Company NameTrimast Associates Limited
DirectorGeorge Francis Hand
Company StatusActive
Company Number04629839
CategoryPrivate Limited Company
Incorporation Date7 January 2003(21 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr George Francis Hand
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2004(1 year, 1 month after company formation)
Appointment Duration20 years, 2 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressUnit 6, Cherrytree Farm Blackmore End Road
Sible Hedingham
Halstead
Essex
CO9 3LZ
Director NameJohn Sinclair
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 20 February 2004)
RoleConsultant
Correspondence Address3 Water Lane
Purfleet
RM19 1GS
Secretary NameJames Harrington
NationalityBritish
StatusResigned
Appointed17 January 2006(3 years after company formation)
Appointment Duration3 years, 8 months (resigned 07 October 2009)
RoleEstimator Planner
Correspondence AddressVine House
The Green Blackmore
Ingatestone
Essex
CM4 0QH
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameCavendish Finance Limited (Corporation)
StatusResigned
Appointed13 February 2004(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 17 January 2006)
Correspondence Address3 Water Lane
Purfleet
Essex
RM19 1GS

Location

Registered AddressUnit 6 Cherrytree Farm
Blackmore End Road
Sible Hedingham
Essex
CO9 3LZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£842,871
Cash£8,907
Current Liabilities£37,271

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 4 weeks from now)

Charges

25 January 2017Delivered on: 15 February 2017
Persons entitled: Together Commecial Finance Limited

Classification: A registered charge
Particulars: Land on the north side of crown street & the cross keys crown street for further information please see the instrument attached.
Outstanding
27 January 2017Delivered on: 3 February 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Land to the northside of crown street dagenham and the cross keys crown street dagenham.
Outstanding
18 December 2020Delivered on: 22 December 2020
Persons entitled: Ortus Secured Finance I Limited

Classification: A registered charge
Particulars: The round house, lodge avenue, dagenham RM8 2HY with registered title number EGL453889.
Outstanding
14 November 2018Delivered on: 16 November 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as land on the north side of crown street, dagenham - title number EGL126799.
Outstanding
14 November 2018Delivered on: 16 November 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
2 April 2014Delivered on: 11 April 2014
Satisfied on: 26 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H land and buildings adjacent to the cross keys inn and vicarage crown street dagenham t/no EGL342754 EGL126799.
Fully Satisfied
14 February 2014Delivered on: 19 February 2014
Satisfied on: 26 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
7 November 2012Delivered on: 9 November 2012
Satisfied on: 30 November 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
7 November 2012Delivered on: 9 November 2012
Satisfied on: 30 November 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining the cross keys crown street dagenham essex all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Fully Satisfied
7 November 2012Delivered on: 9 November 2012
Satisfied on: 30 November 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of crown street dagenham essex all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Fully Satisfied
7 November 2012Delivered on: 9 November 2012
Satisfied on: 9 January 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The cross keys crown street dagenham essex all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Fully Satisfied
19 September 2011Delivered on: 29 September 2011
Satisfied on: 12 December 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company or castlemart limited (the principal debtor) to the chargee on any account whatsoever.
Particulars: F/H land k/a land adjoining the cross keys, crown street, dagenham t/no NGL144308.
Fully Satisfied

Filing History

22 December 2020Registration of charge 046298390012, created on 18 December 2020 (26 pages)
24 June 2020Confirmation statement made on 8 June 2020 with updates (4 pages)
7 May 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
18 September 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
26 June 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
16 November 2018Registration of charge 046298390011, created on 14 November 2018 (18 pages)
16 November 2018Registration of charge 046298390010, created on 14 November 2018 (19 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
12 October 2018Satisfaction of charge 046298390009 in full (1 page)
12 October 2018Satisfaction of charge 046298390008 in full (1 page)
30 May 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
16 May 2018Change of details for Mr George Francis Hand as a person with significant control on 16 May 2018 (2 pages)
16 May 2018Director's details changed for Mr George Francis Hand on 16 May 2018 (2 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
20 June 2017Registered office address changed from Vine House the Green Blackmore Chelmsford Essex CM4 0QH to Unit 6 Cherrytree Farm Blackmore End Road Sible Hedingham Essex CO9 3LZ on 20 June 2017 (1 page)
20 June 2017Registered office address changed from Vine House the Green Blackmore Chelmsford Essex CM4 0QH to Unit 6 Cherrytree Farm Blackmore End Road Sible Hedingham Essex CO9 3LZ on 20 June 2017 (1 page)
25 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (3 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (3 pages)
15 February 2017Registration of charge 046298390009, created on 25 January 2017 (13 pages)
15 February 2017Registration of charge 046298390009, created on 25 January 2017 (13 pages)
3 February 2017Registration of charge 046298390008, created on 27 January 2017 (8 pages)
3 February 2017Registration of charge 046298390008, created on 27 January 2017 (8 pages)
18 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
19 August 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
17 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 1,000
(3 pages)
17 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 1,000
(3 pages)
9 January 2016Satisfaction of charge 2 in full (4 pages)
9 January 2016Satisfaction of charge 2 in full (4 pages)
12 December 2015Satisfaction of charge 1 in full (6 pages)
12 December 2015Satisfaction of charge 1 in full (6 pages)
30 November 2015Satisfaction of charge 4 in full (5 pages)
30 November 2015Satisfaction of charge 5 in full (5 pages)
30 November 2015Satisfaction of charge 4 in full (5 pages)
30 November 2015Satisfaction of charge 5 in full (5 pages)
30 November 2015Satisfaction of charge 3 in full (5 pages)
30 November 2015Satisfaction of charge 3 in full (5 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
26 October 2015Satisfaction of charge 046298390007 in full (6 pages)
26 October 2015Satisfaction of charge 046298390007 in full (6 pages)
26 October 2015Satisfaction of charge 046298390006 in full (6 pages)
26 October 2015Satisfaction of charge 046298390006 in full (6 pages)
10 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(3 pages)
10 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(3 pages)
10 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
11 April 2014Registration of charge 046298390007 (39 pages)
11 April 2014Registration of charge 046298390007 (39 pages)
19 February 2014Registration of charge 046298390006 (42 pages)
19 February 2014Registration of charge 046298390006 (42 pages)
30 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(3 pages)
30 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(3 pages)
30 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(3 pages)
21 October 2013Amended accounts made up to 31 January 2013 (7 pages)
21 October 2013Amended accounts made up to 31 January 2013 (7 pages)
4 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
24 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (3 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
18 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
29 September 2011Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(8 pages)
29 September 2011Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(8 pages)
11 April 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
6 December 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
6 December 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
16 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
15 February 2010Termination of appointment of James Harrington as a secretary (1 page)
15 February 2010Termination of appointment of James Harrington as a secretary (1 page)
15 February 2010Director's details changed for Mr George Hand on 7 October 2009 (2 pages)
15 February 2010Director's details changed for Mr George Hand on 7 October 2009 (2 pages)
15 February 2010Director's details changed for Mr George Hand on 7 October 2009 (2 pages)
30 October 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
30 October 2009Accounts for a dormant company made up to 31 January 2008 (1 page)
30 October 2009Accounts for a dormant company made up to 31 January 2008 (1 page)
30 October 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
19 February 2009Director's change of particulars / george hand / 28/01/2009 (1 page)
19 February 2009Director's change of particulars / george hand / 28/01/2009 (1 page)
10 February 2009Appointment terminated director john sinclair (1 page)
10 February 2009Appointment terminated director john sinclair (1 page)
10 February 2009Return made up to 07/01/09; full list of members (5 pages)
10 February 2009Return made up to 07/01/09; full list of members (5 pages)
16 January 2009Registered office changed on 16/01/2009 from finance house 127 southend arterial road hornchurch essex RM11 3UB (1 page)
16 January 2009Registered office changed on 16/01/2009 from finance house 127 southend arterial road hornchurch essex RM11 3UB (1 page)
21 February 2008Return made up to 07/01/06; full list of members (5 pages)
21 February 2008Return made up to 07/01/06; full list of members (5 pages)
19 February 2008Total exemption small company accounts made up to 31 January 2004 (8 pages)
19 February 2008Total exemption small company accounts made up to 31 January 2005 (8 pages)
19 February 2008New secretary appointed (1 page)
19 February 2008Return made up to 07/01/07; full list of members (5 pages)
19 February 2008Return made up to 07/01/05; full list of members (5 pages)
19 February 2008New director appointed (2 pages)
19 February 2008Return made up to 07/01/05; full list of members (5 pages)
19 February 2008Restoration by order of the court (2 pages)
19 February 2008Return made up to 07/01/04; full list of members; amend (5 pages)
19 February 2008Return made up to 07/01/08; full list of members (5 pages)
19 February 2008Total exemption small company accounts made up to 31 January 2007 (8 pages)
19 February 2008Return made up to 07/01/07; full list of members (5 pages)
19 February 2008Total exemption small company accounts made up to 31 January 2006 (8 pages)
19 February 2008New director appointed (2 pages)
19 February 2008Restoration by order of the court (2 pages)
19 February 2008Secretary resigned (1 page)
19 February 2008New director appointed (2 pages)
19 February 2008New secretary appointed (1 page)
19 February 2008New secretary appointed (2 pages)
19 February 2008Total exemption small company accounts made up to 31 January 2007 (8 pages)
19 February 2008Secretary resigned (1 page)
19 February 2008Total exemption small company accounts made up to 31 January 2006 (8 pages)
19 February 2008New director appointed (2 pages)
19 February 2008Return made up to 07/01/04; full list of members; amend (5 pages)
19 February 2008Total exemption small company accounts made up to 31 January 2004 (8 pages)
19 February 2008Total exemption small company accounts made up to 31 January 2005 (8 pages)
19 February 2008New secretary appointed (2 pages)
19 February 2008Return made up to 07/01/08; full list of members (5 pages)
14 February 2006Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2006Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2005First Gazette notice for compulsory strike-off (1 page)
1 November 2005First Gazette notice for compulsory strike-off (1 page)
12 May 2005Registered office changed on 12/05/05 from: 72 new bond street mayfair london W1S 1RR (1 page)
12 May 2005Registered office changed on 12/05/05 from: 72 new bond street mayfair london W1S 1RR (1 page)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
23 January 2004Secretary resigned (1 page)
23 January 2004Secretary resigned (1 page)
14 January 2004Return made up to 07/01/04; full list of members (6 pages)
14 January 2004Return made up to 07/01/04; full list of members (6 pages)
7 January 2003Incorporation (16 pages)
7 January 2003Incorporation (16 pages)