Company NameTreadstone Partners Ltd
DirectorTatiana Novitskaya
Company StatusActive - Proposal to Strike off
Company Number06289091
CategoryPrivate Limited Company
Incorporation Date21 June 2007(16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Tatiana Novitskaya
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNova North 11 Bressenden Place
London
SW1E 5BY
Director NameDr Patrick Desmont
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed21 June 2007(same day as company formation)
RoleBusinessman
Correspondence Address1a Ennismore Gardens
London
SW7 1NL
Secretary NameMohammed Afzal
NationalityBritish
StatusResigned
Appointed21 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address40 Richmond Road
Leytonstone
London
E11 4BU
Director NameMrs Larisa Bondareva
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(1 year, 3 months after company formation)
Appointment Duration1 month (resigned 11 November 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Acacia Close Woodham
Addlestone
Surrey
KT15 3SJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 June 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.treadstonep.co.uk

Location

Registered AddressNova North
11 Bressenden Place
London
SW1E 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£125,060
Cash£50,105
Current Liabilities£31,313

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 March 2024 (3 weeks, 6 days ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Filing History

28 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
28 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
7 December 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
30 June 2022Registered office address changed from 64-65 Vincent Square London SW1P 2NU to Nova North 11 Bressenden Place London SW1E 5BY on 30 June 2022 (1 page)
28 March 2022Confirmation statement made on 28 March 2022 with updates (3 pages)
13 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
19 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
30 September 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
18 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
9 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
1 October 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
18 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
17 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
17 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 250,000
(3 pages)
1 July 2015Director's details changed for Ms Tatiana Novitskaya on 1 September 2014 (2 pages)
1 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 250,000
(3 pages)
1 July 2015Director's details changed for Ms Tatiana Novitskaya on 1 September 2014 (2 pages)
1 July 2015Director's details changed for Ms Tatiana Novitskaya on 1 September 2014 (2 pages)
26 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 250,000
(3 pages)
26 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 250,000
(3 pages)
31 March 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
31 March 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 June 2012Director's details changed for Ms Tatiana Novitskaya on 27 June 2012 (2 pages)
27 June 2012Director's details changed for Ms Tatiana Novitskaya on 27 June 2012 (2 pages)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
11 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
11 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
7 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Ms Tatiana Novitskaya on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Ms Tatiana Novitskaya on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Ms Tatiana Novitskaya on 1 October 2009 (2 pages)
30 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
30 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
29 June 2009Return made up to 21/06/09; full list of members (3 pages)
29 June 2009Return made up to 21/06/09; full list of members (3 pages)
27 April 2009Accounts for a dormant company made up to 30 June 2008 (9 pages)
27 April 2009Accounts for a dormant company made up to 30 June 2008 (9 pages)
19 December 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
19 December 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
19 December 2008Memorandum and Articles of Association (9 pages)
19 December 2008Memorandum and Articles of Association (9 pages)
25 November 2008Appointment terminated director larisa bondareva (1 page)
25 November 2008Appointment terminated director larisa bondareva (1 page)
8 October 2008Director appointed mrs larisa bondareva (1 page)
8 October 2008Director appointed mrs larisa bondareva (1 page)
4 July 2008Director's change of particulars / titiana novitskaya / 01/04/2008 (2 pages)
4 July 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
4 July 2008Return made up to 21/06/08; full list of members (3 pages)
4 July 2008Return made up to 21/06/08; full list of members (3 pages)
4 July 2008Director's change of particulars / titiana novitskaya / 01/04/2008 (2 pages)
4 July 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
2 May 2008Registered office changed on 02/05/2008 from first floor 13-14 archer street london W1D 7BD (1 page)
2 May 2008Registered office changed on 02/05/2008 from first floor 13-14 archer street london W1D 7BD (1 page)
15 April 2008Appointment terminated director patrick desmont (1 page)
15 April 2008Appointment terminated director patrick desmont (1 page)
10 April 2008Appointment terminate, director and secretary mohammed afzal logged form (1 page)
10 April 2008Appointment terminate, director and secretary mohammed afzal logged form (1 page)
21 June 2007Incorporation (16 pages)
21 June 2007Incorporation (16 pages)