57-59 Haymarket
London
SW1Y 4QX
Director Name | Mr Richard John Hall |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor St Albans House 57-59 Haymarket London SW1Y 4QX |
Director Name | Mr Marco Compagnoni |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 110 Fetter Lane London EC4A 1AY |
Director Name | Mr Howard Myles Barclay |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(3 weeks, 2 days after company formation) |
Appointment Duration | Resigned same day (resigned 25 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 14 St. George Street London W1S 1FE |
Director Name | Selwyn Heycock |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(3 weeks, 2 days after company formation) |
Appointment Duration | Resigned same day (resigned 25 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 14 St. George Street London W1S 1FE |
Director Name | Mr Philip Leslie Peters |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(3 weeks, 2 days after company formation) |
Appointment Duration | Resigned same day (resigned 25 February 2015) |
Role | Company Director And Banker |
Country of Residence | England |
Correspondence Address | 2nd Floor 14 St. George Street London W1S 1FE |
Director Name | Antony John Tufnell Parson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 14 St. George Street London W1S 1FE |
Director Name | Rigel Kent Mowatt |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 April 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 14 St. George Street London W1S 1FE |
Director Name | Mr Michael Seal |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 June 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 14 St. George Street London W1S 1FE |
Director Name | Mr Christopher Derek Hall |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 2020) |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Director Name | Mr Nicholas John Hopper |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2018(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2021) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Website | trenport.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01634 788985 |
Telephone region | Medway |
Registered Address | 4th Floor St Albans House 57-59 Haymarket London SW1Y 4QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 2 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (10 months from now) |
30 April 2021 | Delivered on: 6 May 2021 Persons entitled: Santander UK PLC as Security Trustee for Itself and Each Secured Party Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
---|---|
24 May 2018 | Delivered on: 31 May 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee Classification: A registered charge Outstanding |
20 February 2024 | Confirmation statement made on 2 February 2024 with no updates (3 pages) |
---|---|
14 February 2024 | Previous accounting period extended from 30 June 2023 to 31 December 2023 (1 page) |
5 December 2023 | Registration of charge 094175100004, created on 4 December 2023 (51 pages) |
1 December 2023 | Registration of charge 094175100003, created on 30 November 2023 (30 pages) |
30 November 2023 | Termination of appointment of Philip Leslie Peters as a director on 27 November 2023 (1 page) |
27 September 2023 | Director's details changed for Mr Aidan Stuart Barclay on 24 September 2023 (2 pages) |
21 September 2023 | Registered office address changed from 2nd Floor 14 st George Street London W1S 1FE to 4th Floor St Albans House 57-59 Haymarket London SW1Y 4QX on 21 September 2023 (1 page) |
1 May 2023 | Amended group of companies' accounts made up to 30 June 2022 (46 pages) |
30 March 2023 | Group of companies' accounts made up to 30 June 2022 (46 pages) |
20 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
28 June 2022 | Satisfaction of charge 094175100001 in full (1 page) |
28 March 2022 | Director's details changed for Mr Howard Myles Barclay on 28 March 2022 (2 pages) |
11 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
27 January 2022 | Group of companies' accounts made up to 30 June 2021 (52 pages) |
10 November 2021 | Termination of appointment of Nicholas John Hopper as a director on 31 July 2021 (1 page) |
13 September 2021 | Termination of appointment of Selwyn Heycock as a director on 30 June 2021 (1 page) |
6 May 2021 | Registration of charge 094175100002, created on 30 April 2021 (20 pages) |
9 March 2021 | Group of companies' accounts made up to 30 June 2020 (36 pages) |
2 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
25 August 2020 | Termination of appointment of Christopher Derek Hall as a director on 31 July 2020 (1 page) |
4 August 2020 | Group of companies' accounts made up to 30 June 2019 (34 pages) |
3 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
27 June 2019 | Termination of appointment of Michael Seal as a director on 7 June 2019 (1 page) |
4 February 2019 | Confirmation statement made on 2 February 2019 with updates (4 pages) |
17 January 2019 | Group of companies' accounts made up to 30 June 2018 (33 pages) |
31 May 2018 | Registration of charge 094175100001, created on 24 May 2018 (64 pages) |
3 April 2018 | Appointment of Mr Nicholas John Hopper as a director on 2 April 2018 (2 pages) |
3 April 2018 | Termination of appointment of Rigel Kent Mowatt as a director on 2 April 2018 (1 page) |
6 February 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
13 November 2017 | Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages) |
13 November 2017 | Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages) |
6 November 2017 | Group of companies' accounts made up to 30 June 2017 (32 pages) |
6 November 2017 | Group of companies' accounts made up to 30 June 2017 (32 pages) |
8 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
7 February 2017 | Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016 (1 page) |
7 February 2017 | Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016 (1 page) |
19 December 2016 | Appointment of Mr Christopher Derek Hall as a director on 1 December 2016 (2 pages) |
19 December 2016 | Appointment of Richard John Hall as a director on 1 December 2016 (2 pages) |
19 December 2016 | Appointment of Richard John Hall as a director on 1 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr Christopher Derek Hall as a director on 1 December 2016 (2 pages) |
10 November 2016 | Group of companies' accounts made up to 30 June 2016 (30 pages) |
10 November 2016 | Group of companies' accounts made up to 30 June 2016 (30 pages) |
25 October 2016 | Director's details changed for Antony Parson on 25 October 2016 (2 pages) |
25 October 2016 | Director's details changed for Antony Parson on 25 October 2016 (2 pages) |
8 February 2016 | Termination of appointment of Selwyn Heycock as a director on 25 February 2015 (1 page) |
8 February 2016 | Termination of appointment of Philip Leslie Peters as a director on 25 February 2015 (1 page) |
8 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Termination of appointment of Selwyn Heycock as a director on 25 February 2015 (1 page) |
8 February 2016 | Termination of appointment of Howard Myles Barclay as a director on 25 February 2015 (1 page) |
8 February 2016 | Termination of appointment of Philip Leslie Peters as a director on 25 February 2015 (1 page) |
8 February 2016 | Termination of appointment of Howard Myles Barclay as a director on 25 February 2015 (1 page) |
8 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
17 April 2015 | Appointment of Mr Philip Leslie Peters as a director on 25 February 2015 (3 pages) |
17 April 2015 | Appointment of Mr Howard Myles Barclay as a director on 25 February 2015 (3 pages) |
17 April 2015 | Appointment of Mr Aidan Stuart Barclay as a director on 25 February 2015 (3 pages) |
17 April 2015 | Appointment of Antony Parson as a director on 25 February 2015 (3 pages) |
17 April 2015 | Appointment of Antony Parson as a director on 25 February 2015 (3 pages) |
17 April 2015 | Appointment of Selwyn Heycock as a director on 25 February 2015 (3 pages) |
17 April 2015 | Appointment of Mr Howard Myles Barclay as a director on 25 February 2015 (3 pages) |
17 April 2015 | Appointment of Selwyn Heycock as a director on 25 February 2015 (3 pages) |
17 April 2015 | Appointment of Mr Michael Seal as a director on 25 February 2015 (3 pages) |
17 April 2015 | Appointment of Mr Philip Leslie Peters as a director on 25 February 2015 (3 pages) |
17 April 2015 | Appointment of Mr Michael Seal as a director on 25 February 2015 (3 pages) |
17 April 2015 | Appointment of Mr Aidan Stuart Barclay as a director on 25 February 2015 (3 pages) |
17 April 2015 | Appointment of Rigel Kent Mowatt as a director on 25 February 2015 (3 pages) |
17 April 2015 | Appointment of Rigel Kent Mowatt as a director on 25 February 2015 (3 pages) |
14 April 2015 | Appointment of Selwyn Heycock as a director on 25 February 2015 (2 pages) |
14 April 2015 | Appointment of Selwyn Heycock as a director on 25 February 2015 (2 pages) |
14 April 2015 | Appointment of Philip Leslie Peters as a director on 25 February 2015 (2 pages) |
14 April 2015 | Appointment of Mr Howard Myles Barclay as a director on 25 February 2015 (2 pages) |
14 April 2015 | Termination of appointment of Marco Compagnoni as a director on 25 February 2015 (1 page) |
14 April 2015 | Appointment of Philip Leslie Peters as a director on 25 February 2015 (2 pages) |
14 April 2015 | Appointment of Mr Howard Myles Barclay as a director on 25 February 2015 (2 pages) |
14 April 2015 | Termination of appointment of Marco Compagnoni as a director on 25 February 2015 (1 page) |
10 April 2015 | Registered office address changed from 110 Fetter Lane London EC4A 1AY United Kingdom to 2Nd Floor 14 St George Street London W1S 1FE on 10 April 2015 (2 pages) |
10 April 2015 | Termination of appointment of Marco Compagnoni as a director on 25 February 2015 (2 pages) |
10 April 2015 | Termination of appointment of Marco Compagnoni as a director on 25 February 2015 (2 pages) |
10 April 2015 | Current accounting period extended from 28 February 2016 to 30 June 2016 (3 pages) |
10 April 2015 | Current accounting period extended from 28 February 2016 to 30 June 2016 (3 pages) |
10 April 2015 | Registered office address changed from 110 Fetter Lane London EC4A 1AY United Kingdom to 2Nd Floor 14 St George Street London W1S 1FE on 10 April 2015 (2 pages) |
10 April 2015 | Statement of capital following an allotment of shares on 26 February 2015
|
10 April 2015 | Statement of capital following an allotment of shares on 26 February 2015
|
14 March 2015 | Company name changed lw property holdings LIMITED\certificate issued on 14/03/15
|
14 March 2015 | Company name changed lw property holdings LIMITED\certificate issued on 14/03/15
|
12 February 2015 | Company name changed trenport property holdings LIMITED\certificate issued on 12/02/15
|
12 February 2015 | Company name changed trenport property holdings LIMITED\certificate issued on 12/02/15
|
10 February 2015 | Company name changed trenport property investments LIMITED\certificate issued on 10/02/15
|
10 February 2015 | Company name changed trenport property investments LIMITED\certificate issued on 10/02/15
|
2 February 2015 | Incorporation Statement of capital on 2015-02-02
|
2 February 2015 | Incorporation Statement of capital on 2015-02-02
|