Company NameTricolite Limited
Company StatusActive
Company Number01538177
CategoryPrivate Limited Company
Incorporation Date12 January 1981(43 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Gillane Catriona Jane Seaborne
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2010(29 years, 11 months after company formation)
Appointment Duration13 years, 4 months
RoleTelevision Producer
Country of ResidenceEngland
Correspondence AddressFlat B 1 Benbow Road
Hammersmith
London
W6 0AT
Director NameBlandine Patricia Denel Narozniak
Date of BirthApril 1981 (Born 43 years ago)
NationalityFrench
StatusCurrent
Appointed23 December 2010(29 years, 11 months after company formation)
Appointment Duration13 years, 4 months
RoleSales Manager
Country of ResidenceMalta
Correspondence AddressZambra, Triq Il Barmil 81 Zambra Triq Il Barmil 81
Is Swieqi
Select Your State
Malta
Director NameMiss Theresa Vitinius
Date of BirthOctober 1990 (Born 33 years ago)
NationalityGerman
StatusCurrent
Appointed14 June 2022(41 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address677 First Floor High Road
London
N12 0DA
Director NameMr Jonathan Michael Pask
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2022(41 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address677 First Floor High Road
London
N12 0DA
Director NameMr Augustus Anthony Royds
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(41 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address1 Benbow Road 1a Benbow Road
London
W6 0AT
Director NameMs Poppy Alexandrina Royds
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(41 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleEvents & Pr
Country of ResidenceEngland
Correspondence Address1 Benbow Road 1a Benbow Road
London
W6 0AT
Director NameMrs Marion Patricia Ebrecht
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(10 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 March 2006)
RoleCompany Director
Correspondence Address33 Clearwater Place
Surbiton
Surrey
KT6 4ET
Director NameMs Edith Claire Smith
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(10 years, 10 months after company formation)
Appointment Duration19 years, 1 month (resigned 24 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Kingswood Court
Marchmont Road
Richmond
London
TW10 6EU
Secretary NameMrs Edith Clare Smith
NationalityBritish
StatusResigned
Appointed29 November 1991(10 years, 10 months after company formation)
Appointment Duration19 years, 1 month (resigned 24 December 2010)
RoleCompany Director
Correspondence Address12 Kingswood Court
Marchmont Road
Richmond
London
TW10 6EU
Director NameMiss Maxine Patricia Smith Pringle
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(25 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 24 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Kingswood Court
Marchmont Road
Richmond
London
TW10 6EU
Director NameAna Grenfell
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish / Irish
StatusResigned
Appointed23 December 2010(29 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 September 2011)
RoleCompany Director
Country of ResidenceBritish
Correspondence AddressFlat A, 1 Benbow Road
Hammersmith
London
W6 0AT
Director NameMiss Angela Smith
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(29 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 25 March 2019)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address6a Cleveland Road
London
W4 5HP
Director NameMs Angela Christine Smith
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(29 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 14 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address677 First Floor High Road
London
N12 0DA
Secretary NameMs Angela Christine Smith
NationalityBritish
StatusResigned
Appointed23 December 2010(29 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 October 2015)
RoleCompany Director
Correspondence Address677 First Floor High Road
London
N12 0DA
Director NameLucy Flannery
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(30 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 December 2022)
RoleEmployed
Country of ResidenceEngland
Correspondence AddressFlat A 1 Benbow Road
London
W6 0AT
Director NameMorven Houston
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(30 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 December 2022)
RoleEmployed
Country of ResidenceEngland
Correspondence AddressFlat A 1 Benbow Road
London
W6 0AT

Location

Registered Address677 First Floor High Road
London
N12 0DA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

100 at £1Lucy Flannery & Gillane Catriona Jane Seaborne & Angela Christine Smith & Blandine Narozniak & Joan Morven Houston
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
4 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
25 March 2019Termination of appointment of Angela Smith as a director on 25 March 2019 (1 page)
25 March 2019Director's details changed for Ms Angela Christine Smith on 25 March 2019 (2 pages)
25 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
23 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
8 February 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
28 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
11 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(8 pages)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(8 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 October 2015Termination of appointment of Angela Christine Smith as a secretary on 20 October 2015 (1 page)
20 October 2015Termination of appointment of Angela Christine Smith as a secretary on 20 October 2015 (1 page)
23 February 2015Registered office address changed from 354 Ballards Lane London N12 0DD to 677 First Floor High Road London N12 0DA on 23 February 2015 (1 page)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(9 pages)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(9 pages)
23 February 2015Registered office address changed from 354 Ballards Lane London N12 0DD to 677 First Floor High Road London N12 0DA on 23 February 2015 (1 page)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(9 pages)
28 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(9 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (9 pages)
24 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (9 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Appointment of Miss Angela Smith as a director (2 pages)
17 December 2012Registered office address changed from C/O Morven Houston 1a Benbow Road London W6 0AT United Kingdom on 17 December 2012 (1 page)
17 December 2012Appointment of Miss Angela Smith as a director (2 pages)
17 December 2012Registered office address changed from C/O Morven Houston 1a Benbow Road London W6 0AT United Kingdom on 17 December 2012 (1 page)
5 March 2012Secretary's details changed for Ms Angela Christine Smith on 5 March 2012 (1 page)
5 March 2012Director's details changed for Ms Angela Christine Smith on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from Flat D 1 Benbow Road Hammersmith London W6 0AT on 5 March 2012 (1 page)
5 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (8 pages)
5 March 2012Register inspection address has been changed from C/O Blandine Narozniak 1 C Benbow Road London W6 0AT United Kingdom (1 page)
5 March 2012Registered office address changed from Flat D 1 Benbow Road Hammersmith London W6 0AT on 5 March 2012 (1 page)
5 March 2012Register inspection address has been changed from C/O Blandine Narozniak 1 C Benbow Road London W6 0AT United Kingdom (1 page)
5 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (8 pages)
5 March 2012Director's details changed for Ms Angela Christine Smith on 5 March 2012 (2 pages)
5 March 2012Secretary's details changed for Ms Angela Christine Smith on 5 March 2012 (1 page)
5 March 2012Registered office address changed from Flat D 1 Benbow Road Hammersmith London W6 0AT on 5 March 2012 (1 page)
5 March 2012Director's details changed for Ms Angela Christine Smith on 5 March 2012 (2 pages)
5 March 2012Secretary's details changed for Ms Angela Christine Smith on 5 March 2012 (1 page)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 September 2011Appointment of Morven Houston as a director (2 pages)
14 September 2011Appointment of Lucy Flannery as a director (2 pages)
14 September 2011Appointment of Lucy Flannery as a director (2 pages)
14 September 2011Termination of appointment of Ana Grenfell as a director (1 page)
14 September 2011Termination of appointment of Ana Grenfell as a director (1 page)
14 September 2011Appointment of Morven Houston as a director (2 pages)
1 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (7 pages)
1 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (7 pages)
28 February 2011Register inspection address has been changed (1 page)
28 February 2011Register inspection address has been changed (1 page)
28 February 2011Secretary's details changed for Angela Christine Smith on 23 February 2011 (2 pages)
28 February 2011Secretary's details changed for Angela Christine Smith on 23 February 2011 (2 pages)
28 February 2011Director's details changed for Angela Christine Smith on 23 February 2011 (2 pages)
28 February 2011Director's details changed for Angela Christine Smith on 23 February 2011 (2 pages)
28 January 2011Termination of appointment of Edith Smith as a director (2 pages)
28 January 2011Termination of appointment of Maxine Smith Pringle as a director (2 pages)
28 January 2011Appointment of Gillane Catriona Jane Seaborne as a director (3 pages)
28 January 2011Appointment of Gillane Catriona Jane Seaborne as a director (3 pages)
28 January 2011Registered office address changed from 12 Kingswood Court Marchmont Road Richmond London TW10 6EU on 28 January 2011 (2 pages)
28 January 2011Termination of appointment of Maxine Smith Pringle as a director (2 pages)
28 January 2011Termination of appointment of Edith Smith as a secretary (2 pages)
28 January 2011Registered office address changed from 12 Kingswood Court Marchmont Road Richmond London TW10 6EU on 28 January 2011 (2 pages)
28 January 2011Termination of appointment of Edith Smith as a director (2 pages)
28 January 2011Termination of appointment of Edith Smith as a secretary (2 pages)
21 January 2011Appointment of Ana Grenfell as a director (6 pages)
21 January 2011Appointment of Angela Christine Smith as a secretary (3 pages)
21 January 2011Appointment of Angela Christine Smith as a director (3 pages)
21 January 2011Appointment of Angela Christine Smith as a secretary (3 pages)
21 January 2011Appointment of Angela Christine Smith as a director (3 pages)
21 January 2011Appointment of Blandine Patricia Denel Narozniak as a director (3 pages)
21 January 2011Appointment of Ana Grenfell as a director (6 pages)
21 January 2011Appointment of Blandine Patricia Denel Narozniak as a director (3 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 January 2010Secretary's details changed for Mrs Edith Clare Smith on 1 October 2009 (1 page)
26 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Maxine Patricia Smith Pringle on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mrs Edith Clare Smith on 1 October 2009 (2 pages)
26 January 2010Secretary's details changed for Mrs Edith Clare Smith on 1 October 2009 (1 page)
26 January 2010Director's details changed for Maxine Patricia Smith Pringle on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mrs Edith Clare Smith on 1 October 2009 (2 pages)
26 January 2010Secretary's details changed for Mrs Edith Clare Smith on 1 October 2009 (1 page)
26 January 2010Director's details changed for Maxine Patricia Smith Pringle on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mrs Edith Clare Smith on 1 October 2009 (2 pages)
25 February 2009Return made up to 29/11/08; full list of members (3 pages)
25 February 2009Return made up to 29/11/08; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 January 2008Return made up to 29/11/07; full list of members (2 pages)
7 January 2008Return made up to 29/11/07; full list of members (2 pages)
8 November 2007Registered office changed on 08/11/07 from: 87 bridge road east molesey surrey KT8 9HH (1 page)
8 November 2007Registered office changed on 08/11/07 from: 87 bridge road east molesey surrey KT8 9HH (1 page)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 January 2007Return made up to 29/11/06; full list of members (2 pages)
16 January 2007Return made up to 29/11/06; full list of members (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006New director appointed (1 page)
10 May 2006New director appointed (1 page)
2 February 2006Return made up to 29/11/05; full list of members (2 pages)
2 February 2006Return made up to 29/11/05; full list of members (2 pages)
8 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 June 2005Return made up to 29/11/04; full list of members (3 pages)
21 June 2005Return made up to 29/11/04; full list of members (3 pages)
26 May 2005Registered office changed on 26/05/05 from: link house 140 the broadway tolworth surbiton surrey KT6 7JE (1 page)
26 May 2005Registered office changed on 26/05/05 from: link house 140 the broadway tolworth surbiton surrey KT6 7JE (1 page)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 December 2004Registered office changed on 21/12/04 from: 7TH floor queens house 2 holly road twickenham TW1 4EQ (1 page)
21 December 2004Registered office changed on 21/12/04 from: 7TH floor queens house 2 holly road twickenham TW1 4EQ (1 page)
22 December 2003Return made up to 29/11/03; full list of members (7 pages)
22 December 2003Return made up to 29/11/03; full list of members (7 pages)
18 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 January 2003Return made up to 29/11/02; full list of members (7 pages)
3 January 2003Return made up to 29/11/02; full list of members (7 pages)
9 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
21 December 2001Return made up to 29/11/01; full list of members (6 pages)
21 December 2001Return made up to 29/11/01; full list of members (6 pages)
19 December 2000Return made up to 29/11/00; full list of members (6 pages)
19 December 2000Return made up to 29/11/00; full list of members (6 pages)
13 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
13 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
30 November 1999Return made up to 29/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 1999Return made up to 29/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
28 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
17 December 1998Return made up to 29/11/98; no change of members (4 pages)
17 December 1998Return made up to 29/11/98; no change of members (4 pages)
10 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
10 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
30 December 1997Return made up to 29/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
30 December 1997Return made up to 29/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
13 January 1997Director's particulars changed (1 page)
13 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 1997Director's particulars changed (1 page)
13 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 1997Return made up to 29/11/96; full list of members (6 pages)
13 January 1997Return made up to 29/11/96; full list of members (6 pages)
12 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
12 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
11 June 1996Registered office changed on 11/06/96 from: 56 high pavement nottingham NG1 1HX (1 page)
11 June 1996Registered office changed on 11/06/96 from: 56 high pavement nottingham NG1 1HX (1 page)
24 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
28 December 1995Return made up to 29/11/95; full list of members (12 pages)
28 December 1995Return made up to 29/11/95; full list of members (12 pages)
12 January 1981Incorporation (14 pages)
12 January 1981Incorporation (14 pages)