Company NameTriple Developments (South East) Limited
Company StatusDissolved
Company Number03336536
CategoryPrivate Limited Company
Incorporation Date19 March 1997(27 years ago)
Dissolution Date3 October 2023 (5 months, 4 weeks ago)
Previous NameStatecan Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJohn Richard Stevenson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(1 week, 5 days after company formation)
Appointment Duration5 years, 8 months (resigned 06 December 2002)
RoleChartered Surveyor
Correspondence AddressLow Sweden How
Sweden Bridge Lane
Ambleside
Cumbria
LA22 9EX
Director NameMr Anthony Clarke
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(1 week, 5 days after company formation)
Appointment Duration23 years, 9 months (resigned 14 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Andrews Close
Saffron Walden
CB11 3JP
Director NameMrs Gillian Mary Villiers De Casanove
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(1 week, 5 days after company formation)
Appointment Duration24 years, 9 months (resigned 07 January 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameGillian Mary Villiers De Casanove
NationalityBritish
StatusResigned
Appointed01 April 1997(1 week, 5 days after company formation)
Appointment Duration24 years, 9 months (resigned 07 January 2022)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameDiane Kathleen Clarke
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(6 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 November 2005)
RoleCompany Director
Correspondence AddressThe Hatch
Westland Green
Little Hadham
Hertfordshire
SG11 2AH
Director NameMr Harbans Singh Chohan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(9 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 22 March 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address36 Armitage Road
London
NW11 8RD
Director NameWilliam Bruce Clarke
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(9 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 February 2008)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhills
Church Hill Lidgate
Newmarket
Suffolk
CB8 9PT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£4,092
Cash£5,082
Current Liabilities£2,882

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

11 July 2003Delivered on: 26 July 2003
Persons entitled: Bell Projects Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Local centre, great ashby, stevenage.
Outstanding
26 November 2001Delivered on: 27 November 2001
Persons entitled: National Westminster 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: Freehold of plot HC3 (part) hargate way, hampton hargate, peterborough cambridgeshire.
Outstanding
26 November 2001Delivered on: 27 November 2001
Persons entitled: National Westminster 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: Freehold of plot HC2 hargate way, hampton hargate, peterborough, cambridgeshire.
Outstanding
16 October 2001Delivered on: 25 October 2001
Satisfied on: 9 June 2003
Persons entitled: National Westminster 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.
Fully Satisfied

Filing History

3 October 2023Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2023Compulsory strike-off action has been suspended (1 page)
10 January 2023First Gazette notice for compulsory strike-off (1 page)
1 July 2022Compulsory strike-off action has been discontinued (1 page)
14 June 2022First Gazette notice for compulsory strike-off (1 page)
15 February 2022Termination of appointment of Gillian Mary Villiers De Casanove as a secretary on 7 January 2022 (1 page)
15 February 2022Termination of appointment of Gillian Mary Villiers De Casanove as a director on 7 January 2022 (1 page)
21 October 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
20 May 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
29 March 2021Termination of appointment of Anthony Clarke as a director on 14 January 2021 (1 page)
22 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
26 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
19 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
1 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
25 April 2018Change of details for Executor of John Richard Stevenson (Dec'd) as a person with significant control on 6 April 2016 (2 pages)
28 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
6 March 2018Director's details changed for Gillian Mary Villiers De Casanove on 15 December 2017 (2 pages)
1 February 2018Registered office address changed from 7 Potters Bar Dereham Norfolk NR19 1HN England to 5 Fleet Place London EC4M 7rd on 1 February 2018 (1 page)
24 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
3 April 2017Confirmation statement made on 19 March 2017 with updates (7 pages)
3 April 2017Confirmation statement made on 19 March 2017 with updates (7 pages)
31 March 2017Director's details changed for Mr Anthony Clarke on 10 October 2016 (2 pages)
31 March 2017Director's details changed for Mr Anthony Clarke on 10 October 2016 (2 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 3
(4 pages)
29 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 3
(4 pages)
3 November 2015Registered office address changed from Woodhills Church Hill Lidgate Newmarket Suffolk CB8 9PT to 7 Potters Bar Dereham Norfolk NR19 1HN on 3 November 2015 (1 page)
3 November 2015Registered office address changed from Woodhills Church Hill Lidgate Newmarket Suffolk CB8 9PT to 7 Potters Bar Dereham Norfolk NR19 1HN on 3 November 2015 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 3
(4 pages)
1 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 3
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 3
(4 pages)
24 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 3
(4 pages)
15 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
22 March 2013Termination of appointment of Harbans Chohan as a director (1 page)
22 March 2013Termination of appointment of Harbans Chohan as a director (1 page)
25 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 April 2010Secretary's details changed for Gillian Mary Villiers De Casanove on 19 March 2010 (1 page)
7 April 2010Secretary's details changed for Gillian Mary Villiers De Casanove on 19 March 2010 (1 page)
7 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Gillian Mary Villiers De Casanove on 19 March 2010 (2 pages)
7 April 2010Director's details changed for Gillian Mary Villiers De Casanove on 19 March 2010 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 April 2009Return made up to 19/03/09; full list of members (8 pages)
16 April 2009Return made up to 19/03/09; full list of members (8 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
12 September 2008Director and secretary's change of particulars / gillian villiers de casanove / 04/07/2008 (1 page)
12 September 2008Director and secretary's change of particulars / gillian villiers de casanove / 04/07/2008 (1 page)
29 May 2008Director and secretary's change of particulars / gillian villiers de casanove / 23/05/2008 (2 pages)
29 May 2008Registered office changed on 29/05/2008 from rose-hill high green bradenham thetford norfolk IP25 7RD (2 pages)
29 May 2008Registered office changed on 29/05/2008 from rose-hill high green bradenham thetford norfolk IP25 7RD (2 pages)
29 May 2008Director and secretary's change of particulars / gillian villiers de casanove / 23/05/2008 (2 pages)
1 April 2008Return made up to 19/03/08; full list of members (4 pages)
1 April 2008Return made up to 19/03/08; full list of members (4 pages)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
10 September 2007Accounts for a small company made up to 31 December 2006 (5 pages)
10 September 2007Accounts for a small company made up to 31 December 2006 (5 pages)
1 June 2007Return made up to 19/03/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2007Return made up to 19/03/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 May 2007New director appointed (3 pages)
1 May 2007New director appointed (3 pages)
24 April 2007Return made up to 19/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2007Return made up to 19/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
26 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
12 April 2006Return made up to 19/03/06; full list of members (7 pages)
12 April 2006Return made up to 19/03/06; full list of members (7 pages)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
8 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
13 April 2005Return made up to 19/03/05; full list of members (7 pages)
13 April 2005Return made up to 19/03/05; full list of members (7 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
6 April 2004Return made up to 19/03/04; full list of members (7 pages)
6 April 2004Return made up to 19/03/04; full list of members (7 pages)
16 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
16 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
6 July 2003New director appointed (2 pages)
6 July 2003New director appointed (2 pages)
9 June 2003Declaration of satisfaction of mortgage/charge (1 page)
9 June 2003Declaration of satisfaction of mortgage/charge (1 page)
22 April 2003Return made up to 19/03/03; full list of members (7 pages)
22 April 2003Return made up to 19/03/03; full list of members (7 pages)
6 January 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
17 December 2002Director's particulars changed (1 page)
17 December 2002Director's particulars changed (1 page)
4 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
4 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
11 April 2002Return made up to 19/03/02; full list of members (7 pages)
11 April 2002Return made up to 19/03/02; full list of members (7 pages)
27 November 2001Particulars of mortgage/charge (3 pages)
27 November 2001Particulars of mortgage/charge (3 pages)
27 November 2001Particulars of mortgage/charge (3 pages)
27 November 2001Particulars of mortgage/charge (3 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
25 October 2001Particulars of mortgage/charge (3 pages)
25 October 2001Particulars of mortgage/charge (3 pages)
9 April 2001Return made up to 19/03/01; full list of members (7 pages)
9 April 2001Return made up to 19/03/01; full list of members (7 pages)
6 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
15 April 2000Return made up to 19/03/00; full list of members (7 pages)
15 April 2000Return made up to 19/03/00; full list of members (7 pages)
28 October 1999Full accounts made up to 31 December 1998 (7 pages)
28 October 1999Full accounts made up to 31 December 1998 (7 pages)
20 April 1999Return made up to 19/03/99; no change of members (4 pages)
20 April 1999Return made up to 19/03/99; no change of members (4 pages)
4 November 1998Full accounts made up to 31 December 1997 (7 pages)
4 November 1998Full accounts made up to 31 December 1997 (7 pages)
16 April 1998Return made up to 19/03/98; full list of members (6 pages)
16 April 1998Return made up to 19/03/98; full list of members (6 pages)
25 February 1998Memorandum and Articles of Association (8 pages)
25 February 1998Memorandum and Articles of Association (8 pages)
25 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 February 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
25 February 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
12 February 1998Registered office changed on 12/02/98 from: high green farm bradenham thetford norfolk IP25 7RD (1 page)
12 February 1998Secretary's particulars changed;director's particulars changed (1 page)
12 February 1998Secretary's particulars changed;director's particulars changed (1 page)
12 February 1998Registered office changed on 12/02/98 from: high green farm bradenham thetford norfolk IP25 7RD (1 page)
18 June 1997Ad 01/04/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
18 June 1997Ad 01/04/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 April 1997Memorandum and Articles of Association (8 pages)
24 April 1997Memorandum and Articles of Association (8 pages)
15 April 1997Company name changed statecan LIMITED\certificate issued on 16/04/97 (2 pages)
15 April 1997Company name changed statecan LIMITED\certificate issued on 16/04/97 (2 pages)
14 April 1997Director resigned (1 page)
14 April 1997New secretary appointed;new director appointed (2 pages)
14 April 1997New director appointed (2 pages)
14 April 1997Registered office changed on 14/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 April 1997Secretary resigned (1 page)
14 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 April 1997Registered office changed on 14/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 April 1997New secretary appointed;new director appointed (2 pages)
14 April 1997Secretary resigned (1 page)
14 April 1997New director appointed (2 pages)
14 April 1997New director appointed (2 pages)
14 April 1997Director resigned (1 page)
14 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 April 1997New director appointed (2 pages)
19 March 1997Incorporation (9 pages)
19 March 1997Incorporation (9 pages)