London
EC4A 4AD
Director Name | Mr David Patrick Henry Burgess |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 1998(10 years, 10 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 10 St Bride Street London EC4A 4AD |
Director Name | Mr Guy Howard Weston |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2000(12 years, 11 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 10 St Bride Street London EC4A 4AD |
Director Name | Lord David Edmond Neuberger |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2018(30 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Judge And Arbitrator |
Country of Residence | United Kingdom |
Correspondence Address | Emmanuel Kaye Building 1b Manresa Road Chelsea London SW3 6LR |
Director Name | Revd Canon Sir Ralph Waller |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2019(31 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emmanuel Kaye Building 1b Manresa Road Chelsea London SW3 6LR |
Director Name | Lord Kissin Of Camden |
---|---|
Date of Birth | August 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 August 1992) |
Role | Company Director |
Correspondence Address | Domaine De La Sylviane 06560 Valbonne France |
Director Name | Sir Kenneth Ronald Stowe |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 02 May 2000) |
Role | Self Employed Consultant |
Correspondence Address | 9 Rokeby Place Wimbledon London SW20 0HU |
Director Name | Sir Emmanuel Kaye |
---|---|
Date of Birth | November 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 25 St James Place London Sw1 |
Director Name | Sir George Trevor Holdsworth |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 April 1998) |
Role | Company Director |
Correspondence Address | Old School House Offham Lewes East Sussex BN7 3QB |
Director Name | Lord Arnold Goodman |
---|---|
Date of Birth | August 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 July 1994) |
Role | Solicitor |
Correspondence Address | 9-11 Fulwood Place Grays Inn London SW1Y 5EJ |
Director Name | Sir Michael Owen Edwardes |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 15 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keepers Cottage Anningsley Park Ottershaw Chertsey Surrey KT16 0QY |
Director Name | Robert Antony Stuart Brock |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 July 1994) |
Role | Chartered Surveyor |
Correspondence Address | Tykesford 7 Beech Avenue Radlett Hertfordshire WD7 7DD |
Director Name | Sir Alex Sandor Alexander |
---|---|
Date of Birth | November 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 July 1994) |
Role | Company Director |
Correspondence Address | 13/14 Bryanston Square London W1H 7FF |
Director Name | The Right Honourable Lord Peyton Of Yeovil John Wynne William Peyton |
---|---|
Date of Birth | February 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 15 June 2004) |
Role | Company Director |
Correspondence Address | 6 Temple West Mews West Square London SE11 4TJ |
Director Name | Sir John Grand Quinton |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 15 May 2001) |
Role | Company Director |
Correspondence Address | Chenies Place Chenies Rickmansworth Hertfordshire WD3 6EU |
Director Name | Joanna Zelma Kaye |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(10 years, 10 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 14 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 10 St Bride Street London EC4A 4AD |
Director Name | Karl Ulrik Sanne |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 25 July 1998(10 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 15 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fetter Lane London EC4A 1PT |
Director Name | Professor Lord Ajay Kumar Kakkar |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(13 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 16 April 2010) |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | 43 Pickwick Road Dulwich Village London SE21 7JN |
Director Name | Mr Jeffrey William Herbert |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(16 years, 9 months after company formation) |
Appointment Duration | 18 years (resigned 06 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 10 St Bride Street London EC4A 4AD |
Director Name | Sir Martin Stuart Sorrell |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(23 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 16 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 10 St Bride Street London EC4A 4AD |
Website | www.tri-london.ac.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73518300 |
Telephone region | London |
Registered Address | Emmanuel Kaye Building 1b Manresa Road Chelsea London SW3 6LR |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £9,850,348 |
Net Worth | £8,711,733 |
Cash | £5,965,835 |
Current Liabilities | £2,709,171 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
19 June 2023 | Secretary's details changed for Mrs Diana Mary Rawstron on 13 June 2023 (1 page) |
---|---|
16 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
16 June 2023 | Director's details changed for Mr Guy Howard Weston on 13 June 2023 (2 pages) |
14 June 2023 | Director's details changed for Mr David Patrick Henry Burgess on 13 June 2023 (2 pages) |
5 April 2023 | Accounts for a small company made up to 31 July 2022 (44 pages) |
8 July 2022 | Termination of appointment of Jeffrey William Herbert as a director on 6 July 2022 (1 page) |
22 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
10 May 2022 | Accounts for a small company made up to 31 July 2021 (44 pages) |
6 April 2022 | Registered office address changed from Fifth Floor 10 st Bride Street London EC4A 4AD to Emmanuel Kaye Building 1B Manresa Road Chelsea London SW3 6LR on 6 April 2022 (2 pages) |
19 July 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
13 May 2021 | Group of companies' accounts made up to 31 July 2020 (45 pages) |
17 September 2020 | Termination of appointment of Martin Stuart Sorrell as a director on 16 September 2020 (1 page) |
15 September 2020 | Termination of appointment of Joanna Zelma Kaye as a director on 14 September 2020 (1 page) |
23 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
4 May 2020 | Group of companies' accounts made up to 31 July 2019 (40 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
18 April 2019 | Full accounts made up to 31 July 2018 (39 pages) |
11 March 2019 | Appointment of The Reverend Sir Ralph Waller as a director on 6 March 2019 (2 pages) |
5 July 2018 | Appointment of Lord David Edmond Neuberger as a director on 1 July 2018 (2 pages) |
15 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
6 April 2018 | Full accounts made up to 31 July 2017 (35 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
4 May 2017 | Full accounts made up to 31 July 2016 (33 pages) |
4 May 2017 | Full accounts made up to 31 July 2016 (33 pages) |
21 June 2016 | Annual return made up to 14 June 2016 no member list (7 pages) |
21 June 2016 | Annual return made up to 14 June 2016 no member list (7 pages) |
3 May 2016 | Full accounts made up to 31 July 2015 (31 pages) |
3 May 2016 | Full accounts made up to 31 July 2015 (31 pages) |
15 June 2015 | Annual return made up to 14 June 2015 no member list (7 pages) |
15 June 2015 | Annual return made up to 14 June 2015 no member list (7 pages) |
29 April 2015 | Full accounts made up to 31 July 2014 (33 pages) |
29 April 2015 | Full accounts made up to 31 July 2014 (33 pages) |
23 June 2014 | Annual return made up to 14 June 2014 no member list (7 pages) |
23 June 2014 | Annual return made up to 14 June 2014 no member list (7 pages) |
28 March 2014 | Full accounts made up to 31 July 2013 (32 pages) |
28 March 2014 | Full accounts made up to 31 July 2013 (32 pages) |
21 June 2013 | Annual return made up to 14 June 2013 no member list (7 pages) |
21 June 2013 | Annual return made up to 14 June 2013 no member list (7 pages) |
11 April 2013 | Full accounts made up to 31 July 2012 (30 pages) |
11 April 2013 | Full accounts made up to 31 July 2012 (30 pages) |
15 June 2012 | Annual return made up to 14 June 2012 no member list (7 pages) |
15 June 2012 | Annual return made up to 14 June 2012 no member list (7 pages) |
30 April 2012 | Full accounts made up to 31 July 2011 (29 pages) |
30 April 2012 | Full accounts made up to 31 July 2011 (29 pages) |
27 January 2012 | Director's details changed for Sir Martin Stuart Sorrell on 16 January 2012 (3 pages) |
27 January 2012 | Director's details changed for Joanna Zelma Kaye on 16 January 2012 (3 pages) |
27 January 2012 | Secretary's details changed for Diana Mary Rawstron on 16 January 2012 (3 pages) |
27 January 2012 | Director's details changed for Mr David Patrick Henry Burgess on 16 January 2012 (3 pages) |
27 January 2012 | Director's details changed for Sir Martin Stuart Sorrell on 16 January 2012 (3 pages) |
27 January 2012 | Registered office address changed from 90 Fetter Lane London EC4A 1PT on 27 January 2012 (2 pages) |
27 January 2012 | Registered office address changed from 90 Fetter Lane London EC4A 1PT on 27 January 2012 (2 pages) |
27 January 2012 | Director's details changed for Mr Guy Howard Weston on 16 January 2012 (3 pages) |
27 January 2012 | Director's details changed for Dr Jeffrey William Herbert on 16 January 2012 (3 pages) |
27 January 2012 | Secretary's details changed for Diana Mary Rawstron on 16 January 2012 (3 pages) |
27 January 2012 | Director's details changed for Mr David Patrick Henry Burgess on 16 January 2012 (3 pages) |
27 January 2012 | Director's details changed for Dr Jeffrey William Herbert on 16 January 2012 (3 pages) |
27 January 2012 | Director's details changed for Mr Guy Howard Weston on 16 January 2012 (3 pages) |
27 January 2012 | Director's details changed for Joanna Zelma Kaye on 16 January 2012 (3 pages) |
20 June 2011 | Termination of appointment of Karl Sanne as a director (2 pages) |
20 June 2011 | Termination of appointment of Karl Sanne as a director (2 pages) |
14 June 2011 | Annual return made up to 14 June 2011 no member list (5 pages) |
14 June 2011 | Annual return made up to 14 June 2011 no member list (5 pages) |
15 April 2011 | Appointment of Sir Martin Stuart Sorrell as a director (3 pages) |
15 April 2011 | Appointment of Sir Martin Stuart Sorrell as a director (3 pages) |
14 February 2011 | Full accounts made up to 31 July 2010 (29 pages) |
14 February 2011 | Full accounts made up to 31 July 2010 (29 pages) |
16 June 2010 | Annual return made up to 14 June 2010 no member list (4 pages) |
16 June 2010 | Director's details changed for Joanna Zelma Perez on 1 January 2010 (2 pages) |
16 June 2010 | Annual return made up to 14 June 2010 no member list (4 pages) |
16 June 2010 | Director's details changed for Joanna Zelma Perez on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Joanna Zelma Perez on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for David Patrick Henry Burgess on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for David Patrick Henry Burgess on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Guy Howard Weston on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Jeffrey William Herbert on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Jeffrey William Herbert on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Karl Ulrik Sanne on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Karl Ulrik Sanne on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Jeffrey William Herbert on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Karl Ulrik Sanne on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for David Patrick Henry Burgess on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Guy Howard Weston on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Guy Howard Weston on 1 January 2010 (2 pages) |
22 April 2010 | Termination of appointment of Ajay Kakkar as a director (2 pages) |
22 April 2010 | Termination of appointment of Ajay Kakkar as a director (2 pages) |
16 April 2010 | Full accounts made up to 31 July 2009 (29 pages) |
16 April 2010 | Full accounts made up to 31 July 2009 (29 pages) |
15 June 2009 | Annual return made up to 14/06/09 (4 pages) |
15 June 2009 | Annual return made up to 14/06/09 (4 pages) |
3 April 2009 | Full accounts made up to 31 July 2008 (30 pages) |
3 April 2009 | Full accounts made up to 31 July 2008 (30 pages) |
16 June 2008 | Annual return made up to 14/06/08 (4 pages) |
16 June 2008 | Annual return made up to 14/06/08 (4 pages) |
21 May 2008 | Full accounts made up to 31 July 2007 (31 pages) |
21 May 2008 | Full accounts made up to 31 July 2007 (31 pages) |
24 July 2007 | Annual return made up to 14/06/07 (6 pages) |
24 July 2007 | Annual return made up to 14/06/07 (6 pages) |
28 April 2007 | Full accounts made up to 31 July 2006 (28 pages) |
28 April 2007 | Full accounts made up to 31 July 2006 (28 pages) |
20 June 2006 | Annual return made up to 14/06/06
|
20 June 2006 | Annual return made up to 14/06/06
|
7 March 2006 | Full accounts made up to 31 July 2005 (28 pages) |
7 March 2006 | Full accounts made up to 31 July 2005 (28 pages) |
28 June 2005 | Annual return made up to 14/06/05
|
28 June 2005 | Annual return made up to 14/06/05
|
31 March 2005 | Full accounts made up to 31 July 2004 (30 pages) |
31 March 2005 | Full accounts made up to 31 July 2004 (30 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
18 June 2004 | Annual return made up to 14/06/04 (6 pages) |
18 June 2004 | Annual return made up to 14/06/04 (6 pages) |
27 May 2004 | Full accounts made up to 31 July 2003 (27 pages) |
27 May 2004 | Full accounts made up to 31 July 2003 (27 pages) |
23 June 2003 | Annual return made up to 14/06/03 (6 pages) |
23 June 2003 | Annual return made up to 14/06/03 (6 pages) |
17 April 2003 | Full accounts made up to 31 July 2002 (21 pages) |
17 April 2003 | Full accounts made up to 31 July 2002 (21 pages) |
31 March 2003 | Resolutions
|
31 March 2003 | Resolutions
|
19 June 2002 | Annual return made up to 14/06/02
|
19 June 2002 | Annual return made up to 14/06/02
|
6 June 2002 | Full accounts made up to 31 July 2001 (20 pages) |
6 June 2002 | Full accounts made up to 31 July 2001 (20 pages) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
24 December 2001 | Full accounts made up to 31 July 2000 (20 pages) |
24 December 2001 | Full accounts made up to 31 July 2000 (20 pages) |
19 June 2001 | Annual return made up to 14/06/01 (5 pages) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Annual return made up to 14/06/01 (5 pages) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
26 June 2000 | Annual return made up to 14/06/00 (5 pages) |
26 June 2000 | Annual return made up to 14/06/00 (5 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
18 February 2000 | Full accounts made up to 31 July 1999 (20 pages) |
18 February 2000 | Full accounts made up to 31 July 1999 (20 pages) |
24 June 1999 | Annual return made up to 14/06/99
|
24 June 1999 | Annual return made up to 14/06/99
|
23 May 1999 | Full accounts made up to 31 July 1998 (21 pages) |
23 May 1999 | Full accounts made up to 31 July 1998 (21 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
22 July 1998 | New director appointed (3 pages) |
22 July 1998 | New director appointed (3 pages) |
14 July 1998 | Annual return made up to 14/06/98
|
14 July 1998 | Annual return made up to 14/06/98
|
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
29 May 1998 | Full accounts made up to 31 July 1997 (19 pages) |
29 May 1998 | Full accounts made up to 31 July 1997 (19 pages) |
11 July 1997 | Annual return made up to 14/06/97 (11 pages) |
11 July 1997 | Annual return made up to 14/06/97 (11 pages) |
15 May 1997 | Full accounts made up to 31 July 1996 (20 pages) |
15 May 1997 | Full accounts made up to 31 July 1996 (20 pages) |
9 July 1996 | Annual return made up to 14/06/96 (11 pages) |
9 July 1996 | Annual return made up to 14/06/96 (11 pages) |
31 May 1996 | Full accounts made up to 31 July 1995 (21 pages) |
31 May 1996 | Full accounts made up to 31 July 1995 (21 pages) |
12 July 1995 | Annual return made up to 14/06/95
|
12 July 1995 | Annual return made up to 14/06/95
|
20 April 1995 | Full accounts made up to 31 July 1994 (19 pages) |
20 April 1995 | Full accounts made up to 31 July 1994 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (86 pages) |
18 December 1992 | Resolutions
|
18 December 1992 | Resolutions
|
18 December 1992 | Memorandum and Articles of Association (27 pages) |
18 December 1992 | Memorandum and Articles of Association (27 pages) |
9 November 1988 | Memorandum and Articles of Association (21 pages) |
9 November 1988 | Memorandum and Articles of Association (21 pages) |
4 September 1987 | Incorporation (29 pages) |
4 September 1987 | Incorporation (29 pages) |