Company Information for TREYFIELDS LIMITED
UNIT 203, SECOND FLOOR, CHINA HOUSE, 401 EDGWARE ROAD, LONDON, NW2 6GY,
|
Company Registration Number
04860558
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
TREYFIELDS LIMITED | |
Legal Registered Office | |
UNIT 203, SECOND FLOOR, CHINA HOUSE 401 EDGWARE ROAD LONDON NW2 6GY Other companies in NW3 | |
Company Number | 04860558 | |
---|---|---|
Company ID Number | 04860558 | |
Date formed | 2003-08-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 17/06/2016 | |
Return next due | 15/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-12-28 18:50:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TREYFIELDS LTD. | Unknown |
Officer | Role | Date Appointed |
---|---|---|
L.G.SECRETARIES LIMITED |
||
MICHELLE PARADISGARTEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NADIA MINKOFF |
Director | ||
ANUTA BIRLE |
Director | ||
PORTLAND DIRECTORS LIMITED |
Director | ||
NADIA MINKOFF |
Director | ||
BUCKINGHAM DIRECTORS LIMITED |
Director | ||
WIGMORE SECRETARIES LIMITED |
Nominated Secretary | ||
LONDON MANAGEMENT DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HARD METAL BLADES (UK) LIMITED | Company Secretary | 2007-07-24 | CURRENT | 2007-07-24 | Dissolved 2016-02-23 | |
BRAVO MANAGEMENT (JERSEY) LIMITED | Company Secretary | 2007-06-04 | CURRENT | 2002-08-28 | Converted / Closed | |
KESMIL MANAGEMENT LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1999-11-18 | Active | |
KMM SERVICES LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1999-11-18 | Active | |
RINGFENCE LIMITED | Company Secretary | 2003-12-11 | CURRENT | 2003-12-11 | Dissolved 2014-01-28 | |
SWAFFIELD LIMITED | Company Secretary | 2003-12-11 | CURRENT | 2003-12-11 | Dissolved 2014-05-13 | |
ANJOUFIELD LIMITED | Company Secretary | 2003-12-11 | CURRENT | 2003-12-11 | Dissolved 2015-11-10 | |
VALLEYSIDE LIMITED | Company Secretary | 2003-12-11 | CURRENT | 2003-12-11 | Dissolved 2017-07-04 | |
XI DIRECTORS LIMITED | Company Secretary | 2003-10-17 | CURRENT | 2003-10-17 | Active - Proposal to Strike off | |
NU DIRECTORS LIMITED | Company Secretary | 2003-10-17 | CURRENT | 2003-10-17 | Active - Proposal to Strike off | |
GAMMA DIRECTORS LIMITED | Company Secretary | 2001-12-11 | CURRENT | 2001-11-29 | Active - Proposal to Strike off | |
EPSILON DIRECTORS LIMITED | Company Secretary | 2001-12-11 | CURRENT | 2001-11-29 | Active | |
LAMBDA DIRECTORS LIMITED | Company Secretary | 2001-12-11 | CURRENT | 2001-11-29 | Active - Proposal to Strike off | |
DELTA DIRECTORS LIMITED | Company Secretary | 2001-12-11 | CURRENT | 2001-11-29 | Active | |
THETA DIRECTORS LIMITED | Company Secretary | 2001-12-11 | CURRENT | 2001-11-29 | Active - Proposal to Strike off | |
MU DIRECTORS LIMITED | Company Secretary | 2001-12-11 | CURRENT | 2001-11-29 | Active | |
ETA DIRECTORS LIMITED | Company Secretary | 2001-12-11 | CURRENT | 2001-11-29 | Active | |
KAPPA DIRECTORS LIMITED | Company Secretary | 2001-12-11 | CURRENT | 2001-11-29 | Active - Proposal to Strike off | |
ZETA DIRECTORS LIMITED | Company Secretary | 2001-12-11 | CURRENT | 2001-11-29 | Active - Proposal to Strike off | |
IOTA DIRECTORS LIMITED | Company Secretary | 2001-12-11 | CURRENT | 2001-11-29 | Active | |
FORM-IT-ONLINE LIMITED | Company Secretary | 1998-02-12 | CURRENT | 1998-02-12 | Dissolved 2013-10-29 | |
CLINFRAN LIMITED | Company Secretary | 1997-12-15 | CURRENT | 1997-12-15 | Dissolved 2013-10-01 | |
EUROPEAN QUALITY ORGANISATION LIMITED | Company Secretary | 1997-07-30 | CURRENT | 1997-07-30 | Dissolved 2013-08-13 | |
OPTICPOINT LIMITED | Company Secretary | 1997-07-23 | CURRENT | 1997-07-23 | Dissolved 2014-05-13 | |
MOTOR CAR ENGINEERING LIMITED | Company Secretary | 1997-06-18 | CURRENT | 1997-06-18 | Dissolved 2014-01-21 | |
TWENTYTHIRD TRADING COMPANY LIMITED | Company Secretary | 1996-11-14 | CURRENT | 1996-11-14 | Dissolved 2014-05-13 | |
GLOBEROCK SERVICES LIMITED | Company Secretary | 1996-10-07 | CURRENT | 1996-09-20 | Active - Proposal to Strike off | |
HOSPROMED LTD | Company Secretary | 1996-09-10 | CURRENT | 1996-09-10 | Dissolved 2014-07-15 | |
SPELLFIELD LIMITED | Company Secretary | 1996-06-10 | CURRENT | 1996-03-28 | Dissolved 2014-05-27 | |
UJEKA PROPERTIES LIMITED | Company Secretary | 1996-05-17 | CURRENT | 1992-05-01 | Dissolved 2014-05-13 | |
M.M.I. MARKETING MANAGEMENT INTERNATIONAL LTD | Company Secretary | 1996-01-10 | CURRENT | 1996-01-10 | Dissolved 2017-02-07 | |
KENT COMMODITIES LTD | Company Secretary | 1995-11-09 | CURRENT | 1995-09-29 | Dissolved 2014-05-13 | |
W.T.I. LIGHTSTAR LIMITED | Company Secretary | 1994-04-20 | CURRENT | 1994-04-20 | Dissolved 2013-12-03 | |
PLURITRADE LIMITED | Company Secretary | 1993-03-25 | CURRENT | 1985-04-24 | Active | |
WEBSTER, BENNETT, BENSON & PARTNERS LIMITED | Company Secretary | 1993-02-18 | CURRENT | 1993-02-18 | Active - Proposal to Strike off | |
WISHINGPORT LIMITED | Company Secretary | 1992-10-14 | CURRENT | 1992-09-30 | Dissolved 2013-10-15 | |
FIRST ADD VALUE LTD | Director | 2018-06-01 | CURRENT | 2017-07-12 | Active | |
EM INTERNATIONAL CREATIVE ESSENCE LTD | Director | 2018-04-19 | CURRENT | 2018-01-24 | Active | |
MML MARKET MANAGEMENT LIMITED | Director | 2018-02-01 | CURRENT | 1993-03-26 | Active - Proposal to Strike off | |
REVIEW TRADING LIMITED | Director | 2018-01-25 | CURRENT | 2006-07-13 | Active - Proposal to Strike off | |
MABUS PROJECTS & SERVICES LIMITED | Director | 2018-01-25 | CURRENT | 2011-10-27 | Active - Proposal to Strike off | |
MML HOLDINGS LIMITED | Director | 2017-12-18 | CURRENT | 1996-02-29 | Active - Proposal to Strike off | |
I LEWIS & COMPANY LIMITED | Director | 2017-10-13 | CURRENT | 1923-04-21 | Active - Proposal to Strike off | |
C. SONABEND PROMOTION LIMITED | Director | 2017-10-13 | CURRENT | 1992-03-13 | Active - Proposal to Strike off | |
JEDLAND LIMITED | Director | 2017-06-08 | CURRENT | 2003-05-29 | Active - Proposal to Strike off | |
COMPREHENSIVE SECRETARIAL ADMINISTRATION LIMITED | Director | 2017-06-08 | CURRENT | 1999-10-08 | Dissolved 2018-05-08 | |
JS CORPORATE SECRETARIES LIMITED | Director | 2017-06-08 | CURRENT | 2000-02-14 | Active - Proposal to Strike off | |
LUCKY SHOES LIMITED | Director | 2017-06-08 | CURRENT | 2008-07-02 | Active | |
WAYFORM SERVICES LIMITED | Director | 2017-06-08 | CURRENT | 1999-11-04 | Active - Proposal to Strike off | |
TRANSVALE SERVICES LIMITED | Director | 2017-06-08 | CURRENT | 1999-11-10 | Active - Proposal to Strike off | |
VESTOL LIMITED | Director | 2017-06-08 | CURRENT | 2002-10-15 | Active | |
MONTEPILLI PROPERTIES LIMITED | Director | 2017-06-08 | CURRENT | 2002-10-22 | Active | |
SEAMVIEW LIMITED | Director | 2017-06-08 | CURRENT | 2004-01-09 | Active - Proposal to Strike off | |
WOXFORD CAPITAL LIMITED | Director | 2017-06-08 | CURRENT | 2004-10-01 | Active - Proposal to Strike off | |
PROPERTY AND BUILDINGS ICON LIMITED | Director | 2017-06-08 | CURRENT | 2014-06-04 | Active | |
WATERFALLS INT. LTD | Director | 2017-06-08 | CURRENT | 2015-12-09 | Active - Proposal to Strike off | |
HALL SECRETARIES LIMITED | Director | 2017-06-08 | CURRENT | 1999-09-28 | Active - Proposal to Strike off | |
CONCERTO SECRETARIES LIMITED | Director | 2017-06-08 | CURRENT | 1999-09-28 | Active - Proposal to Strike off | |
HALL DIRECTORS LIMITED | Director | 2017-06-08 | CURRENT | 1999-09-28 | Active - Proposal to Strike off | |
BRYFORD ASSOCIATES LIMITED | Director | 2017-06-08 | CURRENT | 1999-11-10 | Active | |
BLUEVALE SERVICES LIMITED | Director | 2017-06-08 | CURRENT | 1999-11-22 | Active - Proposal to Strike off | |
PORTLAND SECRETARIES LIMITED | Director | 2017-06-08 | CURRENT | 2003-01-03 | Active | |
PORTLAND DIRECTORS LIMITED | Director | 2017-06-08 | CURRENT | 2003-01-03 | Active | |
BECKFILE LIMITED | Director | 2017-06-08 | CURRENT | 2004-01-09 | Active - Proposal to Strike off | |
BALLSTONE COMPANY LTD | Director | 2017-06-08 | CURRENT | 2016-05-04 | Active | |
ARROWCROSS LIMITED | Director | 2017-06-08 | CURRENT | 1995-02-02 | Active | |
AMBERWYNN LIMITED | Director | 2017-06-08 | CURRENT | 1995-10-30 | Active - Proposal to Strike off | |
GREENLIFE ESTATES HOLDING LIMITED | Director | 2017-06-08 | CURRENT | 1996-01-11 | Active | |
PREZA HOLDINGS LIMITED | Director | 2017-06-08 | CURRENT | 2002-11-14 | Active | |
STALKER INVESTMENTS LIMITED | Director | 2017-06-08 | CURRENT | 2005-02-25 | Active - Proposal to Strike off | |
TS PROPERTY HOLDINGS LIMITED | Director | 2017-06-08 | CURRENT | 2016-10-18 | Active | |
PINKSHIELD LIMITED | Director | 2017-05-26 | CURRENT | 2017-05-26 | Active - Proposal to Strike off | |
MILLE ET UNE ETOILE LIMITED | Director | 2015-09-25 | CURRENT | 2002-10-07 | Active - Proposal to Strike off | |
HAMPSTEAD CONCIERGE SERVICES LTD | Director | 2015-07-07 | CURRENT | 2015-07-07 | Active - Proposal to Strike off | |
INTERNATIONAL INVESTMENTS AND MANAGEMENT LIMITED | Director | 2015-01-30 | CURRENT | 2005-01-27 | Dissolved 2018-05-29 | |
NORDIC VENEER (UK) LIMITED | Director | 2011-10-27 | CURRENT | 2011-10-27 | Dissolved 2018-05-15 | |
BENNETT PROMOTION LIMITED | Director | 2011-03-29 | CURRENT | 2011-03-29 | Active | |
MORTON GENERIC LIMITED | Director | 2010-07-28 | CURRENT | 2010-07-28 | Active - Proposal to Strike off | |
WEBSTER PROMOTIONS LTD | Director | 2010-03-03 | CURRENT | 2010-03-03 | Active - Proposal to Strike off | |
W. BENNETT & PARTNERS LTD | Director | 2010-02-08 | CURRENT | 2010-02-08 | Active - Proposal to Strike off | |
STARLING SHIPPING LIMITED | Director | 2009-11-06 | CURRENT | 2009-11-06 | Active | |
PELLITIER & PERKINS LIMITED | Director | 2009-03-26 | CURRENT | 2009-03-26 | Active - Proposal to Strike off | |
HARD METAL BLADES (UK) LIMITED | Director | 2007-07-24 | CURRENT | 2007-07-24 | Dissolved 2016-02-23 | |
WEBSTER, BENNETT, BENSON & PARTNERS LIMITED | Director | 2006-03-06 | CURRENT | 1993-02-18 | Active - Proposal to Strike off | |
BLUESTAR VENTURES LIMITED | Director | 2003-03-10 | CURRENT | 2003-03-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR L.G.SECRETARIES LIMITED on 2019-08-27 | |
AD03 | Registers moved to registered inspection location of C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES | |
AD02 | Register inspection address changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU | |
CH02 | Director's details changed for Buckingham Directors Limited on 2019-06-07 | |
CH01 | Director's details changed for Ms. Robyn Spitz on 2019-06-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/19 FROM Charles House 108-110 Finchley Road London NW3 5JJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE PARADISGARTEN | |
AP02 | Appointment of Buckingham Directors Limited as director on 2019-04-16 | |
AP01 | DIRECTOR APPOINTED MS. ROBYN SPITZ | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CH01 | Director's details changed for Ms. Michelle Paradisgarten on 2018-09-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NADIA MINKOFF | |
AP01 | DIRECTOR APPOINTED MS. MICHELLE PARADISGARTEN | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/08/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ms Nadia Minkoff on 2013-05-30 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2012 FROM LADBROKE SUITE 3 WELBECK STREET LONDON W1G 0AR UNITED KINGDOM | |
AR01 | 08/08/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS NADIA MINKOFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANUTA BIRLE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AR01 | 08/08/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 08/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANUTA BIRLE / 01/10/2009 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/07/2009 FROM 45-47 MARYLEBONE LANE LONDON W1U 2NT | |
363a | RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/12/05 FROM: SUITE 3 54/56 MARYLEBONE LANE LONDON W1U 2NU | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
363a | RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/12/03 FROM: 38 WIGMORE STREET LONDON W1U 2HA | |
288a | NEW SECRETARY APPOINTED | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/12/03 | |
ELRES | S386 DISP APP AUDS 08/08/03 | |
ELRES | S80A AUTH TO ALLOT SEC 08/08/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-01-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TREYFIELDS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TREYFIELDS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | TREYFIELDS LIMITED | Event Date | 2013-01-08 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |