Company NameTrident House Ltd
DirectorPearl Grunhut
Company StatusActive
Company Number07761063
CategoryPrivate Limited Company
Incorporation Date2 September 2011(12 years, 7 months ago)
Previous NamesCiben Limited and Student Art Gallery Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Pearl Grunhut
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2014(2 years, 10 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Manor Parade, Manor Road
London
N16 5SG
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1st Floor
8-10 Stamford Hill
London
N16 6XZ
Director NameMr Hershel Grunhut
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(5 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Manor Parade, Manor Road
London
N16 5SG
Secretary NameMr David Steinhaus
StatusResigned
Appointed01 May 2017(5 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2019)
RoleCompany Director
Correspondence Address9 Manor Parade, Manor Road
London
N16 5SG

Location

Registered Address9 Manor Parade, Manor Road
London
N16 5SG
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London

Shareholders

1 at £0.5Hershel Grunhut
50.00%
Ordinary
1 at £0.5Pearl Grunhut
50.00%
Ordinary

Financials

Year2014
Net Worth£14,703
Cash£21,281
Current Liabilities£571,590

Accounts

Latest Accounts29 September 2022 (1 year, 6 months ago)
Next Accounts Due22 June 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End22 September

Returns

Latest Return25 January 2024 (2 months ago)
Next Return Due8 February 2025 (10 months, 2 weeks from now)

Charges

25 October 2019Delivered on: 1 November 2019
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that leasehold interest in the property known as 1-6 trident house, clare road, stanwell, staines-upon-thames, TW19 7QU, united kingdom and comprised in the lease dated 28/09/2019 made between local parade investments LLP (1) and alexander grunhut (2) as the same is registered at the land registry with title absolute under title number SY807157 (for more details please refer to the instrument).
Outstanding
25 October 2019Delivered on: 1 November 2019
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that leasehold interest in the property known as 1-6 trident house, clare road, stanwell, staines-upon-thames, TW19 7QU, united kingdom and comprised in the lease dated 28/09/2019 made between local parade investments LLP (1) and alexander grunhut (2) as the same is registered at the land registry with title absolute under title number SY807157 (for more details please refer to the instrument).
Outstanding
30 September 2014Delivered on: 16 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
30 September 2014Delivered on: 8 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as or being second floor trident house, clare road, staines, stanwell, TW19 7QU. Title number: SY807158 (leasehold).
Outstanding
30 September 2014Delivered on: 8 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as or being first floor trident house, clare road, staines, stanwell, TW19 7QU. Title number: SY807157 (leasehold).
Outstanding

Filing History

22 June 2023Total exemption full accounts made up to 29 September 2022 (10 pages)
22 June 2023Appointment of Mr Moshe Rothbart as a director on 1 September 2020 (2 pages)
29 March 2023Compulsory strike-off action has been discontinued (1 page)
28 March 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
10 March 2023Compulsory strike-off action has been suspended (1 page)
14 February 2023First Gazette notice for compulsory strike-off (1 page)
16 September 2022Previous accounting period shortened from 23 September 2021 to 22 September 2021 (1 page)
17 June 2022Previous accounting period shortened from 24 September 2021 to 23 September 2021 (1 page)
25 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
16 November 2021Micro company accounts made up to 24 September 2020 (3 pages)
24 September 2021Current accounting period shortened from 25 September 2020 to 24 September 2020 (1 page)
25 June 2021Previous accounting period shortened from 26 September 2020 to 25 September 2020 (1 page)
25 May 2021Compulsory strike-off action has been discontinued (1 page)
24 May 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
21 May 2021Compulsory strike-off action has been suspended (1 page)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
26 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
26 June 2020Previous accounting period shortened from 27 September 2019 to 26 September 2019 (1 page)
17 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
15 November 2019Satisfaction of charge 077610630003 in full (1 page)
14 November 2019Satisfaction of charge 077610630002 in full (1 page)
14 November 2019Satisfaction of charge 077610630001 in full (1 page)
1 November 2019Registration of charge 077610630005, created on 25 October 2019 (29 pages)
1 November 2019Registration of charge 077610630004, created on 25 October 2019 (28 pages)
2 August 2019Termination of appointment of David Steinhaus as a secretary on 31 July 2019 (1 page)
22 May 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
8 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
27 June 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
5 April 2018Total exemption small company accounts made up to 30 September 2016 (7 pages)
13 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
3 August 2017Compulsory strike-off action has been suspended (1 page)
3 August 2017Compulsory strike-off action has been suspended (1 page)
31 July 2017Appointment of Mr David Steinhaus as a secretary on 1 May 2017 (2 pages)
31 July 2017Appointment of Mr David Steinhaus as a secretary on 1 May 2017 (2 pages)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
28 January 2017Compulsory strike-off action has been discontinued (1 page)
28 January 2017Compulsory strike-off action has been discontinued (1 page)
25 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
11 January 2017Previous accounting period shortened from 28 September 2016 to 27 September 2016 (1 page)
11 January 2017Previous accounting period shortened from 28 September 2016 to 27 September 2016 (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
20 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
20 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
21 April 2016Total exemption small company accounts made up to 28 September 2014 (3 pages)
21 April 2016Total exemption small company accounts made up to 28 September 2014 (3 pages)
29 March 2016Compulsory strike-off action has been discontinued (1 page)
29 March 2016Compulsory strike-off action has been discontinued (1 page)
27 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 1
(3 pages)
27 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 1
(3 pages)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
13 October 2015Termination of appointment of Hershel Grunhut as a director on 30 April 2015 (1 page)
13 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(3 pages)
13 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(3 pages)
13 October 2015Termination of appointment of Hershel Grunhut as a director on 30 April 2015 (1 page)
24 August 2015Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page)
24 August 2015Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page)
29 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
29 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
20 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
20 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
20 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
16 October 2014Registration of charge 077610630003, created on 30 September 2014 (36 pages)
16 October 2014Registration of charge 077610630003, created on 30 September 2014 (36 pages)
8 October 2014Registration of charge 077610630001, created on 30 September 2014 (31 pages)
8 October 2014Registration of charge 077610630002, created on 30 September 2014 (31 pages)
8 October 2014Registration of charge 077610630001, created on 30 September 2014 (31 pages)
8 October 2014Registration of charge 077610630002, created on 30 September 2014 (31 pages)
14 July 2014Appointment of Mrs Pearl Grunhut as a director on 14 July 2014 (2 pages)
14 July 2014Appointment of Mrs Pearl Grunhut as a director on 14 July 2014 (2 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
29 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
17 October 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 1
(3 pages)
17 October 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 1
(3 pages)
13 March 2012Appointment of Mr Hershel Grunhut as a director (2 pages)
13 March 2012Appointment of Mr Hershel Grunhut as a director (2 pages)
12 March 2012Termination of appointment of Michael Holder as a director (1 page)
12 March 2012Termination of appointment of Michael Holder as a director (1 page)
24 January 2012Company name changed student art gallery LIMITED\certificate issued on 24/01/12
  • RES15 ‐ Change company name resolution on 2012-01-23
  • NM01 ‐ Change of name by resolution
(3 pages)
24 January 2012Company name changed student art gallery LIMITED\certificate issued on 24/01/12
  • RES15 ‐ Change company name resolution on 2012-01-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 January 2012Registered office address changed from 8-10 Stamford Hill London N16 6XZ England on 23 January 2012 (1 page)
23 January 2012Registered office address changed from 8-10 Stamford Hill London N16 6XZ England on 23 January 2012 (1 page)
2 November 2011Company name changed ciben LIMITED\certificate issued on 02/11/11
  • RES15 ‐ Change company name resolution on 2011-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 November 2011Company name changed ciben LIMITED\certificate issued on 02/11/11
  • RES15 ‐ Change company name resolution on 2011-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)