Company NameTrisara Consultants UK Ltd
DirectorRohit Anand
Company StatusActive
Company Number07461319
CategoryPrivate Limited Company
Incorporation Date6 December 2010(13 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Rohit Anand
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2017(7 years after company formation)
Appointment Duration6 years, 3 months
RoleBusiness
Country of ResidenceEngland
Correspondence Address126 Wigmore Street
London
W1U 3RZ
Director NameMr Rohit Anand
Date of BirthAugust 1980 (Born 43 years ago)
NationalityIndian
StatusResigned
Appointed06 December 2010(same day as company formation)
RoleReal Estate Consulta
Country of ResidenceGBR
Correspondence AddressNew Bond House 124 New Bond Street
London
W1S 1DX
Director NameMs Geetanjali Batalvi
Date of BirthOctober 1980 (Born 43 years ago)
NationalityIndian
StatusResigned
Appointed31 July 2011(7 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 30 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Wigmore Street
London
W1U 3RZ

Contact

Websitetrisara.co.uk
Email address[email protected]
Telephone020 73057193
Telephone regionLondon

Location

Registered Address126 Wigmore Street
London
W1U 3RZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Geetanjali Batalvi
100.00%
Ordinary

Financials

Year2014
Net Worth£34,992
Cash£85,718
Current Liabilities£59,197

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 October 2023 (5 months ago)
Next Return Due10 November 2024 (7 months, 2 weeks from now)

Charges

21 July 2011Delivered on: 6 August 2011
Persons entitled: Grosvenor Properties

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £6,600.
Outstanding

Filing History

27 October 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
14 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
27 October 2022Notification of Rohit Anand as a person with significant control on 1 May 2022 (2 pages)
27 October 2022Confirmation statement made on 27 October 2022 with updates (4 pages)
27 October 2022Cessation of Geetanjali Batalvi as a person with significant control on 1 May 2022 (1 page)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
26 September 2022Previous accounting period extended from 30 December 2021 to 31 December 2021 (1 page)
15 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
4 November 2021Micro company accounts made up to 30 December 2020 (3 pages)
30 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
24 September 2021Confirmation statement made on 18 August 2021 with updates (3 pages)
19 May 2021Compulsory strike-off action has been discontinued (1 page)
18 May 2021Micro company accounts made up to 31 December 2019 (2 pages)
20 April 2021Compulsory strike-off action has been suspended (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
8 October 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 September 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
19 January 2019Micro company accounts made up to 31 December 2017 (2 pages)
19 January 2019Compulsory strike-off action has been discontinued (1 page)
8 January 2019Compulsory strike-off action has been suspended (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
19 September 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
18 May 2018Appointment of Mr Rohit Anand as a director on 30 December 2017 (2 pages)
18 May 2018Termination of appointment of Geetanjali Batalvi as a director on 30 December 2017 (1 page)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
30 November 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
30 November 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
28 September 2017Confirmation statement made on 18 August 2017 with updates (3 pages)
28 September 2017Confirmation statement made on 18 August 2017 with updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
5 November 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
5 November 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 July 2015Previous accounting period extended from 30 December 2014 to 31 December 2014 (1 page)
28 July 2015Previous accounting period extended from 30 December 2014 to 31 December 2014 (1 page)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 November 2014Total exemption small company accounts made up to 30 December 2013 (3 pages)
3 November 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
3 November 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
3 November 2014Total exemption small company accounts made up to 30 December 2013 (3 pages)
30 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
30 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
11 March 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 March 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
30 January 2014Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(3 pages)
30 January 2014Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(3 pages)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
2 January 2013Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
15 December 2012Compulsory strike-off action has been discontinued (1 page)
15 December 2012Compulsory strike-off action has been discontinued (1 page)
14 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
3 December 2012Registered office address changed from 6 Carlos Place London W1K 3AP United Kingdom on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 6 Carlos Place London W1K 3AP United Kingdom on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 6 Carlos Place London W1K 3AP United Kingdom on 3 December 2012 (1 page)
18 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
18 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
10 August 2011Termination of appointment of Rohit Anand as a director (1 page)
10 August 2011Appointment of Ms Geetanjali Batalvi as a director (2 pages)
10 August 2011Termination of appointment of Rohit Anand as a director (1 page)
10 August 2011Appointment of Ms Geetanjali Batalvi as a director (2 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 August 2011Registered office address changed from New Bond House 124 New Bond Street London W1S 1DX United Kingdom on 3 August 2011 (1 page)
3 August 2011Registered office address changed from New Bond House 124 New Bond Street London W1S 1DX United Kingdom on 3 August 2011 (1 page)
3 August 2011Registered office address changed from New Bond House 124 New Bond Street London W1S 1DX United Kingdom on 3 August 2011 (1 page)
6 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
6 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
6 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)