London
NW8 0QN
Director Name | Mrs Sarah Joanna Doll-Steinberg |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Springfield Road London NW8 0QN |
Secretary Name | Mrs Sarah Joanna Doll-Steinberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Springfield Road London NW8 0QN |
Director Name | Christopher Leslie Tilley |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(2 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 28 April 2006) |
Role | Retail Manager |
Correspondence Address | 60 Inkerman Road Knaphill Woking Surrey GU21 2AQ |
Director Name | Sir Stuart Anthony Lipton |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Springfield Road London NW8 0QN |
Director Name | Mr John Watkins |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 January 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 38 Springfield Road London NW8 0QN |
Secretary Name | Mr John Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 January 2020) |
Role | Chartered Accountants |
Country of Residence | England |
Correspondence Address | 38 Springfield Road London NW8 0QN |
Director Name | Richard Marshall John Lees |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 August 2007) |
Role | Manager |
Correspondence Address | 28 Cardinals Walk Hampton Middlesex TW12 2TS |
Website | tribeka.com |
---|---|
Email address | [email protected] |
Telephone | 029 04183650 |
Telephone region | Cardiff |
Registered Address | 38 Springfield Road London NW8 0QN |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Abbey Road |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Tribeka LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
9 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
---|---|
7 February 2017 | Registered office address changed from 8 Graphite Square Vauxhall Walk London SE11 5EE to 289 Kennington Lane Office 8 London SE11 5QY on 7 February 2017 (1 page) |
7 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
12 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
1 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
29 September 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
10 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
24 June 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
1 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
29 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Registered office address changed from 7 Graphite Square Vauxhall Walk London SE11 5EE Uk on 29 January 2013 (1 page) |
14 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
2 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 January 2010 | Director's details changed for Mr Daniel Doll Steinberg on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for John Watkins on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Sir Stuart Anthony Lipton on 27 January 2010 (2 pages) |
27 January 2010 | Secretary's details changed for John Watkins on 27 January 2010 (1 page) |
14 December 2009 | Total exemption full accounts made up to 31 January 2009 (13 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from 126-134 baker street london W1U 6UE (1 page) |
23 April 2009 | Return made up to 25/01/09; full list of members (4 pages) |
23 April 2009 | Location of debenture register (1 page) |
23 April 2009 | Location of register of members (1 page) |
27 November 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
18 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
2 December 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
22 August 2007 | Director resigned (1 page) |
18 February 2007 | Return made up to 25/01/07; full list of members (8 pages) |
6 September 2006 | Full accounts made up to 31 January 2006 (17 pages) |
9 May 2006 | Director resigned (1 page) |
17 March 2006 | Return made up to 25/01/06; full list of members
|
6 March 2006 | New director appointed (4 pages) |
1 June 2005 | New director appointed (2 pages) |
3 May 2005 | Secretary resigned;director resigned (1 page) |
3 May 2005 | New director appointed (1 page) |
3 May 2005 | New secretary appointed;new director appointed (2 pages) |
20 April 2005 | Director resigned (1 page) |
18 April 2005 | New secretary appointed;new director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
25 January 2005 | Incorporation (17 pages) |