About

Registered Number: 03829637
Date of Incorporation: 23/08/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Merchant House, 5 East St. Helen Street, Abingdon, Oxfordshire, OX14 5EG,

 

Established in 1999, Trust Reservations Ltd are based in Abingdon, Oxfordshire, it has a status of "Active". This company has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SASSOON, Farah 04 November 1999 - 1

Filing History

Document Type Date
CS01 - N/A 07 October 2019
AA - Annual Accounts 29 September 2019
AD01 - Change of registered office address 13 December 2018
AAMD - Amended Accounts 04 September 2018
CS01 - N/A 29 August 2018
AA - Annual Accounts 29 June 2018
AD01 - Change of registered office address 25 June 2018
AA01 - Change of accounting reference date 08 February 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 09 March 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 27 November 2012
AD01 - Change of registered office address 07 November 2012
AR01 - Annual Return 01 November 2012
TM02 - Termination of appointment of secretary 30 May 2012
AA01 - Change of accounting reference date 06 January 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 23 August 2011
CH03 - Change of particulars for secretary 24 June 2011
AA - Annual Accounts 01 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 September 2010
AR01 - Annual Return 25 August 2010
MG01 - Particulars of a mortgage or charge 25 May 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 10 September 2009
288c - Notice of change of directors or secretaries or in their particulars 18 November 2008
288c - Notice of change of directors or secretaries or in their particulars 18 November 2008
287 - Change in situation or address of Registered Office 17 November 2008
AA - Annual Accounts 16 October 2008
363a - Annual Return 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 08 October 2008
288a - Notice of appointment of directors or secretaries 17 December 2007
288b - Notice of resignation of directors or secretaries 17 December 2007
AA - Annual Accounts 15 October 2007
363a - Annual Return 29 August 2007
AA - Annual Accounts 03 November 2006
363a - Annual Return 26 October 2006
363s - Annual Return 06 April 2006
AA - Annual Accounts 07 November 2005
AAMD - Amended Accounts 22 September 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 01 September 2004
395 - Particulars of a mortgage or charge 22 November 2003
363s - Annual Return 30 September 2003
287 - Change in situation or address of Registered Office 10 April 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 10 September 2002
AA - Annual Accounts 02 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2001
363s - Annual Return 16 October 2001
287 - Change in situation or address of Registered Office 11 October 2001
AA - Annual Accounts 12 September 2001
RESOLUTIONS - N/A 04 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2001
225 - Change of Accounting Reference Date 04 April 2001
123 - Notice of increase in nominal capital 04 April 2001
363s - Annual Return 14 November 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
288a - Notice of appointment of directors or secretaries 14 December 1999
288a - Notice of appointment of directors or secretaries 14 December 1999
288a - Notice of appointment of directors or secretaries 14 December 1999
CERTNM - Change of name certificate 16 November 1999
287 - Change in situation or address of Registered Office 11 November 1999
288b - Notice of resignation of directors or secretaries 11 November 1999
288b - Notice of resignation of directors or secretaries 11 November 1999
NEWINC - New incorporation documents 23 August 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 19 May 2010 Outstanding

N/A

Debenture 11 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.