Company Name10 Trinity Square Residences Limited
DirectorsWoraphanit Ruayrungruang and Yi-Chun Lai
Company StatusActive
Company Number08064683
CategoryPrivate Limited Company
Incorporation Date10 May 2012(11 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Woraphanit Ruayrungruang
Date of BirthJune 1990 (Born 33 years ago)
NationalityThai
StatusCurrent
Appointed19 December 2017(5 years, 7 months after company formation)
Appointment Duration6 years, 3 months
RoleCompan Director
Country of ResidenceHong Kong
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Director NameYi-Chun Lai
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityTaiwanese
StatusCurrent
Appointed19 December 2017(5 years, 7 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Secretary NameCornhill Secretaries Limited (Corporation)
StatusCurrent
Appointed11 May 2016(4 years after company formation)
Appointment Duration7 years, 10 months
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Director NameChih Ching Ong
Date of BirthJuly 1969 (Born 54 years ago)
NationalitySingaporean
StatusResigned
Appointed10 May 2012(same day as company formation)
RoleChief Executive Officer
Country of ResidenceSingapore
Correspondence AddressC/O Eversecretary Ltd Eversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameJian Tang
Date of BirthJuly 1979 (Born 44 years ago)
NationalityChinese
StatusResigned
Appointed11 June 2012(1 month after company formation)
Appointment Duration4 years, 7 months (resigned 23 January 2017)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressWanshengbeili 421 Unit
Room 702 Tongzhou District
Beijing
101121
Director NameChanchai Ruayrungruang
Date of BirthJuly 1954 (Born 69 years ago)
NationalityThai
StatusResigned
Appointed11 June 2012(1 month after company formation)
Appointment Duration6 years, 2 months (resigned 24 August 2018)
RoleChairman
Country of ResidenceChina
Correspondence Address23/F Reignwood Centre, No.8 Yongandongli
Jianguomenwai Ave
Beijing
100022
Director NameMr Ni Songhua
Date of BirthOctober 1966 (Born 57 years ago)
NationalityChinese
StatusResigned
Appointed07 September 2012(4 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 August 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 55 Mark Lane
London
EC3R 7NE

Location

Registered Address5 Market Yard Mews
194-204 Bermondsey Street
London
SE1 3TQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Bullet Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,455,957
Cash£525
Current Liabilities£66,230,734

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return10 May 2023 (10 months, 3 weeks ago)
Next Return Due24 May 2024 (1 month, 3 weeks from now)

Charges

30 January 2020Delivered on: 4 February 2020
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: The leasehold property being residential apartments, 10 trinity square, london registered at hm land registry under title number AGL260201 and the leasehold property being storage rooms and ancillary areas registered at hm land registry under title number AGL344851.
Outstanding
30 July 2018Delivered on: 7 August 2018
Persons entitled: Db Trustees (Hong Kong) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
30 January 2018Delivered on: 31 January 2018
Persons entitled: Db Trustees (Hong Kong) Limited

Classification: A registered charge
Particulars: None.
Outstanding
30 January 2018Delivered on: 31 January 2018
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: 1. the leasehold property being residential apartments, 10 trinity square, london registered at hm land registry under title number AGL260201, 2. the leasehold property being storage rooms and ancillary areas registered at hm land registry under title number AGL344851, 3. any freehold, leasehold, common hold or immoveable property situated in england & wales or elsewhere owned by 10 trinity square residences limited from time to time, 4. any patents, trademarks, service marks, designs, business names, copyrights, database rights, design names etc. and other intellection property rights and interest owned by 10 trinity square residences limited from time to time, in each case, whether registered or unregistered.
Outstanding
16 November 2015Delivered on: 19 November 2015
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: Leasehold property at residential apartments, 10 trinity square, london registered at the land registry under title number AGL260201 and leasehold property being storage rooms and ancillary areas registered at the land registry under title number AGL344851. For more details of land, ship, aircraft or intellectual property charged, please refer to the instrument.
Outstanding
26 May 2015Delivered on: 1 June 2015
Satisfied on: 18 November 2015
Persons entitled: The Siam Commercial Bank Public Company Limited, Hong Kong Branch

Classification: A registered charge
Fully Satisfied
2 July 2013Delivered on: 5 July 2013
Satisfied on: 18 November 2015
Persons entitled: Siam Commercial Bank Public Company Limited, Hong Kong Branch

Classification: A registered charge
Particulars: L/H 10 trinity square london t/no. AGL260201. Notification of addition to or amendment of charge.
Fully Satisfied
14 January 2013Delivered on: 23 January 2013
Satisfied on: 5 July 2013
Persons entitled: Bank of China (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the borrowers to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the assets and undertaking.
Fully Satisfied

Filing History

19 July 2023Satisfaction of charge 080646830008 in full (1 page)
15 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (22 pages)
6 June 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
29 September 2021Accounts for a small company made up to 31 December 2020 (25 pages)
11 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
30 November 2020Accounts for a small company made up to 31 December 2019 (26 pages)
13 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
4 February 2020Satisfaction of charge 080646830005 in full (1 page)
4 February 2020Registration of charge 080646830008, created on 30 January 2020 (51 pages)
22 January 2020Satisfaction of charge 080646830007 in full (1 page)
14 January 2020Change of details for Chanchai Ruayrungruang as a person with significant control on 14 January 2020 (2 pages)
18 October 2019Satisfaction of charge 080646830006 in full (1 page)
4 October 2019Accounts for a small company made up to 31 December 2018 (22 pages)
23 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
3 October 2018Termination of appointment of Chanchai Ruayrungruang as a director on 24 August 2018 (1 page)
7 August 2018Registration of charge 080646830007, created on 30 July 2018 (14 pages)
31 July 2018Accounts for a small company made up to 31 December 2017 (23 pages)
11 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
7 February 2018Satisfaction of charge 080646830004 in full (1 page)
31 January 2018Registration of charge 080646830005, created on 30 January 2018 (51 pages)
31 January 2018Registration of charge 080646830006, created on 30 January 2018 (19 pages)
20 December 2017Appointment of Yi-Chun Lai as a director on 19 December 2017 (2 pages)
20 December 2017Appointment of Woraphanit Ruayrungruang as a director on 19 December 2017 (2 pages)
29 August 2017Termination of appointment of Ni Songhua as a director on 25 August 2017 (1 page)
29 August 2017Termination of appointment of Ni Songhua as a director on 25 August 2017 (1 page)
11 August 2017Full accounts made up to 31 December 2016 (21 pages)
11 August 2017Full accounts made up to 31 December 2016 (21 pages)
21 June 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
16 March 2017Appointment of Cornhill Secretaries Limited as a secretary on 11 May 2016 (2 pages)
16 March 2017Director's details changed for Mr Ni Songhua on 15 March 2017 (2 pages)
16 March 2017Secretary's details changed for Cornhill Secretaries Limited on 15 July 2016 (1 page)
16 March 2017Secretary's details changed for Cornhill Secretaries Limited on 15 July 2016 (1 page)
16 March 2017Director's details changed for Mr Ni Songhua on 15 March 2017 (2 pages)
16 March 2017Appointment of Cornhill Secretaries Limited as a secretary on 11 May 2016 (2 pages)
15 March 2017Termination of appointment of Jian Tang as a director on 23 January 2017 (1 page)
15 March 2017Termination of appointment of Jian Tang as a director on 23 January 2017 (1 page)
25 October 2016Director's details changed for Mr Ni Songhua on 25 October 2016 (2 pages)
25 October 2016Director's details changed for Mr Ni Songhua on 25 October 2016 (2 pages)
4 August 2016Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 4 August 2016 (1 page)
4 August 2016Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 4 August 2016 (1 page)
11 July 2016Full accounts made up to 31 December 2015 (19 pages)
11 July 2016Full accounts made up to 31 December 2015 (19 pages)
11 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(5 pages)
11 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(5 pages)
11 May 2016Director's details changed for Mr Ni Songhua on 10 May 2016 (2 pages)
11 May 2016Director's details changed for Mr Ni Songhua on 10 May 2016 (2 pages)
19 November 2015Registration of charge 080646830004, created on 16 November 2015 (49 pages)
19 November 2015Registration of charge 080646830004, created on 16 November 2015 (49 pages)
18 November 2015Satisfaction of charge 080646830003 in full (4 pages)
18 November 2015Satisfaction of charge 080646830003 in full (4 pages)
18 November 2015Satisfaction of charge 080646830002 in full (4 pages)
18 November 2015Satisfaction of charge 080646830002 in full (4 pages)
12 October 2015Full accounts made up to 31 December 2014 (13 pages)
12 October 2015Full accounts made up to 31 December 2014 (13 pages)
1 June 2015Registration of charge 080646830003, created on 26 May 2015 (38 pages)
1 June 2015Registration of charge 080646830003, created on 26 May 2015 (38 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(5 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (10 pages)
8 October 2014Full accounts made up to 31 December 2013 (10 pages)
8 July 2014Full accounts made up to 31 December 2012 (10 pages)
8 July 2014Full accounts made up to 31 December 2012 (10 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(5 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(5 pages)
5 July 2013Registration of charge 080646830002 (43 pages)
5 July 2013Satisfaction of charge 1 in full (4 pages)
5 July 2013Satisfaction of charge 1 in full (4 pages)
5 July 2013Registration of charge 080646830002 (43 pages)
3 July 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
10 April 2013Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom on 10 April 2013 (1 page)
10 April 2013Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom on 10 April 2013 (1 page)
10 April 2013Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom on 10 April 2013 (1 page)
10 April 2013Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom on 10 April 2013 (1 page)
23 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 October 2012Appointment of Mr Ni Songhua as a director (2 pages)
29 October 2012Appointment of Mr Ni Songhua as a director (2 pages)
29 October 2012Termination of appointment of Chih Ong as a director (1 page)
29 October 2012Termination of appointment of Chih Ong as a director (1 page)
3 September 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
3 September 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
15 June 2012Director's details changed for Tang Jian on 11 June 2012 (2 pages)
15 June 2012Director's details changed for Tang Jian on 11 June 2012 (2 pages)
14 June 2012Appointment of Chanchai Ruayrungruang as a director (2 pages)
14 June 2012Appointment of Chanchai Ruayrungruang as a director (2 pages)
14 June 2012Appointment of Tang Jian as a director (2 pages)
14 June 2012Appointment of Tang Jian as a director (2 pages)
16 May 2012Director's details changed for Ong Chih Ching on 10 May 2012 (2 pages)
16 May 2012Director's details changed for Ong Chih Ching on 10 May 2012 (2 pages)
10 May 2012Incorporation (17 pages)
10 May 2012Incorporation (17 pages)