UKBizDB.co.uk

TRG (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Trg (holdings) Limited. The company was founded 18 years ago and was given the registration number 05556066. The firm's registered office is in . You can find them at 5-7 Marshalsea Road Borough, London, , . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TRG (HOLDINGS) LIMITED
Company Number:05556066
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2005
End of financial year:02 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:5-7 Marshalsea Road Borough, London, SE1 1EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5-7 Marshalsea Road Borough, London, SE1 1EP

Director01 July 2023Active
5-7 Marshalsea Road Borough, London, SE1 1EP

Director02 October 2019Active
5-7 Marshalsea Road Borough, London, SE1 1EP

Secretary30 November 2017Active
5-7 Marshalsea Road Borough, London, SE1 1EP

Secretary20 December 2005Active
5-7 Marshalsea Road Borough, London, SE1 1EP

Secretary05 April 2013Active
2 Lambs Passage, London, EC1Y 8BB

Corporate Nominee Secretary07 September 2005Active
5-7, Marshalsea Road, London, England, SE1 1EP

Director01 September 2014Active
5-7 Marshalsea Road Borough, London, SE1 1EP

Director20 December 2005Active
5-7 Marshalsea Road Borough, London, SE1 1EP

Director05 February 2018Active
5-7, Marshalsea Road, London, England, SE1 1EP

Director19 September 2016Active
92 Crosslands, Caddington, Luton, LU1 4ER

Director07 September 2005Active
7 Yukon Road, London, SW12 9PZ

Director25 November 2005Active
5-7 Marshalsea Road Borough, London, SE1 1EP

Director20 December 2005Active
5-7, Marshalsea Road, London, England, SE1 1EP

Director20 June 2016Active
5-7 Marshalsea Road Borough, London, SE1 1EP

Director20 December 2005Active
16 Porchester Terrace, London, W2 3TL

Director25 November 2005Active
2nd Floor Flat, 45 Hillfield Road, West Hampstead, London, NW6 1QD

Director07 September 2005Active

People with Significant Control

The Restaurant Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:1, George Square, Glasgow, Scotland, G2 1AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Mortgage

Mortgage satisfy charge full.

Download
2024-03-07Mortgage

Mortgage satisfy charge full.

Download
2024-03-07Mortgage

Mortgage satisfy charge full.

Download
2023-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-01Mortgage

Mortgage charge part both with charge number.

Download
2023-11-01Mortgage

Mortgage charge part both with charge number.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2022-12-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-24Accounts

Accounts with accounts type full.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Accounts

Accounts with accounts type full.

Download
2021-05-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-13Mortgage

Mortgage satisfy charge full.

Download
2021-05-13Mortgage

Mortgage satisfy charge full.

Download
2021-05-13Mortgage

Mortgage satisfy charge full.

Download
2021-04-09Accounts

Accounts with accounts type full.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-19Incorporation

Memorandum articles.

Download
2020-03-19Resolution

Resolution.

Download
2020-01-14Capital

Legacy.

Download
2020-01-14Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.