Company NameTriplebeam Ltd
Company StatusActive
Company Number04562412
CategoryPrivate Limited Company
Incorporation Date14 October 2002(21 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jacob Schreiber
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2002(2 days after company formation)
Appointment Duration21 years, 6 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address17 Castlewood Road
London
N16 6DL
Director NameMr Israel Moskovitz
Date of BirthJune 1964 (Born 59 years ago)
NationalityCanadian
StatusCurrent
Appointed16 October 2002(2 days after company formation)
Appointment Duration21 years, 6 months
RoleProperty
Country of ResidenceEngland
Correspondence AddressAvon House 2 Timberwharf Road
London
N16 6DB
Secretary NameMr Israel Moskovitz
NationalityCanadian
StatusCurrent
Appointed16 October 2002(2 days after company formation)
Appointment Duration21 years, 6 months
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence AddressAvon House 2 Timberwharf Road
London
N16 6DB
Director NameMr David Saurymper
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2006(3 years, 3 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Lingwood Road
London
E5 9BN
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Contact

Telephone020 88024114
Telephone regionLondon

Location

Registered AddressAvon House
2 Timberwharf Road
London
N16 6DB
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1David Saurymper
33.33%
Ordinary
1 at £1Israel Moskovitz
33.33%
Ordinary
1 at £1Jacob Schreiber
33.33%
Ordinary

Financials

Year2014
Net Worth£585,634
Cash£739
Current Liabilities£79,570

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Charges

15 September 2022Delivered on: 21 September 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property being 84 wood street, london, E17 3HX registered with title number NGL148594.
Outstanding
3 August 2022Delivered on: 3 August 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
23 December 2002Delivered on: 9 January 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The white swan 84-86 wood street walthamstow london E17. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 December 2002Delivered on: 30 December 2002
Persons entitled: The Royal Bank of Scotland 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.
Outstanding

Filing History

19 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
19 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
20 January 2023Notification of David Saurymper as a person with significant control on 16 January 2023 (2 pages)
20 January 2023Change of details for Mr Israel Moskovitz as a person with significant control on 16 January 2023 (2 pages)
20 January 2023Notification of Jacob Schreiber as a person with significant control on 16 January 2023 (2 pages)
22 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
21 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
21 September 2022Registration of charge 045624120005, created on 15 September 2022 (37 pages)
3 August 2022Registration of charge 045624120004, created on 3 August 2022 (40 pages)
20 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
15 October 2021Change of details for Mr Israel Moskovitz as a person with significant control on 10 October 2021 (2 pages)
15 October 2021Secretary's details changed for Mr Israel Moskovitz on 10 October 2021 (1 page)
15 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
15 October 2021Director's details changed for Mr Israel Moskovitz on 10 October 2021 (2 pages)
27 January 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
27 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
14 November 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
28 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
22 October 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
22 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
19 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 3
(6 pages)
27 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 3
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 3
(6 pages)
20 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 3
(6 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 3
(6 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 3
(6 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
24 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
24 August 2011Registered office address changed from 88 Edgware Way Edgware Middlesex HA8 8JS on 24 August 2011 (2 pages)
24 August 2011Registered office address changed from 88 Edgware Way Edgware Middlesex HA8 8JS on 24 August 2011 (2 pages)
21 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
21 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for David Saurymper on 26 November 2009 (2 pages)
26 November 2009Director's details changed for David Saurymper on 26 November 2009 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 November 2008Return made up to 14/10/08; full list of members (4 pages)
4 November 2008Return made up to 14/10/08; full list of members (4 pages)
8 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 November 2007Return made up to 14/10/07; full list of members (3 pages)
26 November 2007Return made up to 14/10/07; full list of members (3 pages)
20 April 2007Registered office changed on 20/04/07 from: 20 the drive edgware middlesex HA8 8PT (1 page)
20 April 2007Registered office changed on 20/04/07 from: 20 the drive edgware middlesex HA8 8PT (1 page)
23 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 November 2006Return made up to 14/10/06; full list of members (7 pages)
23 November 2006Return made up to 14/10/06; full list of members (7 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 November 2005Return made up to 14/10/05; full list of members (7 pages)
9 November 2005Return made up to 14/10/05; full list of members (7 pages)
25 October 2004Return made up to 14/10/04; full list of members (7 pages)
25 October 2004Return made up to 14/10/04; full list of members (7 pages)
23 August 2004Return made up to 14/10/03; full list of members; amend (7 pages)
23 August 2004Return made up to 14/10/03; full list of members; amend (7 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 November 2003Ad 04/12/02--------- £ si 2@1 (2 pages)
18 November 2003Ad 04/12/02--------- £ si 2@1 (2 pages)
18 November 2003Return made up to 14/10/03; full list of members (7 pages)
18 November 2003Return made up to 14/10/03; full list of members (7 pages)
12 August 2003Registered office changed on 12/08/03 from: shears and partners middlesex house 29-45 high street edgware middlesex HA8 7LH (1 page)
12 August 2003Registered office changed on 12/08/03 from: shears and partners middlesex house 29-45 high street edgware middlesex HA8 7LH (1 page)
2 April 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
2 April 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
9 January 2003Particulars of mortgage/charge (4 pages)
9 January 2003Particulars of mortgage/charge (4 pages)
30 December 2002Particulars of mortgage/charge (3 pages)
30 December 2002Particulars of mortgage/charge (3 pages)
13 December 2002New secretary appointed;new director appointed (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New secretary appointed;new director appointed (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002Registered office changed on 13/12/02 from: 17 castlewood road london N16 (1 page)
13 December 2002Registered office changed on 13/12/02 from: 17 castlewood road london N16 (1 page)
27 November 2002Registered office changed on 27/11/02 from: 43 wellington avenue london N15 6AX (1 page)
27 November 2002Director resigned (1 page)
27 November 2002Secretary resigned (1 page)
27 November 2002Registered office changed on 27/11/02 from: 43 wellington avenue london N15 6AX (1 page)
27 November 2002Director resigned (1 page)
27 November 2002Secretary resigned (1 page)
14 October 2002Incorporation (14 pages)
14 October 2002Incorporation (14 pages)