London
EC1M 4AY
Director Name | Mr Alexander Giles Fergus Henderson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2010(same day as company formation) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 26 St. John Street London EC1M 4AY |
Director Name | Mr Christopher James Gosling |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2019(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 St. John Street London EC1M 4AY |
Director Name | Mr Simon Stevens |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2019(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 St. John Street London EC1M 4AY |
Director Name | Mr Steven John Wallman |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 St. John Street London EC1M 4AY |
Director Name | Mr Michael Yates |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(8 years, 3 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 10 August 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 26 St. John Street London EC1M 4AY |
Secretary Name | F&L Legal Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2010(same day as company formation) |
Correspondence Address | 8 Lincoln's Inn Fields London WC2A 3BP |
Secretary Name | F&L Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2013(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 March 2018) |
Correspondence Address | New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP |
Website | www.trottergear.com |
---|---|
Email address | [email protected] |
Registered Address | 26 St. John Street London EC1M 4AY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Trevor Gulliver 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,604 |
Cash | £490 |
Current Liabilities | £250,436 |
Latest Accounts | 30 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 20 April 2024 (5 days ago) |
---|---|
Next Return Due | 4 May 2025 (1 year from now) |
26 June 2012 | Delivered on: 5 July 2012 Persons entitled: Trevor Gulliver Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A floating charge of the undertaking property rights and assets of the company both present and future of any kind whatsoever and wheresoever situated. Outstanding |
---|---|
6 April 2011 | Delivered on: 12 April 2011 Persons entitled: Coutts & Company 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
3 October 2023 | Director's details changed for Mr Christopher James Gosling on 3 July 2023 (2 pages) |
---|---|
8 September 2023 | Termination of appointment of Simon Stevens as a director on 30 June 2023 (1 page) |
31 July 2023 | Total exemption full accounts made up to 30 October 2022 (9 pages) |
20 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
10 March 2023 | Change of details for Mr Trevor Gulliver as a person with significant control on 8 March 2023 (2 pages) |
10 March 2023 | Notification of Alexander Giles Fergus Henderson as a person with significant control on 8 March 2023 (2 pages) |
2 August 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
21 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
7 August 2021 | Total exemption full accounts made up to 26 October 2020 (8 pages) |
27 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
29 October 2020 | Total exemption full accounts made up to 27 October 2019 (9 pages) |
21 April 2020 | Confirmation statement made on 20 April 2020 with updates (5 pages) |
21 February 2020 | Sub-division of shares on 14 February 2020 (4 pages) |
21 February 2020 | Resolutions
|
21 February 2020 | Statement of capital following an allotment of shares on 14 February 2020
|
6 February 2020 | Director's details changed for Mr Christopher James Gosling on 1 October 2019 (2 pages) |
6 February 2020 | Director's details changed for Mr Alexander Giles Fergus Henderson on 28 January 2020 (2 pages) |
6 February 2020 | Director's details changed for Mr Trevor Gulliver on 28 January 2020 (2 pages) |
12 December 2019 | Appointment of Mr Simon Stevens as a director on 1 December 2019 (2 pages) |
8 August 2019 | Total exemption full accounts made up to 28 October 2018 (8 pages) |
23 April 2019 | Confirmation statement made on 20 April 2019 with updates (4 pages) |
14 February 2019 | Appointment of Mr Christopher James Gosling as a director on 14 February 2019 (2 pages) |
10 August 2018 | Termination of appointment of Michael Yates as a director on 10 August 2018 (1 page) |
7 August 2018 | Appointment of Mr Michael Yates as a director on 1 August 2018 (2 pages) |
6 August 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
10 May 2018 | Confirmation statement made on 20 April 2018 with updates (4 pages) |
24 April 2018 | Termination of appointment of F&L Cosec Limited as a secretary on 20 March 2018 (1 page) |
24 April 2018 | Register inspection address has been changed from 8 Lincoln's Inn Fields London WC2A 3BP England to 10 Queen Street Place London EC4R 1AG (1 page) |
2 September 2017 | Secretary's details changed for F&L Cosec Limited on 4 August 2017 (1 page) |
2 September 2017 | Secretary's details changed for F&L Cosec Limited on 4 August 2017 (1 page) |
18 July 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
18 July 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
2 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
23 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
1 October 2015 | Termination of appointment of Steven John Wallman as a director on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Steven John Wallman as a director on 30 September 2015 (1 page) |
25 September 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
5 May 2015 | Register(s) moved to registered inspection location 8 Lincoln's Inn Fields London WC2A 3BP (1 page) |
5 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Register(s) moved to registered inspection location 8 Lincoln's Inn Fields London WC2A 3BP (1 page) |
1 May 2015 | Register inspection address has been changed to 8 Lincoln's Inn Fields London WC2A 3BP (1 page) |
1 May 2015 | Register inspection address has been changed to 8 Lincoln's Inn Fields London WC2A 3BP (1 page) |
2 March 2015 | Director's details changed for Mr Alexander Giles Fergus Henderson on 10 July 2014 (2 pages) |
2 March 2015 | Director's details changed for Mr Alexander Giles Fergus Henderson on 10 July 2014 (2 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
6 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
12 August 2013 | Termination of appointment of F&L Legal Llp as a secretary (1 page) |
12 August 2013 | Appointment of F&L Cosec Limited as a secretary (2 pages) |
12 August 2013 | Termination of appointment of F&L Legal Llp as a secretary (1 page) |
12 August 2013 | Appointment of F&L Cosec Limited as a secretary (2 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
24 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Director's details changed for Mr Alexander Giles Fergus Henderson on 27 March 2013 (2 pages) |
2 April 2013 | Appointment of Mr Steven John Wallman as a director (2 pages) |
2 April 2013 | Director's details changed for Mr Trevor Gulliver on 27 March 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr Trevor Gulliver on 27 March 2013 (2 pages) |
2 April 2013 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom on 2 April 2013 (1 page) |
2 April 2013 | Appointment of Mr Steven John Wallman as a director (2 pages) |
2 April 2013 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom on 2 April 2013 (1 page) |
2 April 2013 | Director's details changed for Mr Alexander Giles Fergus Henderson on 27 March 2013 (2 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 April 2012 | Director's details changed for Mr Alexander Giles Fergus Henderson on 20 April 2012 (2 pages) |
26 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Director's details changed for Mr Alexander Giles Fergus Henderson on 20 April 2012 (2 pages) |
26 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
31 May 2011 | Accounts for a dormant company made up to 30 October 2010 (5 pages) |
31 May 2011 | Accounts for a dormant company made up to 30 October 2010 (5 pages) |
6 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 June 2010 | Current accounting period shortened from 30 April 2011 to 31 October 2010 (1 page) |
9 June 2010 | Current accounting period shortened from 30 April 2011 to 31 October 2010 (1 page) |
20 April 2010 | Incorporation (36 pages) |
20 April 2010 | Incorporation (36 pages) |