About

Registered Number: 06128688
Date of Incorporation: 26/02/2007 (18 years and 2 months ago)
Company Status: Active
Registered Address: C/O Ince Gd Corporate Services Limited Aldgate Tower, 2 Leman Street, London, E1 8QN,

 

Trendy Celt (Baxter Place 2) Ltd was founded on 26 February 2007 and has its registered office in London. We don't currently know the number of employees at the company. There are 2 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUGGAN, Rory 16 May 2008 12 March 2014 1
FITZPATRICK, Paul 16 May 2008 12 March 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 August 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 01 April 2019
CS01 - N/A 12 March 2019
AD01 - Change of registered office address 01 February 2019
AA - Annual Accounts 04 April 2018
CS01 - N/A 08 March 2018
CH01 - Change of particulars for director 01 September 2017
RP04CS01 - N/A 06 April 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 13 March 2017
AD01 - Change of registered office address 30 June 2016
AA - Annual Accounts 26 May 2016
AUD - Auditor's letter of resignation 21 April 2016
AUD - Auditor's letter of resignation 19 April 2016
AUD - Auditor's letter of resignation 08 April 2016
AR01 - Annual Return 31 March 2016
AA01 - Change of accounting reference date 31 March 2016
AA01 - Change of accounting reference date 08 October 2015
AA - Annual Accounts 12 April 2015
AA01 - Change of accounting reference date 20 March 2015
AR01 - Annual Return 03 March 2015
AD01 - Change of registered office address 31 July 2014
AUD - Auditor's letter of resignation 30 May 2014
MISC - Miscellaneous document 01 May 2014
MR04 - N/A 22 March 2014
MR04 - N/A 15 March 2014
MR04 - N/A 15 March 2014
AA01 - Change of accounting reference date 13 March 2014
AP04 - Appointment of corporate secretary 13 March 2014
TM02 - Termination of appointment of secretary 13 March 2014
TM01 - Termination of appointment of director 13 March 2014
TM01 - Termination of appointment of director 13 March 2014
AP01 - Appointment of director 13 March 2014
AP01 - Appointment of director 13 March 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 18 October 2013
AD01 - Change of registered office address 20 September 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 08 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 November 2010
AA - Annual Accounts 09 November 2010
MG01 - Particulars of a mortgage or charge 07 July 2010
MG01 - Particulars of a mortgage or charge 06 July 2010
MG01 - Particulars of a mortgage or charge 06 July 2010
AR01 - Annual Return 17 March 2010
CH04 - Change of particulars for corporate secretary 17 March 2010
AA - Annual Accounts 11 December 2009
395 - Particulars of a mortgage or charge 23 June 2009
363a - Annual Return 12 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 March 2009
353 - Register of members 12 March 2009
287 - Change in situation or address of Registered Office 12 March 2009
363a - Annual Return 11 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2008
AUD - Auditor's letter of resignation 03 June 2008
287 - Change in situation or address of Registered Office 22 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
225 - Change of Accounting Reference Date 22 May 2008
CERTNM - Change of name certificate 20 May 2008
AA - Annual Accounts 14 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
363a - Annual Return 15 April 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 01 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
287 - Change in situation or address of Registered Office 26 June 2007
RESOLUTIONS - N/A 02 June 2007
RESOLUTIONS - N/A 02 June 2007
395 - Particulars of a mortgage or charge 23 March 2007
395 - Particulars of a mortgage or charge 15 March 2007
225 - Change of Accounting Reference Date 28 February 2007
NEWINC - New incorporation documents 26 February 2007

Mortgages & Charges

Description Date Status Charge by
Standard security 25 June 2010 Fully Satisfied

N/A

Deed of amendment and restatement in relation to a composite guarantee and debenture dated 21 june 2010 25 June 2010 Fully Satisfied

N/A

Composite guarantee and debenture 21 June 2010 Fully Satisfied

N/A

Standard security 29 May 2009 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on the 15/03/2007 and 13 March 2007 Fully Satisfied

N/A

Debenture 02 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.