TRIMON ENTERPRISES LIMITED
Status | DISSOLVED |
Company No. | 01505275 |
Category | Private Limited Company |
Incorporated | 01 Jul 1980 |
Age | 44 years, 26 days |
Jurisdiction | England Wales |
Dissolution | 03 Nov 2020 |
Years | 3 years, 8 months, 24 days |
SUMMARY
TRIMON ENTERPRISES LIMITED is an dissolved private limited company with number 01505275. It was incorporated 44 years, 26 days ago, on 01 July 1980 and it was dissolved 3 years, 8 months, 24 days ago, on 03 November 2020. The company address is 55 Loudoun Road 55 Loudoun Road, London, NW8 0DL, United Kingdom.
Company Fillings
Change person director company with change date
Date: 23 Dec 2019
Action Date: 10 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-10
Officer name: Mr Trevor David Spiro
Documents
Change to a person with significant control
Date: 23 Dec 2019
Action Date: 10 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-10
Psc name: Mr Trevor David Spiro
Documents
Change person director company with change date
Date: 23 Dec 2019
Action Date: 10 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-10
Officer name: Ashley Jonathan Davidson
Documents
Change person secretary company with change date
Date: 23 Dec 2019
Action Date: 10 Nov 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-11-10
Officer name: Ashley Jonathan Davidson
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2019
Action Date: 24 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-24
Old address: Unit 4 Oliver Business Park Oliver Road London NW10 7JB
New address: 55 Loudoun Road St. John's Wood London NW8 0DL
Documents
Change to a person with significant control
Date: 07 Feb 2019
Action Date: 07 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-07
Psc name: Mr Trevor David Spiro
Documents
Change person director company with change date
Date: 07 Feb 2019
Action Date: 07 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-07
Officer name: Mr Trevor David Spiro
Documents
Confirmation statement with updates
Date: 07 Feb 2019
Action Date: 29 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-29
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Mortgage satisfy charge full
Date: 25 Jun 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 25 Jun 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 25 Jun 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 11 Jan 2018
Action Date: 29 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-29
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 29 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-29
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 29 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-29
Documents
Capital statement capital company with date currency figure
Date: 21 Apr 2015
Action Date: 21 Apr 2015
Category: Capital
Type: SH19
Date: 2015-04-21
Capital : 99 GBP
Documents
Legacy
Date: 21 Apr 2015
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 21 Apr 2015
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 23/03/15
Documents
Resolution
Date: 21 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2015
Action Date: 29 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-29
Documents
Change sail address company with old address new address
Date: 02 Jan 2015
Category: Address
Type: AD02
Old address: C/O Weston Kay 73/75 Mortimer Street London W1W 7SQ United Kingdom
New address: 55 Loudoun Road St John's Wood London NW8 0DL
Documents
Change registered office address company with date old address
Date: 03 Jul 2014
Action Date: 03 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-03
Old address: 21 Regents Plaza Apartments Greville Road London NW6 5HU
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2014
Action Date: 29 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-29
Documents
Change registered office address company with date old address
Date: 24 May 2013
Action Date: 24 May 2013
Category: Address
Type: AD01
Change date: 2013-05-24
Old address: Crowndean House, 26 Bruton Lane Mayfair London W1J 6JH
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Legacy
Date: 12 Feb 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2013
Action Date: 29 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-29
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2012
Action Date: 29 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-29
Documents
Change person director company with change date
Date: 17 Jan 2012
Action Date: 29 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-29
Officer name: Mr Trevor David Spiro
Documents
Change person director company with change date
Date: 17 Jan 2012
Action Date: 29 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-29
Officer name: Ashley Jonathan Davidson
Documents
Change person secretary company with change date
Date: 17 Jan 2012
Action Date: 29 Dec 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-12-29
Officer name: Ashley Jonathan Davidson
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2011
Action Date: 29 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-29
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2010
Action Date: 29 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-29
Documents
Move registers to sail company
Date: 16 Jan 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2008
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 14 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/07; full list of members
Documents
Legacy
Date: 14 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 14/01/08 from: crowndean house 26 bruton lane london W1J 6JH
Documents
Resolution
Date: 24 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 06 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 14 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/04; full list of members
Documents
Accounts with accounts type small
Date: 31 Mar 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 20 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/03; full list of members
Documents
Legacy
Date: 27 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/02; full list of members
Documents
Accounts with accounts type small
Date: 20 Nov 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Accounts with accounts type small
Date: 13 May 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 09 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/01; full list of members
Documents
Accounts with accounts type small
Date: 30 Mar 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 30 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/00; full list of members
Documents
Legacy
Date: 14 Jul 2000
Category: Address
Type: 287
Description: Registered office changed on 14/07/00 from: crowndean house 26 bruton lane mayfair london W1X 7DA
Documents
Accounts with accounts type small
Date: 17 Apr 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 28 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/99; full list of members
Documents
Legacy
Date: 04 Jun 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type small
Date: 19 Apr 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 17 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Feb 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/98; no change of members
Documents
Accounts with accounts type small
Date: 29 Apr 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 19 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/97; full list of members
Documents
Accounts with accounts type small
Date: 02 May 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 01 Feb 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Feb 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/96; no change of members
Documents
Legacy
Date: 18 Dec 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 22 Apr 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 18 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/95; full list of members
Documents
Legacy
Date: 27 Dec 1995
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 27 Dec 1995
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 24 Apr 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 01 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/94; no change of members
Documents
Legacy
Date: 02 Sep 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 12 Apr 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 03 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/93; no change of members
Documents
Accounts with accounts type small
Date: 25 Apr 1993
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 10 Mar 1993
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/92; full list of members
Documents
Accounts with accounts type small
Date: 02 Feb 1992
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Legacy
Date: 02 Feb 1992
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/91; no change of members
Documents
Legacy
Date: 12 Aug 1991
Category: Address
Type: 287
Description: Registered office changed on 12/08/91 from: 48 conduit street london W1R 9FB
Documents
Legacy
Date: 10 May 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 13 Feb 1991
Action Date: 30 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-30
Documents
Legacy
Date: 13 Feb 1991
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 30/06
Documents
Some Companies
86 BLACKISLAND ROAD,COUNTY TYRONE,BT71 6NL
Number: | NI066011 |
Status: | ACTIVE |
Category: | Private Limited Company |
46C MAYGROVE ROAD,LONDON,NW6 2EB
Number: | 10942496 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEKOPON CONTRACTING UK LIMITED
FIRST FLOOR BEESWING HOUSE,WELLINGBOROUGH,NN8 1BZ
Number: | 11412304 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MARKET PLACE,ANTRIM, CARRICKFERGUS,BT38 7AW
Number: | NI645636 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HUNTING GATE,HITCHIN,SG4 0TJ
Number: | 05584929 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRINITY COURT,SUTTON,SM1 1SH
Number: | 05065822 |
Status: | ACTIVE |
Category: | Private Limited Company |