Company number 04198203
Status Active
Incorporation Date 11 April 2001
Company Type Private Limited Company
Address IBEX HOUSE,, 162-164 ARTHUR ROAD, LONDON, ENGLAND, SW19 8AQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration seventy-nine events have happened. The last three records are Registered office address changed from Ibex House, 162-164 Arthur Road London SW19 8AQ England to Ibex House, 162-164 Arthur Road London SW19 8AQ on 6 April 2017; Registered office address changed from C/O Nunn Hayward Thames House 63- 67 Kingston Road New Malden Surrey KT3 3PB to Ibex House, 162-164 Arthur Road London SW19 8AQ on 6 April 2017; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of TRENDGRAIN LIMITED are www.trendgrain.co.uk, and www.trendgrain.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brentford Rail Station is 6 miles; to Barbican Rail Station is 7.3 miles; to Brondesbury Park Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trendgrain Limited is a Private Limited Company.
The company registration number is 04198203. Trendgrain Limited has been working since 11 April 2001.
The present status of the company is Active. The registered address of Trendgrain Limited is Ibex House 162 164 Arthur Road London England Sw19 8aq. . CHERITON, Maureen is a Secretary of the company. CHERITON, John Raymond is a Director of the company. CHERITON, Sally Louisa is a Director of the company. CHERITON- METCALFE, Mandy Teresa is a Director of the company. METCALFE, Cristian James is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 May 2001
Appointed Date: 11 April 2001
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 May 2001
Appointed Date: 11 April 2001
TRENDGRAIN LIMITED Events
06 Apr 2017
Registered office address changed from Ibex House, 162-164 Arthur Road London SW19 8AQ England to Ibex House, 162-164 Arthur Road London SW19 8AQ on 6 April 2017
06 Apr 2017
Registered office address changed from C/O Nunn Hayward Thames House 63- 67 Kingston Road New Malden Surrey KT3 3PB to Ibex House, 162-164 Arthur Road London SW19 8AQ on 6 April 2017
23 Jan 2017
Total exemption small company accounts made up to 30 April 2016
18 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
27 Nov 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 69 more events
07 Jun 2001
New director appointed
07 Jun 2001
New director appointed
01 Jun 2001
Director resigned
01 Jun 2001
Secretary resigned
11 Apr 2001
Incorporation
21 January 2010
Legal charge
Delivered: 27 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 130 ripon street lincoln t/no LL181051 by way of fixed…
25 July 2008
Legal charge
Delivered: 5 August 2008
Status: Satisfied
on 22 November 2013
Persons entitled: National Westminster Bank PLC
Description: Cornerstone 12 lincoln road, branston, lincolnshire by way…
23 April 2008
Legal charge
Delivered: 24 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 128 ripon street lincoln by way of fixed charge, the…
30 January 2008
Legal charge
Delivered: 6 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 126 ripon street, lincoln. By way of fixed charge the…
27 July 2007
Legal charge
Delivered: 9 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 95 canwick road lincoln. By way of fixed charge the benefit…
30 July 2004
Legal charge
Delivered: 31 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 29-31 broadgate lincoln. By way of fixed charge the benefit…
30 July 2004
Legal charge
Delivered: 31 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 79 canwick road lincoln LN5 8HE. By way of fixed charge the…
30 July 2004
Legal charge
Delivered: 31 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 81 canwick road lincoln LN5 8HE. By way of fixed charge the…
30 July 2004
Legal charge
Delivered: 31 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 85 canwick road lincoln LN5 8HE. By way of fixed charge the…
30 July 2004
Legal charge
Delivered: 31 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 87 canwick road lincoln LN5 8HE. By way of fixed charge the…
30 July 2004
Legal charge
Delivered: 31 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 91 canwick road lincoln LN5 8HE. By way of fixed charge the…
30 July 2004
Legal charge
Delivered: 31 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 93 canwick road lincoln LN5 8HE. By way of fixed charge the…
29 July 2004
Debenture
Delivered: 3 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 February 2003
Legal charge
Delivered: 7 February 2003
Status: Satisfied
on 2 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property being 79 canwick road,lincoln. Fixed charge…
3 February 2003
Legal charge
Delivered: 7 February 2003
Status: Satisfied
on 2 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property being 93 canwick rd,lincoln. Fixed charge…
3 February 2003
Legal charge
Delivered: 7 February 2003
Status: Satisfied
on 2 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as 91 canwick rd,lincoln. Fixed…
3 February 2003
Legal charge
Delivered: 7 February 2003
Status: Satisfied
on 2 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold known as 87 canwick rd,lincoln. Fixed charge all…
3 February 2003
Legal charge
Delivered: 7 February 2003
Status: Satisfied
on 2 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold known as 85 canwick rd,lincoln. Fixed charge all…
3 February 2003
Legal charge
Delivered: 4 February 2003
Status: Satisfied
on 2 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 28-31 broadgate lincoln. Fixed charge all buildings and…