TRYMME HOUSE LIMITED
HARROW

Hellopages » Greater London » Harrow » HA2 0DH

Company number 05569988
Status Active
Incorporation Date 21 September 2005
Company Type Private Limited Company
Address PRINTING HOUSE 66, LOWER ROAD, HARROW, MIDDLESEX, HA2 0DH
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Director's details changed for Mr John Martin Mccaul on 7 November 2016; Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of TRYMME HOUSE LIMITED are www.trymmehouse.co.uk, and www.trymme-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Trymme House Limited is a Private Limited Company. The company registration number is 05569988. Trymme House Limited has been working since 21 September 2005. The present status of the company is Active. The registered address of Trymme House Limited is Printing House 66 Lower Road Harrow Middlesex Ha2 0dh. . ALLEN, Haydn is a Director of the company. MCCAUL, John Martin is a Director of the company. Secretary GARDWELL SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SPURDEN, Phillip John has been resigned. Director GARDWELL NOMINEES LIMITED has been resigned. Director GARDWELL SECRETARIES LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Director
ALLEN, Haydn
Appointed Date: 21 May 2008
64 years old

Director
MCCAUL, John Martin
Appointed Date: 13 February 2013
75 years old

Resigned Directors

Secretary
GARDWELL SECRETARIES LIMITED
Resigned: 14 November 2008
Appointed Date: 21 September 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 September 2005
Appointed Date: 21 September 2005

Director
SPURDEN, Phillip John
Resigned: 18 March 2013
Appointed Date: 21 September 2005
77 years old

Director
GARDWELL NOMINEES LIMITED
Resigned: 11 December 2006
Appointed Date: 21 September 2005

Director
GARDWELL SECRETARIES LIMITED
Resigned: 16 April 2010
Appointed Date: 08 December 2006

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 September 2005
Appointed Date: 21 September 2005

Persons With Significant Control

Mr John Martin Mccaul
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

TRYMME HOUSE LIMITED Events

08 Nov 2016
Director's details changed for Mr John Martin Mccaul on 7 November 2016
20 Oct 2016
Confirmation statement made on 21 September 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
16 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100

16 May 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 42 more events
06 Oct 2005
New director appointed
06 Oct 2005
New director appointed
29 Sep 2005
Secretary resigned
29 Sep 2005
Director resigned
21 Sep 2005
Incorporation

TRYMME HOUSE LIMITED Charges

10 March 2011
Legal charge
Delivered: 26 March 2011
Status: Outstanding
Persons entitled: John Mccaul
Description: Trymme house elm road penn high wycombe t/n BM305946…
26 April 2010
Legal charge
Delivered: 1 May 2010
Status: Outstanding
Persons entitled: Leonard Phillips
Description: Trymme house elm road penn high wycombe buckinghamshire…
28 April 2008
Legal charge
Delivered: 16 May 2008
Status: Outstanding
Persons entitled: Mikhail Trushin
Description: F/H property at trymme house, elm road, penn, high wycombe…
28 March 2006
Legal charge
Delivered: 29 March 2006
Status: Satisfied on 30 April 2010
Persons entitled: Dawhurst Properties Limited
Description: All that property k/a tryme house elm road penn high…
4 October 2005
Debenture
Delivered: 19 October 2005
Status: Satisfied on 30 April 2010
Persons entitled: Investec Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
4 October 2005
Legal charge
Delivered: 19 October 2005
Status: Satisfied on 30 April 2010
Persons entitled: Investec Bank (UK) Limited
Description: F/H property k/a trymme house elm road penn bucks. By way…