Company NameTrimlane Limited
DirectorsSimon Robert Alexander Sheffield and Mark Henry Storey
Company StatusActive
Company Number06204951
CategoryPrivate Limited Company
Incorporation Date5 April 2007(17 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Simon Robert Alexander Sheffield
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2010(3 years, 6 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Louisville Road
London
SW17 8RU
Secretary NameSimon Sheffield
NationalityBritish
StatusCurrent
Appointed21 October 2010(3 years, 6 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence Address116 Louisville Road
London
SW17 8RU
Director NameMr Mark Henry Storey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2014(6 years, 11 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Louisville Road
London
SW17 8RU
Director NameMr Anthony Michael Chapman
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(5 days after company formation)
Appointment Duration3 years, 6 months (resigned 21 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Great Peter House
1 Great Peter Street
London
SW1P 3LL
Director NameMr Nigel David Learmonth Kidson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(5 days after company formation)
Appointment Duration3 years, 6 months (resigned 21 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Clarendon Drive
Putney
London
SW15 1AH
Secretary NameMr Nigel David Learmonth Kidson
NationalityBritish
StatusResigned
Appointed10 April 2007(5 days after company formation)
Appointment Duration3 years, 6 months (resigned 21 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Clarendon Drive
Putney
London
SW15 1AH
Director NameMr Christopher John Kneale
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(2 years, 12 months after company formation)
Appointment Duration7 years (resigned 11 April 2017)
RoleOperation And Sales
Country of ResidenceUnited Kingdom
Correspondence AddressAlbert Yard
7 Glasshouse Walk
London
SE11 5ES
Director NameEugene Thomas Boyle
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed08 May 2017(10 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 19 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbert Yard
7 Glasshouse Walk
London
SE11 5ES
Director NameMr Jashel Radia
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2020(13 years, 6 months after company formation)
Appointment Duration2 months (resigned 15 December 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlbert Yard
7 Glasshouse Walk
London
SE11 5ES
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address116 Louisville Road
London
SW17 8RU
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London

Financials

Year2013
Turnover£180,000
Net Worth-£139,201
Cash£2,420
Current Liabilities£1,541,075

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return5 April 2024 (3 weeks ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Charges

11 June 2015Delivered on: 25 June 2015
Persons entitled: Christopher Kneale

Classification: A registered charge
Particulars: For more details of land, ship, aircraft or ip charged. Please refer to the instrument.
Outstanding
11 June 2015Delivered on: 25 June 2015
Persons entitled: Simon Sheffield

Classification: A registered charge
Particulars: For more details of land, ship, aircraft or ip charged. Please refer to the instrument.
Outstanding
10 April 2015Delivered on: 17 April 2015
Persons entitled: Simon Sheffield

Classification: A registered charge
Particulars: 163 clayton road, hayes t/no NGL197365. Bianca warehouse, 43 glengall road, london t/no SGL181918.
Outstanding
14 April 2014Delivered on: 24 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 163 clayton house, hayes, middlesex and registered at h m land registry with title number NGL197365.
Outstanding
9 December 2010Delivered on: 14 December 2010
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 October 2010Delivered on: 26 October 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bianca warehouse, 43 glengall road, london t/no SGL181918 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
22 March 2019Delivered on: 22 March 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
23 June 2015Delivered on: 7 July 2015
Persons entitled: Hsbc Bank PLC, Securities Processing Centre, Po Box 6304, Coventry, CV3 9JY

Classification: A registered charge
Particulars: The freehold property known as 161 clayton road. Hayes middlesex, as the same is registered at h M. land registry with title number NGL197365.
Outstanding
18 June 2015Delivered on: 25 June 2015
Persons entitled: Syon Art Limited

Classification: A registered charge
Particulars: For more details of land, ship, aircraft or ip charged. Please refer to the instrument.
Outstanding
21 October 2010Delivered on: 29 October 2010
Satisfied on: 31 July 2014
Persons entitled: Red Lion 69 Limited

Classification: Deed of assignment of rental income
Secured details: £440,000 due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rental income from the north side of bianca road, london.
Fully Satisfied
21 October 2010Delivered on: 27 October 2010
Satisfied on: 31 July 2014
Persons entitled: Red Lion 69 Limited

Classification: Legal charge
Secured details: £440,000 due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the north side of bianca road london together with buildings erected there on or on some parts thereof see image for full details.
Fully Satisfied
12 July 2007Delivered on: 18 July 2007
Satisfied on: 19 November 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the north side of bianca road london t/no SGL181918.
Fully Satisfied

Filing History

18 December 2020Termination of appointment of Jashel Radia as a director on 15 December 2020 (1 page)
23 October 2020Appointment of Mr Jashel Radia as a director on 16 October 2020 (2 pages)
23 October 2020Termination of appointment of Eugene Thomas Boyle as a director on 19 September 2020 (1 page)
18 September 2020Full accounts made up to 31 January 2020 (32 pages)
7 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
18 September 2019Full accounts made up to 31 January 2019 (27 pages)
9 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
22 March 2019Registration of charge 062049510012, created on 22 March 2019 (28 pages)
2 October 2018Full accounts made up to 31 January 2018 (26 pages)
9 April 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
27 September 2017Full accounts made up to 31 January 2017 (23 pages)
27 September 2017Full accounts made up to 31 January 2017 (23 pages)
12 May 2017Appointment of Eugene Thomas Boyle as a director on 8 May 2017 (2 pages)
12 May 2017Appointment of Eugene Thomas Boyle as a director on 8 May 2017 (2 pages)
20 April 2017Termination of appointment of Christopher John Kneale as a director on 11 April 2017 (2 pages)
20 April 2017Termination of appointment of Christopher John Kneale as a director on 11 April 2017 (2 pages)
9 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
9 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
7 April 2017Register inspection address has been changed from The Director General's House 15 Rockstone Place Southampton SO15 2EP United Kingdom to Albert Yard 7 Glasshouse Walk London SE11 5ES (1 page)
7 April 2017Register inspection address has been changed from The Director General's House 15 Rockstone Place Southampton SO15 2EP United Kingdom to Albert Yard 7 Glasshouse Walk London SE11 5ES (1 page)
7 April 2017Register(s) moved to registered office address Albert Yard 7 Glasshouse Walk London SE11 5ES (1 page)
7 April 2017Register(s) moved to registered office address Albert Yard 7 Glasshouse Walk London SE11 5ES (1 page)
18 July 2016Full accounts made up to 31 January 2016 (27 pages)
18 July 2016Full accounts made up to 31 January 2016 (27 pages)
25 April 2016Statement of company's objects (2 pages)
25 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 1
(4 pages)
25 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division 01/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
25 April 2016Statement of company's objects (2 pages)
25 April 2016Sub-division of shares on 1 April 2016 (5 pages)
25 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division 01/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
25 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 1
(4 pages)
25 April 2016Sub-division of shares on 1 April 2016 (5 pages)
6 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(5 pages)
6 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(5 pages)
31 July 2015Full accounts made up to 31 January 2015 (22 pages)
31 July 2015Full accounts made up to 31 January 2015 (22 pages)
7 July 2015Registration of charge 062049510011, created on 23 June 2015 (15 pages)
7 July 2015Registration of charge 062049510011, created on 23 June 2015 (15 pages)
25 June 2015Registration of charge 062049510008, created on 11 June 2015 (43 pages)
25 June 2015Registration of charge 062049510008, created on 11 June 2015 (43 pages)
25 June 2015Registration of charge 062049510009, created on 11 June 2015 (43 pages)
25 June 2015Registration of charge 062049510010, created on 18 June 2015 (43 pages)
25 June 2015Registration of charge 062049510009, created on 11 June 2015 (43 pages)
25 June 2015Registration of charge 062049510010, created on 18 June 2015 (43 pages)
17 April 2015Registration of charge 062049510007, created on 10 April 2015 (44 pages)
17 April 2015Registration of charge 062049510007, created on 10 April 2015 (44 pages)
8 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(5 pages)
8 April 2015Director's details changed for Mr Mark Henry Storey on 1 August 2014 (2 pages)
8 April 2015Director's details changed for Mr Mark Henry Storey on 1 August 2014 (2 pages)
8 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(5 pages)
8 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(5 pages)
8 April 2015Director's details changed for Mr Mark Henry Storey on 1 August 2014 (2 pages)
25 September 2014Full accounts made up to 31 January 2014 (18 pages)
25 September 2014Full accounts made up to 31 January 2014 (18 pages)
31 July 2014Satisfaction of charge 3 in full (3 pages)
31 July 2014Satisfaction of charge 3 in full (3 pages)
31 July 2014Satisfaction of charge 4 in full (3 pages)
31 July 2014Satisfaction of charge 4 in full (3 pages)
1 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(5 pages)
1 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(5 pages)
1 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(5 pages)
24 April 2014Registration of charge 062049510006 (7 pages)
24 April 2014Registration of charge 062049510006 (7 pages)
3 April 2014Appointment of Mr Mark Henry Storey as a director (3 pages)
3 April 2014Appointment of Mr Mark Henry Storey as a director (3 pages)
16 October 2013Full accounts made up to 31 January 2013 (16 pages)
16 October 2013Full accounts made up to 31 January 2013 (16 pages)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
4 October 2012Full accounts made up to 31 January 2012 (16 pages)
4 October 2012Full accounts made up to 31 January 2012 (16 pages)
12 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
12 September 2011Full accounts made up to 31 January 2011 (16 pages)
12 September 2011Full accounts made up to 31 January 2011 (16 pages)
24 August 2011Compulsory strike-off action has been discontinued (1 page)
24 August 2011Compulsory strike-off action has been discontinued (1 page)
23 August 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
24 January 2011Register inspection address has been changed (1 page)
24 January 2011Register(s) moved to registered inspection location (1 page)
24 January 2011Register(s) moved to registered inspection location (1 page)
24 January 2011Register inspection address has been changed (1 page)
14 December 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 December 2010Appointment of Mr Simon Robert Alexander Sheffield as a director
  • ANNOTATION The document is a duplicare of AP01 registered on 03/11/2010.
(4 pages)
8 December 2010Appointment of Mr Simon Robert Alexander Sheffield as a director
  • ANNOTATION The document is a duplicare of AP01 registered on 03/11/2010.
(4 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 November 2010Appointment of Mr Simon Robert Alexander Sheffield as a director (3 pages)
3 November 2010Appointment of Mr Simon Robert Alexander Sheffield as a director (3 pages)
3 November 2010Appointment of Simon Sheffield as a secretary (3 pages)
3 November 2010Appointment of Simon Sheffield as a secretary (3 pages)
2 November 2010Termination of appointment of Anthony Chapman as a director (2 pages)
2 November 2010Termination of appointment of Anthony Chapman as a director (2 pages)
2 November 2010Termination of appointment of Nigel Kidson as a director (2 pages)
2 November 2010Termination of appointment of Nigel Kidson as a secretary (2 pages)
2 November 2010Termination of appointment of Nigel Kidson as a secretary (2 pages)
2 November 2010Termination of appointment of Nigel Kidson as a director (2 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 October 2010Full accounts made up to 31 January 2010 (16 pages)
27 October 2010Full accounts made up to 31 January 2010 (16 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Anthony Michael Chapman on 1 October 2009 (2 pages)
7 April 2010Appointment of Mr Christopher John Kneale as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 07/04/2010.
(3 pages)
7 April 2010Appointment of Mr Christopher John Kneale as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 07/04/2010.
(3 pages)
7 April 2010Director's details changed for Anthony Michael Chapman on 1 October 2009 (2 pages)
7 April 2010Appointment of Mr Christopher John Kneale as a director (2 pages)
7 April 2010Director's details changed for Anthony Michael Chapman on 1 October 2009 (2 pages)
7 April 2010Appointment of Mr Christopher John Kneale as a director (2 pages)
5 November 2009Full accounts made up to 31 January 2009 (17 pages)
5 November 2009Full accounts made up to 31 January 2009 (17 pages)
20 May 2009Director's change of particulars / anthony chapman / 20/05/2009 (1 page)
20 May 2009Director's change of particulars / anthony chapman / 20/05/2009 (1 page)
20 May 2009Return made up to 05/04/09; full list of members (3 pages)
20 May 2009Return made up to 05/04/09; full list of members (3 pages)
13 November 2008Full accounts made up to 31 January 2008 (14 pages)
13 November 2008Full accounts made up to 31 January 2008 (14 pages)
4 August 2008Return made up to 05/04/08; full list of members (3 pages)
4 August 2008Return made up to 05/04/08; full list of members (3 pages)
22 April 2008Accounting reference date shortened from 30/04/2008 to 31/01/2008 (1 page)
22 April 2008Accounting reference date shortened from 30/04/2008 to 31/01/2008 (1 page)
18 July 2007Particulars of mortgage/charge (3 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007Director resigned (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007New director appointed (2 pages)
12 June 2007New secretary appointed (2 pages)
12 June 2007Director resigned (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007New secretary appointed (2 pages)
12 June 2007New director appointed (2 pages)
5 June 2007Director resigned (1 page)
5 June 2007New director appointed (1 page)
5 June 2007New secretary appointed (1 page)
5 June 2007New director appointed (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007New director appointed (1 page)
5 June 2007New director appointed (1 page)
5 June 2007Director resigned (1 page)
5 June 2007New secretary appointed (1 page)
5 June 2007Secretary resigned (1 page)
8 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 2007Location of register of members (1 page)
8 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 2007Location of register of members (1 page)
20 April 2007Registered office changed on 20/04/07 from: 788-790 finchley road london NW11 7TJ (1 page)
20 April 2007Registered office changed on 20/04/07 from: 788-790 finchley road london NW11 7TJ (1 page)
5 April 2007Incorporation (16 pages)
5 April 2007Incorporation (16 pages)