Trendfirm Limited


Founded in 1988, Trendfirm, classified under reg no. 02218036 is an active company. Currently registered at 57 Addison Gardens W14 0DP, the company has been in the business for thirty six years. Its financial year was closed on Monday 5th August and its latest financial statement was filed on 2022/08/05.

Currently there are 5 directors in the the firm, namely Anna B., Emma V. and Anthony K. and others. In addition one secretary - Nicola K. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Trendfirm Limited Address / Contact

Office Address 57 Addison Gardens
Office Address2 London
Town
Post code W14 0DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02218036
Date of Incorporation Fri, 5th Feb 1988
Industry Management of real estate on a fee or contract basis
End of financial Year 5th August
Company age 36 years old
Account next due date Sun, 5th May 2024 (38 days left)
Account last made up date Fri, 5th Aug 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Anna B.

Position: Director

Appointed: 28 August 2010

Emma V.

Position: Director

Appointed: 07 May 2009

Nicola K.

Position: Secretary

Appointed: 24 April 2009

Anthony K.

Position: Director

Appointed: 09 April 2009

Nicola K.

Position: Director

Appointed: 18 April 2007

Jennifer P.

Position: Director

Appointed: 10 March 2005

Tracey S.

Position: Secretary

Resigned: 31 August 1993

Tiffany C.

Position: Secretary

Appointed: 05 June 2008

Resigned: 30 April 2009

Guy S.

Position: Secretary

Appointed: 31 October 2005

Resigned: 10 June 2008

Roger K.

Position: Director

Appointed: 31 October 2005

Resigned: 26 November 2006

Guy S.

Position: Director

Appointed: 16 October 2002

Resigned: 08 August 2008

Tiffany C.

Position: Director

Appointed: 22 March 2002

Resigned: 30 April 2009

Anne H.

Position: Secretary

Appointed: 04 September 2001

Resigned: 31 October 2005

Anne H.

Position: Director

Appointed: 23 July 2001

Resigned: 31 October 2005

Nora K.

Position: Director

Appointed: 23 July 2001

Resigned: 10 March 2005

Jonathan B.

Position: Director

Appointed: 01 January 2000

Resigned: 22 March 2002

Matthew P.

Position: Secretary

Appointed: 22 August 1999

Resigned: 04 September 2001

Emma C.

Position: Secretary

Appointed: 01 January 1998

Resigned: 22 August 1999

Emma C.

Position: Director

Appointed: 23 May 1996

Resigned: 06 October 2002

Nicholas G.

Position: Secretary

Appointed: 01 February 1995

Resigned: 01 January 1998

Henry P.

Position: Director

Appointed: 04 August 1994

Resigned: 28 August 2001

Nicholas G.

Position: Director

Appointed: 06 June 1994

Resigned: 28 August 2001

Graeme M.

Position: Secretary

Appointed: 01 September 1993

Resigned: 26 January 1995

Christopher C.

Position: Director

Appointed: 16 March 1993

Resigned: 04 August 1994

Graeme M.

Position: Director

Appointed: 29 August 1992

Resigned: 01 January 2000

Helen H.

Position: Director

Appointed: 29 August 1992

Resigned: 06 June 1994

Emilia K.

Position: Director

Appointed: 29 August 1992

Resigned: 12 October 2015

Tracey S.

Position: Director

Appointed: 29 August 1992

Resigned: 23 May 1996

Susanna N.

Position: Director

Appointed: 29 August 1992

Resigned: 16 March 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-052016-08-052017-08-052018-08-052019-08-052020-08-052021-08-052022-08-05
Net Worth1 9661 037      
Balance Sheet
Cash Bank In Hand3 071948      
Cash Bank On Hand 9481 3825 3136 1452 4687 5841 938
Current Assets3 1462 7674 5625 8746 2932 6167 7322 086
Debtors751 8193 180561148148148148
Reserves/Capital
Called Up Share Capital55      
Profit Loss Account Reserve1 9611 032      
Shareholder Funds1 9661 037      
Other
Accrued Liabilities 800655700700513513906
Creditors 1 7301 8151 6731 8601 7133 2132 166
Creditors Due Within One Year1 1801 730      
Government Grants Payable 480480480480480480480
Net Current Assets Liabilities1 9661 0372 7474 2014 4339034 519-80
Number Shares Allotted 5      
Par Value Share 1      
Share Capital Allotted Called Up Paid55      
Total Assets Less Current Liabilities1 9661 0372 7474 2014 4339034 519-80

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/08/05
filed on: 21st, April 2023
Free Download (7 pages)

Company search

Advertisements