages) |
14 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (8 pages) |
14 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (8 pages) |
2 December 2010 | Full accounts made up to 30 April 2010 (15 pages) |
2 December 2010 | Full accounts made up to 30 April 2010 (15 pages) |
25 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 pages) |
25 April 2010 | Secretary's details changed for Shop Direct Secretarial Services Limited on 4 January 2010 (2 pages) |
25 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 pages) |
25 April 2010 | Secretary's details changed for Shop Direct Secretarial Services Limited on 4 January 2010 (2 pages) |
25 April 2010 | Secretary's details changed for Shop Direct Secretarial Services Limited on 4 January 2010 (2 pages) |
27 September 2009 | Full accounts made up to 30 April 2009 (12 pages) |
27 September 2009 | Full accounts made up to 30 April 2009 (12 pages) |
15 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
15 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
23 January 2009 | Full accounts made up to 30 April 2008 (13 pages) |
23 January 2009 | Full accounts made up to 30 April 2008 (13 pages) |
21 January 2009 | Appointment terminated director rigel mowatt (1 page) |
21 January 2009 | Appointment terminated director rigel mowatt (1 page) |
23 June 2008 | Resolutions
|
23 June 2008 | Resolutions
|
15 May 2008 | Appointment terminated secretary broomfield secretarial services LIMITED (1 page) |
15 May 2008 | Secretary appointed shop direct secretarial services LIMITED (1 page) |
15 May 2008 | Appointment terminated secretary broomfield secretarial services LIMITED (1 page) |
15 May 2008 | Secretary appointed shop direct secretarial services LIMITED (1 page) |
14 April 2008 | Return made up to 28/03/08; full list of members (5 pages) |
14 April 2008 | Return made up to 28/03/08; full list of members (5 pages) |
2 April 2008 | Registered office changed on 02/04/2008 from 20 st james's street london SW1A 1ES (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from 20 st james's street london SW1A 1ES (1 page) |
21 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2007 | Particulars of mortgage/charge (6 pages) |
20 November 2007 | Particulars of mortgage/charge (6 pages) |
22 May 2007 | Memorandum and Articles of Association (3 pages) |
22 May 2007 | Particulars of mortgage/charge (14 pages) |
22 May 2007 | Particulars of mortgage/charge (14 pages) |
22 May 2007 | Memorandum and Articles of Association (3 pages) |
22 May 2007 | Resolutions
|
22 May 2007 | Resolutions
|
15 April 2007 | Secretary resigned (1 page) |
15 April 2007 | New director appointed (4 pages) |
15 April 2007 | Director resigned (1 page) |
15 April 2007 | New secretary appointed (2 pages) |
15 April 2007 | New director appointed (4 pages) |
15 April 2007 | New director appointed (4 pages) |
15 April 2007 | Secretary resigned (1 page) |
15 April 2007 | New director appointed (5 pages) |
15 April 2007 | New director appointed (4 pages) |
15 April 2007 | New director appointed (5 pages) |
15 April 2007 | New secretary appointed (2 pages) |
15 April 2007 | Director resigned (1 page) |
15 April 2007 | New director appointed (4 pages) |
15 April 2007 | New director appointed (4 pages) |
15 April 2007 | New director appointed (4 pages) |
15 April 2007 | New director appointed (4 pages) |
15 April 2007 | New director appointed (4 pages) |
15 April 2007 | New director appointed (4 pages) |
12 April 2007 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
12 April 2007 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
28 March 2007 | Incorporation (9 pages) |
28 March 2007 | Incorporation (9 pages) |