Company NameTriamond Foundations Limited
DirectorThomas Robert Anthony Burling
Company StatusActive
Company Number03366066
CategoryPrivate Limited Company
Incorporation Date7 May 1997(27 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Phyllis Burling
NationalityBritish
StatusCurrent
Appointed19 May 1997(1 week, 5 days after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence Address51 Pentland Avenue
Shoeburyness
Southend On Sea
Essex
SS3 9ND
Director NameMr Thomas Robert Anthony Burling
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2005(7 years, 11 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Palmeira Mansions
Westcliff On Sea
Essex
SS0 7RW
Director NameMr Thomas George Burling
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(1 week, 5 days after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1999)
RoleCompany Director
Correspondence Address51 Pentland Avenue
Shoeburyness
Essex
SS3 9ND
Director NameAlan Graham
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(2 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 11 April 2005)
RoleCompany Director
Correspondence Address103 Brentwood Road
Romford
Essex
RM1 2SB
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address69 Campbell Avenue
Barkingside
Ilford
Essex
IG6 1EB
RegionLondon
ConstituencyIlford North
CountyGreater London
WardAldborough
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£704
Cash£2
Current Liabilities£706

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 1 week from now)

Filing History

21 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
9 February 2023Accounts for a dormant company made up to 31 May 2022 (5 pages)
21 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
12 February 2022Accounts for a dormant company made up to 31 May 2021 (5 pages)
25 May 2021Accounts for a dormant company made up to 31 May 2020 (5 pages)
3 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
14 February 2020Total exemption full accounts made up to 31 May 2019 (4 pages)
4 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
15 February 2019Total exemption full accounts made up to 31 May 2018 (4 pages)
18 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
10 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
20 June 2016Notice of removal of a director (1 page)
20 June 2016Appointment of Mr Billy John Batley as a director on 13 June 2016 (2 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
18 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
18 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
22 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
19 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
3 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
3 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
10 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
26 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
26 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
11 May 2009Return made up to 31/03/09; full list of members (3 pages)
11 May 2009Return made up to 31/03/09; full list of members (3 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
19 August 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
19 August 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
18 April 2008Return made up to 31/03/08; full list of members (3 pages)
18 April 2008Return made up to 31/03/08; full list of members (3 pages)
10 April 2007Return made up to 31/03/07; full list of members (2 pages)
10 April 2007Return made up to 31/03/07; full list of members (2 pages)
5 April 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
5 April 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
31 March 2006Return made up to 31/03/06; full list of members (2 pages)
31 March 2006Return made up to 31/03/06; full list of members (2 pages)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
19 April 2005Return made up to 10/04/05; full list of members (2 pages)
19 April 2005Return made up to 10/04/05; full list of members (2 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
6 May 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
6 May 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
22 April 2004Registered office changed on 22/04/04 from: 125 herent drive clayhall ilford ESSEXIG5 0HQ (1 page)
22 April 2004Registered office changed on 22/04/04 from: 125 herent drive clayhall ilford ESSEXIG5 0HQ (1 page)
17 April 2004Return made up to 19/04/04; full list of members (6 pages)
17 April 2004Return made up to 19/04/04; full list of members (6 pages)
30 April 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
4 April 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
29 April 2002Return made up to 22/04/02; full list of members (6 pages)
29 April 2002Return made up to 22/04/02; full list of members (6 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
16 May 2001Return made up to 04/05/01; full list of members (6 pages)
16 May 2001Return made up to 04/05/01; full list of members (6 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
25 July 2000Return made up to 06/05/00; full list of members (6 pages)
25 July 2000Return made up to 06/05/00; full list of members (6 pages)
31 March 2000New director appointed (2 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
31 March 2000New director appointed (2 pages)
31 March 2000Director resigned (1 page)
31 March 2000Director resigned (1 page)
31 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
18 August 1999Return made up to 06/05/99; full list of members (5 pages)
18 August 1999Return made up to 06/05/99; full list of members (5 pages)
11 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
11 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
13 May 1998New director appointed (2 pages)
13 May 1998Return made up to 06/05/98; full list of members (5 pages)
13 May 1998New secretary appointed (2 pages)
13 May 1998New secretary appointed (2 pages)
13 May 1998Return made up to 06/05/98; full list of members (5 pages)
13 May 1998New director appointed (2 pages)
1 October 1997Director resigned (1 page)
1 October 1997Secretary resigned (1 page)
1 October 1997Secretary resigned (1 page)
1 October 1997Director resigned (1 page)
7 May 1997Incorporation (16 pages)
7 May 1997Incorporation (16 pages)