About

Registered Number: 02085536
Date of Incorporation: 19/12/1986 (38 years and 4 months ago)
Company Status: Active
Registered Address: Chase End, Cobbins Chase, Burnham-On-Crouch, Essex, CM0 8QF,

 

Trb (London) Ltd was founded on 19 December 1986, it's status at Companies House is "Active". There are 21 directors listed as Clarke, Alan Leslie, Mahmud, Edwin, Al & Gc Clarke Limited, Abdaoe, Faisal, Adi, Mohammad Jusuf, Azeharie, Azwin Sriputra, Bahaudin, Mohamad Afdal, Cartwright, Simon, Hamzah, Syahrir, Harsono, Sonni Dwi, Hasan, Mohamad, Heparana, Prisca Arnolatu, Nawazier, Dr, Rasyid, Yasril Yanuar, Rasyid, Yasril, Sjamsoeddin, Bahder Munir, Subagya, Hari, Suhendi, Ronny, Sunjaya, Rizaludin, Tobing, Choky Leonard, Wibisana, Muhammad Jusuf for this organisation in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAHMUD, Edwin 01 November 2016 - 1
ABDAOE, Faisal N/A 22 March 1998 1
ADI, Mohammad Jusuf 12 November 2007 31 May 2012 1
AZEHARIE, Azwin Sriputra 05 November 2000 31 January 2001 1
BAHAUDIN, Mohamad Afdal 12 November 2007 26 September 2011 1
CARTWRIGHT, Simon N/A 05 October 2000 1
HAMZAH, Syahrir 01 October 2004 12 November 2007 1
HARSONO, Sonni Dwi N/A 25 May 2000 1
HASAN, Mohamad N/A 22 March 1998 1
HEPARANA, Prisca Arnolatu 18 October 2005 21 September 2006 1
NAWAZIER, Dr 01 July 2003 01 October 2004 1
RASYID, Yasril Yanuar 18 September 2000 01 January 2002 1
RASYID, Yasril 01 November 1996 05 December 1997 1
SJAMSOEDDIN, Bahder Munir 18 September 2000 01 October 2004 1
SUBAGYA, Hari 01 October 2004 12 November 2007 1
SUHENDI, Ronny 13 June 2013 01 November 2016 1
SUNJAYA, Rizaludin 06 September 1993 18 September 2000 1
TOBING, Choky Leonard 31 May 2012 13 June 2013 1
WIBISANA, Muhammad Jusuf 11 January 2002 01 July 2003 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Alan Leslie 19 August 2013 - 1
AL & GC CLARKE LIMITED 26 July 2001 19 August 2013 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 18 June 2019
CS01 - N/A 17 March 2019
AA - Annual Accounts 07 June 2018
CS01 - N/A 17 March 2018
RESOLUTIONS - N/A 21 July 2017
AA - Annual Accounts 16 May 2017
CS01 - N/A 27 March 2017
TM01 - Termination of appointment of director 04 November 2016
AP01 - Appointment of director 04 November 2016
AA - Annual Accounts 06 July 2016
AD01 - Change of registered office address 21 April 2016
AR01 - Annual Return 25 March 2016
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 17 March 2014
AP03 - Appointment of secretary 19 August 2013
TM02 - Termination of appointment of secretary 19 August 2013
TM01 - Termination of appointment of director 13 June 2013
AP01 - Appointment of director 13 June 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 26 March 2013
TM01 - Termination of appointment of director 26 June 2012
AP01 - Appointment of director 26 June 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 20 March 2012
TM01 - Termination of appointment of director 26 September 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH04 - Change of particulars for corporate secretary 18 March 2010
AA - Annual Accounts 26 May 2009
363a - Annual Return 17 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 19 March 2008
288b - Notice of resignation of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
AA - Annual Accounts 17 April 2007
363a - Annual Return 19 March 2007
288b - Notice of resignation of directors or secretaries 11 October 2006
288c - Notice of change of directors or secretaries or in their particulars 13 September 2006
287 - Change in situation or address of Registered Office 31 March 2006
AA - Annual Accounts 21 March 2006
363a - Annual Return 20 March 2006
288c - Notice of change of directors or secretaries or in their particulars 20 March 2006
288a - Notice of appointment of directors or secretaries 11 November 2005
288b - Notice of resignation of directors or secretaries 11 November 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 08 March 2005
288a - Notice of appointment of directors or secretaries 12 November 2004
288a - Notice of appointment of directors or secretaries 12 November 2004
288b - Notice of resignation of directors or secretaries 12 November 2004
288b - Notice of resignation of directors or secretaries 12 November 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 03 March 2004
288a - Notice of appointment of directors or secretaries 02 September 2003
288b - Notice of resignation of directors or secretaries 20 August 2003
AA - Annual Accounts 27 May 2003
363s - Annual Return 24 March 2003
RESOLUTIONS - N/A 27 May 2002
RESOLUTIONS - N/A 27 May 2002
RESOLUTIONS - N/A 27 May 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
287 - Change in situation or address of Registered Office 18 March 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
395 - Particulars of a mortgage or charge 14 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 2001
AA - Annual Accounts 27 October 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
363s - Annual Return 19 April 2001
288b - Notice of resignation of directors or secretaries 11 December 2000
288a - Notice of appointment of directors or secretaries 11 December 2000
AA - Annual Accounts 29 November 2000
363s - Annual Return 20 June 2000
395 - Particulars of a mortgage or charge 01 September 1999
AA - Annual Accounts 11 May 1999
363s - Annual Return 30 March 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
AA - Annual Accounts 06 April 1998
363s - Annual Return 25 March 1998
AA - Annual Accounts 20 August 1997
363s - Annual Return 28 April 1997
288a - Notice of appointment of directors or secretaries 18 November 1996
288a - Notice of appointment of directors or secretaries 18 November 1996
AA - Annual Accounts 11 July 1996
363s - Annual Return 23 April 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 January 1996
AA - Annual Accounts 07 December 1995
287 - Change in situation or address of Registered Office 30 August 1995
363s - Annual Return 21 April 1995
AA - Annual Accounts 26 January 1995
288 - N/A 15 June 1994
288 - N/A 15 June 1994
288 - N/A 18 March 1994
363s - Annual Return 18 March 1994
AA - Annual Accounts 27 October 1993
363s - Annual Return 08 April 1993
288 - N/A 22 March 1993
AA - Annual Accounts 01 October 1992
363s - Annual Return 01 April 1992
AA - Annual Accounts 07 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 1991
RESOLUTIONS - N/A 25 November 1991
123 - Notice of increase in nominal capital 25 November 1991
363a - Annual Return 30 October 1991
363a - Annual Return 14 August 1991
AA - Annual Accounts 31 January 1991
287 - Change in situation or address of Registered Office 16 November 1990
288 - N/A 16 November 1990
AA - Annual Accounts 31 January 1990
AA - Annual Accounts 10 May 1989
363 - Annual Return 10 May 1989
PUC 2 - N/A 11 April 1989
RESOLUTIONS - N/A 15 March 1989
123 - Notice of increase in nominal capital 15 March 1989
288 - N/A 08 March 1989
287 - Change in situation or address of Registered Office 08 March 1989
395 - Particulars of a mortgage or charge 19 May 1988
288 - N/A 16 November 1987
288 - N/A 09 September 1987
288 - N/A 09 September 1987
288 - N/A 14 August 1987
288 - N/A 14 August 1987
288 - N/A 14 August 1987
MEM/ARTS - N/A 14 August 1987
288 - N/A 28 March 1987
287 - Change in situation or address of Registered Office 28 March 1987
CERTNM - Change of name certificate 16 February 1987
MISC - Miscellaneous document 19 December 1986
CERTINC - N/A 19 December 1986

Mortgages & Charges

Description Date Status Charge by
Security deposit deed 07 February 2002 Fully Satisfied

N/A

Deposit agreement 26 August 1999 Fully Satisfied

N/A

Mortgage 06 May 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.