TRILAKES LIMITED
LONDON

Hellopages » Greater London » Westminster » W9 2HU

Company number 00597991
Status Active
Incorporation Date 28 January 1958
Company Type Private Limited Company
Address 400 HARROW ROAD, LONDON, W9 2HU
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 100 ; Total exemption full accounts made up to 31 May 2015. The most likely internet sites of TRILAKES LIMITED are www.trilakes.co.uk, and www.trilakes.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and eight months. The distance to to Battersea Park Rail Station is 3.8 miles; to Barbican Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 4.3 miles; to Brentford Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trilakes Limited is a Private Limited Company. The company registration number is 00597991. Trilakes Limited has been working since 28 January 1958. The present status of the company is Active. The registered address of Trilakes Limited is 400 Harrow Road London W9 2hu. . DOCKLEY, Jacqueline Sylvia is a Director of the company. DOCKLEY, Kevin is a Director of the company. Secretary HOMEWOOD, Gladys Anne has been resigned. Secretary HOMEWOOD, Jillian Margaret has been resigned. Secretary POWELL, Jane Brenda has been resigned. Director HOMEWOOD, Colin has been resigned. Director HOMEWOOD, Gladys Anne has been resigned. Director HOMEWOOD, Jillian Margaret has been resigned. Director POWELL, Jane Brenda has been resigned. Director ROKER, Alan Walter has been resigned. Director TEGG, Christine Ann has been resigned. Director TEGG, Stephen Paul has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Director
DOCKLEY, Jacqueline Sylvia
Appointed Date: 27 July 2010
60 years old

Director
DOCKLEY, Kevin
Appointed Date: 27 July 2010
62 years old

Resigned Directors

Secretary
HOMEWOOD, Gladys Anne
Resigned: 01 June 1992

Secretary
HOMEWOOD, Jillian Margaret
Resigned: 06 June 2003

Secretary
POWELL, Jane Brenda
Resigned: 20 January 2010
Appointed Date: 09 June 2003

Director
HOMEWOOD, Colin
Resigned: 06 June 2003
83 years old

Director
HOMEWOOD, Gladys Anne
Resigned: 01 June 1992
118 years old

Director
HOMEWOOD, Jillian Margaret
Resigned: 06 June 2003
72 years old

Director
POWELL, Jane Brenda
Resigned: 20 January 2010
Appointed Date: 06 June 2003
68 years old

Director
ROKER, Alan Walter
Resigned: 20 January 2010
Appointed Date: 09 June 2003
62 years old

Director
TEGG, Christine Ann
Resigned: 27 July 2010
Appointed Date: 09 June 2003
71 years old

Director
TEGG, Stephen Paul
Resigned: 27 July 2010
Appointed Date: 20 January 2010
71 years old

TRILAKES LIMITED Events

02 Oct 2016
Total exemption full accounts made up to 31 May 2016
26 May 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100

29 Feb 2016
Total exemption full accounts made up to 31 May 2015
28 May 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100

24 Feb 2015
Total exemption full accounts made up to 31 May 2014
...
... and 75 more events
01 Oct 1987
Full accounts made up to 31 December 1986

01 Oct 1987
Return made up to 27/07/87; full list of members

19 Jun 1986
Full accounts made up to 31 December 1985

19 Jun 1986
Return made up to 12/05/86; full list of members

28 Jan 1958
Incorporation

TRILAKES LIMITED Charges

27 July 2010
Guarantee & debenture
Delivered: 3 August 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 January 2010
Legal charge
Delivered: 6 February 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Trilakes country park yateley road sandhurst berkshire.
20 January 2010
Debenture
Delivered: 28 January 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…