London
W1F 7TA
Director Name | Mr Paul Martin Tripp |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2012(68 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upfold House 17 Galley Lane Arkley Hertfordshire EN5 4AR |
Director Name | Mrs Diana Tripp |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(48 years, 4 months after company formation) |
Appointment Duration | 18 years (resigned 17 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gable Cottage 22 Northaw Road West, Northaw Potters Bar Hertfordshire EN6 4NR |
Director Name | Mr John Anthony Tripp |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(48 years, 4 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 16 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gable Cottage 22 Northaw Road West, Northaw Potters Bar Hertfordshire EN6 4NR |
Secretary Name | Mrs Diana Tripp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(48 years, 4 months after company formation) |
Appointment Duration | 19 years (resigned 17 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gable Cottage 22 Northaw Road West, Northaw Potters Bar Hertfordshire EN6 4NR |
Secretary Name | Mrs Shirley Anne Gedye |
---|---|
Status | Resigned |
Appointed | 01 November 2011(68 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 March 2012) |
Role | Company Director |
Correspondence Address | 8th Floor Aldwych House 81 Aldwych London WC2B 4HN |
Registered Address | Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
740 at £1 | Executors Of John Anthony Tripp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £213,822 |
Cash | £84,816 |
Current Liabilities | £86,164 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 1 week from now) |
3 September 1986 | Delivered on: 10 September 1986 Persons entitled: J.A. Mcdonnell Classification: Legal charge Secured details: £125,000 and all other monies due or to become due from the company to the chargee. Particulars: F/Hold offices 189, 189A and 191, high street barnet london t/n ngl 477085. Outstanding |
---|---|
20 October 1978 | Delivered on: 1 November 1978 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 chancery lane london W.C.2 title no. Ln 21780. Outstanding |
10 June 1959 | Delivered on: 22 June 1959 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All moneys due etc. Particulars: Andover yard 219 hornsey rd holloway N.7 title no h 28663. Outstanding |
20 August 1951 | Delivered on: 22 August 1951 Persons entitled: Dorothy E Church Classification: Further charge Secured details: £2000. Particulars: Andover yard 219 hornsey rd holloway N.7 title no h 28663. Outstanding |
30 June 1947 | Delivered on: 15 July 1947 Persons entitled: Dorothy E Church Classification: Charge Secured details: £4000. Particulars: Andover yard 219 hornsey rd holloway N.7 title no h 28663. Outstanding |
10 January 2024 | Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 10 January 2024 (1 page) |
---|---|
29 June 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
26 June 2023 | Notification of Paul Martin Tripp as a person with significant control on 26 June 2023 (2 pages) |
26 June 2023 | Cessation of John Anthony Tripp as a person with significant control on 31 December 2022 (1 page) |
26 June 2023 | Confirmation statement made on 26 June 2023 with updates (4 pages) |
16 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
3 August 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
19 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
24 May 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
21 May 2021 | Satisfaction of charge 1 in full (1 page) |
21 May 2021 | Satisfaction of charge 2 in full (1 page) |
21 May 2021 | Satisfaction of charge 5 in full (1 page) |
21 May 2021 | Satisfaction of charge 4 in full (1 page) |
21 May 2021 | Satisfaction of charge 3 in full (1 page) |
21 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
27 October 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
5 February 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
20 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
21 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
1 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
21 July 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
21 July 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 February 2015 | Register inspection address has been changed from C/O John Tripp 22 Northaw Road West Northaw Potters Bar Hertfordshire EN6 4NR United Kingdom to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF (1 page) |
23 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Register inspection address has been changed from C/O John Tripp 22 Northaw Road West Northaw Potters Bar Hertfordshire EN6 4NR United Kingdom to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF (1 page) |
20 February 2015 | Termination of appointment of John Anthony Tripp as a director on 16 November 2014 (1 page) |
20 February 2015 | Termination of appointment of John Anthony Tripp as a director on 16 November 2014 (1 page) |
8 October 2014 | Registered office address changed from C/O C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from C/O C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from C/O C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page) |
20 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 March 2012 | Termination of appointment of Shirley Gedye as a secretary (1 page) |
8 March 2012 | Appointment of Mr Paul Martin Tripp as a director (2 pages) |
8 March 2012 | Termination of appointment of Shirley Gedye as a secretary (1 page) |
8 March 2012 | Registered office address changed from Kestrel Grove Hive Road Bushey Heath Herts WD2 1JQ on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from Kestrel Grove Hive Road Bushey Heath Herts WD2 1JQ on 8 March 2012 (1 page) |
8 March 2012 | Appointment of Mr Paul Martin Tripp as a director (2 pages) |
8 March 2012 | Registered office address changed from Kestrel Grove Hive Road Bushey Heath Herts WD2 1JQ on 8 March 2012 (1 page) |
14 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Appointment of Mrs Shirley Anne Gedye as a secretary (1 page) |
15 November 2011 | Appointment of Mrs Shirley Anne Gedye as a secretary (1 page) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 March 2011 | Appointment of a secretary (1 page) |
22 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Appointment of a secretary (1 page) |
22 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Termination of appointment of Diana Tripp as a secretary (1 page) |
21 March 2011 | Termination of appointment of Diana Tripp as a secretary (1 page) |
21 March 2011 | Termination of appointment of Diana Tripp as a director (1 page) |
21 March 2011 | Appointment of Mr Paul Martin Tripp as a secretary (1 page) |
21 March 2011 | Termination of appointment of Diana Tripp as a director (1 page) |
21 March 2011 | Appointment of Mr Paul Martin Tripp as a secretary (1 page) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 February 2010 | Director's details changed for Mr John Anthony Tripp on 30 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr John Anthony Tripp on 30 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Mrs Diana Tripp on 30 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Register inspection address has been changed (1 page) |
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Register inspection address has been changed (1 page) |
1 February 2010 | Director's details changed for Mrs Diana Tripp on 30 January 2010 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
1 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 April 2007 | Return made up to 31/01/07; full list of members (3 pages) |
30 April 2007 | Return made up to 31/01/07; full list of members (3 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
8 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
8 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
27 January 2005 | Return made up to 31/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 31/01/05; full list of members (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
25 January 2004 | Return made up to 31/01/04; full list of members (7 pages) |
25 January 2004 | Return made up to 31/01/04; full list of members (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
24 January 2003 | Return made up to 31/01/03; full list of members (7 pages) |
24 January 2003 | Return made up to 31/01/03; full list of members (7 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
25 January 2002 | Return made up to 31/01/02; full list of members (6 pages) |
25 January 2002 | Return made up to 31/01/02; full list of members (6 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
24 January 2001 | Return made up to 31/01/01; full list of members (6 pages) |
24 January 2001 | Return made up to 31/01/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
27 January 2000 | Return made up to 31/01/00; full list of members
|
27 January 2000 | Return made up to 31/01/00; full list of members
|
2 November 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
16 April 1999 | Return made up to 31/01/99; no change of members (4 pages) |
16 April 1999 | Return made up to 31/01/99; no change of members (4 pages) |
7 October 1998 | Return made up to 31/01/98; full list of members (6 pages) |
7 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
7 October 1998 | Return made up to 31/01/98; full list of members (6 pages) |
7 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (2 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (2 pages) |
22 April 1996 | Return made up to 31/01/96; no change of members (4 pages) |
22 April 1996 | Return made up to 31/01/96; no change of members (4 pages) |
14 September 1995 | Accounts for a small company made up to 31 December 1994 (2 pages) |
14 September 1995 | Return made up to 31/01/95; full list of members (6 pages) |
14 September 1995 | Return made up to 31/01/95; full list of members (6 pages) |
14 September 1995 | Accounts for a small company made up to 31 December 1994 (2 pages) |
12 January 1985 | Accounts made up to 31 December 1981 (13 pages) |
12 January 1985 | Accounts made up to 31 December 1981 (13 pages) |