About

Registered Number: 02970413
Date of Incorporation: 22/09/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: Trident Business Centre 89 Bickersteth Rd, Tooting, London, SW17 9SH

 

Trident Business Centre Ltd was founded on 22 September 1994, it has a status of "Active". We don't know the number of employees at this business. The current directors of this company are Gordon, David Adam, Hoyle, William Anthony, Byrne, Emmet Patrick, Loo, Maggie, Rhodes, Elizabeth, Sambrook, Colin, Wood, Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORDON, David Adam 17 February 2015 - 1
HOYLE, William Anthony 15 November 2011 - 1
BYRNE, Emmet Patrick 05 December 2007 17 April 2018 1
LOO, Maggie 28 April 2008 10 May 2010 1
RHODES, Elizabeth 09 January 1995 21 November 2008 1
SAMBROOK, Colin 15 November 2011 14 February 2014 1
WOOD, Michael 25 January 1995 23 April 1999 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 26 September 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 21 September 2018
TM01 - Termination of appointment of director 30 April 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 23 October 2017
AA - Annual Accounts 04 January 2017
CH01 - Change of particulars for director 26 September 2016
CS01 - N/A 20 September 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 30 September 2015
AP01 - Appointment of director 23 April 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 26 September 2014
TM01 - Termination of appointment of director 02 July 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 10 October 2013
CERTNM - Change of name certificate 12 April 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 23 October 2012
TM01 - Termination of appointment of director 22 October 2012
AA - Annual Accounts 24 January 2012
AP01 - Appointment of director 24 November 2011
AP01 - Appointment of director 17 November 2011
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 23 September 2010
TM01 - Termination of appointment of director 20 May 2010
AA - Annual Accounts 19 January 2010
AD01 - Change of registered office address 03 December 2009
AR01 - Annual Return 03 December 2009
AA - Annual Accounts 12 February 2009
288b - Notice of resignation of directors or secretaries 11 December 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2008
363a - Annual Return 02 October 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 26 September 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 24 October 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 10 November 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 30 June 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 22 October 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 30 October 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 19 October 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 26 October 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
AA - Annual Accounts 02 July 1999
288b - Notice of resignation of directors or secretaries 06 May 1999
363s - Annual Return 22 October 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 12 October 1997
395 - Particulars of a mortgage or charge 26 March 1997
395 - Particulars of a mortgage or charge 12 March 1997
395 - Particulars of a mortgage or charge 12 March 1997
AA - Annual Accounts 01 February 1997
363s - Annual Return 09 December 1996
363s - Annual Return 25 October 1995
AA - Annual Accounts 25 October 1995
288 - N/A 13 February 1995
288 - N/A 19 January 1995
288 - N/A 19 January 1995
288 - N/A 19 January 1995
288 - N/A 19 January 1995
RESOLUTIONS - N/A 15 January 1995
287 - Change in situation or address of Registered Office 15 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 January 1995
PRE95 - N/A 01 January 1995
NEWINC - New incorporation documents 22 September 1994

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 07 March 1997 Outstanding

N/A

Legal charge 07 March 1997 Outstanding

N/A

Debenture 07 March 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.