Company NameTriune Ltd
DirectorsScott Donovan Stirling and Miranda Ruth Stirling
Company StatusActive
Company Number09316532
CategoryPrivate Limited Company
Incorporation Date18 November 2014(9 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Scott Donovan Stirling
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityIrish
StatusCurrent
Appointed18 November 2014(same day as company formation)
RoleProject  Manager
Country of ResidenceEngland
Correspondence Address37 Phyllis Avenue
New Malden
KT3 6LA
Director NameMrs Miranda Ruth Stirling
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2016(1 year, 7 months after company formation)
Appointment Duration7 years, 10 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address37 Phyllis Avenue
New Malden
KT3 6LA
Director NameMr Cyril Whitbread Atkinson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2015(1 year after company formation)
Appointment Duration7 months, 1 week (resigned 27 June 2016)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address2a Brockham Close
Wimbledon
SW19 7EQ
Director NameMr Rory Phillip Atkinson
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2015(1 year after company formation)
Appointment Duration7 months, 1 week (resigned 27 June 2016)
RoleOperations Manager
Country of ResidenceSouth Africa
Correspondence Address2a Brockham Close
Wimbledon
SW19 7EQ
Director NameMrs Rosanne De Beer
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2015(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 17 April 2019)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressC/O Hillier Hopkins Llp First Floor, Radius House
51 Clarendon Road
Watford
WD17 1HP

Location

Registered Address37 Phyllis Avenue
New Malden
KT3 6LA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWest Barnes
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

300 at £1Scott Donovan Stirling
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return15 September 2023 (7 months, 3 weeks ago)
Next Return Due29 September 2024 (4 months, 3 weeks from now)

Charges

5 April 2019Delivered on: 10 April 2019
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 358A martin way, london, SW20 9BS.
Outstanding
5 April 2019Delivered on: 10 April 2019
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 358A martin way, london, SW20 9BS - SY11529.
Outstanding
27 April 2018Delivered on: 2 May 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Flat 1, 356 martin way, london.
Outstanding
18 August 2017Delivered on: 5 September 2017
Persons entitled: Landbay Partners Limited (As Security Trustee)

Classification: A registered charge
Particulars: Flat 2, 354 martin way london SW20 9BS.
Outstanding
30 November 2016Delivered on: 8 December 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of a first fixed and floating charge on the property known as 18 johnson street, gateshead, NE11 9AQ.
Outstanding
30 November 2016Delivered on: 8 December 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture.
Outstanding
10 November 2016Delivered on: 23 November 2016
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 358 martin way london t/n SY11529.
Outstanding
2 November 2016Delivered on: 4 November 2016
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 356 martin way london t/n SGL447486.
Outstanding
28 October 2022Delivered on: 4 November 2022
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 2, 354 martin way, london, SW20 9BS.
Outstanding
22 May 2020Delivered on: 28 May 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 3, 358 martin way, london, SW20 9BS.
Outstanding
22 May 2020Delivered on: 28 May 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 2, 358 martin way, london, SW20 9BS.
Outstanding
12 December 2018Delivered on: 11 December 2019
Persons entitled: Belmont Green Finance LTD Trading as Vida Homeloans

Classification: A registered charge
Particulars: 358 martin way london.
Outstanding
9 October 2019Delivered on: 10 October 2019
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: (1) 115 graham road, london, SW19 3SP. (2) loft space and air space, 115 graham road, london, SW19 3SP.
Outstanding
9 October 2019Delivered on: 10 October 2019
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: (1) 115 graham road, london, SW19 3SP. (2) loft space and air space, 115 graham road, london, SW19 3SP.
Outstanding
9 October 2019Delivered on: 9 October 2019
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 358 martin way, london SW20 9BS. SGL800129.
Outstanding
9 October 2019Delivered on: 9 October 2019
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 358 martin way, london SW20 9BS. SGL800129.
Outstanding
28 September 2016Delivered on: 5 October 2016
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: F/H flat 2, 354 martin way london t/no SGL682491.
Outstanding

Filing History

5 August 2020Confirmation statement made on 5 August 2020 with updates (6 pages)
26 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
18 June 2020Notification of Miranda Ruth Stirling as a person with significant control on 22 August 2016 (2 pages)
18 June 2020Change of details for Mrs Miranda Ruth Stirling as a person with significant control on 6 February 2020 (2 pages)
17 June 2020Withdrawal of a person with significant control statement on 17 June 2020 (2 pages)
28 May 2020Registration of charge 093165320015, created on 22 May 2020 (3 pages)
28 May 2020Registration of charge 093165320016, created on 22 May 2020 (3 pages)
6 February 2020Director's details changed for Mrs Miranda Ruth Stirling on 6 February 2020 (2 pages)
6 February 2020Director's details changed for Mr Scott Donovan Stirling on 6 February 2020 (2 pages)
11 December 2019Registration of a charge with Charles court order to extend. Charge code 093165320014, created on 12 December 2018 (6 pages)
21 October 2019Micro company accounts made up to 31 August 2019 (4 pages)
21 October 2019Previous accounting period shortened from 30 November 2019 to 31 August 2019 (1 page)
10 October 2019Registration of charge 093165320012, created on 9 October 2019 (8 pages)
10 October 2019Registration of charge 093165320013, created on 9 October 2019 (8 pages)
9 October 2019Registration of charge 093165320010, created on 9 October 2019 (6 pages)
9 October 2019Registration of charge 093165320011, created on 9 October 2019 (8 pages)
31 August 2019Satisfaction of charge 093165320009 in full (4 pages)
31 August 2019Satisfaction of charge 093165320002 in full (4 pages)
31 August 2019Satisfaction of charge 093165320008 in full (4 pages)
31 August 2019Satisfaction of charge 093165320001 in full (4 pages)
20 August 2019Micro company accounts made up to 30 November 2018 (4 pages)
14 June 2019Confirmation statement made on 14 June 2019 with updates (6 pages)
14 May 2019Resolutions
  • RES13 ‐ Re-sub div 17/04/2019
(1 page)
14 May 2019Resolutions
  • RES13 ‐ Re-sub div 17/04/2019
(1 page)
14 May 2019Resolutions
  • RES13 ‐ Sub divided 17/04/2019
(1 page)
14 May 2019Resolutions
  • RES13 ‐ Re-sub div 17/04/2019
(1 page)
13 May 2019Sub-division of shares on 17 April 2019 (6 pages)
13 May 2019Sub-division of shares on 17 April 2019 (6 pages)
8 May 2019Termination of appointment of Rosanne De Beer as a director on 17 April 2019 (1 page)
10 April 2019Registration of charge 093165320008, created on 5 April 2019 (27 pages)
10 April 2019Registration of charge 093165320009, created on 5 April 2019 (26 pages)
3 April 2019Satisfaction of charge 093165320003 in full (4 pages)
25 January 2019Registered office address changed from Flat 1 356 Martin Way London SW20 9BS England to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford WD17 1HP on 25 January 2019 (1 page)
14 September 2018Director's details changed for Mrs Rosanne De Beer on 13 September 2018 (2 pages)
14 September 2018Registered office address changed from Flat 1, 356 Martin Way Martin Way London SW20 9BS England to Flat 1 356 Martin Way London SW20 9BS on 14 September 2018 (1 page)
14 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
14 September 2018Director's details changed for Mrs Miranda Ruth Stirling on 13 September 2018 (2 pages)
14 September 2018Director's details changed for Mr Scott Donovan Stirling on 13 September 2018 (2 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (3 pages)
8 June 2018Registered office address changed from 2a Brockham Close Wimbledon SW19 7EQ to Flat 1, 356 Martin Way Martin Way London SW20 9BS on 8 June 2018 (1 page)
2 May 2018Registration of charge 093165320007, created on 27 April 2018 (23 pages)
21 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
5 September 2017Registration of charge 093165320006, created on 18 August 2017 (18 pages)
5 September 2017Registration of charge 093165320006, created on 18 August 2017 (18 pages)
19 July 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
19 July 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
8 December 2016Registration of charge 093165320004, created on 30 November 2016 (16 pages)
8 December 2016Registration of charge 093165320005, created on 30 November 2016 (4 pages)
8 December 2016Registration of charge 093165320005, created on 30 November 2016 (4 pages)
8 December 2016Registration of charge 093165320004, created on 30 November 2016 (16 pages)
23 November 2016Registration of charge 093165320003, created on 10 November 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
23 November 2016Registration of charge 093165320003, created on 10 November 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
4 November 2016Registration of charge 093165320002, created on 2 November 2016 (5 pages)
4 November 2016Registration of charge 093165320002, created on 2 November 2016 (5 pages)
5 October 2016Registration of charge 093165320001, created on 28 September 2016 (5 pages)
5 October 2016Registration of charge 093165320001, created on 28 September 2016 (5 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (7 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (7 pages)
16 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
16 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
8 July 2016Change of share class name or designation (2 pages)
8 July 2016Change of share class name or designation (2 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 300
(7 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 300
(7 pages)
27 June 2016Appointment of Mrs Miranda Ruth Stirling as a director on 27 June 2016 (2 pages)
27 June 2016Termination of appointment of Cyril Whitbread Atkinson as a director on 27 June 2016 (1 page)
27 June 2016Termination of appointment of Rory Phillip Atkinson as a director on 27 June 2016 (1 page)
27 June 2016Appointment of Mrs Miranda Ruth Stirling as a director on 27 June 2016 (2 pages)
27 June 2016Termination of appointment of Cyril Whitbread Atkinson as a director on 27 June 2016 (1 page)
27 June 2016Termination of appointment of Rory Phillip Atkinson as a director on 27 June 2016 (1 page)
11 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 300
(5 pages)
11 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 300
(5 pages)
18 November 2015Appointment of Mrs Rosanne De Beer as a director on 18 November 2015 (2 pages)
18 November 2015Appointment of Mr Cyril Whitbread Atkinson as a director on 18 November 2015 (2 pages)
18 November 2015Appointment of Mr Rory Phillip Atkinson as a director on 18 November 2015 (2 pages)
18 November 2015Appointment of Mr Cyril Whitbread Atkinson as a director on 18 November 2015 (2 pages)
18 November 2015Appointment of Mrs Rosanne De Beer as a director on 18 November 2015 (2 pages)
18 November 2015Appointment of Mr Rory Phillip Atkinson as a director on 18 November 2015 (2 pages)
18 November 2014Incorporation
Statement of capital on 2014-11-18
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 November 2014Incorporation
Statement of capital on 2014-11-18
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)