Company NameTrittico Limited
DirectorsPamela Soei Luang Nicholson and Vasko Petrov Vassilev
Company StatusActive
Company Number02604924
CategoryPrivate Limited Company
Incorporation Date25 April 1991(33 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Pamela Soei Luang Nicholson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1991(3 weeks after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameMrs Pamela Soei Luang Nicholson
NationalityBritish
StatusCurrent
Appointed16 May 1991(3 weeks after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Vasko Petrov Vassilev
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1993(1 year, 9 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr David Jerng
Date of BirthJune 1960 (Born 63 years ago)
NationalityTaiwanese
StatusResigned
Appointed16 May 1991(3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 09 February 1993)
RoleCompany Director
Correspondence AddressFl5 No 2 Ln54 Sec 2
Shinshen Road
Taipei
Foreign
Director NameMrs Kim Luang Chua
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(1 year, 9 months after company formation)
Appointment Duration16 years, 8 months (resigned 16 October 2009)
RoleCompany Director
Correspondence AddressFlat A
13-15 Old Queen Street
London
SW1H 2JA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 April 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.eatdrinksnap.com

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

22.5k at £1Pamela Soei Luang Nicholson
75.00%
Ordinary
7.5k at £1Vasko Petrov Vassilev
25.00%
Ordinary

Financials

Year2014
Net Worth£70,632
Cash£35,407
Current Liabilities£41,080

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

19 September 2000Delivered on: 25 September 2000
Satisfied on: 22 August 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 stratford road l/b of kensington LN168058.
Fully Satisfied
13 January 1994Delivered on: 20 January 1994
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: 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

Filing History

5 March 2024Confirmation statement made on 3 March 2024 with no updates (3 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
3 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
5 August 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
11 July 2022Satisfaction of charge 1 in full (1 page)
6 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
30 March 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
6 November 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
17 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
26 April 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
3 April 2019Director's details changed for Mr Vasko Petrov Vassilev on 3 April 2019 (2 pages)
22 March 2019Director's details changed for Mrs Pamela Soei Luang Nicholson on 22 March 2019 (2 pages)
22 March 2019Secretary's details changed for Mrs Pamela Soei Luang Nicholson on 22 March 2019 (1 page)
26 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
1 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
10 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 30,000
(5 pages)
11 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 30,000
(5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 May 2015Registered office address changed from Regent House 1 Pratt London NW1 0AD to 5th Floor 89 New Bond Street London W1S 1DA on 11 May 2015 (2 pages)
11 May 2015Registered office address changed from Regent House 1 Pratt London NW1 0AD to 5th Floor 89 New Bond Street London W1S 1DA on 11 May 2015 (2 pages)
7 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 30,000
(5 pages)
7 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 30,000
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 30,000
(14 pages)
12 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 30,000
(14 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
20 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (14 pages)
20 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (14 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
18 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (14 pages)
18 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (14 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
27 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (14 pages)
27 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (14 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
20 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (12 pages)
20 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (12 pages)
5 November 2009Termination of appointment of Kim Chua as a director (2 pages)
5 November 2009Termination of appointment of Kim Chua as a director (2 pages)
20 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
20 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
20 May 2009Return made up to 25/04/09; full list of members (6 pages)
20 May 2009Return made up to 25/04/09; full list of members (6 pages)
23 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
23 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
19 June 2008Return made up to 25/04/08; no change of members (7 pages)
19 June 2008Return made up to 25/04/08; no change of members (7 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
26 June 2007Return made up to 25/04/07; full list of members (7 pages)
26 June 2007Return made up to 25/04/07; full list of members (7 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
19 June 2006Return made up to 25/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 June 2006Return made up to 25/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
31 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
15 June 2005Return made up to 25/04/05; full list of members (7 pages)
15 June 2005Return made up to 25/04/05; full list of members (7 pages)
20 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
20 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
19 May 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 May 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
17 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
14 July 2003Return made up to 25/04/03; full list of members (7 pages)
14 July 2003Return made up to 25/04/03; full list of members (7 pages)
30 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
30 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
22 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2002Return made up to 25/04/02; full list of members (7 pages)
15 May 2002Return made up to 25/04/02; full list of members (7 pages)
3 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
3 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
8 June 2001Return made up to 25/04/01; full list of members (7 pages)
8 June 2001Return made up to 25/04/01; full list of members (7 pages)
22 December 2000Full accounts made up to 31 December 1999 (9 pages)
22 December 2000Full accounts made up to 31 December 1999 (9 pages)
25 September 2000Particulars of mortgage/charge (3 pages)
25 September 2000Particulars of mortgage/charge (3 pages)
20 September 2000Return made up to 25/04/00; full list of members (7 pages)
20 September 2000Return made up to 25/04/00; full list of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
20 June 1999Return made up to 25/04/99; full list of members (6 pages)
20 June 1999Return made up to 25/04/99; full list of members (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
24 July 1998Return made up to 25/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 1998Return made up to 25/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1998Registered office changed on 01/02/98 from: 2ND floor twyman house 31-39 camden road london NW1 9LF (1 page)
1 February 1998Registered office changed on 01/02/98 from: 2ND floor twyman house 31-39 camden road london NW1 9LF (1 page)
2 January 1998Full accounts made up to 31 December 1996 (11 pages)
2 January 1998Full accounts made up to 31 December 1996 (11 pages)
3 June 1997Return made up to 25/04/97; full list of members (6 pages)
3 June 1997Return made up to 25/04/97; full list of members (6 pages)
29 October 1996Full accounts made up to 31 December 1995 (12 pages)
29 October 1996Full accounts made up to 31 December 1995 (12 pages)
22 May 1996Return made up to 25/04/96; no change of members
  • 363(287) ‐ Registered office changed on 22/05/96
(4 pages)
22 May 1996Return made up to 25/04/96; no change of members
  • 363(287) ‐ Registered office changed on 22/05/96
(4 pages)
22 May 1996Registered office changed on 22/05/96 from: 2ND floor twyman house 31-39 camden road london NW1 9LF (1 page)
22 May 1996Registered office changed on 22/05/96 from: 2ND floor twyman house 31-39 camden road london NW1 9LF (1 page)
21 March 1996Auditor's resignation (1 page)
21 March 1996Auditor's resignation (1 page)
1 November 1995Full accounts made up to 31 December 1994 (7 pages)
1 November 1995Full accounts made up to 31 December 1994 (7 pages)
23 May 1995Return made up to 25/04/95; no change of members
  • 363(287) ‐ Registered office changed on 23/05/95
(4 pages)
23 May 1995Return made up to 25/04/95; no change of members
  • 363(287) ‐ Registered office changed on 23/05/95
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
6 May 1994Return made up to 25/04/94; full list of members
  • 363(287) ‐ Registered office changed on 06/05/94
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 1994Return made up to 25/04/94; full list of members
  • 363(287) ‐ Registered office changed on 06/05/94
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 1994Company name changed\certificate issued on 08/02/94 (2 pages)
28 October 1993Full accounts made up to 31 December 1992 (9 pages)
28 October 1993Full accounts made up to 31 December 1992 (9 pages)
15 July 1993Return made up to 25/04/93; no change of members (4 pages)
15 July 1993Return made up to 25/04/93; no change of members (4 pages)
4 March 1993New director appointed (2 pages)
4 March 1993Director resigned;new director appointed (2 pages)
4 March 1993Director resigned;new director appointed (2 pages)
4 March 1993New director appointed (2 pages)
4 November 1992Accounts for a small company made up to 31 December 1991 (4 pages)
4 November 1992Accounts for a small company made up to 31 December 1991 (4 pages)
17 March 1992Accounting reference date shortened from 30/04 to 31/12 (1 page)
17 March 1992Accounting reference date shortened from 30/04 to 31/12 (1 page)
12 September 1991Company name changed startcopy LIMITED\certificate issued on 13/09/91 (2 pages)
12 September 1991Company name changed startcopy LIMITED\certificate issued on 13/09/91 (2 pages)
16 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
16 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
25 April 1991Incorporation (9 pages)
25 April 1991Incorporation (9 pages)