London
W1F 9QZ
Director Name | Mr Colin Richard Godfrey |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2004(3 years, 8 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Broadwick Street London W1F 9QZ |
Secretary Name | Mr Mark Glenn Bridgman Shaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 August 2007(6 years, 5 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Broadwick Street London W1F 9QZ |
Director Name | Richard David Swinford Bostock |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Hanlye House Hanlye Lane Cuckfield West Sussex RH17 5HR |
Director Name | Mr Ian Alexander Ross |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Southwood Avenue Highgate London N6 5SA |
Secretary Name | Richard David Swinford Bostock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Hanlye House Hanlye Lane Cuckfield West Sussex RH17 5HR |
Director Name | Ian David Hicks |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(3 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 May 2005) |
Role | Accountant |
Correspondence Address | 9 Lychmead Clifton Shefford Bedfordshire SG17 5EZ |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Website | tritax.co.uk |
---|---|
Telephone | 020 72901616 |
Telephone region | London |
Registered Address | 72 Broadwick Street London W1F 9QZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
23 at £1 | Colin Richard Godfrey 23.00% Ordinary |
---|---|
23 at £1 | James Angus Dunlop 23.00% Ordinary |
20 at £1 | Mark Glenn Bridgeman Shaw 20.00% Ordinary |
20 at £1 | Mrs Lesley Shaw 20.00% Ordinary |
14 at £1 | Henry Bell Franklin 14.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,492 |
Cash | £10,441 |
Current Liabilities | £9,934 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
10 October 2016 | Delivered on: 17 October 2016 Persons entitled: Bank Zachodni Wbk S.A. Classification: A registered charge Outstanding |
---|---|
4 October 2016 | Delivered on: 17 October 2016 Persons entitled: Hsbc Bank Polska S.A. Classification: A registered charge Outstanding |
1 May 2012 | Delivered on: 9 May 2012 Persons entitled: Lasalle Investment Management (The "Security Agent") Classification: Junior charge Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the units and all related rights see image for full details. Outstanding |
9 December 2005 | Delivered on: 23 December 2005 Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent for the Finance Parties Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the units and all related rights. See the mortgage charge document for full details. Outstanding |
25 February 2004 | Delivered on: 4 March 2004 Satisfied on: 28 February 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Cash deposit pledge Secured details: All monies due or to become due from brindleyplace gp and brindleyplace LP to the chargee on any account whatsoever. Particulars: The charged account the deposit. See the mortgage charge document for full details. Fully Satisfied |
28 February 2003 | Delivered on: 20 March 2003 Satisfied on: 28 February 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of charge security over shares Secured details: All sums due or to become due from the borrower to the chargee on any account whatsoever. Particulars: All stocks,shares,securities and their proceeds of sale thereof and all dividends,interest and other distributions declared or paid; all rights,benefits,money or property. Fully Satisfied |
28 February 2003 | Delivered on: 17 March 2003 Satisfied on: 28 February 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from isis nominees (1) limited,isis nominees (2) limited,isis nominees (3) limited and isis nominees (4) limited and anyone of them (the "borrower") to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Including the leasehold premises known as unit 1,isis business park agecroft road,salford; see form 395 for details. 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. See the mortgage charge document for full details. Fully Satisfied |
16 February 2024 | Registered office address changed from 3rd Floor 6 Duke Street St. James's London SW1Y 6BN England to 72 Broadwick Street London W1F 9QZ on 16 February 2024 (1 page) |
---|---|
17 August 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
7 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
2 September 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
7 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
18 October 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
23 February 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
23 October 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
30 July 2020 | Change of details for Mr Mark Glen Bridgman Shaw as a person with significant control on 23 July 2020 (2 pages) |
30 July 2020 | Director's details changed for Mr Mark Glenn Bridgman Shaw on 23 July 2020 (2 pages) |
16 March 2020 | Change of details for Mr Mark Glen Bridgman Shaw as a person with significant control on 17 December 2019 (2 pages) |
17 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
19 December 2019 | Registered office address changed from Standbrook House 4th Floor 2-5 Old Bond Street London W1S 4PD England to 3rd Floor 6 Duke Street St. James's London SW1Y 6BN on 19 December 2019 (1 page) |
2 September 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
27 February 2019 | Secretary's details changed for Mr Mark Glenn Bridgman Shaw on 27 February 2019 (1 page) |
27 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
22 November 2018 | Director's details changed for Mr Colin Richard Godfrey on 22 November 2018 (2 pages) |
22 November 2018 | Director's details changed for Mr Mark Glenn Bridgman Shaw on 22 November 2018 (2 pages) |
22 November 2018 | Change of details for Mr Mark Glen Bridgman Shaw as a person with significant control on 15 February 2017 (2 pages) |
30 October 2018 | Registered office address changed from Aberdeen House South Road Haywards Heath West Sussex RH16 4NG to Standbrook House 4th Floor 2-5 Old Bond Street London W1S 4PD on 30 October 2018 (1 page) |
2 July 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
1 March 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 October 2016 | Registration of charge 041613430007, created on 10 October 2016 (30 pages) |
17 October 2016 | Registration of charge 041613430006, created on 4 October 2016 (19 pages) |
17 October 2016 | Registration of charge 041613430006, created on 4 October 2016 (19 pages) |
17 October 2016 | Registration of charge 041613430007, created on 10 October 2016 (30 pages) |
7 March 2016 | Company name changed tritax management 1 LIMITED\certificate issued on 07/03/16
|
7 March 2016 | Company name changed tritax management 1 LIMITED\certificate issued on 07/03/16
|
18 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
24 September 2013 | Termination of appointment of Ian Ross as a director (1 page) |
24 September 2013 | Termination of appointment of Ian Ross as a director (1 page) |
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (7 pages) |
13 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (7 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
20 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (7 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (7 pages) |
17 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (7 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
7 September 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
7 September 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
16 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (7 pages) |
16 February 2010 | Register inspection address has been changed (1 page) |
16 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (7 pages) |
16 February 2010 | Register inspection address has been changed (1 page) |
30 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
25 July 2009 | Director's change of particulars / colin godfrey / 09/06/2009 (1 page) |
25 July 2009 | Director's change of particulars / colin godfrey / 09/06/2009 (1 page) |
18 February 2009 | Return made up to 15/02/09; full list of members (5 pages) |
18 February 2009 | Return made up to 15/02/09; full list of members (5 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
20 March 2008 | Director's change of particulars / colin godfrey / 19/03/2008 (1 page) |
20 March 2008 | Director's change of particulars / colin godfrey / 19/03/2008 (1 page) |
28 February 2008 | Return made up to 15/02/08; full list of members (5 pages) |
28 February 2008 | Return made up to 15/02/08; full list of members (5 pages) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
1 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
15 October 2007 | Secretary resigned;director resigned (1 page) |
15 October 2007 | Secretary resigned;director resigned (1 page) |
15 October 2007 | New secretary appointed (2 pages) |
15 October 2007 | New secretary appointed (2 pages) |
12 April 2007 | Company name changed tritax management LIMITED\certificate issued on 12/04/07 (2 pages) |
12 April 2007 | Company name changed tritax management LIMITED\certificate issued on 12/04/07 (2 pages) |
28 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2007 | Return made up to 15/02/07; full list of members (3 pages) |
15 February 2007 | Return made up to 15/02/07; full list of members (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
15 March 2006 | Return made up to 15/02/06; full list of members (3 pages) |
15 March 2006 | Return made up to 15/02/06; full list of members (3 pages) |
23 December 2005 | Particulars of mortgage/charge (4 pages) |
23 December 2005 | Particulars of mortgage/charge (4 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
23 February 2005 | Return made up to 15/02/05; full list of members (9 pages) |
23 February 2005 | Return made up to 15/02/05; full list of members (9 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
2 April 2004 | Return made up to 15/02/04; full list of members (8 pages) |
2 April 2004 | Return made up to 15/02/04; full list of members (8 pages) |
4 March 2004 | Particulars of mortgage/charge (4 pages) |
4 March 2004 | Particulars of mortgage/charge (4 pages) |
12 September 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
12 September 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
20 March 2003 | Particulars of mortgage/charge (3 pages) |
20 March 2003 | Particulars of mortgage/charge (3 pages) |
17 March 2003 | Particulars of mortgage/charge (9 pages) |
17 March 2003 | Particulars of mortgage/charge (9 pages) |
11 March 2003 | Return made up to 15/02/03; full list of members (8 pages) |
11 March 2003 | Return made up to 15/02/03; full list of members (8 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
28 February 2002 | Return made up to 15/02/02; full list of members (8 pages) |
28 February 2002 | Return made up to 15/02/02; full list of members (8 pages) |
23 July 2001 | Ad 15/03/01--------- £ si 40@1=40 £ ic 100/140 (2 pages) |
23 July 2001 | Ad 15/03/01--------- £ si 40@1=40 £ ic 100/140 (2 pages) |
9 April 2001 | Accounting reference date shortened from 28/02/02 to 31/01/02 (1 page) |
9 April 2001 | Ad 15/03/01--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
9 April 2001 | Accounting reference date shortened from 28/02/02 to 31/01/02 (1 page) |
9 April 2001 | Ad 15/03/01--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | New director appointed (10 pages) |
27 February 2001 | Secretary resigned (1 page) |
27 February 2001 | New secretary appointed;new director appointed (2 pages) |
27 February 2001 | Registered office changed on 27/02/01 from: aberdeen house south road haywards heath west sussex RH16 4NG (1 page) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | Secretary resigned (1 page) |
27 February 2001 | Registered office changed on 27/02/01 from: aberdeen house south road haywards heath west sussex RH16 4NG (1 page) |
27 February 2001 | New director appointed (10 pages) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | New secretary appointed;new director appointed (2 pages) |
15 February 2001 | Incorporation (17 pages) |
15 February 2001 | Incorporation (17 pages) |