Company NameTrend Development Limited
Company StatusActive
Company Number05666194
CategoryPrivate Limited Company
Incorporation Date4 January 2006(18 years, 3 months ago)
Previous NamesWayland Trading Limited and Janus Books Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Tina Leung
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2012(6 years, 5 months after company formation)
Appointment Duration11 years, 9 months
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address127 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8QL
Secretary NameMr Adrian Leung
StatusCurrent
Appointed27 September 2015(9 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address127 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8QL
Director NameMrs Jeannie Beard
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2021(15 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleP/T Paralegal
Country of ResidenceEngland
Correspondence Address127 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8QL
Director NameMr Adrian Leung
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2021(15 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleComputer Technician
Country of ResidenceEngland
Correspondence Address127 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8QL
Director NamePlaceview Properties Ltd (Corporation)
StatusCurrent
Appointed08 August 2006(7 months after company formation)
Appointment Duration17 years, 8 months
Correspondence Address127 Chelmsford Road
Shenfield
Brentwood
CM15 8QL
Director NameMr Sandy Leung
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(1 month, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 August 2006)
RoleAccountant
Correspondence Address25 Winnock Road
Colchester
Essex
CO1 2BG
Secretary NameSandra Legg
NationalityBritish
StatusResigned
Appointed14 February 2006(1 month, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 February 2007)
RoleSecretary
Correspondence Address25 Winnock Road
Colchester
Essex
CO1 2BG
Secretary NameMr Sandy Leung
NationalityBritish
StatusResigned
Appointed01 February 2007(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 06 April 2012)
RoleCompany Director
Correspondence Address25 Winnock Road
Colchester
Essex
CO1 2BG
Director NameSandra Legg
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(1 year, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address346 Old Heath Road
Colchester
Essex
CO2 8DD
Director NameMr Adrian Leung
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(6 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 September 2015)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address127 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8QL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address127 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8QL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood
Address Matches5 other UK companies use this postal address

Shareholders

139.6k at £1Trend Properties LTD
99.93%
Preference
100 at £1Temporal Investments LTD
0.07%
Ordinary

Financials

Year2014
Net Worth£416,504
Cash£31,665
Current Liabilities£298,469

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (8 months, 4 weeks from now)

Charges

22 October 2009Delivered on: 28 October 2009
Persons entitled: Rameswar Daby

Classification: Legal charge
Secured details: £60,000.00 due or to become due from the company to the chargee.
Particulars: F/H property k/a 47 east hill dartford t/no. K785475.
Outstanding
15 December 2006Delivered on: 13 February 2009
Persons entitled: Buckinghamshire Building Society

Classification: Mortgage deed
Secured details: £224,375.11 due or to become due.
Particulars: 47 east hill dartford kent.
Outstanding
9 November 2006Delivered on: 14 November 2006
Persons entitled: Buckinghamshire Building Society

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
4 August 2006Delivered on: 9 August 2006
Persons entitled: Buckinghamshire Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property k/a 301A shirland road, london.
Outstanding

Filing History

5 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
16 May 2023Micro company accounts made up to 31 December 2022 (3 pages)
9 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
25 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
8 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
22 June 2021Appointment of Mrs Jeannie Beard as a director on 18 June 2021 (2 pages)
19 June 2021Appointment of Mr Adrian Leung as a director on 18 June 2021 (2 pages)
27 May 2021Micro company accounts made up to 31 December 2020 (3 pages)
4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
7 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
4 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 December 2018 (3 pages)
15 January 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
15 January 2019Director's details changed for Placeview Properties Ltd on 4 January 2019 (1 page)
12 June 2018Micro company accounts made up to 31 December 2017 (3 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
16 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 139,656
(5 pages)
31 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 139,656
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 October 2015Appointment of Mr Adrian Leung as a secretary on 27 September 2015 (2 pages)
11 October 2015Termination of appointment of Adrian Leung as a director on 27 September 2015 (1 page)
11 October 2015Appointment of Mr Adrian Leung as a secretary on 27 September 2015 (2 pages)
11 October 2015Termination of appointment of Adrian Leung as a director on 27 September 2015 (1 page)
9 October 2015Registered office address changed from 25 Winnock Road Colchester Essex CO1 2BG to 127 Chelmsford Road Shenfield Brentwood Essex CM15 8QL on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 25 Winnock Road Colchester Essex CO1 2BG to 127 Chelmsford Road Shenfield Brentwood Essex CM15 8QL on 9 October 2015 (1 page)
10 April 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 139,656
(5 pages)
10 April 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 139,656
(5 pages)
10 April 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 139,656
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 139,656
(5 pages)
19 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 139,656
(5 pages)
19 February 2014Director's details changed for Mrs Tina Leung on 14 February 2014 (2 pages)
19 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 139,656
(5 pages)
19 February 2014Director's details changed for Mrs Tina Leung on 14 February 2014 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 July 2013Termination of appointment of Sandra Legg as a director (1 page)
15 July 2013Termination of appointment of Sandra Legg as a director (1 page)
28 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
28 January 2013Appointment of Mrs Tina Leung as a director (2 pages)
28 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
28 January 2013Termination of appointment of Sandy Leung as a secretary (1 page)
28 January 2013Appointment of Mr Adrian Leung as a director (2 pages)
28 January 2013Appointment of Mrs Tina Leung as a director (2 pages)
28 January 2013Termination of appointment of Sandy Leung as a secretary (1 page)
28 January 2013Appointment of Mr Adrian Leung as a director (2 pages)
28 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
28 January 2013Director's details changed for Placeview Properties Ltd on 1 November 2009 (2 pages)
28 January 2013Director's details changed for Placeview Properties Ltd on 1 November 2009 (2 pages)
28 January 2013Director's details changed for Placeview Properties Ltd on 1 November 2009 (2 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 January 2012Annual return made up to 4 January 2012 (14 pages)
11 January 2012Annual return made up to 4 January 2012 (14 pages)
11 January 2012Annual return made up to 4 January 2012 (14 pages)
14 October 2011Total exemption full accounts made up to 31 December 2010 (16 pages)
14 October 2011Total exemption full accounts made up to 31 December 2010 (16 pages)
18 February 2011Annual return made up to 4 January 2011 (14 pages)
18 February 2011Annual return made up to 4 January 2011 (14 pages)
18 February 2011Annual return made up to 4 January 2011 (14 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
28 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (14 pages)
28 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (14 pages)
28 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (14 pages)
22 December 2009Statement of capital following an allotment of shares on 7 April 2009
  • GBP 30
(2 pages)
22 December 2009Statement of capital following an allotment of shares on 7 April 2009
  • GBP 30
(2 pages)
22 December 2009Statement of capital following an allotment of shares on 7 April 2009
  • GBP 30
(2 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (16 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (16 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 February 2009Return made up to 04/01/08; no change of members; amend (4 pages)
25 February 2009Return made up to 04/01/09; full list of members (8 pages)
25 February 2009Return made up to 04/01/09; full list of members (8 pages)
25 February 2009Return made up to 04/01/08; no change of members; amend (4 pages)
13 February 2009Particulars of a charge subject to which a property has been acquired / charge no: 3 (3 pages)
13 February 2009Particulars of a charge subject to which a property has been acquired / charge no: 3 (3 pages)
11 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 December 2008Gbp nc 1000/10000000\01/12/06 (1 page)
11 December 2008Gbp nc 1000/10000000\01/12/06 (1 page)
28 October 2008Total exemption full accounts made up to 31 December 2007 (17 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (17 pages)
27 August 2008Capitals not rolled up (2 pages)
27 August 2008Statement of rights attached to allotted shares (1 page)
27 August 2008Capitals not rolled up (2 pages)
27 August 2008Statement of rights attached to allotted shares (1 page)
5 March 2008Return made up to 04/01/08; no change of members (8 pages)
5 March 2008Return made up to 04/01/08; no change of members (8 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
6 November 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
6 November 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
6 November 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
6 November 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
12 March 2007New secretary appointed (2 pages)
12 March 2007Secretary resigned (1 page)
12 March 2007Secretary resigned (1 page)
12 March 2007New secretary appointed (2 pages)
14 February 2007Return made up to 04/01/07; full list of members (6 pages)
14 February 2007Return made up to 04/01/07; full list of members (6 pages)
14 November 2006Particulars of mortgage/charge (3 pages)
14 November 2006Particulars of mortgage/charge (3 pages)
24 August 2006Director resigned (1 page)
24 August 2006New director appointed (2 pages)
24 August 2006New director appointed (2 pages)
24 August 2006Director resigned (1 page)
16 August 2006Company name changed janus books LIMITED\certificate issued on 16/08/06 (2 pages)
16 August 2006Company name changed janus books LIMITED\certificate issued on 16/08/06 (2 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
26 June 2006New director appointed (2 pages)
26 June 2006Secretary resigned (1 page)
26 June 2006Secretary resigned (1 page)
26 June 2006Director resigned (1 page)
26 June 2006New secretary appointed (2 pages)
26 June 2006New secretary appointed (2 pages)
26 June 2006Director resigned (1 page)
26 June 2006New director appointed (2 pages)
6 March 2006Memorandum and Articles of Association (12 pages)
6 March 2006Memorandum and Articles of Association (12 pages)
27 February 2006Company name changed wayland trading LIMITED\certificate issued on 27/02/06 (2 pages)
27 February 2006Company name changed wayland trading LIMITED\certificate issued on 27/02/06 (2 pages)
22 February 2006Registered office changed on 22/02/06 from: 788-790 finchley road london NW11 7TJ (1 page)
22 February 2006Registered office changed on 22/02/06 from: 788-790 finchley road london NW11 7TJ (1 page)
4 January 2006Incorporation (16 pages)
4 January 2006Incorporation (16 pages)