Company NameTricor Secretaries Limited
DirectorsJohn Edward Rowe and Anna Shih-Li Long
Company StatusActive
Company Number02270497
CategoryPrivate Limited Company
Incorporation Date23 June 1988(35 years, 10 months ago)
Previous NameWoodside Secretaries Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Edward Rowe
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(26 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 12/14 Masons Avenue
London
EC2V 5BT
Director NameMs Anna Shih-Li Long
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2022(34 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 12/14 Masons Avenue
London
EC2V 5BT
Secretary NameTricor Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed22 January 2020(31 years, 7 months after company formation)
Appointment Duration4 years, 3 months
Correspondence AddressSuite 5, 7th Floor 50 Broadway
London
SW1H 0DB
Director NameMrs Susan Urquhart
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(2 years, 11 months after company formation)
Appointment Duration20 years, 11 months (resigned 25 May 2012)
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Director NameMr Graham Kenneth Urquhart
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(2 years, 11 months after company formation)
Appointment Duration29 years, 6 months (resigned 31 December 2020)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 50 Mark Lane
London
EC3R 7QR
Secretary NameMr Graham Kenneth Urquhart
NationalityBritish
StatusResigned
Appointed14 June 1991(2 years, 11 months after company formation)
Appointment Duration23 years, 9 months (resigned 31 March 2015)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Director NameMr Richard Tozer
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(23 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 December 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 50 Mark Lane
London
EC3R 7QR
Secretary NameLinda Rose Holdeman
StatusResigned
Appointed31 March 2015(26 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 January 2020)
RoleCompany Director
Correspondence Address11 St Edmunds Way
Rainham
Gillingham
Kent
ME8 8ER
Director NameMr Stephen John Martin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(27 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 June 2022)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameMr Philip Roy Martin
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed20 November 2018(30 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 July 2022)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 50 Mark Lane
London
EC3R 7QR

Contact

Telephone020 32162000
Telephone regionLondon

Location

Registered AddressFirst Floor
12/14 Masons Avenue
London
EC2V 5BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Tricor Serices Europe LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£39,522
Cash£8,717
Current Liabilities£86,838

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 3 weeks ago)
Next Return Due28 June 2024 (1 month, 3 weeks from now)

Filing History

17 October 2023Secretary's details changed for Tricor Corporate Secretaries Limited on 30 September 2023 (1 page)
17 October 2023Change of details for Tricor Services Europe Llp as a person with significant control on 30 September 2023 (2 pages)
28 September 2023Registered 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 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
19 April 2023Accounts for a small company made up to 31 December 2022 (8 pages)
26 July 2022Termination of appointment of Philip Roy Martin as a director on 22 July 2022 (1 page)
7 July 2022Appointment of Ms Anna Shih-Li Long as a director on 6 July 2022 (2 pages)
28 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
22 June 2022Accounts for a small company made up to 31 December 2021 (7 pages)
13 June 2022Termination of appointment of Stephen John Martin as a director on 10 June 2022 (1 page)
21 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
25 May 2021Accounts for a small company made up to 31 December 2020 (7 pages)
14 January 2021Termination of appointment of Graham Kenneth Urquhart as a director on 31 December 2020 (1 page)
16 December 2020Accounts for a small company made up to 31 December 2019 (7 pages)
17 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
19 February 2020Appointment of Tricor Corporate Secretaries Limited as a secretary on 22 January 2020 (2 pages)
27 January 2020Termination of appointment of Linda Rose Holdeman as a secretary on 17 January 2020 (1 page)
3 December 2019Termination of appointment of Richard Tozer as a director on 3 December 2019 (1 page)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
1 May 2019Accounts for a small company made up to 31 December 2018 (9 pages)
6 December 2018Appointment of Mr Philip Roy Martin as a director on 20 November 2018 (2 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
12 April 2018Accounts for a small company made up to 31 December 2017 (10 pages)
23 November 2017Director's details changed for Mr John Edward Rowe on 22 November 2017 (2 pages)
23 November 2017Director's details changed for Mr John Edward Rowe on 22 November 2017 (2 pages)
1 August 2017Accounts for a small company made up to 31 December 2016 (10 pages)
1 August 2017Accounts for a small company made up to 31 December 2016 (10 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
20 September 2016Audited abridged accounts made up to 31 December 2015 (15 pages)
20 September 2016Audited abridged accounts made up to 31 December 2015 (15 pages)
17 June 2016Director's details changed for Mr Graham Kenneth Urquhart on 15 June 2015 (2 pages)
17 June 2016Director's details changed for Mr Richard Tozer on 15 June 2015 (2 pages)
17 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(5 pages)
17 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(5 pages)
17 June 2016Director's details changed for Mr Graham Kenneth Urquhart on 15 June 2015 (2 pages)
17 June 2016Director's details changed for Mr Richard Tozer on 15 June 2015 (2 pages)
15 March 2016Director's details changed for Mr John Edward Rowe on 2 April 2015 (2 pages)
15 March 2016Director's details changed for Mr John Edward Rowe on 2 April 2015 (2 pages)
30 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
30 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
26 November 2015Change of name notice (2 pages)
26 November 2015Company name changed woodside secretaries LIMITED\certificate issued on 26/11/15
  • RES15 ‐ Change company name resolution on 2015-11-11
(2 pages)
26 November 2015Company name changed woodside secretaries LIMITED\certificate issued on 26/11/15
  • RES15 ‐ Change company name resolution on 2015-11-11
(2 pages)
26 November 2015Change of name notice (2 pages)
22 October 2015Appointment of Mr Stephen John Martin as a director on 7 October 2015 (3 pages)
22 October 2015Appointment of Mr Stephen John Martin as a director on 7 October 2015 (3 pages)
14 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
14 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(6 pages)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(6 pages)
17 April 2015Appointment of Linda Rose Holdeman as a secretary on 31 March 2015 (3 pages)
17 April 2015Appointment of Mr John Edward Rowe as a director on 1 April 2015 (3 pages)
17 April 2015Appointment of Linda Rose Holdeman as a secretary on 31 March 2015 (3 pages)
17 April 2015Termination of appointment of Graham Kenneth Urquhart as a secretary on 31 March 2015 (2 pages)
17 April 2015Termination of appointment of Graham Kenneth Urquhart as a secretary on 31 March 2015 (2 pages)
17 April 2015Appointment of Mr John Edward Rowe as a director on 1 April 2015 (3 pages)
17 April 2015Appointment of Mr John Edward Rowe as a director on 1 April 2015 (3 pages)
13 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
13 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
10 February 2014Registered office address changed from 4Th Floor 50 Mark Lane London EC3R 7QR on 10 February 2014 (2 pages)
10 February 2014Registered office address changed from 4Th Floor 50 Mark Lane London EC3R 7QR on 10 February 2014 (2 pages)
24 December 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 24 December 2013 (2 pages)
24 December 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 24 December 2013 (2 pages)
5 September 2013Accounts for a small company made up to 31 December 2012 (9 pages)
5 September 2013Accounts for a small company made up to 31 December 2012 (9 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
19 July 2012Change of accounting reference date (3 pages)
19 July 2012Change of accounting reference date (3 pages)
6 July 2012Registered office address changed from 61, Woodside Road, New Malden, Surrey. KT3 3AW on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 61, Woodside Road, New Malden, Surrey. KT3 3AW on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 61, Woodside Road, New Malden, Surrey. KT3 3AW on 6 July 2012 (2 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
8 June 2012Termination of appointment of Susan Urquhart as a director (2 pages)
8 June 2012Termination of appointment of Susan Urquhart as a director (2 pages)
8 June 2012Appointment of Mr Richard Tozer as a director (3 pages)
8 June 2012Appointment of Mr Richard Tozer as a director (3 pages)
29 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
1 April 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages)
1 April 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages)
23 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
23 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
16 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
1 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
1 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
17 June 2009Return made up to 14/06/09; full list of members (4 pages)
17 June 2009Return made up to 14/06/09; full list of members (4 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
24 June 2008Return made up to 14/06/08; full list of members (4 pages)
24 June 2008Return made up to 14/06/08; full list of members (4 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
22 November 2007Secretary's particulars changed;director's particulars changed (1 page)
22 November 2007Secretary's particulars changed;director's particulars changed (1 page)
19 June 2007Return made up to 14/06/07; full list of members (2 pages)
19 June 2007Return made up to 14/06/07; full list of members (2 pages)
24 March 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
24 March 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
19 June 2006Return made up to 14/06/06; full list of members (2 pages)
19 June 2006Return made up to 14/06/06; full list of members (2 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
14 June 2005Return made up to 14/06/05; full list of members (2 pages)
14 June 2005Return made up to 14/06/05; full list of members (2 pages)
9 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
9 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
24 June 2004Return made up to 14/06/04; full list of members (7 pages)
24 June 2004Return made up to 14/06/04; full list of members (7 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
24 June 2003Return made up to 14/06/03; full list of members (7 pages)
24 June 2003Return made up to 14/06/03; full list of members (7 pages)
9 January 2003Full accounts made up to 31 March 2002 (10 pages)
9 January 2003Full accounts made up to 31 March 2002 (10 pages)
19 June 2002Return made up to 14/06/02; full list of members (7 pages)
19 June 2002Return made up to 14/06/02; full list of members (7 pages)
15 January 2002Full accounts made up to 31 March 2001 (10 pages)
15 January 2002Full accounts made up to 31 March 2001 (10 pages)
26 June 2001Return made up to 14/06/01; full list of members (6 pages)
26 June 2001Return made up to 14/06/01; full list of members (6 pages)
10 January 2001Full accounts made up to 31 March 2000 (11 pages)
10 January 2001Full accounts made up to 31 March 2000 (11 pages)
9 June 2000Return made up to 14/06/00; full list of members (6 pages)
9 June 2000Return made up to 14/06/00; full list of members (6 pages)
22 December 1999Full accounts made up to 31 March 1999 (10 pages)
22 December 1999Full accounts made up to 31 March 1999 (10 pages)
15 June 1999Return made up to 14/06/99; no change of members (11 pages)
15 June 1999Return made up to 14/06/99; no change of members (11 pages)
27 November 1998Full accounts made up to 31 March 1998 (10 pages)
27 November 1998Full accounts made up to 31 March 1998 (10 pages)
23 June 1998Return made up to 14/06/98; full list of members (7 pages)
23 June 1998Return made up to 14/06/98; full list of members (7 pages)
25 February 1998Full accounts made up to 31 March 1997 (10 pages)
25 February 1998Full accounts made up to 31 March 1997 (10 pages)
30 June 1997Return made up to 14/06/97; full list of members (7 pages)
30 June 1997Return made up to 14/06/97; full list of members (7 pages)
21 January 1997Full accounts made up to 31 March 1996 (10 pages)
21 January 1997Full accounts made up to 31 March 1996 (10 pages)
12 June 1996Return made up to 14/06/96; full list of members (8 pages)
12 June 1996Return made up to 14/06/96; full list of members (8 pages)
12 December 1995Full accounts made up to 31 March 1995 (10 pages)
12 December 1995Full accounts made up to 31 March 1995 (10 pages)
30 June 1995Return made up to 14/06/95; full list of members (10 pages)
30 June 1995Return made up to 14/06/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
23 June 1988Incorporation (17 pages)
23 June 1988Incorporation (17 pages)