2 Lower Mortlake Road
Richmond
TW9 2JA
Secretary Name | Mrs Jacqueline Collins |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 2007(1 year, 11 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
Director Name | Mrs Jacqueline Collins |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2009(4 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
Director Name | Adam Paul Stafford |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2010(4 years, 12 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
Director Name | Mr David Anthony Hennessy |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 November 2010(5 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
Director Name | Brian Desmond Sargent |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 April 2013(8 years after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
Director Name | Stephen Garley |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2005(1 day after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stone Lodge Forest Road Colgate West Sussex RH12 4TB |
Secretary Name | Mr Michael Gregory Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2005(1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Onslow Road Hove East Sussex BN3 6TA |
Director Name | Mrs Geraldine Garley |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(4 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 15 November 2010) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Stone Lodge Forest Road Colgate West Sussex RH12 4TB |
Director Name | Rosemary Lambert |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2010(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eastcombe House Branscombe Seaton Devon EX12 3DN |
Director Name | Christopher David Leonard Hawkins |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
Director Name | Margaret Anne Janet Longstaff |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
Director Name | Catherine Wenda Mehmood |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 October 2019) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | tropicalsky.co.uk |
---|---|
Telephone | 01342 331799 |
Telephone region | East Grinstead |
Registered Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £38,849,489 |
Gross Profit | £5,427,660 |
Net Worth | £1,354,711 |
Cash | £4,594,310 |
Current Liabilities | £11,983,749 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Group |
Accounts Year End | 31 October |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
3 July 2020 | Group of companies' accounts made up to 31 October 2019 (43 pages) |
---|---|
21 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
20 January 2020 | Termination of appointment of Christopher David Leonard Hawkins as a director on 31 October 2019 (1 page) |
20 January 2020 | Termination of appointment of Margaret Anne Janet Longstaff as a director on 31 October 2019 (1 page) |
20 January 2020 | Termination of appointment of Catherine Wenda Mehmood as a director on 31 October 2019 (1 page) |
23 October 2019 | Second filing of Confirmation Statement dated 15/04/2019 (6 pages) |
9 October 2019 | Cessation of David Anthony Hennessy as a person with significant control on 25 January 2019 (1 page) |
9 October 2019 | Notification of Jacqueline Collins as a person with significant control on 6 April 2016 (2 pages) |
25 April 2019 | Change of details for Mr David Anthony Hennessy as a person with significant control on 23 April 2019 (2 pages) |
25 April 2019 | Group of companies' accounts made up to 31 October 2018 (38 pages) |
25 April 2019 | Director's details changed for Adam Paul Stafford on 23 April 2019 (2 pages) |
25 April 2019 | Director's details changed for Mr David Anthony Hennessy on 23 April 2019 (2 pages) |
23 April 2019 | Notification of David Anthony Hennessy as a person with significant control on 25 January 2019 (2 pages) |
23 April 2019 | Cessation of Jacqueline Collins as a person with significant control on 25 January 2019 (1 page) |
23 April 2019 | Confirmation statement made on 15 April 2019 with updates
|
5 March 2019 | Change of details for Mr Michael Gregory Collins as a person with significant control on 27 February 2019 (2 pages) |
1 March 2019 | Director's details changed for Mrs Jacqueline Collins on 27 February 2019 (2 pages) |
1 March 2019 | Change of details for Mr Michael Gregory Collins as a person with significant control on 27 February 2019 (2 pages) |
1 March 2019 | Change of details for Mrs Jacqueline Collins as a person with significant control on 27 February 2019 (2 pages) |
27 February 2019 | Director's details changed for Mr Michael Gregory Collins on 27 February 2019 (2 pages) |
27 February 2019 | Secretary's details changed for Mrs Jacqueline Collins on 27 February 2019 (1 page) |
15 February 2019 | Purchase of own shares. (3 pages) |
12 February 2019 | Statement of capital following an allotment of shares on 31 January 2019
|
12 February 2019 | Resolutions
|
12 February 2019 | Resolutions
|
8 February 2019 | Resolutions
|
7 February 2019 | Statement of capital following an allotment of shares on 25 January 2019
|
31 January 2019 | Change of share class name or designation (2 pages) |
28 January 2019 | Cancellation of shares. Statement of capital on 14 January 2019
|
17 July 2018 | Group of companies' accounts made up to 31 October 2017 (39 pages) |
24 April 2018 | Confirmation statement made on 15 April 2018 with updates (4 pages) |
28 March 2018 | Registered office address changed from East House 109 South Worple Way London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018 (1 page) |
8 June 2017 | Group of companies' accounts made up to 31 October 2016 (30 pages) |
8 June 2017 | Group of companies' accounts made up to 31 October 2016 (30 pages) |
3 May 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
20 June 2016 | Group of companies' accounts made up to 31 October 2015 (23 pages) |
20 June 2016 | Group of companies' accounts made up to 31 October 2015 (23 pages) |
16 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
17 July 2015 | Group of companies' accounts made up to 31 October 2014 (22 pages) |
17 July 2015 | Group of companies' accounts made up to 31 October 2014 (22 pages) |
12 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
23 January 2015 | Appointment of Margaret Anne Janet Longstaff as a director on 22 January 2015 (2 pages) |
23 January 2015 | Appointment of Catherine Wenda Mehmood as a director on 22 January 2015 (2 pages) |
23 January 2015 | Appointment of Catherine Wenda Mehmood as a director on 22 January 2015 (2 pages) |
23 January 2015 | Appointment of Christopher Hawkins as a director on 22 January 2015 (2 pages) |
23 January 2015 | Appointment of Christopher Hawkins as a director on 22 January 2015 (2 pages) |
23 January 2015 | Statement of capital following an allotment of shares on 22 January 2015
|
23 January 2015 | Appointment of Margaret Anne Janet Longstaff as a director on 22 January 2015 (2 pages) |
23 January 2015 | Statement of capital following an allotment of shares on 22 January 2015
|
6 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
2 May 2014 | Resolutions
|
2 May 2014 | Resolutions
|
4 January 2014 | Group of companies' accounts made up to 31 October 2013 (18 pages) |
4 January 2014 | Group of companies' accounts made up to 31 October 2013 (18 pages) |
3 May 2013 | Appointment of Brian Desmond Sargent as a director (2 pages) |
3 May 2013 | Appointment of Brian Desmond Sargent as a director (2 pages) |
2 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (8 pages) |
2 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (8 pages) |
6 January 2013 | Group of companies' accounts made up to 31 October 2012 (21 pages) |
6 January 2013 | Group of companies' accounts made up to 31 October 2012 (21 pages) |
14 December 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (8 pages) |
14 December 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (8 pages) |
10 August 2012 | Termination of appointment of Rosemary Lambert as a director (1 page) |
10 August 2012 | Termination of appointment of Rosemary Lambert as a director (1 page) |
19 July 2012 | Group of companies' accounts made up to 31 October 2011 (20 pages) |
19 July 2012 | Group of companies' accounts made up to 31 October 2011 (20 pages) |
9 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (10 pages) |
9 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (10 pages) |
22 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (18 pages) |
22 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (18 pages) |
9 May 2011 | Appointment of David Anthony Hennessy as a director (2 pages) |
9 May 2011 | Appointment of David Anthony Hennessy as a director (2 pages) |
18 February 2011 | Termination of appointment of Geraldine Garley as a director (1 page) |
18 February 2011 | Termination of appointment of Stephen Garley as a director (1 page) |
18 February 2011 | Termination of appointment of Stephen Garley as a director (1 page) |
18 February 2011 | Termination of appointment of Geraldine Garley as a director (1 page) |
21 December 2010 | Purchase of own shares. (3 pages) |
21 December 2010 | Purchase of own shares. (3 pages) |
21 December 2010 | Cancellation of shares. Statement of capital on 21 December 2010
|
21 December 2010 | Statement of capital following an allotment of shares on 22 November 2010
|
21 December 2010 | Cancellation of shares. Statement of capital on 21 December 2010
|
21 December 2010 | Statement of capital following an allotment of shares on 22 November 2010
|
13 December 2010 | Group of companies' accounts made up to 31 October 2010 (20 pages) |
13 December 2010 | Group of companies' accounts made up to 31 October 2010 (20 pages) |
10 November 2010 | Resolutions
|
10 November 2010 | Resolutions
|
10 June 2010 | Statement of capital following an allotment of shares on 30 October 2009
|
10 June 2010 | Statement of capital following an allotment of shares on 30 October 2009
|
9 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (15 pages) |
9 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (15 pages) |
6 May 2010 | Appointment of Adam Paul Stafford as a director (2 pages) |
6 May 2010 | Appointment of Rosemary Lambert as a director (2 pages) |
6 May 2010 | Appointment of Rosemary Lambert as a director (2 pages) |
6 May 2010 | Appointment of Adam Paul Stafford as a director (2 pages) |
8 December 2009 | Group of companies' accounts made up to 31 October 2009 (19 pages) |
8 December 2009 | Group of companies' accounts made up to 31 October 2009 (19 pages) |
24 November 2009 | Statement of capital following an allotment of shares on 30 October 2009
|
24 November 2009 | Statement of capital following an allotment of shares on 30 October 2009
|
3 November 2009 | Appointment of Mrs Geraldine Garley as a director (2 pages) |
3 November 2009 | Appointment of Mrs Jacqueline Collins as a director (2 pages) |
3 November 2009 | Appointment of Mrs Geraldine Garley as a director (2 pages) |
3 November 2009 | Appointment of Mrs Jacqueline Collins as a director (2 pages) |
17 April 2009 | Return made up to 15/04/09; full list of members (5 pages) |
17 April 2009 | Return made up to 15/04/09; full list of members (5 pages) |
29 December 2008 | Registered office changed on 29/12/2008 from 1 kings court harwood road horsham west sussex RH13 5UR (1 page) |
29 December 2008 | Registered office changed on 29/12/2008 from 1 kings court harwood road horsham west sussex RH13 5UR (1 page) |
9 December 2008 | Group of companies' accounts made up to 31 October 2008 (19 pages) |
9 December 2008 | Group of companies' accounts made up to 31 October 2008 (19 pages) |
12 August 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
12 August 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
22 April 2008 | Return made up to 15/04/08; full list of members (5 pages) |
22 April 2008 | Return made up to 15/04/08; full list of members (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
22 January 2008 | Accounting reference date shortened from 30/04/08 to 31/10/07 (1 page) |
22 January 2008 | Accounting reference date shortened from 30/04/08 to 31/10/07 (1 page) |
22 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
14 May 2007 | Return made up to 15/04/07; full list of members (3 pages) |
14 May 2007 | Return made up to 15/04/07; full list of members (3 pages) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | New secretary appointed (2 pages) |
8 May 2007 | New secretary appointed (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
15 May 2006 | Return made up to 15/04/06; full list of members (3 pages) |
15 May 2006 | Return made up to 15/04/06; full list of members (3 pages) |
7 June 2005 | Ad 23/05/05--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
7 June 2005 | Ad 23/05/05--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
27 April 2005 | Registered office changed on 27/04/05 from: 1 kings court, harwood road horsham west sussex RH13 5UR (1 page) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | Ad 16/04/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
27 April 2005 | New secretary appointed;new director appointed (2 pages) |
27 April 2005 | Registered office changed on 27/04/05 from: 1 kings court, harwood road horsham west sussex RH13 5UR (1 page) |
27 April 2005 | New secretary appointed;new director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | Ad 16/04/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Secretary resigned (1 page) |
15 April 2005 | Incorporation (9 pages) |
15 April 2005 | Secretary resigned (1 page) |
15 April 2005 | Incorporation (9 pages) |
15 April 2005 | Director resigned (1 page) |