Company NameTrepp Limited
Company StatusDissolved
Company Number03087851
CategoryPrivate Limited Company
Incorporation Date4 August 1995(28 years, 9 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)
Previous NamesYes Associates Limited and British Pathe News Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Frances Louise Sallas
StatusClosed
Appointed11 January 2017(21 years, 5 months after company formation)
Appointment Duration2 years, 12 months (closed 07 January 2020)
RoleCompany Director
Correspondence AddressNorthcliffe House
2 Derry Street
London
W8 5TT
Director NameMrs Frances Louise Sallas
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2019(24 years after company formation)
Appointment Duration5 months, 1 week (closed 07 January 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House
2 Derry Street
London
W8 5TT
Director NameChristopher William Richard Davies
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Coach House
Palace Mews
London
SW6 7QT
Director NameRichard Peter Thomas
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1995(same day as company formation)
RoleAccountant
Correspondence Address25 Orchard Avenue
Thames Ditton
Surrey
KT7 0BB
Secretary NameRichard Peter Thomas
NationalityBritish
StatusResigned
Appointed19 September 1995(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 05 August 1997)
RoleAccountant
Correspondence Address25 Orchard Avenue
Thames Ditton
Surrey
KT7 0BB
Director NameJames Prosper Serjeant
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(4 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 1999)
RoleAccountant
Correspondence AddressFlat 1 96 Ledbury Road
London
W11 2AH
Director NameMr Julian Richard Paul Aston
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(4 months, 1 week after company formation)
Appointment Duration9 years, 11 months (resigned 15 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Chessington Avenue
London
N3 3DR
Secretary NameMr Peter John Bardwell
NationalityBritish
StatusResigned
Appointed05 August 1997(2 years after company formation)
Appointment Duration5 years, 4 months (resigned 06 December 2002)
RoleCompany Director
Correspondence Address7 Flanders Road
Chiswick
London
W4 1NQ
Director NameMr Peter John Bardwell
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(4 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 24 March 2003)
RoleAccountant
Correspondence Address7 Flanders Road
Chiswick
London
W4 1NQ
Director NameNicholas Peter Hubble
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(7 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 October 2004)
RoleChartered Acct
Correspondence Address6 Celestial Gardens
Lee High Road
London
SE13 5RP
Secretary NameFrances Louise Sallas
NationalityBritish
StatusResigned
Appointed06 December 2002(7 years, 4 months after company formation)
Appointment Duration3 years (resigned 07 December 2005)
RoleCompany Director
Correspondence Address71 Boleyn Way
Barnet
Hertfordshire
EN5 5LH
Director NameMr William Richard Flint
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(10 years, 3 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 07 December 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacre
Kemsing Road
Wrotham
Kent
TN15 7BP
Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(10 years, 3 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 07 December 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDormers
19a St Georges Road Bickley
Bromley
Kent
BR1 2AU
Director NameChief Executive Offier Anne Marie Germano Dicola
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 2005(10 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 29 July 2019)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address65 Vaneck Drive
New Rochelle
10804 New York
United States
Director NamePaul Sykes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(10 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 11 January 2017)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address16 Hidden Meadow Lane
New Canaan
Ct 06840
United States
Secretary NamePaul Sykes
NationalityBritish
StatusResigned
Appointed07 December 2005(10 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 11 January 2017)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address16 Hidden Meadow Lane
New Canaan
Ct 06840
United States
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 August 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameBristlekarn Limited (Corporation)
StatusResigned
Appointed04 August 1995(same day as company formation)
Correspondence AddressSceptre House
169/173 Regent Street
London
W1R 7FB

Location

Registered AddressNorthcliffe House
2 Derry Street
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£246,860
Net Worth£75,299
Current Liabilities£80,892

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
15 October 2019Application to strike the company off the register (3 pages)
31 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
31 July 2019Termination of appointment of Anne Marie Germano Dicola as a director on 29 July 2019 (1 page)
29 July 2019Appointment of Mrs Frances Louise Sallas as a director on 29 July 2019 (2 pages)
18 June 2019Accounts for a dormant company made up to 30 September 2018 (9 pages)
14 December 2018Termination of appointment of Adrian Perry as a director on 13 November 2018 (1 page)
2 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
28 June 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (202 pages)
28 June 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
28 June 2018Accounts for a dormant company made up to 30 September 2017 (10 pages)
28 June 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
25 September 2017Full accounts made up to 30 September 2016 (20 pages)
25 September 2017Full accounts made up to 30 September 2016 (20 pages)
31 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
27 January 2017Appointment of Mrs Frances Louise Sallas as a secretary on 11 January 2017 (2 pages)
27 January 2017Termination of appointment of Paul Sykes as a director on 11 January 2017 (1 page)
27 January 2017Appointment of Mr Adrian Perry as a director on 11 January 2017 (2 pages)
27 January 2017Appointment of Mrs Frances Louise Sallas as a secretary on 11 January 2017 (2 pages)
27 January 2017Appointment of Mr Adrian Perry as a director on 11 January 2017 (2 pages)
27 January 2017Termination of appointment of Paul Sykes as a secretary on 11 January 2017 (1 page)
27 January 2017Termination of appointment of Paul Sykes as a director on 11 January 2017 (1 page)
27 January 2017Termination of appointment of Paul Sykes as a secretary on 11 January 2017 (1 page)
16 December 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
5 July 2016Full accounts made up to 30 September 2015 (20 pages)
5 July 2016Full accounts made up to 30 September 2015 (20 pages)
24 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(5 pages)
24 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(5 pages)
3 July 2015Full accounts made up to 30 September 2014 (18 pages)
3 July 2015Full accounts made up to 30 September 2014 (18 pages)
7 October 2014Full accounts made up to 30 September 2013 (18 pages)
7 October 2014Full accounts made up to 30 September 2013 (18 pages)
18 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(5 pages)
18 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(5 pages)
28 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
28 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
19 February 2013Full accounts made up to 30 September 2012 (15 pages)
19 February 2013Full accounts made up to 30 September 2012 (15 pages)
24 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
4 July 2012Full accounts made up to 30 September 2011 (15 pages)
4 July 2012Full accounts made up to 30 September 2011 (15 pages)
24 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
31 March 2011Full accounts made up to 30 September 2010 (14 pages)
31 March 2011Full accounts made up to 30 September 2010 (14 pages)
21 September 2010Director's details changed for Anne Marie Germano Dicola on 27 July 2010 (2 pages)
21 September 2010Director's details changed for Anne Marie Germano Dicola on 27 July 2010 (2 pages)
21 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
2 July 2010Full accounts made up to 30 September 2009 (14 pages)
2 July 2010Full accounts made up to 30 September 2009 (14 pages)
17 August 2009Return made up to 27/07/09; full list of members (3 pages)
17 August 2009Return made up to 27/07/09; full list of members (3 pages)
11 May 2009Full accounts made up to 30 September 2008 (14 pages)
11 May 2009Full accounts made up to 30 September 2008 (14 pages)
7 January 2009Return made up to 27/07/08; full list of members (3 pages)
7 January 2009Return made up to 27/07/08; full list of members (3 pages)
14 March 2008Full accounts made up to 30 September 2007 (14 pages)
14 March 2008Full accounts made up to 30 September 2007 (14 pages)
13 September 2007Return made up to 27/07/07; full list of members (7 pages)
13 September 2007Return made up to 27/07/07; full list of members (7 pages)
9 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
9 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
4 October 2006Return made up to 27/07/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
4 October 2006Return made up to 27/07/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
11 January 2006Company name changed british pathe news LIMITED\certificate issued on 11/01/06 (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New secretary appointed;new director appointed (2 pages)
11 January 2006Company name changed british pathe news LIMITED\certificate issued on 11/01/06 (2 pages)
11 January 2006New secretary appointed;new director appointed (2 pages)
11 January 2006New director appointed (2 pages)
25 November 2005Director resigned (1 page)
25 November 2005New director appointed (1 page)
25 November 2005Registered office changed on 25/11/05 from: 60 charlotte street london W1T 2NU (1 page)
25 November 2005New director appointed (1 page)
25 November 2005New director appointed (1 page)
25 November 2005New director appointed (1 page)
25 November 2005Director resigned (1 page)
25 November 2005Registered office changed on 25/11/05 from: 60 charlotte street london W1T 2NU (1 page)
23 November 2005Accounts for a dormant company made up to 30 September 2005 (4 pages)
23 November 2005Accounts for a dormant company made up to 30 September 2005 (4 pages)
5 August 2005Return made up to 27/07/05; full list of members (6 pages)
5 August 2005Return made up to 27/07/05; full list of members (6 pages)
7 January 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
7 January 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
25 October 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
25 October 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
27 September 2004Secretary's particulars changed (1 page)
27 September 2004Secretary's particulars changed (1 page)
12 August 2004Return made up to 04/08/04; full list of members (7 pages)
12 August 2004Return made up to 04/08/04; full list of members (7 pages)
28 November 2003Registered office changed on 28/11/03 from: new pathe house 57 jamestown road camden london NW1 7DB (1 page)
28 November 2003Registered office changed on 28/11/03 from: new pathe house 57 jamestown road camden london NW1 7DB (1 page)
20 August 2003Return made up to 04/08/03; full list of members (7 pages)
20 August 2003Return made up to 04/08/03; full list of members (7 pages)
10 June 2003Director's particulars changed (1 page)
10 June 2003Director's particulars changed (1 page)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
12 December 2002Accounts for a dormant company made up to 30 September 2002 (4 pages)
12 December 2002Accounts for a dormant company made up to 30 September 2002 (4 pages)
11 December 2002New secretary appointed (1 page)
11 December 2002New director appointed (1 page)
11 December 2002New secretary appointed (1 page)
11 December 2002New director appointed (1 page)
11 December 2002Secretary resigned (1 page)
11 December 2002Secretary resigned (1 page)
6 September 2002Return made up to 04/08/02; full list of members (7 pages)
6 September 2002Return made up to 04/08/02; full list of members (7 pages)
17 June 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
17 June 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
15 August 2001Return made up to 04/08/01; full list of members (6 pages)
15 August 2001Return made up to 04/08/01; full list of members (6 pages)
15 June 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
15 June 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
27 November 2000Registered office changed on 27/11/00 from: 60 charlotte street london W1P 2AX (1 page)
27 November 2000Registered office changed on 27/11/00 from: 60 charlotte street london W1P 2AX (1 page)
12 September 2000Return made up to 04/08/00; full list of members
  • 363(287) ‐ Registered office changed on 12/09/00
(6 pages)
12 September 2000Return made up to 04/08/00; full list of members
  • 363(287) ‐ Registered office changed on 12/09/00
(6 pages)
15 December 1999Accounts for a dormant company made up to 30 September 1999 (4 pages)
15 December 1999Accounts for a dormant company made up to 30 September 1999 (4 pages)
8 November 1999New director appointed (3 pages)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
8 November 1999New director appointed (3 pages)
17 August 1999Return made up to 04/08/99; full list of members (8 pages)
17 August 1999Return made up to 04/08/99; full list of members (8 pages)
18 January 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
18 January 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
1 September 1998Return made up to 04/08/98; no change of members (6 pages)
1 September 1998Return made up to 04/08/98; no change of members (6 pages)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
3 June 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
3 June 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
30 September 1997Return made up to 04/08/97; no change of members (4 pages)
30 September 1997Return made up to 04/08/97; no change of members (4 pages)
26 August 1997Director resigned (1 page)
26 August 1997Secretary resigned (1 page)
26 August 1997Secretary resigned (1 page)
26 August 1997Director resigned (1 page)
19 August 1997New secretary appointed (2 pages)
19 August 1997New secretary appointed (2 pages)
16 April 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
16 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 April 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
16 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 September 1996Secretary resigned (1 page)
18 September 1996Secretary resigned (1 page)
5 September 1996Director resigned (1 page)
5 September 1996Director resigned (1 page)
3 September 1996Return made up to 04/08/96; full list of members (8 pages)
3 September 1996Return made up to 04/08/96; full list of members (8 pages)
14 February 1996New director appointed (3 pages)
14 February 1996New director appointed (3 pages)
9 February 1996New director appointed (2 pages)
9 February 1996New director appointed (2 pages)
23 January 1996Accounting reference date notified as 30/09 (1 page)
23 January 1996Accounting reference date notified as 30/09 (1 page)
27 November 1995Secretary resigned (2 pages)
27 November 1995Registered office changed on 27/11/95 from: 788-790 finchley road london NW11 7UR (1 page)
27 November 1995Secretary resigned (2 pages)
27 November 1995Secretary resigned (2 pages)
27 November 1995Registered office changed on 27/11/95 from: 788-790 finchley road london NW11 7UR (1 page)
27 November 1995New secretary appointed (2 pages)
27 November 1995New director appointed (2 pages)
27 November 1995New secretary appointed (2 pages)
27 November 1995New director appointed (2 pages)
27 November 1995New secretary appointed (2 pages)
27 November 1995Secretary resigned (2 pages)
27 November 1995New director appointed (2 pages)
27 November 1995New secretary appointed (2 pages)
27 November 1995New director appointed (2 pages)
13 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
13 October 1995Company name changed yes associates LIMITED\certificate issued on 12/10/95 (4 pages)
13 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
13 October 1995Company name changed yes associates LIMITED\certificate issued on 12/10/95 (4 pages)
11 October 1995Secretary resigned (2 pages)
11 October 1995New secretary appointed (2 pages)
11 October 1995Secretary resigned (2 pages)
11 October 1995New secretary appointed (2 pages)
4 August 1995Incorporation (30 pages)
4 August 1995Incorporation (30 pages)