Company number 02104822
Status Active
Incorporation Date 2 March 1987
Company Type Private Limited Company
Address NEW DERWENT HOUSE, 69-73 THEOBALDS ROAD, LONDON, WC1X 8TA
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc
Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of TRIALHEATH LIMITED are www.trialheath.co.uk, and www.trialheath.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trialheath Limited is a Private Limited Company.
The company registration number is 02104822. Trialheath Limited has been working since 02 March 1987.
The present status of the company is Active. The registered address of Trialheath Limited is New Derwent House 69 73 Theobalds Road London Wc1x 8ta. . SMITH, Alan John is a Secretary of the company. SMITH, Alan John is a Director of the company. SMITH, Toby Alan is a Director of the company. Secretary DAVIS, Roy Byron has been resigned. Secretary SARGENT, Orlando has been resigned. Secretary SMITH, Christine Dorothy has been resigned. Secretary TAYLOR, Andrew Robert Heskett has been resigned. Director DAVIS, Roy Byron has been resigned. Director SMITH, Alan John has been resigned. Director SMITH, Christine Dorothy has been resigned. Director SMITH, Christine Dorothy has been resigned. Director TAYLOR, Andrew Robert Hesketh has been resigned. The company operates in "Construction of commercial buildings".
Current Directors
Resigned Directors
Director
DAVIS, Roy Byron
Resigned: 30 June 2008
Appointed Date: 31 March 2000
70 years old
Persons With Significant Control
Mr Alan John Smith
Notified on: 30 June 2016
82 years old
Nature of control: Ownership of shares – 75% or more
TRIALHEATH LIMITED Events
12 Jul 2016
Confirmation statement made on 30 June 2016 with updates
22 Jun 2016
Accounts for a dormant company made up to 31 December 2015
02 Sep 2015
Accounts for a dormant company made up to 31 December 2014
23 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
08 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 91 more events
21 May 1987
Accounting reference date notified as 31/12
06 May 1987
Particulars of mortgage/charge
09 Apr 1987
Registered office changed on 09/04/87 from: 50 lincoln's inn fields london WC2A 3PF
09 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
02 Mar 1987
Certificate of Incorporation
18 July 1990
Mortgage by way of assignment of building contract
Delivered: 21 July 1990
Status: Outstanding
Persons entitled: Gamlestaden PLC
Description: The building contract dated 21.5.90 concerning the erection…
22 May 1990
Assignment of agreement for sale
Delivered: 5 June 1990
Status: Outstanding
Persons entitled: Gamlestaden PLC
Description: Agreement for sale and purchase of plot 1 queens drive…
16 May 1990
Legal charge
Delivered: 5 June 1990
Status: Outstanding
Persons entitled: Gamlestaden PLC
Description: Freehold property being land adjoining the south side of…
16 May 1990
Sub-mortgage
Delivered: 5 June 1990
Status: Outstanding
Persons entitled: Gamlestaden PLC
Description: Plot 2 queens drive oxshott surrey dated 25.5.89 between…
16 May 1990
Assignment of benefit of building contract
Delivered: 5 June 1990
Status: Outstanding
Persons entitled: Gamlestaden PLC
Description: Building contract d/d 27/4/89 relating to plot 2 queens…
19 July 1989
Assignment of benefit of sums due under legal charge
Delivered: 8 August 1989
Status: Satisfied
Persons entitled: Aktieselskabet Kjobenhavns Handelsbank
Description: Sums due under a legal charge dated 25 may 1989 affecting…
19 July 1989
Assignment of sums due under building contract
Delivered: 8 August 1989
Status: Satisfied
Persons entitled: Aktieselskabet Kjobenhavns Handelsbank
Description: Sums due under a building agreement dated 27 april 1989…
4 May 1988
Legal charge
Delivered: 6 May 1988
Status: Outstanding
Persons entitled: Commercial Property Credit PLC
Description: Queen anne house, queen's drive, oxshott, surrey.
26 April 1988
Legal charge
Delivered: 12 May 1988
Status: Outstanding
Persons entitled: Aktieselskabet Kjobenhavns Handelsbank
Description: F/Hold property k/as land adjoining queen anne house queens…
29 April 1987
Mortgage of contract
Delivered: 6 May 1987
Status: Outstanding
Persons entitled: Mount Credit Corporation Limited
Description: Queen anne house queens drive oxhott surrey.