Trinity Way
London
E4 8TD
Director Name | Mr Jagdish Jayantilal Tolia |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2016(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Curlew House Trinity Park Trinity Way London E4 8TD |
Director Name | Mr Peter Francis Turner |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2016(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 1 Curlew House Trinity Park Trinity Way London E4 8TD |
Director Name | Mr Gary Adrian Boorman |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2018(5 years, 5 months after company formation) |
Appointment Duration | 6 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Silver Hind Court 103 Hainault Road Chigwell IG7 5DD |
Secretary Name | Montalt Management Ltd., (Corporation) |
---|---|
Status | Current |
Appointed | 15 September 2016(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months |
Correspondence Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
Director Name | Lee Anthony Harle |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ringley House 349 349 Royal College Street London NW1 9QS |
Director Name | Ms Mary-Anne Bowring |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ringley House 349 349 Royal College Street London NW1 9QS |
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2012(same day as company formation) |
Correspondence Address | Ringley House 349 349 Royal College Street London NW1 9QS |
Registered Address | Unit 1 Curlew House Trinity Park Trinity Way London E4 8TD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 27 September 2023 (6 months ago) |
---|---|
Next Return Due | 11 October 2024 (6 months, 2 weeks from now) |
27 September 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
---|---|
24 May 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
28 September 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
1 June 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
6 October 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
23 June 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
30 September 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
29 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
3 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
27 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
4 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
6 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
4 April 2018 | Appointment of Mr Gary Adrian Boorman as a director on 13 March 2018 (2 pages) |
2 November 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
21 July 2017 | Registered office address changed from Ringley House 349 349 Royal College Street London NW1 9QS to Unit 1 Curlew House Trinity Park Trinity Way London E4 8TD on 21 July 2017 (1 page) |
21 July 2017 | Registered office address changed from Ringley House 349 349 Royal College Street London NW1 9QS to Unit 1 Curlew House Trinity Park Trinity Way London E4 8TD on 21 July 2017 (1 page) |
11 May 2017 | Secretary's details changed for Montalt Management Ltd., on 2 May 2017 (1 page) |
11 May 2017 | Secretary's details changed for Montalt Management Ltd., on 2 May 2017 (1 page) |
27 April 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
27 April 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
29 September 2016 | Appointment of Montalt Management Ltd., as a secretary on 15 September 2016 (2 pages) |
29 September 2016 | Confirmation statement made on 27 September 2016 with updates (4 pages) |
29 September 2016 | Appointment of Montalt Management Ltd., as a secretary on 15 September 2016 (2 pages) |
29 September 2016 | Termination of appointment of Ringley Limited as a secretary on 15 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Ringley Limited as a secretary on 15 September 2016 (1 page) |
29 September 2016 | Confirmation statement made on 27 September 2016 with updates (4 pages) |
11 July 2016 | Appointment of Mr Jagdish Jayantilal Tolia as a director on 14 June 2016 (2 pages) |
11 July 2016 | Appointment of Mr Cyril Simmons as a director on 14 June 2016 (2 pages) |
11 July 2016 | Appointment of Mr Peter Francis Turner as a director on 14 June 2016 (2 pages) |
11 July 2016 | Appointment of Mr Jagdish Jayantilal Tolia as a director on 14 June 2016 (2 pages) |
11 July 2016 | Termination of appointment of Mary Anne Bowring as a director on 14 June 2016 (1 page) |
11 July 2016 | Termination of appointment of Lee Anthony Harle as a director on 14 June 2016 (1 page) |
11 July 2016 | Appointment of Mr Peter Francis Turner as a director on 14 June 2016 (2 pages) |
11 July 2016 | Termination of appointment of Lee Anthony Harle as a director on 14 June 2016 (1 page) |
11 July 2016 | Termination of appointment of Mary Anne Bowring as a director on 14 June 2016 (1 page) |
11 July 2016 | Appointment of Mr Cyril Simmons as a director on 14 June 2016 (2 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
28 September 2015 | Annual return made up to 27 September 2015 no member list (3 pages) |
28 September 2015 | Annual return made up to 27 September 2015 no member list (3 pages) |
30 May 2015 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
30 May 2015 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
23 October 2014 | Annual return made up to 27 September 2014 no member list (3 pages) |
23 October 2014 | Annual return made up to 27 September 2014 no member list (3 pages) |
16 May 2014 | Accounts for a dormant company made up to 30 September 2013 (1 page) |
16 May 2014 | Accounts for a dormant company made up to 30 September 2013 (1 page) |
2 October 2013 | Annual return made up to 27 September 2013 no member list (3 pages) |
2 October 2013 | Annual return made up to 27 September 2013 no member list (3 pages) |
27 September 2012 | Incorporation (45 pages) |
27 September 2012 | Incorporation (45 pages) |