About

Registered Number: 06128688
Date of Incorporation: 26/02/2007 (17 years and 1 month 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, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed as Duggan, Rory, Fitzpatrick, Paul for this business at Companies House.

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.