London
SW1E 5BY
Director Name | Dr Patrick Desmont |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 June 2007(same day as company formation) |
Role | Businessman |
Correspondence Address | 1a Ennismore Gardens London SW7 1NL |
Secretary Name | Mohammed Afzal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Richmond Road Leytonstone London E11 4BU |
Director Name | Mrs Larisa Bondareva |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(1 year, 3 months after company formation) |
Appointment Duration | 1 month (resigned 11 November 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Acacia Close Woodham Addlestone Surrey KT15 3SJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.treadstonep.co.uk |
---|
Registered Address | Nova North 11 Bressenden Place London SW1E 5BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £125,060 |
Cash | £50,105 |
Current Liabilities | £31,313 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 28 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 3 weeks from now) |
28 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
28 March 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
7 December 2022 | Unaudited abridged accounts made up to 31 December 2021 (7 pages) |
30 June 2022 | Registered 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 2022 | Confirmation statement made on 28 March 2022 with updates (3 pages) |
13 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
19 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
18 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
9 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
1 October 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
18 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
17 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
17 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
17 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Director's details changed for Ms Tatiana Novitskaya on 1 September 2014 (2 pages) |
1 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Director's details changed for Ms Tatiana Novitskaya on 1 September 2014 (2 pages) |
1 July 2015 | Director's details changed for Ms Tatiana Novitskaya on 1 September 2014 (2 pages) |
26 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
31 March 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
31 March 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 June 2012 | Director's details changed for Ms Tatiana Novitskaya on 27 June 2012 (2 pages) |
27 June 2012 | Director's details changed for Ms Tatiana Novitskaya on 27 June 2012 (2 pages) |
20 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
11 April 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
7 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Ms Tatiana Novitskaya on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Ms Tatiana Novitskaya on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Ms Tatiana Novitskaya on 1 October 2009 (2 pages) |
30 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
30 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
29 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
27 April 2009 | Accounts for a dormant company made up to 30 June 2008 (9 pages) |
27 April 2009 | Accounts for a dormant company made up to 30 June 2008 (9 pages) |
19 December 2008 | Resolutions
|
19 December 2008 | Resolutions
|
19 December 2008 | Memorandum and Articles of Association (9 pages) |
19 December 2008 | Memorandum and Articles of Association (9 pages) |
25 November 2008 | Appointment terminated director larisa bondareva (1 page) |
25 November 2008 | Appointment terminated director larisa bondareva (1 page) |
8 October 2008 | Director appointed mrs larisa bondareva (1 page) |
8 October 2008 | Director appointed mrs larisa bondareva (1 page) |
4 July 2008 | Director's change of particulars / titiana novitskaya / 01/04/2008 (2 pages) |
4 July 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
4 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
4 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
4 July 2008 | Director's change of particulars / titiana novitskaya / 01/04/2008 (2 pages) |
4 July 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from first floor 13-14 archer street london W1D 7BD (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from first floor 13-14 archer street london W1D 7BD (1 page) |
15 April 2008 | Appointment terminated director patrick desmont (1 page) |
15 April 2008 | Appointment terminated director patrick desmont (1 page) |
10 April 2008 | Appointment terminate, director and secretary mohammed afzal logged form (1 page) |
10 April 2008 | Appointment terminate, director and secretary mohammed afzal logged form (1 page) |
21 June 2007 | Incorporation (16 pages) |
21 June 2007 | Incorporation (16 pages) |