Company NameTribos Limited
Company StatusDissolved
Company Number03372105
CategoryPrivate Limited Company
Incorporation Date16 May 1997(26 years, 12 months ago)
Previous NameWeaver Restaurants Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameLeonard John Weaver
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1997(2 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence AddressCrabapple Court Oxshott Road
Leatherhead
Surrey
KT22 0DQ
Director NameMr Nicholas Leonard Weaver
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed16 July 1997(2 months after company formation)
Appointment Duration26 years, 10 months
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address18 The Quadrant
Wimbledon
London
SW20 8SP
Director NameMrs Penelope Ann Weaver
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1997(3 months after company formation)
Appointment Duration26 years, 8 months
RoleFamily Support Worker
Country of ResidenceUnited Kingdom
Correspondence Address4 Ottways Avenue
Ashtead
Surrey
KT21 2PH
Director NameDavid Weaver
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2002(4 years, 12 months after company formation)
Appointment Duration22 years
RoleBar Manager
Correspondence Address24 Bassingham Road
Earlsfield
London
SW18 3AG
Secretary NameMrs Penelope Ann Weaver
NationalityBritish
StatusCurrent
Appointed01 November 2005(8 years, 5 months after company formation)
Appointment Duration18 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Ottways Avenue
Ashtead
Surrey
KT21 2PH
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed16 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameShaun Ivor Casey
NationalityBritish
StatusResigned
Appointed16 July 1997(2 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 June 2001)
RoleCompany Director
Correspondence Address23 Adela Avenue
Motspur Park
New Malden
Surrey
KT3 6LF
Secretary NameMr John Andrew Cecil Barrington
NationalityBritish
StatusResigned
Appointed30 October 2001(4 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 January 2005)
RoleCompany Director
Correspondence Address18 Lavender House
Melliss Avenue
Kew
Surrey
TW9 4AB
Secretary NameMr John Richard Holmes
NationalityBritish
StatusResigned
Appointed03 January 2005(7 years, 7 months after company formation)
Appointment Duration10 months (resigned 01 November 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Torrington Road
Claygate
Esher
Surrey
KT10 0SA

Location

Registered Address4 The Avenue
Kew
Richmond
Surrey
TW9 2AJ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London

Financials

Year2014
Turnover£448,549
Gross Profit£214,724
Net Worth-£258,521
Cash£42,479
Current Liabilities£33,272

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 December 2006Dissolved (1 page)
18 September 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
19 January 2006Statement of affairs (16 pages)
19 January 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 January 2006Appointment of a voluntary liquidator (1 page)
10 January 2006Registered office changed on 10/01/06 from: 10 torrington road claygate esher surrey KT10 0SA (1 page)
28 November 2005New secretary appointed (2 pages)
25 November 2005Secretary resigned (1 page)
26 July 2005Return made up to 16/05/05; full list of members (10 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005Registered office changed on 10/02/05 from: 11 kingly court london W1B 5PW (1 page)
10 February 2005New secretary appointed (2 pages)
6 October 2004Particulars of mortgage/charge (3 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 July 2004Director's particulars changed (1 page)
16 July 2004Director's particulars changed (1 page)
15 July 2004Director's particulars changed (1 page)
13 July 2004Director's particulars changed (1 page)
13 July 2004Secretary's particulars changed (1 page)
5 July 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 April 2004Ad 23/03/04--------- £ si 208500@1=208500 £ ic 187500/396000 (2 pages)
5 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2004Nc inc already adjusted 23/03/04 (2 pages)
8 June 2003Return made up to 16/05/03; full list of members (9 pages)
16 April 2003Registered office changed on 16/04/03 from: union house 679 high road benfleet essex SS7 5SF (1 page)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 October 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 August 2002New director appointed (2 pages)
1 March 2002Accounting reference date extended from 30/09/01 to 31/03/02 (1 page)
10 January 2002Total exemption small company accounts made up to 30 September 2000 (4 pages)
13 November 2001Return made up to 16/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 November 2001New secretary appointed (2 pages)
3 July 2001Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
3 July 2001Secretary resigned (1 page)
5 March 2001Full accounts made up to 31 December 1999 (12 pages)
21 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 February 2001£ nc 125000/187500 15/10/98 (1 page)
30 January 2001Registered office changed on 30/01/01 from: 9 golden square london W1R 4BY (1 page)
24 January 2001Return made up to 16/05/00; full list of members (7 pages)
16 October 2000Full accounts made up to 31 December 1998 (10 pages)
9 August 2000Ad 15/10/98--------- £ si 62500@1 (2 pages)
28 July 1999Return made up to 16/05/99; no change of members (4 pages)
3 March 1999Full accounts made up to 31 December 1997 (11 pages)
25 February 1999Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
17 July 1998Return made up to 16/05/98; full list of members (6 pages)
28 November 1997Ad 25/11/97--------- £ si 124998@1=124998 £ ic 2/125000 (2 pages)
10 October 1997Registered office changed on 10/10/97 from: crab apple court oxshott road leatherhead surrey KT22 0DQ (1 page)
10 October 1997£ nc 100/125000 25/09/97 (1 page)
29 August 1997Memorandum and Articles of Association (10 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New secretary appointed (2 pages)
27 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 August 1997Registered office changed on 27/08/97 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
27 August 1997Secretary resigned;director resigned (1 page)
27 August 1997Director resigned (1 page)
27 August 1997New director appointed (2 pages)
24 July 1997Company name changed quenbeech LIMITED\certificate issued on 25/07/97 (2 pages)
16 May 1997Incorporation (16 pages)