London
W1H 7JT
Director Name | Mr Steven Robert Norris |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2017(26 years, 12 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Secretary Name | Mrs Suzanne Isabel Jefferies |
---|---|
Status | Current |
Appointed | 01 October 2020(30 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Laurence Walter Hill |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Craig Nightingale |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(33 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Kevin Barry Curran |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(2 years after company formation) |
Appointment Duration | 27 years, 3 months (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 King James Avenue Cuffley Hertfordshire EN6 4LN |
Director Name | Mr Kevin Barrie Prosser |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 September 1992(2 years after company formation) |
Appointment Duration | 26 years, 11 months (resigned 06 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Mallow Walk Saint James Road, Goffs Oak Waltham Cross Hertfordshire EN7 6SR |
Secretary Name | Mr Kevin Barry Curran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(2 years after company formation) |
Appointment Duration | 24 years (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 King James Avenue Cuffley Hertfordshire EN6 4LN |
Director Name | Mr William Frederick Ethelston |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(26 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 September 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Mr George David Nicholas Tarratt |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(26 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 January 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Matthew Ronald Johnson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 September 2016(26 years after company formation) |
Appointment Duration | 6 years (resigned 02 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Secretary Name | Mr Paul Nicholas Hussey |
---|---|
Status | Resigned |
Appointed | 30 September 2016(26 years after company formation) |
Appointment Duration | 4 years (resigned 01 October 2020) |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Mrs Helen Ruth Cockerham |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2023(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Website | tri-star.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84439100 |
Telephone region | London |
Registered Address | York House 45 Seymour Street London W1H 7JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
251 at £1 | Kevin Barrie Prosser 25.05% Ordinary |
---|---|
251 at £1 | Kevin Barry Curran 25.05% Ordinary |
250 at £1 | Kim Prosser 24.95% Ordinary |
250 at £1 | Victoria Curran 24.95% Ordinary |
Year | 2014 |
---|---|
Turnover | £25,581,046 |
Net Worth | £2,745,329 |
Cash | £969,348 |
Current Liabilities | £5,947,871 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
14 October 1991 | Delivered on: 21 October 1991 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trad fixtures) see form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
29 September 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
5 July 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
12 January 2023 | Appointment of Mrs Helen Ruth Cockerham as a director on 1 January 2023 (2 pages) |
6 October 2022 | Termination of appointment of Matthew Ronald Johnson as a director on 2 October 2022 (1 page) |
4 October 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
30 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
14 January 2022 | Termination of appointment of George David Nicholas Tarratt as a director on 1 January 2022 (1 page) |
14 January 2022 | Appointment of Mr Laurence Walter Hill as a director on 1 January 2022 (2 pages) |
21 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
29 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
6 May 2021 | Director's details changed for Mr Steven Robert Norris on 21 October 2020 (2 pages) |
15 December 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
8 October 2020 | Termination of appointment of Paul Nicholas Hussey as a secretary on 1 October 2020 (1 page) |
8 October 2020 | Appointment of Mrs Suzanne Isabel Jefferies as a secretary on 1 October 2020 (2 pages) |
1 July 2020 | Confirmation statement made on 23 June 2020 with updates (4 pages) |
24 June 2020 | Change of details for Lockhart Catering Equipment Limited as a person with significant control on 1 November 2019 (2 pages) |
3 January 2020 | Termination of appointment of Kevin Barrie Prosser as a director on 6 September 2019 (1 page) |
3 January 2020 | Termination of appointment of Kevin Barry Curran as a director on 1 January 2020 (1 page) |
3 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
20 June 2019 | Full accounts made up to 31 December 2018 (23 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
29 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
14 September 2017 | Termination of appointment of William Frederick Ethelston as a director on 3 September 2017 (1 page) |
14 September 2017 | Termination of appointment of William Frederick Ethelston as a director on 3 September 2017 (1 page) |
14 September 2017 | Appointment of Mr Steven Robert Norris as a director on 13 September 2017 (2 pages) |
14 September 2017 | Appointment of Mr Steven Robert Norris as a director on 13 September 2017 (2 pages) |
29 June 2017 | Cessation of Kevin Barry Curran as a person with significant control on 30 September 2016 (1 page) |
29 June 2017 | Notification of Lockhart Catering Equipment Limited as a person with significant control on 30 September 2016 (1 page) |
29 June 2017 | Cessation of Kevin Barrie Prosser as a person with significant control on 30 September 2016 (1 page) |
29 June 2017 | Cessation of Kevin Barry Curran as a person with significant control on 30 September 2016 (1 page) |
29 June 2017 | Cessation of Kevin Barrie Prosser as a person with significant control on 30 September 2016 (1 page) |
29 June 2017 | Notification of Lockhart Catering Equipment Limited as a person with significant control on 30 September 2016 (1 page) |
29 June 2017 | Cessation of Kevin Barry Curran as a person with significant control on 29 June 2017 (1 page) |
29 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
29 June 2017 | Cessation of Kevin Barrie Prosser as a person with significant control on 29 June 2017 (1 page) |
29 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Lockhart Catering Equipment Limited as a person with significant control on 29 June 2017 (1 page) |
27 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
10 October 2016 | Registered office address changed from 45 York House 45 Seymour Street London W1H 7JT United Kingdom to York House 45 Seymour Street London W1H 7JT on 10 October 2016 (1 page) |
10 October 2016 | Registered office address changed from 45 York House 45 Seymour Street London W1H 7JT United Kingdom to York House 45 Seymour Street London W1H 7JT on 10 October 2016 (1 page) |
7 October 2016 | Appointment of Mr Paul Nicholas Hussey as a secretary on 30 September 2016 (2 pages) |
7 October 2016 | Registered office address changed from 103 High Street Waltham Cross Herts EN8 7AN to 45 York House 45 Seymour Street London W1H 7JT on 7 October 2016 (1 page) |
7 October 2016 | Registered office address changed from 103 High Street Waltham Cross Herts EN8 7AN to 45 York House 45 Seymour Street London W1H 7JT on 7 October 2016 (1 page) |
7 October 2016 | Appointment of Mr Paul Nicholas Hussey as a secretary on 30 September 2016 (2 pages) |
6 October 2016 | Termination of appointment of Kevin Barry Curran as a secretary on 30 September 2016 (1 page) |
6 October 2016 | Appointment of Mr Andrew James Tedbury as a director on 30 September 2016 (2 pages) |
6 October 2016 | Appointment of Mr George David Nicholas Tarratt as a director on 30 September 2016 (2 pages) |
6 October 2016 | Appointment of Mr William Frederick Ethelston as a director on 30 September 2016 (2 pages) |
6 October 2016 | Appointment of Mr Andrew James Tedbury as a director on 30 September 2016 (2 pages) |
6 October 2016 | Appointment of Mr William Frederick Ethelston as a director on 30 September 2016 (2 pages) |
6 October 2016 | Termination of appointment of Kevin Barry Curran as a secretary on 30 September 2016 (1 page) |
6 October 2016 | Appointment of Mr Matthew Ronald Johnson as a director on 30 September 2016 (2 pages) |
6 October 2016 | Appointment of Mr Matthew Ronald Johnson as a director on 30 September 2016 (2 pages) |
6 October 2016 | Appointment of Mr George David Nicholas Tarratt as a director on 30 September 2016 (2 pages) |
28 September 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
16 September 2016 | Satisfaction of charge 1 in full (1 page) |
16 September 2016 | Satisfaction of charge 1 in full (1 page) |
4 May 2016 | Full accounts made up to 31 December 2015 (20 pages) |
4 May 2016 | Full accounts made up to 31 December 2015 (20 pages) |
3 November 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 June 2015 | Full accounts made up to 31 December 2014 (22 pages) |
3 June 2015 | Full accounts made up to 31 December 2014 (22 pages) |
13 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
23 April 2014 | Full accounts made up to 31 December 2013 (24 pages) |
23 April 2014 | Full accounts made up to 31 December 2013 (24 pages) |
25 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
4 April 2013 | Accounts for a medium company made up to 31 December 2012 (22 pages) |
4 April 2013 | Accounts for a medium company made up to 31 December 2012 (22 pages) |
10 December 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Full accounts made up to 31 December 2011 (24 pages) |
30 April 2012 | Full accounts made up to 31 December 2011 (24 pages) |
2 November 2011 | Director's details changed for Mr Kevin Barry Curran on 1 September 2011 (2 pages) |
2 November 2011 | Director's details changed for Mr Kevin Barry Curran on 1 September 2011 (2 pages) |
2 November 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Director's details changed for Mr Kevin Barry Curran on 1 September 2011 (2 pages) |
10 May 2011 | Accounts for a medium company made up to 31 December 2010 (22 pages) |
10 May 2011 | Accounts for a medium company made up to 31 December 2010 (22 pages) |
15 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Director's details changed for Kevin Barrie Prosser on 24 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Kevin Barrie Prosser on 24 September 2010 (2 pages) |
15 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Director's details changed for Kevin Barry Curran on 24 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Kevin Barry Curran on 24 September 2010 (2 pages) |
21 May 2010 | Accounts for a medium company made up to 31 December 2009 (23 pages) |
21 May 2010 | Accounts for a medium company made up to 31 December 2009 (23 pages) |
26 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
20 May 2009 | Accounts for a medium company made up to 31 December 2008 (25 pages) |
20 May 2009 | Accounts for a medium company made up to 31 December 2008 (25 pages) |
7 November 2008 | Accounts for a medium company made up to 31 December 2007 (21 pages) |
7 November 2008 | Accounts for a medium company made up to 31 December 2007 (21 pages) |
6 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
6 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
27 November 2007 | Return made up to 24/09/07; full list of members (3 pages) |
27 November 2007 | Return made up to 24/09/07; full list of members (3 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
6 October 2006 | Return made up to 24/09/06; full list of members (3 pages) |
6 October 2006 | Return made up to 24/09/06; full list of members (3 pages) |
2 October 2006 | Accounts for a medium company made up to 31 December 2005 (21 pages) |
2 October 2006 | Accounts for a medium company made up to 31 December 2005 (21 pages) |
7 October 2005 | Return made up to 24/09/05; full list of members (7 pages) |
7 October 2005 | Return made up to 24/09/05; full list of members (7 pages) |
23 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
23 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
5 October 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
5 October 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
23 September 2004 | Return made up to 24/09/04; full list of members (7 pages) |
23 September 2004 | Return made up to 24/09/04; full list of members (7 pages) |
27 November 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
27 November 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
25 September 2003 | Return made up to 24/09/03; full list of members (7 pages) |
25 September 2003 | Return made up to 24/09/03; full list of members (7 pages) |
3 January 2003 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
3 January 2003 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
3 October 2002 | Return made up to 24/09/02; full list of members (7 pages) |
3 October 2002 | Return made up to 24/09/02; full list of members (7 pages) |
19 February 2002 | Statement of affairs (4 pages) |
19 February 2002 | Statement of affairs (4 pages) |
19 February 2002 | Ad 20/12/01--------- £ si 2@1=2 £ ic 1000/1002 (2 pages) |
19 February 2002 | Ad 20/12/01--------- £ si 2@1=2 £ ic 1000/1002 (2 pages) |
14 January 2002 | Resolutions
|
14 January 2002 | Ad 20/12/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
14 January 2002 | Ad 20/12/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
14 January 2002 | Resolutions
|
30 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
20 September 2001 | Return made up to 24/09/01; full list of members
|
20 September 2001 | Return made up to 24/09/01; full list of members
|
4 October 2000 | Return made up to 24/09/00; full list of members
|
4 October 2000 | Return made up to 24/09/00; full list of members
|
28 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
28 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
14 September 1999 | Return made up to 24/09/99; no change of members
|
14 September 1999 | Return made up to 24/09/99; no change of members
|
24 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
24 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
10 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
10 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 October 1998 | Return made up to 24/09/98; full list of members
|
13 October 1998 | Return made up to 24/09/98; full list of members
|
22 October 1997 | Return made up to 24/09/97; no change of members (4 pages) |
22 October 1997 | Accounting reference date extended from 30/03/98 to 31/03/98 (1 page) |
22 October 1997 | Return made up to 24/09/97; no change of members (4 pages) |
22 October 1997 | Accounting reference date extended from 30/03/98 to 31/03/98 (1 page) |
20 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
20 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
27 October 1996 | Return made up to 24/09/96; no change of members (4 pages) |
27 October 1996 | Return made up to 24/09/96; no change of members (4 pages) |
18 October 1995 | Return made up to 24/09/95; full list of members (6 pages) |
18 October 1995 | Return made up to 24/09/95; full list of members (6 pages) |
18 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
18 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
22 October 1992 | Return made up to 24/09/92; full list of members (6 pages) |
22 October 1992 | Return made up to 24/09/92; full list of members (6 pages) |
16 July 1992 | Ad 31/03/92--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
16 July 1992 | Ad 31/03/92--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
27 November 1991 | Ad 10/09/91--------- £ si 90@1 (2 pages) |
27 November 1991 | Ad 10/09/91--------- £ si 90@1 (2 pages) |
27 November 1991 | Return made up to 24/09/91; full list of members (8 pages) |
27 November 1991 | Return made up to 24/09/91; full list of members (8 pages) |
10 July 1991 | Company name changed prephammer LIMITED\certificate issued on 11/07/91 (2 pages) |
10 July 1991 | Company name changed prephammer LIMITED\certificate issued on 11/07/91 (2 pages) |
15 November 1990 | Memorandum and Articles of Association (6 pages) |
15 November 1990 | Resolutions
|
15 November 1990 | Resolutions
|
15 November 1990 | Memorandum and Articles of Association (6 pages) |
24 September 1990 | Incorporation (16 pages) |
24 September 1990 | Incorporation (16 pages) |