Trinity Park
London
E4 8TD
Director Name | Miss Charlotte Heath Wyatt-Lown |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2019(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Pe Teacher |
Country of Residence | England |
Correspondence Address | Unit 1 Curlew House Trinity Way Trinity Park London E4 8TD |
Secretary Name | Montalt Management Ltd., (Corporation) |
---|---|
Status | Current |
Appointed | 28 November 2018(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Correspondence Address | Unit 1 Curlew House Trinity Way Trinity Park London E4 8TD |
Director Name | Mr Antonios Antoniou |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Role | Children's Physiotherapist |
Correspondence Address | 86 Chingford Avenue Chingford London E4 6RP |
Director Name | Mr Richard Arthur Williams |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Role | Landlord |
Country of Residence | England |
Correspondence Address | 54 Weald Hall Lane Thornwood Essex CM16 6NB |
Secretary Name | Gwendolyn Kathleen Cass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 86 Chingford Avenue Chingford London E4 6RP |
Director Name | Peter Ronald Coyte |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 12 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29/31 Devonshire House Elmfield Road Bromley BR1 1LT |
Director Name | Miss Sarita Edwards |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2017(10 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 August 2018) |
Role | Youth Offending Advanced Practitioner |
Country of Residence | England |
Correspondence Address | 29/31 Devonshire House Elmfield Road Bromley BR1 1LT |
Director Name | Mr Jonathan Millroy |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2018(10 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 May 2019) |
Role | School Teacher |
Country of Residence | England |
Correspondence Address | Unit 1 Curlew House Trinity Way Trinity Park London E4 8TD |
Director Name | Mr Bekir Gurfer |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2019(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 November 2020) |
Role | Maintenance Director |
Country of Residence | England |
Correspondence Address | Unit 1 Curlew House Trinity Way Trinity Park London E4 8TD |
Director Name | Online Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Correspondence Address | Suite 7 Second Floor, 3 George Street West Luton Beds LU1 2BJ |
Secretary Name | Online Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Correspondence Address | Suite 7 2nd Floor 3-5 George Street West Luton Bedfordshire LU1 2BJ |
Secretary Name | Prime Management (PS) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2017(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 November 2018) |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Registered Address | Unit 1 Curlew House Trinity Way Trinity Park London E4 8TD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Bekir Gurfer 12.50% Ordinary |
---|---|
1 at £1 | Gary Herman & Sandra Robertson 12.50% Ordinary |
1 at £1 | Joseph Silvester Daniel 12.50% Ordinary |
1 at £1 | Mr Antonios Antoniou 12.50% Ordinary |
1 at £1 | Paul Jiggins 12.50% Ordinary |
1 at £1 | Peter Coyte 12.50% Ordinary |
1 at £1 | Rkj Development & Lettings 12.50% Ordinary |
1 at £1 | Sarita Edwards 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£999 |
Cash | £866 |
Current Liabilities | £1,865 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
25 November 2020 | Termination of appointment of Bekir Gurfer as a director on 25 November 2020 (1 page) |
---|---|
30 July 2020 | Director's details changed for Miss Sarita Edwards on 23 July 2020 (2 pages) |
30 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
27 March 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
18 September 2019 | Appointment of Miss Charlotte Heath Wyatt-Lown as a director on 9 September 2019 (2 pages) |
12 September 2019 | Appointment of Mr Bekir Gurfer as a director on 27 August 2019 (2 pages) |
2 August 2019 | Termination of appointment of Jonathan Millroy as a director on 10 May 2019 (1 page) |
10 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
22 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
3 January 2019 | Appointment of Miss Sarita Edwards as a director on 2 January 2019 (2 pages) |
28 November 2018 | Registered office address changed from 29/31 Devonshire House Elmfield Road Bromley BR1 1LT England to Unit 1 Curlew House Trinity Way Trinity Park London E4 8TD on 28 November 2018 (1 page) |
28 November 2018 | Appointment of Montalt Management Ltd., as a secretary on 28 November 2018 (2 pages) |
28 November 2018 | Termination of appointment of Prime Management (Ps) Limited as a secretary on 28 November 2018 (1 page) |
21 August 2018 | Termination of appointment of Sarita Edwards as a director on 20 August 2018 (1 page) |
2 August 2018 | Confirmation statement made on 9 July 2018 with updates (4 pages) |
15 July 2018 | Termination of appointment of Peter Ronald Coyte as a director on 12 July 2018 (1 page) |
29 June 2018 | Appointment of Mr Jonathan Millroy as a director on 29 June 2018 (2 pages) |
29 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
12 October 2017 | Appointment of Ms Sarita Edwards as a director on 11 October 2017 (2 pages) |
12 October 2017 | Appointment of Ms Sarita Edwards as a director on 11 October 2017 (2 pages) |
10 October 2017 | Registered office address changed from 5 Fairlawns 16 Chingford Avenue Chingford London E4 6RN England to 29/31 Devonshire House Elmfield Road Bromley BR1 1LT on 10 October 2017 (1 page) |
10 October 2017 | Appointment of Prime Management (Ps) Limited as a secretary on 2 October 2017 (2 pages) |
10 October 2017 | Registered office address changed from 5 Fairlawns 16 Chingford Avenue Chingford London E4 6RN England to 29/31 Devonshire House Elmfield Road Bromley BR1 1LT on 10 October 2017 (1 page) |
10 October 2017 | Appointment of Prime Management (Ps) Limited as a secretary on 2 October 2017 (2 pages) |
11 September 2017 | Registered office address changed from 100 High Road Loughton Essex IG10 4HT to 5 Fairlawns 16 Chingford Avenue Chingford London E4 6RN on 11 September 2017 (1 page) |
11 September 2017 | Registered office address changed from 100 High Road Loughton Essex IG10 4HT to 5 Fairlawns 16 Chingford Avenue Chingford London E4 6RN on 11 September 2017 (1 page) |
21 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
17 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
17 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
20 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
15 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
9 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
8 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Registered office address changed from 86 Chingford Avenue Chingford London E4 6RP on 13 July 2010 (2 pages) |
13 July 2010 | Registered office address changed from 86 Chingford Avenue Chingford London E4 6RP on 13 July 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
17 February 2010 | Appointment of Peter Ronald Coyte as a director (3 pages) |
17 February 2010 | Termination of appointment of Antonios Antoniou as a director (2 pages) |
17 February 2010 | Termination of appointment of Antonios Antoniou as a director (2 pages) |
17 February 2010 | Appointment of Peter Ronald Coyte as a director (3 pages) |
17 February 2010 | Termination of appointment of Gwendolyn Cass as a secretary (2 pages) |
17 February 2010 | Termination of appointment of Gwendolyn Cass as a secretary (2 pages) |
17 August 2009 | Return made up to 09/07/09; full list of members (5 pages) |
17 August 2009 | Return made up to 09/07/09; full list of members (5 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
15 August 2008 | Appointment terminated director richard williams (1 page) |
15 August 2008 | Return made up to 09/07/08; full list of members (5 pages) |
15 August 2008 | Return made up to 09/07/08; full list of members (5 pages) |
15 August 2008 | Director appointed mr antonios antoniou (1 page) |
15 August 2008 | Appointment terminated director richard williams (1 page) |
15 August 2008 | Director appointed mr antonios antoniou (1 page) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
26 July 2007 | New secretary appointed (2 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: pearson mckinsey 55 beulah road, walthamtow london E17 9LG (1 page) |
26 July 2007 | New secretary appointed (2 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: pearson mckinsey 55 beulah road, walthamtow london E17 9LG (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: suite 7,, second floor 3 george street west luton bedfordshire LU1 2BJ (1 page) |
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Incorporation (16 pages) |
9 July 2007 | Incorporation (16 pages) |
9 July 2007 | Registered office changed on 09/07/07 from: suite 7,, second floor 3 george street west luton bedfordshire LU1 2BJ (1 page) |
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | Director resigned (1 page) |