London
W1H 7JT
Secretary Name | Mrs Suzanne Isabel Jefferies |
---|---|
Status | Current |
Appointed | 01 October 2020(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Laurence Walter Hill |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mrs Hazel Ann Bates |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 1 Thatchers Croft Latchingdon Essex CM3 6UD |
Director Name | Mr Ian Hamilton Bates |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(same day as company formation) |
Role | Packaging Consultant |
Country of Residence | England |
Correspondence Address | 1 Thatchers Croft Latchingdon Essex CM3 6UD |
Secretary Name | Mrs Hazel Ann Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 1 Thatchers Croft Latchingdon Essex CM3 6UD |
Director Name | Mr Robert Neame Davison |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakleigh House West Park Road Copthorne Crawley West Sussex RH10 3HG |
Director Name | Mr Kevin Barry Curran |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 January 2020) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 25 King James Avenue Cuffley Potters Bar Hertfordshire EN6 4LN |
Director Name | Mr Kevin Barrie Prosser |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 September 2010(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 06 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Mallow Walk, St. James Road Goffs Oak Waltham Cross Hertfordshire EN7 6SR |
Secretary Name | Mr Kevin Barry Curran |
---|---|
Status | Resigned |
Appointed | 29 September 2010(2 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | 25 King James Avenue Cuffley Potters Bar Hertfordshire EN6 4LN |
Director Name | Mr Andrew James Tedbury |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(8 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Wing, Goffs Oak House Goffs Lane Goffs Oak Waltham Cross Hertfordshire EN7 5BW |
Director Name | Mr George David Nicholas Tarratt |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 January 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Secretary Name | Mr Paul Nicholas Hussey |
---|---|
Status | Resigned |
Appointed | 30 September 2016(8 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 01 October 2020) |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | York House 45 Seymour Street London W1H 7JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
740 at £1 | Tri-star Packaging Supplies LTD 74.00% Ordinary A |
---|---|
260 at £1 | Tri-star Packaging Supplies LTD 26.00% Ordinary B |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 2 weeks from now) |
29 September 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
5 July 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
4 October 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
30 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
14 January 2022 | Appointment of Mr Laurence Walter Hill as a director on 1 January 2022 (2 pages) |
14 January 2022 | Termination of appointment of George David Nicholas Tarratt as a director on 1 January 2022 (1 page) |
21 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
29 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
15 December 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
8 October 2020 | Termination of appointment of Paul Nicholas Hussey as a secretary on 1 October 2020 (1 page) |
8 October 2020 | Appointment of Mrs Suzanne Isabel Jefferies as a secretary on 1 October 2020 (2 pages) |
1 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
3 January 2020 | Termination of appointment of Kevin Barrie Prosser as a director on 6 September 2019 (1 page) |
3 January 2020 | Termination of appointment of Kevin Barry Curran as a director on 1 January 2020 (1 page) |
10 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
8 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
21 August 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
29 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
7 September 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
7 September 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
10 October 2016 | Registered office address changed from East Wing, Goffs Oak House Goffs Lane Goffs Oak Waltham Cross Hertfordshire EN7 5BW to York House 45 Seymour Street London W1H 7JT on 10 October 2016 (1 page) |
10 October 2016 | Registered office address changed from East Wing, Goffs Oak House Goffs Lane Goffs Oak Waltham Cross Hertfordshire EN7 5BW to York House 45 Seymour Street London W1H 7JT on 10 October 2016 (1 page) |
7 October 2016 | Appointment of Mr Paul Nicholas Hussey as a secretary on 30 September 2016 (2 pages) |
7 October 2016 | Appointment of Mr Paul Nicholas Hussey as a secretary on 30 September 2016 (2 pages) |
6 October 2016 | Appointment of Mr Andrew James Tedbury as a director on 30 September 2016 (2 pages) |
6 October 2016 | Termination of appointment of Kevin Barry Curran as a secretary on 30 September 2016 (1 page) |
6 October 2016 | Termination of appointment of Andrew James Tedbury as a director on 30 September 2016 (1 page) |
6 October 2016 | Appointment of Mr George David Nicholas Tarratt as a director on 30 September 2016 (2 pages) |
6 October 2016 | Termination of appointment of Andrew James Tedbury as a director on 30 September 2016 (1 page) |
6 October 2016 | Appointment of Mr Andrew James Tedbury as a director on 30 September 2016 (2 pages) |
6 October 2016 | Appointment of Mr George David Nicholas Tarratt as a director on 30 September 2016 (2 pages) |
6 October 2016 | Termination of appointment of Kevin Barry Curran as a secretary on 30 September 2016 (1 page) |
6 October 2016 | Appointment of Mr Andrew James Tedbury as a director on 30 September 2016 (2 pages) |
6 October 2016 | Appointment of Mr Andrew James Tedbury as a director on 30 September 2016 (2 pages) |
23 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
9 March 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
9 March 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
7 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
12 March 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
12 March 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
2 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
9 May 2014 | Registered office address changed from C/O Brindley Goldstein Limited 103 High Street Waltham Cross Hertfordshire EN8 7AN United Kingdom on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from C/O Brindley Goldstein Limited 103 High Street Waltham Cross Hertfordshire EN8 7AN United Kingdom on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from C/O Brindley Goldstein Limited 103 High Street Waltham Cross Hertfordshire EN8 7AN United Kingdom on 9 May 2014 (1 page) |
7 April 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
7 April 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
11 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
12 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (6 pages) |
21 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Termination of appointment of Ian Bates as a director (1 page) |
21 September 2011 | Termination of appointment of Ian Bates as a director (1 page) |
21 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
24 February 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (3 pages) |
24 February 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (3 pages) |
15 October 2010 | Appointment of Mr Kevin Barry Curran as a secretary (2 pages) |
15 October 2010 | Appointment of Mr Kevin Barry Curran as a director (2 pages) |
15 October 2010 | Appointment of Mr Kevin Barrie Prosser as a director (2 pages) |
15 October 2010 | Registered office address changed from 1 Thatchers Croft Latchingdon Chelmsford Essex CM3 6UD on 15 October 2010 (1 page) |
15 October 2010 | Appointment of Mr Kevin Barry Curran as a director (2 pages) |
15 October 2010 | Appointment of Mr Kevin Barrie Prosser as a director (2 pages) |
15 October 2010 | Termination of appointment of Hazel Bates as a director (1 page) |
15 October 2010 | Appointment of Mr Kevin Barry Curran as a secretary (2 pages) |
15 October 2010 | Termination of appointment of Hazel Bates as a director (1 page) |
15 October 2010 | Termination of appointment of Robert Davison as a director (1 page) |
15 October 2010 | Termination of appointment of Hazel Bates as a secretary (1 page) |
15 October 2010 | Termination of appointment of Hazel Bates as a secretary (1 page) |
15 October 2010 | Termination of appointment of Robert Davison as a director (1 page) |
15 October 2010 | Registered office address changed from 1 Thatchers Croft Latchingdon Chelmsford Essex CM3 6UD on 15 October 2010 (1 page) |
3 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (7 pages) |
3 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (7 pages) |
2 July 2010 | Annual return made up to 22 August 2009 with a full list of shareholders (6 pages) |
2 July 2010 | Annual return made up to 22 August 2009 with a full list of shareholders (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
2 March 2010 | Previous accounting period shortened from 31 August 2009 to 30 June 2009 (1 page) |
2 March 2010 | Previous accounting period shortened from 31 August 2009 to 30 June 2009 (1 page) |
18 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
18 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from ground floor, boundary house 4 county place new london road chelmsford essex CM2 0RE (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from ground floor, boundary house 4 county place new london road chelmsford essex CM2 0RE (1 page) |
17 October 2008 | Particulars of contract relating to shares (3 pages) |
17 October 2008 | Ad 30/09/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
17 October 2008 | Director appointed robert neame davison (2 pages) |
17 October 2008 | Particulars of contract relating to shares (3 pages) |
17 October 2008 | Director appointed robert neame davison (2 pages) |
17 October 2008 | Ad 30/09/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
9 September 2008 | Director appointed ian hamilton bates (2 pages) |
9 September 2008 | Director and secretary appointed hazel ann bates (2 pages) |
9 September 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
9 September 2008 | Appointment terminated director company directors LIMITED (1 page) |
9 September 2008 | Director and secretary appointed hazel ann bates (2 pages) |
9 September 2008 | Director appointed ian hamilton bates (2 pages) |
9 September 2008 | Appointment terminated director company directors LIMITED (1 page) |
9 September 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
22 August 2008 | Incorporation (16 pages) |
22 August 2008 | Incorporation (16 pages) |