3 Burrells Wharf Square
London
E14 3TH
Secretary Name | Mr Wayne Brandon |
---|---|
Status | Current |
Appointed | 01 July 2020(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | Flat 20 Plate House 3 Burrells Wharf Square London E14 3TH |
Secretary Name | Christophe Jean Bernard Gay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Avenue President Wilson Calais 62100 France |
Website | triskellconsulting.com |
---|
Registered Address | Flat 20 Plate House 3 Burrells Wharf Square London E14 3TH |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Island Gardens |
Built Up Area | Greater London |
2 at £1 | Patricia Martin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £154,565 |
Cash | £164,800 |
Current Liabilities | £18,978 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
6 March 2024 | Confirmation statement made on 6 March 2024 with no updates (3 pages) |
---|---|
11 April 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
7 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
25 April 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
25 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
15 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
9 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
2 July 2020 | Appointment of Mr Wayne Brandon as a secretary on 1 July 2020 (2 pages) |
11 March 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
11 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
20 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
15 January 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
6 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
2 March 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
1 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
1 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
27 January 2016 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY to Flat 20 Plate House 3 Burrells Wharf Square London London E14 3th on 27 January 2016 (1 page) |
27 January 2016 | Director's details changed for Patricia Martin on 27 January 2016 (2 pages) |
27 January 2016 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY to Flat 20 Plate House 3 Burrells Wharf Square London London E14 3th on 27 January 2016 (1 page) |
27 January 2016 | Director's details changed for Patricia Martin on 27 January 2016 (2 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
3 March 2015 | Annual return made up to 28 February 2015 Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 28 February 2015 Statement of capital on 2015-03-03
|
2 February 2015 | Termination of appointment of Christophe Jean Bernard Gay as a secretary on 31 December 2014 (2 pages) |
2 February 2015 | Termination of appointment of Christophe Jean Bernard Gay as a secretary on 31 December 2014 (2 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
3 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Patricia Martin on 28 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Patricia Martin on 28 February 2010 (2 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
31 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
31 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
1 April 2008 | Return made up to 28/02/08; full list of members (3 pages) |
1 April 2008 | Return made up to 28/02/08; full list of members (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
30 September 2007 | Accounting reference date extended from 28/02/07 to 31/07/07 (1 page) |
30 September 2007 | Accounting reference date extended from 28/02/07 to 31/07/07 (1 page) |
22 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
22 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
5 April 2006 | Secretary's particulars changed (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Secretary's particulars changed (1 page) |
23 March 2006 | Resolutions
|
23 March 2006 | Resolutions
|
23 March 2006 | Registered office changed on 23/03/06 from: jsa house 110 the parade watford herts WD17 1GB (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: jsa house 110 the parade watford herts WD17 1GB (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: 6 midsummer court edgeware road london HA8 8EU (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: 6 midsummer court edgeware road london HA8 8EU (1 page) |
28 February 2006 | Incorporation (17 pages) |
28 February 2006 | Incorporation (17 pages) |