About

Registered Number: 02691170
Date of Incorporation: 26/02/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: 3rd Floor, 93 Newman Street, London, W1T 3EZ

 

The Teenage Trust (Trading) Ltd was founded on 26 February 1992 and are based in London, it's status at Companies House is "Active". The companies directors are listed as Long, Jill, Douglas, Michael William, Dunn, Siobhan, Bhalla, Jinder, Bloom, Angela, Brown, Harold, Brown, Ruth Denise, Capp, Richard James, Naimski, Penelope Jane in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHALLA, Jinder 03 September 1996 04 December 2013 1
BLOOM, Angela 21 February 1992 24 February 1993 1
BROWN, Harold 21 February 1992 02 September 1993 1
BROWN, Ruth Denise 21 February 1992 21 August 1996 1
CAPP, Richard James 01 August 1994 06 November 1995 1
NAIMSKI, Penelope Jane 01 August 1994 16 November 1995 1
Secretary Name Appointed Resigned Total Appointments
LONG, Jill 24 July 2018 - 1
DOUGLAS, Michael William 21 February 1992 27 February 1992 1
DUNN, Siobhan 30 October 2013 31 December 2017 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 06 March 2019
AP03 - Appointment of secretary 24 July 2018
AA01 - Change of accounting reference date 05 March 2018
CS01 - N/A 05 March 2018
TM02 - Termination of appointment of secretary 30 January 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 07 March 2017
AA - Annual Accounts 15 February 2017
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 25 January 2016
AP01 - Appointment of director 07 May 2015
AP01 - Appointment of director 07 May 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 27 February 2015
TM01 - Termination of appointment of director 26 January 2015
TM01 - Termination of appointment of director 21 July 2014
AR01 - Annual Return 25 March 2014
AP01 - Appointment of director 14 February 2014
AA - Annual Accounts 04 January 2014
TM01 - Termination of appointment of director 13 December 2013
TM02 - Termination of appointment of secretary 12 November 2013
AP03 - Appointment of secretary 12 November 2013
AUD - Auditor's letter of resignation 14 May 2013
AUD - Auditor's letter of resignation 10 May 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 14 December 2011
AP01 - Appointment of director 31 March 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 30 November 2010
TM01 - Termination of appointment of director 04 August 2010
TM01 - Termination of appointment of director 04 August 2010
TM01 - Termination of appointment of director 04 August 2010
RESOLUTIONS - N/A 01 June 2010
MISC - Miscellaneous document 30 April 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 15 April 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 03 March 2008
AA - Annual Accounts 10 May 2007
363s - Annual Return 20 March 2007
287 - Change in situation or address of Registered Office 08 March 2007
363s - Annual Return 23 March 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 06 May 2005
AA - Annual Accounts 24 February 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 20 March 2003
363s - Annual Return 09 March 2003
288a - Notice of appointment of directors or secretaries 17 July 2002
AA - Annual Accounts 10 April 2002
288b - Notice of resignation of directors or secretaries 28 December 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 06 April 2001
288a - Notice of appointment of directors or secretaries 18 July 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
288b - Notice of resignation of directors or secretaries 05 May 2000
363s - Annual Return 20 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
AA - Annual Accounts 24 March 2000
288a - Notice of appointment of directors or secretaries 05 March 2000
363s - Annual Return 04 June 1999
AA - Annual Accounts 05 May 1999
288a - Notice of appointment of directors or secretaries 23 December 1998
363s - Annual Return 17 April 1998
288a - Notice of appointment of directors or secretaries 17 April 1998
AA - Annual Accounts 11 April 1998
RESOLUTIONS - N/A 02 November 1997
AA - Annual Accounts 03 May 1997
363s - Annual Return 27 February 1997
288a - Notice of appointment of directors or secretaries 10 October 1996
288b - Notice of resignation of directors or secretaries 10 October 1996
288 - N/A 20 September 1996
363s - Annual Return 01 April 1996
AA - Annual Accounts 18 February 1996
288 - N/A 22 November 1995
288 - N/A 22 November 1995
AA - Annual Accounts 28 April 1995
363s - Annual Return 09 March 1995
288 - N/A 21 September 1994
288 - N/A 21 September 1994
288 - N/A 19 August 1994
363s - Annual Return 08 March 1994
AA - Annual Accounts 08 January 1994
363s - Annual Return 24 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 October 1992
NEWINC - New incorporation documents 26 February 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.