About

Registered Number: 01004502
Date of Incorporation: 11/03/1971 (53 years and 1 month ago)
Company Status: Active
Registered Address: 48 Earls Court Road, London, W8 6FT

 

Established in 1971, Trailfinders Ltd has its registered office in the United Kingdom, it's status is listed as "Active". We do not know the number of employees at this business. The current directors of the organisation are listed as Comber, Lawrence David, Davies, Nikki, Gooley, Tristan Patrick, Kelly, Toby Michael, Latimer, Jeremy Colin, Mchardy, Russell, Ness, David Andrew, Raymond, Matthew Charles, Simpson, Ross, West, Mark William, Marechal, Elodie Deborah, Atkins, Marcus Barratt, Breton, Louise, Gadd, Stephen Reginald, Hardy, Terence Patrick, Lieutenant Colonel, Nye, Jonathan David, Orlans, Nigel, Poulton, Gillian Margaret, Russell, Anthony Martin, Slim, John Douglas, The Rt Hon Viscount, Wood, Lois Diana.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Nikki 02 September 2010 - 1
GOOLEY, Tristan Patrick 01 September 2004 - 1
KELLY, Toby Michael 01 March 2013 - 1
LATIMER, Jeremy Colin 14 March 2019 - 1
MCHARDY, Russell 01 June 2014 - 1
NESS, David Andrew 28 April 2015 - 1
RAYMOND, Matthew Charles 01 January 1999 - 1
SIMPSON, Ross 01 January 2017 - 1
WEST, Mark William 01 March 2013 - 1
ATKINS, Marcus Barratt 01 July 1998 28 February 2014 1
BRETON, Louise 16 October 2002 12 June 2015 1
GADD, Stephen Reginald 01 September 2006 29 April 2016 1
HARDY, Terence Patrick, Lieutenant Colonel N/A 05 June 1995 1
NYE, Jonathan David 12 March 2003 29 September 2017 1
ORLANS, Nigel 01 June 2014 01 March 2017 1
POULTON, Gillian Margaret N/A 10 August 1993 1
RUSSELL, Anthony Martin N/A 31 December 2018 1
SLIM, John Douglas, The Rt Hon Viscount N/A 28 February 2007 1
WOOD, Lois Diana 28 September 1994 29 July 1999 1
Secretary Name Appointed Resigned Total Appointments
COMBER, Lawrence David 01 March 2019 - 1
MARECHAL, Elodie Deborah 20 September 2018 28 February 2019 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
PSC01 - N/A 17 July 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 July 2020
AA - Annual Accounts 29 July 2019
CS01 - N/A 18 July 2019
AP01 - Appointment of director 20 March 2019
TM02 - Termination of appointment of secretary 12 March 2019
AP03 - Appointment of secretary 12 March 2019
TM01 - Termination of appointment of director 04 January 2019
AP03 - Appointment of secretary 20 September 2018
TM02 - Termination of appointment of secretary 20 September 2018
TM01 - Termination of appointment of director 20 September 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 19 July 2018
PSC09 - N/A 19 January 2018
TM01 - Termination of appointment of director 13 October 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 19 July 2017
PSC02 - N/A 19 July 2017
TM01 - Termination of appointment of director 02 March 2017
AP01 - Appointment of director 04 January 2017
CS01 - N/A 27 July 2016
AA - Annual Accounts 27 July 2016
TM01 - Termination of appointment of director 03 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 October 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 13 July 2015
TM01 - Termination of appointment of director 15 June 2015
AP01 - Appointment of director 01 May 2015
AR01 - Annual Return 24 July 2014
MR04 - N/A 01 July 2014
AA - Annual Accounts 30 June 2014
AP01 - Appointment of director 13 June 2014
AP01 - Appointment of director 13 June 2014
TM01 - Termination of appointment of director 28 February 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 25 June 2013
AP01 - Appointment of director 11 March 2013
AP01 - Appointment of director 11 March 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 02 August 2011
CH01 - Change of particulars for director 02 August 2011
CH01 - Change of particulars for director 02 August 2011
CH01 - Change of particulars for director 02 August 2011
CH01 - Change of particulars for director 02 August 2011
CH01 - Change of particulars for director 02 August 2011
CH01 - Change of particulars for director 02 August 2011
CH01 - Change of particulars for director 02 August 2011
CH01 - Change of particulars for director 02 August 2011
CH01 - Change of particulars for director 02 August 2011
CH01 - Change of particulars for director 02 August 2011
CH01 - Change of particulars for director 02 August 2011
CH03 - Change of particulars for secretary 02 August 2011
AA - Annual Accounts 12 July 2011
TM01 - Termination of appointment of director 06 June 2011
CH01 - Change of particulars for director 27 May 2011
CH01 - Change of particulars for director 20 December 2010
AP01 - Appointment of director 06 September 2010
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AA - Annual Accounts 21 June 2010
TM01 - Termination of appointment of director 13 January 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 24 August 2009
288c - Notice of change of directors or secretaries or in their particulars 24 August 2009
363a - Annual Return 22 July 2008
288c - Notice of change of directors or secretaries or in their particulars 21 July 2008
AA - Annual Accounts 17 June 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
395 - Particulars of a mortgage or charge 14 November 2007
363a - Annual Return 23 July 2007
AA - Annual Accounts 02 July 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
MISC - Miscellaneous document 29 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
363a - Annual Return 25 July 2006
288c - Notice of change of directors or secretaries or in their particulars 24 July 2006
AA - Annual Accounts 14 July 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 02 June 2005
288b - Notice of resignation of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
363s - Annual Return 06 August 2004
AA - Annual Accounts 05 August 2004
363s - Annual Return 05 August 2003
AA - Annual Accounts 29 June 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 01 November 2002
363s - Annual Return 02 August 2002
AA - Annual Accounts 01 July 2002
288a - Notice of appointment of directors or secretaries 23 November 2001
288b - Notice of resignation of directors or secretaries 23 November 2001
RESOLUTIONS - N/A 16 October 2001
169 - Return by a company purchasing its own shares 16 October 2001
363s - Annual Return 26 July 2001
AA - Annual Accounts 25 July 2001
363s - Annual Return 26 July 2000
AA - Annual Accounts 26 July 2000
288a - Notice of appointment of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
288b - Notice of resignation of directors or secretaries 13 August 1999
363s - Annual Return 26 July 1999
AA - Annual Accounts 26 July 1999
288a - Notice of appointment of directors or secretaries 12 January 1999
395 - Particulars of a mortgage or charge 09 November 1998
395 - Particulars of a mortgage or charge 02 October 1998
363s - Annual Return 22 July 1998
AA - Annual Accounts 22 July 1998
288a - Notice of appointment of directors or secretaries 13 July 1998
363s - Annual Return 31 July 1997
AA - Annual Accounts 31 July 1997
288a - Notice of appointment of directors or secretaries 08 July 1997
395 - Particulars of a mortgage or charge 01 May 1997
288b - Notice of resignation of directors or secretaries 10 March 1997
288a - Notice of appointment of directors or secretaries 27 November 1996
363s - Annual Return 24 July 1996
AA - Annual Accounts 24 July 1996
AA - Annual Accounts 31 July 1995
363s - Annual Return 31 July 1995
288 - N/A 15 June 1995
169 - Return by a company purchasing its own shares 09 November 1994
RESOLUTIONS - N/A 24 October 1994
288 - N/A 03 October 1994
363s - Annual Return 29 July 1994
AA - Annual Accounts 29 July 1994
288 - N/A 06 June 1994
288 - N/A 12 October 1993
288 - N/A 02 September 1993
363s - Annual Return 04 August 1993
AA - Annual Accounts 04 August 1993
288 - N/A 04 August 1993
288 - N/A 04 August 1993
288 - N/A 04 August 1993
AA - Annual Accounts 04 August 1992
363s - Annual Return 03 August 1992
288 - N/A 10 March 1992
363b - Annual Return 29 August 1991
AA - Annual Accounts 14 August 1991
RESOLUTIONS - N/A 14 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 1991
288 - N/A 26 February 1991
AA - Annual Accounts 04 September 1990
363 - Annual Return 04 September 1990
288 - N/A 10 January 1990
AA - Annual Accounts 03 January 1990
363 - Annual Return 03 January 1990
169 - Return by a company purchasing its own shares 26 September 1989
RESOLUTIONS - N/A 14 August 1989
RESOLUTIONS - N/A 14 June 1989
RESOLUTIONS - N/A 14 June 1989
RESOLUTIONS - N/A 08 June 1989
CERTNM - Change of name certificate 07 June 1989
288 - N/A 24 April 1989
288 - N/A 24 April 1989
288 - N/A 17 January 1989
288 - N/A 14 November 1988
AA - Annual Accounts 21 October 1988
363 - Annual Return 21 October 1988
288 - N/A 15 March 1988
288 - N/A 15 March 1988
RESOLUTIONS - N/A 21 October 1987
RESOLUTIONS - N/A 21 October 1987
RESOLUTIONS - N/A 21 October 1987
RESOLUTIONS - N/A 21 October 1987
RESOLUTIONS - N/A 21 October 1987
123 - Notice of increase in nominal capital 21 October 1987
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 October 1987
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 October 1987
AA - Annual Accounts 13 October 1987
363 - Annual Return 13 October 1987
288 - N/A 05 November 1986
AA - Annual Accounts 03 October 1986
363 - Annual Return 03 October 1986
NEWINC - New incorporation documents 11 March 1971

Mortgages & Charges

Description Date Status Charge by
Security agreement 30 October 2007 Outstanding

N/A

Deed of charge over credit balances 22 October 1998 Outstanding

N/A

Deed of charge over credit balances 25 September 1998 Outstanding

N/A

Conveyance 24 April 1997 Fully Satisfied

N/A

Legal charge 09 March 1979 Outstanding

N/A

Legal charge 04 December 1974 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.