London
EC2V 5BT
Director Name | Ms Anna Shih-Li Long |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2022(34 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 12/14 Masons Avenue London EC2V 5BT |
Secretary Name | Tricor Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 January 2020(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Correspondence Address | Suite 5, 7th Floor 50 Broadway London SW1H 0DB |
Director Name | Mrs Susan Urquhart |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(2 years, 11 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 25 May 2012) |
Role | School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 61 Woodside Road New Malden Surrey KT3 3AW |
Director Name | Mr Graham Kenneth Urquhart |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(2 years, 11 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 31 December 2020) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 50 Mark Lane London EC3R 7QR |
Secretary Name | Mr Graham Kenneth Urquhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(2 years, 11 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 31 March 2015) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 61 Woodside Road New Malden Surrey KT3 3AW |
Director Name | Mr Richard Tozer |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(23 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 December 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 50 Mark Lane London EC3R 7QR |
Secretary Name | Linda Rose Holdeman |
---|---|
Status | Resigned |
Appointed | 31 March 2015(26 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 January 2020) |
Role | Company Director |
Correspondence Address | 11 St Edmunds Way Rainham Gillingham Kent ME8 8ER |
Director Name | Mr Stephen John Martin |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2015(27 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 June 2022) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Mr Philip Roy Martin |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 November 2018(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 July 2022) |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 50 Mark Lane London EC3R 7QR |
Telephone | 020 32162000 |
---|---|
Telephone region | London |
Registered Address | First Floor 12/14 Masons Avenue London EC2V 5BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Tricor Serices Europe LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,522 |
Cash | £8,717 |
Current Liabilities | £86,838 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (1 month, 3 weeks from now) |
17 October 2023 | Secretary's details changed for Tricor Corporate Secretaries Limited on 30 September 2023 (1 page) |
---|---|
17 October 2023 | Change of details for Tricor Services Europe Llp as a person with significant control on 30 September 2023 (2 pages) |
28 September 2023 | Registered office address changed from 4th Floor 50 Mark Lane London EC3R 7QR to First Floor 12/14 Masons Avenue London EC2V 5BT on 28 September 2023 (1 page) |
14 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
19 April 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
26 July 2022 | Termination of appointment of Philip Roy Martin as a director on 22 July 2022 (1 page) |
7 July 2022 | Appointment of Ms Anna Shih-Li Long as a director on 6 July 2022 (2 pages) |
28 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
22 June 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
13 June 2022 | Termination of appointment of Stephen John Martin as a director on 10 June 2022 (1 page) |
21 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
25 May 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
14 January 2021 | Termination of appointment of Graham Kenneth Urquhart as a director on 31 December 2020 (1 page) |
16 December 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
17 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
19 February 2020 | Appointment of Tricor Corporate Secretaries Limited as a secretary on 22 January 2020 (2 pages) |
27 January 2020 | Termination of appointment of Linda Rose Holdeman as a secretary on 17 January 2020 (1 page) |
3 December 2019 | Termination of appointment of Richard Tozer as a director on 3 December 2019 (1 page) |
14 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
1 May 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
6 December 2018 | Appointment of Mr Philip Roy Martin as a director on 20 November 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
12 April 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
23 November 2017 | Director's details changed for Mr John Edward Rowe on 22 November 2017 (2 pages) |
23 November 2017 | Director's details changed for Mr John Edward Rowe on 22 November 2017 (2 pages) |
1 August 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
1 August 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
20 September 2016 | Audited abridged accounts made up to 31 December 2015 (15 pages) |
20 September 2016 | Audited abridged accounts made up to 31 December 2015 (15 pages) |
17 June 2016 | Director's details changed for Mr Graham Kenneth Urquhart on 15 June 2015 (2 pages) |
17 June 2016 | Director's details changed for Mr Richard Tozer on 15 June 2015 (2 pages) |
17 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Director's details changed for Mr Graham Kenneth Urquhart on 15 June 2015 (2 pages) |
17 June 2016 | Director's details changed for Mr Richard Tozer on 15 June 2015 (2 pages) |
15 March 2016 | Director's details changed for Mr John Edward Rowe on 2 April 2015 (2 pages) |
15 March 2016 | Director's details changed for Mr John Edward Rowe on 2 April 2015 (2 pages) |
30 November 2015 | Resolutions
|
30 November 2015 | Resolutions
|
26 November 2015 | Change of name notice (2 pages) |
26 November 2015 | Company name changed woodside secretaries LIMITED\certificate issued on 26/11/15
|
26 November 2015 | Company name changed woodside secretaries LIMITED\certificate issued on 26/11/15
|
26 November 2015 | Change of name notice (2 pages) |
22 October 2015 | Appointment of Mr Stephen John Martin as a director on 7 October 2015 (3 pages) |
22 October 2015 | Appointment of Mr Stephen John Martin as a director on 7 October 2015 (3 pages) |
14 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
14 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
16 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
17 April 2015 | Appointment of Linda Rose Holdeman as a secretary on 31 March 2015 (3 pages) |
17 April 2015 | Appointment of Mr John Edward Rowe as a director on 1 April 2015 (3 pages) |
17 April 2015 | Appointment of Linda Rose Holdeman as a secretary on 31 March 2015 (3 pages) |
17 April 2015 | Termination of appointment of Graham Kenneth Urquhart as a secretary on 31 March 2015 (2 pages) |
17 April 2015 | Termination of appointment of Graham Kenneth Urquhart as a secretary on 31 March 2015 (2 pages) |
17 April 2015 | Appointment of Mr John Edward Rowe as a director on 1 April 2015 (3 pages) |
17 April 2015 | Appointment of Mr John Edward Rowe as a director on 1 April 2015 (3 pages) |
13 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
13 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
16 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
10 February 2014 | Registered office address changed from 4Th Floor 50 Mark Lane London EC3R 7QR on 10 February 2014 (2 pages) |
10 February 2014 | Registered office address changed from 4Th Floor 50 Mark Lane London EC3R 7QR on 10 February 2014 (2 pages) |
24 December 2013 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 24 December 2013 (2 pages) |
24 December 2013 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 24 December 2013 (2 pages) |
5 September 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
5 September 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
19 July 2012 | Change of accounting reference date (3 pages) |
19 July 2012 | Change of accounting reference date (3 pages) |
6 July 2012 | Registered office address changed from 61, Woodside Road, New Malden, Surrey. KT3 3AW on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from 61, Woodside Road, New Malden, Surrey. KT3 3AW on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from 61, Woodside Road, New Malden, Surrey. KT3 3AW on 6 July 2012 (2 pages) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Termination of appointment of Susan Urquhart as a director (2 pages) |
8 June 2012 | Termination of appointment of Susan Urquhart as a director (2 pages) |
8 June 2012 | Appointment of Mr Richard Tozer as a director (3 pages) |
8 June 2012 | Appointment of Mr Richard Tozer as a director (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages) |
1 April 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages) |
23 September 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
23 September 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
16 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
1 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
17 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
17 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
24 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
22 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
19 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
24 March 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
24 March 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
19 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
19 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
14 June 2005 | Return made up to 14/06/05; full list of members (2 pages) |
14 June 2005 | Return made up to 14/06/05; full list of members (2 pages) |
9 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
9 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
24 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
24 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
24 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
24 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
9 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
9 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
19 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
19 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
15 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
15 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
26 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
26 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
9 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
9 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
22 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
22 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
15 June 1999 | Return made up to 14/06/99; no change of members (11 pages) |
15 June 1999 | Return made up to 14/06/99; no change of members (11 pages) |
27 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
27 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
23 June 1998 | Return made up to 14/06/98; full list of members (7 pages) |
23 June 1998 | Return made up to 14/06/98; full list of members (7 pages) |
25 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
25 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
30 June 1997 | Return made up to 14/06/97; full list of members (7 pages) |
30 June 1997 | Return made up to 14/06/97; full list of members (7 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
12 June 1996 | Return made up to 14/06/96; full list of members (8 pages) |
12 June 1996 | Return made up to 14/06/96; full list of members (8 pages) |
12 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
12 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
30 June 1995 | Return made up to 14/06/95; full list of members (10 pages) |
30 June 1995 | Return made up to 14/06/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
23 June 1988 | Incorporation (17 pages) |
23 June 1988 | Incorporation (17 pages) |