About

Registered Number: 02518864
Date of Incorporation: 05/07/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA,

 

Based in London, Trams Ltd was established in 1990. The current directors of this business are listed as Page, Alexander Roland Henry, Peel, Warren Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAGE, Alexander Roland Henry 29 August 2003 - 1
PEEL, Warren Michael 29 August 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 05 July 2020
AD01 - Change of registered office address 13 November 2019
AP02 - Appointment of corporate director 12 November 2019
AA - Annual Accounts 07 August 2019
CS01 - N/A 05 July 2019
SH01 - Return of Allotment of shares 31 May 2019
AD01 - Change of registered office address 19 March 2019
AD01 - Change of registered office address 19 March 2019
AD01 - Change of registered office address 19 March 2019
AD01 - Change of registered office address 18 March 2019
SH01 - Return of Allotment of shares 17 September 2018
AA - Annual Accounts 07 September 2018
CS01 - N/A 31 August 2018
SH06 - Notice of cancellation of shares 14 August 2018
SH03 - Return of purchase of own shares 14 August 2018
CS01 - N/A 18 July 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 19 July 2016
AA - Annual Accounts 12 July 2016
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 09 July 2015
MR04 - N/A 04 December 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 18 July 2013
MG01 - Particulars of a mortgage or charge 09 April 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 31 July 2012
CH01 - Change of particulars for director 28 March 2012
CH01 - Change of particulars for director 28 March 2012
CH03 - Change of particulars for secretary 28 March 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 20 July 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 20 July 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 17 June 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 January 2009
RESOLUTIONS - N/A 08 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 January 2009
RESOLUTIONS - N/A 05 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 December 2008
123 - Notice of increase in nominal capital 05 December 2008
363s - Annual Return 30 July 2008
AA - Annual Accounts 15 May 2008
395 - Particulars of a mortgage or charge 09 May 2008
RESOLUTIONS - N/A 24 July 2007
RESOLUTIONS - N/A 24 July 2007
363s - Annual Return 24 July 2007
AA - Annual Accounts 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 17 January 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 10 August 2006
288c - Notice of change of directors or secretaries or in their particulars 14 September 2005
363s - Annual Return 16 August 2005
AA - Annual Accounts 15 August 2005
288c - Notice of change of directors or secretaries or in their particulars 26 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2004
363s - Annual Return 09 August 2004
AA - Annual Accounts 22 June 2004
288c - Notice of change of directors or secretaries or in their particulars 07 April 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 October 2003
287 - Change in situation or address of Registered Office 14 September 2003
288a - Notice of appointment of directors or secretaries 14 September 2003
288a - Notice of appointment of directors or secretaries 14 September 2003
288a - Notice of appointment of directors or secretaries 14 September 2003
288b - Notice of resignation of directors or secretaries 14 September 2003
288b - Notice of resignation of directors or secretaries 14 September 2003
288b - Notice of resignation of directors or secretaries 14 September 2003
395 - Particulars of a mortgage or charge 10 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2003
395 - Particulars of a mortgage or charge 03 September 2003
RESOLUTIONS - N/A 27 August 2003
RESOLUTIONS - N/A 27 August 2003
CERT10 - Re-registration of a company from public to private 27 August 2003
MAR - Memorandum and Articles - used in re-registration 27 August 2003
53 - Application by a public company for re-registration as a private company 27 August 2003
AUD - Auditor's letter of resignation 19 July 2003
363s - Annual Return 18 July 2003
AA - Annual Accounts 14 May 2003
287 - Change in situation or address of Registered Office 09 May 2003
288c - Notice of change of directors or secretaries or in their particulars 07 January 2003
363s - Annual Return 29 July 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 21 August 2001
AA - Annual Accounts 21 May 2001
AUD - Auditor's letter of resignation 21 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2000
288c - Notice of change of directors or secretaries or in their particulars 30 August 2000
363s - Annual Return 22 August 2000
AA - Annual Accounts 03 August 2000
AUD - Auditor's letter of resignation 19 January 2000
RESOLUTIONS - N/A 29 September 1999
363s - Annual Return 18 August 1999
AA - Annual Accounts 26 May 1999
363s - Annual Return 11 August 1998
AA - Annual Accounts 29 May 1998
395 - Particulars of a mortgage or charge 25 October 1997
RESOLUTIONS - N/A 08 August 1997
RESOLUTIONS - N/A 08 August 1997
CERT5 - Re-registration of a company from private to public 08 August 1997
AUDR - Auditor's report 05 August 1997
BS - Balance sheet 05 August 1997
AUDS - Auditor's statement 05 August 1997
MAR - Memorandum and Articles - used in re-registration 05 August 1997
43(3) - Application by a private company for re-registration as a public company 05 August 1997
43(3)e - Declaration on application by a private company for re-registration as a public company 05 August 1997
363s - Annual Return 28 July 1997
AA - Annual Accounts 19 May 1997
363s - Annual Return 29 August 1996
288 - N/A 06 June 1996
RESOLUTIONS - N/A 01 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 June 1996
AA - Annual Accounts 21 May 1996
288 - N/A 17 February 1996
288 - N/A 30 October 1995
363s - Annual Return 08 September 1995
288 - N/A 05 April 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 March 1995
AA - Annual Accounts 16 November 1994
363s - Annual Return 26 July 1994
RESOLUTIONS - N/A 01 February 1994
RESOLUTIONS - N/A 01 February 1994
AA - Annual Accounts 01 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 1994
123 - Notice of increase in nominal capital 01 February 1994
363s - Annual Return 03 August 1993
288 - N/A 08 July 1993
AA - Annual Accounts 24 May 1993
363s - Annual Return 29 July 1992
RESOLUTIONS - N/A 05 January 1992
RESOLUTIONS - N/A 05 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 1992
123 - Notice of increase in nominal capital 05 January 1992
288 - N/A 05 December 1991
CERTNM - Change of name certificate 14 November 1991
CERTNM - Change of name certificate 14 November 1991
395 - Particulars of a mortgage or charge 31 October 1991
287 - Change in situation or address of Registered Office 25 October 1991
288 - N/A 25 October 1991
288 - N/A 25 October 1991
AA - Annual Accounts 08 October 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 July 1991
363a - Annual Return 17 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 1991
288 - N/A 31 August 1990
RESOLUTIONS - N/A 22 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 1990
288 - N/A 22 August 1990
287 - Change in situation or address of Registered Office 22 August 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 August 1990
RESOLUTIONS - N/A 17 August 1990
MEM/ARTS - N/A 17 August 1990
NEWINC - New incorporation documents 05 July 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 02 April 2013 Fully Satisfied

N/A

Debenture 07 May 2008 Outstanding

N/A

Deed of debenture and guarantee 29 August 2003 Fully Satisfied

N/A

Debenture 29 August 2003 Outstanding

N/A

Book debts debenture 24 October 1997 Fully Satisfied

N/A

Deed of deposit 30 October 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.