TRENDHIT LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 1BE

Company number 02199561
Status Active
Incorporation Date 27 November 1987
Company Type Private Limited Company
Address 9 JERDAN PLACE, LONDON, ENGLAND, SW6 1BE
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Registered office address changed from Suite 107 128 Aldersgate Street London EC1A 4AE England to 9 Jerdan Place London SW6 1BE on 8 February 2017; Micro company accounts made up to 30 September 2015. The most likely internet sites of TRENDHIT LIMITED are www.trendhit.co.uk, and www.trendhit.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Trendhit Limited is a Private Limited Company. The company registration number is 02199561. Trendhit Limited has been working since 27 November 1987. The present status of the company is Active. The registered address of Trendhit Limited is 9 Jerdan Place London England Sw6 1be. The company`s financial liabilities are £19.91k. It is £-57.52k against last year. And the total assets are £45.16k, which is £0k against last year. BAKER, Tobias Anthony Bainbridge is a Secretary of the company. BAKER, Anthony Leonard is a Director of the company. BAKER, Tobias Anthony Bainbridge is a Director of the company. Secretary BAKER, Diane Margaret has been resigned. Director BAKER, Diane Margaret has been resigned. The company operates in "Activities of financial services holding companies".


trendhit Key Finiance

LIABILITIES £19.91k
-75%
CASH n/a
TOTAL ASSETS £45.16k
All Financial Figures

Current Directors

Secretary
BAKER, Tobias Anthony Bainbridge
Appointed Date: 07 February 2002

Director

Director
BAKER, Tobias Anthony Bainbridge
Appointed Date: 07 February 2002
48 years old

Resigned Directors

Secretary
BAKER, Diane Margaret
Resigned: 07 February 2002

Director
BAKER, Diane Margaret
Resigned: 07 February 2002
Appointed Date: 28 March 1998
79 years old

Persons With Significant Control

Mr Tobias Anthony Bainbridge Baker
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – 75% or more

TRENDHIT LIMITED Events

28 Feb 2017
Confirmation statement made on 31 December 2016 with updates
08 Feb 2017
Registered office address changed from Suite 107 128 Aldersgate Street London EC1A 4AE England to 9 Jerdan Place London SW6 1BE on 8 February 2017
04 Oct 2016
Micro company accounts made up to 30 September 2015
04 Oct 2016
Micro company accounts made up to 30 September 2014
12 Sep 2016
Micro company accounts made up to 30 September 2013
...
... and 124 more events
26 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Jan 1988
Registered office changed on 26/01/88 from: 32 rainsford road chelmsford essex

05 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Jan 1988
Registered office changed on 05/01/88 from: 2 baches street london N1 6UB

27 Nov 1987
Incorporation

TRENDHIT LIMITED Charges

8 January 2008
Legal mortgage
Delivered: 10 January 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 162 moulsham street chelmsford essex. Assigns the goodwill…
8 January 2008
Legal mortgage
Delivered: 10 January 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: U nit 5 250 avenue west the courtyard skyline great notley…
15 November 2007
Debenture
Delivered: 22 November 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 November 2007
Debenture
Delivered: 21 November 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 December 1999
Legal mortgage
Delivered: 16 December 1999
Status: Satisfied on 28 May 2009
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 162 moulsham street chelmsford essex…
3 September 1999
Mortgage debenture
Delivered: 15 September 1999
Status: Satisfied on 28 May 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 May 1993
Legal charge
Delivered: 12 May 1993
Status: Satisfied on 4 May 2000
Persons entitled: Midland Bank PLC
Description: F/H property k/a 162 moulsham strett chelmsford essex…
1 April 1992
Mortgage
Delivered: 10 April 1992
Status: Outstanding
Persons entitled: Eagle Star Life Assurance Company Limited
Description: F/H property k/a 162 moulsham street chelmsford essex…
25 April 1988
Legal charge
Delivered: 27 April 1988
Status: Satisfied on 28 April 1992
Persons entitled: Barclays Bank PLC
Description: 162, moulsham street, chelmsford, essex.