London
SW1X 0DB
Director Name | Mr Anthony De Grey |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(same day as company formation) |
Role | Garden Designer |
Country of Residence | England |
Correspondence Address | 54 Abbotswood Road London SW16 1AW |
Secretary Name | Ruth De Grey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Abbotswood Road London SW16 1AW |
Secretary Name | Joanne Wright |
---|---|
Status | Resigned |
Appointed | 07 April 2014(16 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 May 2016) |
Role | Company Director |
Correspondence Address | The Estate Office Dobbies Lane Marks Tey Colchester CO6 1EP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.trellises.co.uk |
---|
Registered Address | The Estate Office Dobbies Lane Marks Tey Colchester CO6 1EP |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Marks Tey |
Ward | Marks Tey and Layer |
Built Up Area | Colchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Bypass Nurseries LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £45,468 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks, 1 day from now) |
22 December 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
---|---|
18 October 2023 | Change of details for Mr Justin Francis Quintus Fenwick as a person with significant control on 18 October 2023 (2 pages) |
4 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
27 September 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
4 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
30 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
1 October 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
17 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
3 November 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
23 April 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
29 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
17 August 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
28 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
24 April 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
8 September 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
8 September 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
3 June 2016 | Termination of appointment of Joanne Wright as a secretary on 24 May 2016 (1 page) |
3 June 2016 | Termination of appointment of Joanne Wright as a secretary on 24 May 2016 (1 page) |
13 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
17 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 January 2015 | Registered office address changed from Broadhinton Yard 77a North Street London SW4 0HQ England to The Estate Office Dobbies Lane Marks Tey Colchester CO6 1EP on 13 January 2015 (1 page) |
13 January 2015 | Registered office address changed from Broadhinton Yard 77a North Street London SW4 0HQ England to The Estate Office Dobbies Lane Marks Tey Colchester CO6 1EP on 13 January 2015 (1 page) |
20 May 2014 | Termination of appointment of Anthony De Grey as a director (1 page) |
20 May 2014 | Termination of appointment of Ruth De Grey as a secretary (1 page) |
20 May 2014 | Termination of appointment of Anthony De Grey as a director (1 page) |
20 May 2014 | Appointment of Joanne Wright as a secretary (2 pages) |
20 May 2014 | Appointment of Mr Justin Francis Quintus Fenwick as a director (2 pages) |
20 May 2014 | Appointment of Mr Justin Francis Quintus Fenwick as a director (2 pages) |
20 May 2014 | Appointment of Joanne Wright as a secretary (2 pages) |
20 May 2014 | Termination of appointment of Ruth De Grey as a secretary (1 page) |
15 May 2014 | Registered office address changed from 54 Abbotswood Road London SW16 1AW on 15 May 2014 (1 page) |
15 May 2014 | Registered office address changed from 54 Abbotswood Road London SW16 1AW on 15 May 2014 (1 page) |
3 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 April 2010 | Director's details changed for Anthony De Grey on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Anthony De Grey on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Anthony De Grey on 7 April 2010 (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
8 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 April 2007 | Return made up to 17/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 17/03/07; full list of members (2 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
20 March 2006 | Secretary's particulars changed (1 page) |
20 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
20 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
20 March 2006 | Director's particulars changed (1 page) |
20 March 2006 | Secretary's particulars changed (1 page) |
20 March 2006 | Director's particulars changed (1 page) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 March 2005 | Return made up to 17/03/05; full list of members (2 pages) |
21 March 2005 | Return made up to 17/03/05; full list of members (2 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 April 2004 | Return made up to 17/03/04; full list of members (6 pages) |
23 April 2004 | Return made up to 17/03/04; full list of members (6 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
12 May 2003 | Return made up to 17/03/03; full list of members (6 pages) |
12 May 2003 | Return made up to 17/03/03; full list of members (6 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 April 2002 | Return made up to 17/03/02; full list of members
|
30 April 2002 | Return made up to 17/03/02; full list of members
|
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
13 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
13 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
13 March 2000 | Return made up to 17/03/00; full list of members (6 pages) |
13 March 2000 | Return made up to 17/03/00; full list of members (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
16 April 1999 | Return made up to 17/03/99; full list of members (6 pages) |
16 April 1999 | Return made up to 17/03/99; full list of members (6 pages) |
17 March 1998 | Incorporation (20 pages) |
17 March 1998 | Incorporation (20 pages) |