London
EC1M 6BB
Director Name | Three Rivers Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 April 2011(33 years, 2 months after company formation) |
Appointment Duration | 13 years |
Correspondence Address | 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD |
Director Name | Corpag Services Directors (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 April 2011(33 years, 2 months after company formation) |
Appointment Duration | 13 years |
Correspondence Address | 1 Charterhouse Mews London EC1M 6BB |
Director Name | Gillian James |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(13 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 28 February 2002) |
Role | Housewife |
Correspondence Address | 19 Stilehall Gardens London W4 |
Director Name | Peter Terence James |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(13 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 28 February 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Cavendish Square London W1A 2AW |
Director Name | Bryan Tarttelin |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(24 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 August 2009) |
Role | Chartered Accountant |
Country of Residence | Cyprus |
Correspondence Address | PO Box 59464 2 Vikla Street, Pissouri Limassol 4610 Cyprus |
Secretary Name | Alison Shirley Pauline Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 62 Craddocks Avenue Ashtead Surrey KT21 1PG |
Director Name | Ms Alison Shirley Pauline Smith |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 May 2009) |
Role | Accountant |
Country of Residence | Cyprus |
Correspondence Address | PO Box 59464 2 Viklas Street Pissouri Limassol 4610 Foreign |
Director Name | Mr Andrew Victor William Greenfield |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2008(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 June 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Salisbury Avenue Cheam Surrey SM1 2DQ |
Director Name | Mr Alastair Bond Gunning |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(33 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Gransden Business Park Potton Rd Abbotsley Saint Neots PE19 6TY |
Director Name | Mr Pasquale Barbuzzi |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 December 2018(40 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Charterhouse Mews London EC1M 6BB |
Secretary Name | Pall Mall Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1991(13 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 28 February 2002) |
Correspondence Address | 19 Cavendish Square London W1A 2AW |
Secretary Name | Three Rivers Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2006(28 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 17 April 2018) |
Correspondence Address | 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD |
Registered Address | 1 Charterhouse Mews London EC1M 6BB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Three Rivers Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
9 October 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
28 September 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
28 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
28 September 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
30 June 2022 | Appointment of Miss Natalie Mulvihill as a director on 24 June 2022 (2 pages) |
30 June 2022 | Termination of appointment of Pasquale Barbuzzi as a director on 24 June 2022 (1 page) |
17 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
29 September 2021 | Confirmation statement made on 28 September 2021 with updates (4 pages) |
22 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
3 February 2021 | Director's details changed for Three Rivers Directors Limited on 16 June 2020 (1 page) |
3 February 2021 | Director's details changed for Three Rivers Directors Limited on 2 February 2021 (1 page) |
13 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
16 June 2020 | Registered office address changed from 4 Gransden Business Park Potton Rd Abbotsley Saint Neots PE19 6TY to 1 Charterhouse Mews London EC1M 6BB on 16 June 2020 (1 page) |
30 January 2020 | Micro company accounts made up to 31 March 2019 (4 pages) |
8 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
21 January 2019 | Appointment of Pasquale Barbuzzi as a director on 31 December 2018 (2 pages) |
17 January 2019 | Termination of appointment of Alastair Bond Gunning as a director on 31 December 2018 (1 page) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
12 November 2018 | Cessation of Three Rivers Management Limited as a person with significant control on 12 November 2018 (1 page) |
12 November 2018 | Notification of Mustafa Bayraktar as a person with significant control on 14 May 2016 (2 pages) |
12 November 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
9 May 2018 | Termination of appointment of Three Rivers Secretaries Limited as a secretary on 17 April 2018 (1 page) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
2 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
29 September 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
13 April 2016 | Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD to 4 Gransden Business Park Potton Rd Abbotsley Saint Neots PE19 6TY on 13 April 2016 (2 pages) |
13 April 2016 | Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD to 4 Gransden Business Park Potton Rd Abbotsley Saint Neots PE19 6TY on 13 April 2016 (2 pages) |
25 November 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
8 September 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
8 September 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
11 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
2 October 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
7 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
7 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
5 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Director's details changed for Three Rivers Directors Ltd on 14 May 2012 (2 pages) |
5 October 2012 | Director's details changed for Three Rivers Directors Ltd on 14 May 2012 (2 pages) |
4 October 2012 | Secretary's details changed for Three Rivers Secretaries Limited on 14 May 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Alastair Bond Gunning on 14 May 2012 (2 pages) |
4 October 2012 | Secretary's details changed for Three Rivers Secretaries Limited on 14 May 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Alastair Bond Gunning on 14 May 2012 (2 pages) |
16 May 2012 | Registered office address changed from 70 Conduit Street 2Nd Floor, Mutual House London W1S 2GF United Kingdom on 16 May 2012 (2 pages) |
16 May 2012 | Registered office address changed from 70 Conduit Street 2Nd Floor, Mutual House London W1S 2GF United Kingdom on 16 May 2012 (2 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Appointment of Alastair Bond Gunning as a director (3 pages) |
8 July 2011 | Appointment of Alastair Bond Gunning as a director (3 pages) |
8 July 2011 | Termination of appointment of Andrew Greenfield as a director (2 pages) |
8 July 2011 | Termination of appointment of Andrew Greenfield as a director (2 pages) |
12 April 2011 | Appointment of Three Rivers Directors Ltd as a director (3 pages) |
12 April 2011 | Appointment of Three Rivers Directors Ltd as a director (3 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Secretary's details changed for Three Rivers Secretaries Limited on 20 May 2010 (2 pages) |
25 October 2010 | Secretary's details changed for Three Rivers Secretaries Limited on 20 May 2010 (2 pages) |
22 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
22 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
14 December 2009 | Registered office address changed from C/O Tarttelin & Co 26 Dover Street London W1S 4LY on 14 December 2009 (1 page) |
14 December 2009 | Registered office address changed from C/O Tarttelin & Co 26 Dover Street London W1S 4LY on 14 December 2009 (1 page) |
29 October 2009 | Annual return made up to 29 September 2009 (4 pages) |
29 October 2009 | Annual return made up to 29 September 2009 (4 pages) |
26 August 2009 | Appointment terminated director bryan tarttelin (1 page) |
26 August 2009 | Appointment terminated director bryan tarttelin (1 page) |
13 May 2009 | Appointment terminated director alison smith (1 page) |
13 May 2009 | Appointment terminated director alison smith (1 page) |
20 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
20 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
6 November 2008 | Director appointed andrew victor william greenfield (5 pages) |
6 November 2008 | Director appointed andrew victor william greenfield (5 pages) |
4 November 2008 | Return made up to 29/09/08; full list of members (5 pages) |
4 November 2008 | Return made up to 29/09/08; full list of members (5 pages) |
18 August 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
18 August 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
4 April 2008 | Return made up to 29/09/07; full list of members (5 pages) |
4 April 2008 | Director's change of particulars / bryan tarttelin / 01/12/2007 (1 page) |
4 April 2008 | Return made up to 29/09/07; full list of members (5 pages) |
4 April 2008 | Director's change of particulars / bryan tarttelin / 01/12/2007 (1 page) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
12 September 2007 | Return made up to 29/09/05; full list of members; amend (8 pages) |
12 September 2007 | Return made up to 29/09/06; full list of members; amend (8 pages) |
12 September 2007 | Return made up to 29/09/06; full list of members; amend (8 pages) |
12 September 2007 | Return made up to 29/09/05; full list of members; amend (8 pages) |
11 September 2007 | Memorandum and Articles of Association (4 pages) |
11 September 2007 | Ad 14/06/05--------- £ si 9900@1 (2 pages) |
11 September 2007 | Resolutions
|
11 September 2007 | Memorandum and Articles of Association (4 pages) |
11 September 2007 | Resolutions
|
11 September 2007 | Ad 14/06/05--------- £ si 9900@1 (2 pages) |
28 June 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
28 June 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
24 November 2006 | Return made up to 29/09/06; full list of members (6 pages) |
24 November 2006 | Return made up to 29/09/06; full list of members (6 pages) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: c/o tarttelin & co, 4TH floor queens house, 55-56 lincoln's inn fields, london WC2A 3LJ (1 page) |
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: c/o tarttelin & co, 4TH floor queens house, 55-56 lincoln's inn fields, london WC2A 3LJ (1 page) |
20 October 2005 | Return made up to 29/09/05; full list of members (6 pages) |
20 October 2005 | Return made up to 29/09/05; full list of members (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
23 June 2005 | Nc inc already adjusted 14/06/05 (1 page) |
23 June 2005 | Resolutions
|
23 June 2005 | Resolutions
|
23 June 2005 | Nc inc already adjusted 14/06/05 (1 page) |
11 October 2004 | Return made up to 29/09/04; full list of members (6 pages) |
11 October 2004 | Return made up to 29/09/04; full list of members (6 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
8 September 2004 | Registered office changed on 08/09/04 from: c/o tarttelin & co, 26 dover street, london, W1S 4LY (1 page) |
8 September 2004 | Registered office changed on 08/09/04 from: c/o tarttelin & co, 26 dover street, london, W1S 4LY (1 page) |
3 December 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
3 December 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
1 December 2003 | Return made up to 29/09/03; full list of members (6 pages) |
1 December 2003 | Return made up to 29/09/03; full list of members (6 pages) |
9 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
9 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
25 October 2002 | Return made up to 29/09/02; full list of members
|
25 October 2002 | Return made up to 29/09/02; full list of members
|
27 March 2002 | New director appointed (3 pages) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Secretary resigned (1 page) |
27 March 2002 | Secretary resigned (1 page) |
27 March 2002 | New secretary appointed (2 pages) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Registered office changed on 27/03/02 from: 19 cavendish square, london, W1A 2AW (1 page) |
27 March 2002 | New secretary appointed (2 pages) |
27 March 2002 | Registered office changed on 27/03/02 from: 19 cavendish square, london, W1A 2AW (1 page) |
27 March 2002 | New director appointed (3 pages) |
26 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
26 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
10 January 2002 | Return made up to 29/09/01; full list of members
|
10 January 2002 | Return made up to 29/09/01; full list of members
|
29 March 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
29 March 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
10 October 2000 | Return made up to 29/09/00; full list of members (6 pages) |
10 October 2000 | Return made up to 29/09/00; full list of members (6 pages) |
23 February 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
23 February 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
17 November 1999 | Registered office changed on 17/11/99 from: 19 cavendish square, london, W1A 2AW (1 page) |
17 November 1999 | Registered office changed on 17/11/99 from: 19 cavendish square, london, W1A 2AW (1 page) |
29 October 1999 | Return made up to 29/09/99; full list of members
|
29 October 1999 | Return made up to 29/09/99; full list of members
|
22 February 1999 | Resolutions
|
22 February 1999 | Resolutions
|
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
8 October 1998 | Return made up to 29/09/98; no change of members (7 pages) |
8 October 1998 | Return made up to 29/09/98; no change of members (7 pages) |
13 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
13 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
6 November 1997 | Return made up to 29/09/97; full list of members (7 pages) |
6 November 1997 | Return made up to 29/09/97; full list of members (7 pages) |
13 January 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
13 January 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
25 October 1996 | Return made up to 29/09/96; no change of members (5 pages) |
25 October 1996 | Return made up to 29/09/96; no change of members (5 pages) |
9 February 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
9 February 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
9 February 1996 | Resolutions
|
9 February 1996 | Resolutions
|
8 November 1995 | Return made up to 29/09/95; no change of members (6 pages) |
8 November 1995 | Return made up to 29/09/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
18 January 1978 | Certificate of incorporation (1 page) |
18 January 1978 | Certificate of incorporation (1 page) |
18 January 1978 | Incorporation (15 pages) |