About

Registered Number: 01780902
Date of Incorporation: 23/12/1983 (40 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (6 years and 2 months ago)
Registered Address: 30 Oakfield Road, Ashtead, Surrey, KT21 2RD,

 

Trilodge Ltd was founded on 23 December 1983 with its registered office in Surrey. The companies directors are Aristidou, Androulla, Aristidou, Christophoros, Grant, Jeanne Elizabeth, Grant, Michael James. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARISTIDOU, Androulla N/A 28 April 2017 1
ARISTIDOU, Christophoros N/A 28 April 2017 1
GRANT, Jeanne Elizabeth N/A 28 April 2017 1
GRANT, Michael James N/A 28 April 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 February 2018
DISS16(SOAS) - N/A 11 November 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
AP01 - Appointment of director 26 July 2017
TM01 - Termination of appointment of director 26 July 2017
TM01 - Termination of appointment of director 26 July 2017
AP01 - Appointment of director 26 July 2017
TM01 - Termination of appointment of director 21 July 2017
TM02 - Termination of appointment of secretary 21 July 2017
TM01 - Termination of appointment of director 21 July 2017
CS01 - N/A 03 May 2017
CH01 - Change of particulars for director 27 April 2017
CH03 - Change of particulars for secretary 27 April 2017
CH01 - Change of particulars for director 27 April 2017
CH01 - Change of particulars for director 27 April 2017
CH01 - Change of particulars for director 27 April 2017
MR04 - N/A 14 March 2017
MR04 - N/A 14 March 2017
MR04 - N/A 14 March 2017
MR04 - N/A 14 March 2017
AD01 - Change of registered office address 07 February 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 20 May 2016
MR01 - N/A 07 August 2015
MR01 - N/A 07 August 2015
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 11 May 2015
MR04 - N/A 02 March 2015
MR04 - N/A 18 November 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 30 May 2014
CH01 - Change of particulars for director 30 May 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH03 - Change of particulars for secretary 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 12 August 2008
363a - Annual Return 23 June 2008
288c - Notice of change of directors or secretaries or in their particulars 20 June 2008
288c - Notice of change of directors or secretaries or in their particulars 20 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 2008
395 - Particulars of a mortgage or charge 15 January 2008
395 - Particulars of a mortgage or charge 21 November 2007
AA - Annual Accounts 14 August 2007
363s - Annual Return 08 June 2007
AA - Annual Accounts 20 July 2006
363s - Annual Return 30 May 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 23 August 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 12 August 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 21 August 2002
363s - Annual Return 02 May 2002
AA - Annual Accounts 29 August 2001
363s - Annual Return 04 May 2001
AA - Annual Accounts 01 September 2000
363s - Annual Return 11 May 2000
AA - Annual Accounts 23 September 1999
363s - Annual Return 26 April 1999
AUD - Auditor's letter of resignation 31 May 1998
363s - Annual Return 23 April 1998
AA - Annual Accounts 15 April 1998
363s - Annual Return 24 April 1997
AA - Annual Accounts 25 March 1997
AA - Annual Accounts 28 May 1996
363s - Annual Return 23 April 1996
RESOLUTIONS - N/A 20 July 1995
AA - Annual Accounts 23 June 1995
363s - Annual Return 15 May 1995
AA - Annual Accounts 27 April 1994
363s - Annual Return 19 April 1994
363s - Annual Return 30 April 1993
AA - Annual Accounts 04 April 1993
AA - Annual Accounts 09 June 1992
363s - Annual Return 25 April 1992
RESOLUTIONS - N/A 05 August 1991
RESOLUTIONS - N/A 05 August 1991
RESOLUTIONS - N/A 05 August 1991
RESOLUTIONS - N/A 05 August 1991
RESOLUTIONS - N/A 05 August 1991
AA - Annual Accounts 18 July 1991
363a - Annual Return 22 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 1991
RESOLUTIONS - N/A 09 January 1991
RESOLUTIONS - N/A 09 January 1991
RESOLUTIONS - N/A 09 January 1991
123 - Notice of increase in nominal capital 09 January 1991
MEM/ARTS - N/A 06 September 1990
363 - Annual Return 06 September 1990
MEM/ARTS - N/A 24 August 1990
AA - Annual Accounts 24 April 1990
MEM/ARTS - N/A 20 March 1990
RESOLUTIONS - N/A 14 March 1990
RESOLUTIONS - N/A 21 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 1989
395 - Particulars of a mortgage or charge 15 December 1989
395 - Particulars of a mortgage or charge 15 December 1989
395 - Particulars of a mortgage or charge 15 December 1989
AA - Annual Accounts 18 July 1989
363 - Annual Return 18 July 1989
363 - Annual Return 23 February 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 August 1988
AA - Annual Accounts 15 July 1988
AA - Annual Accounts 15 July 1988
AA - Annual Accounts 08 July 1988
PUC 5 - N/A 06 June 1988
363 - Annual Return 15 January 1988
363 - Annual Return 30 November 1987
288 - N/A 30 November 1987
287 - Change in situation or address of Registered Office 30 November 1987
395 - Particulars of a mortgage or charge 22 September 1987
395 - Particulars of a mortgage or charge 08 January 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 1987
363 - Annual Return 23 June 1986
NEWINC - New incorporation documents 23 December 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 August 2015 Fully Satisfied

N/A

A registered charge 03 August 2015 Fully Satisfied

N/A

Legal mortgage 04 January 2008 Fully Satisfied

N/A

Debenture 14 November 2007 Fully Satisfied

N/A

Debenture 01 December 1989 Fully Satisfied

N/A

Legal charge 01 December 1989 Fully Satisfied

N/A

Legal charge 01 December 1989 Fully Satisfied

N/A

Debenture 22 September 1987 Fully Satisfied

N/A

Legal charge 08 January 1987 Fully Satisfied

N/A

Legal charge 27 July 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.