Company NameTribeca Holdings London Limited
DirectorsAidan Brooks and Brendan Thomas Myers
Company StatusActive
Company Number07493863
CategoryPrivate Limited Company
Incorporation Date14 January 2011(13 years, 3 months ago)
Previous NamesAghoco 4027 Limited and Tribeca Property Management Limited

Business Activity

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 Aidan Brooks
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed03 March 2011(1 month, 2 weeks after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Old Bond Street
London
W1S 4PP
Director NameMr Brendan Thomas Myers
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed01 December 2016(5 years, 10 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address14 Old Bond Street
London
W1S 4PP
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Ashley Charles Marrison
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(5 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Old Bond Street
London
W1S 4PP
Director NameMr Brian James McGann
Date of BirthOctober 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed04 May 2017(6 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 April 2023)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address14 Old Bond Street
London
W1S 4PP
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed14 January 2011(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed14 January 2011(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address14 Old Bond Street
London
W1S 4PP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£316,384
Cash£43,055
Current Liabilities£612,540

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 January 2024 (3 months, 3 weeks ago)
Next Return Due28 January 2025 (8 months, 3 weeks from now)

Filing History

24 April 2023Termination of appointment of Brian James Mcgann as a director on 24 April 2023 (1 page)
22 February 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
25 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
14 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
27 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
15 January 2021Termination of appointment of Ashley Charles Marrison as a director on 30 October 2020 (1 page)
14 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
9 December 2019Registered office address changed from Old Spitalfields Market 65 Brushfield Street London E1 6AA England to 14 Old Bond Street London W1S 4PP on 9 December 2019 (1 page)
1 July 2019Registered office address changed from 34 Bruton Street Mayfair London W1J 6QX England to Old Spitalfields Market 65 Brushfield Street London E1 6AA on 1 July 2019 (1 page)
6 March 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
28 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
25 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
25 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
21 June 2017Registered office address changed from 5th Floor Berkeley Square House Berkeley Square London W1J 6BY to 34 Bruton Street Mayfair London W1J 6QX on 21 June 2017 (1 page)
21 June 2017Registered office address changed from 5th Floor Berkeley Square House Berkeley Square London W1J 6BY to 34 Bruton Street Mayfair London W1J 6QX on 21 June 2017 (1 page)
17 May 2017Appointment of Mr Brian James Mcgann as a director on 4 May 2017 (2 pages)
17 May 2017Appointment of Mr Brian James Mcgann as a director on 4 May 2017 (2 pages)
6 February 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 February 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
1 December 2016Appointment of Mr Ashley Charles Marrison as a director on 1 December 2016 (2 pages)
1 December 2016Appointment of Mr Brendan Thomas Myers as a director on 1 December 2016 (2 pages)
1 December 2016Appointment of Mr Brendan Thomas Myers as a director on 1 December 2016 (2 pages)
1 December 2016Appointment of Mr Ashley Charles Marrison as a director on 1 December 2016 (2 pages)
15 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(3 pages)
15 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(3 pages)
1 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
30 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders (3 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders (3 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
21 January 2013Director's details changed for Mr Aidan Brooks on 1 January 2013 (2 pages)
21 January 2013Director's details changed for Mr Aidan Brooks on 1 January 2013 (2 pages)
21 January 2013Director's details changed for Mr Aidan Brooks on 1 January 2013 (2 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 May 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
21 May 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
27 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
24 May 2011Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom on 24 May 2011 (1 page)
24 May 2011Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom on 24 May 2011 (1 page)
12 April 2011Company name changed tribeca property management LIMITED\certificate issued on 12/04/11
  • CONNOT ‐
(3 pages)
12 April 2011Company name changed tribeca property management LIMITED\certificate issued on 12/04/11
  • CONNOT ‐
(3 pages)
10 March 2011Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
10 March 2011Termination of appointment of A G Secretarial Limited as a director (2 pages)
10 March 2011Termination of appointment of Roger Hart as a director (2 pages)
10 March 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 100
(4 pages)
10 March 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
10 March 2011Termination of appointment of A G Secretarial Limited as a director (2 pages)
10 March 2011Termination of appointment of Roger Hart as a director (2 pages)
10 March 2011Termination of appointment of Inhoco Formations Limited as a director (2 pages)
10 March 2011Appointment of Aidan Brooks as a director (3 pages)
10 March 2011Termination of appointment of Inhoco Formations Limited as a director (2 pages)
10 March 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
10 March 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 100
(4 pages)
10 March 2011Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
10 March 2011Appointment of Aidan Brooks as a director (3 pages)
10 March 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 100
(4 pages)
9 March 2011Company name changed aghoco 4027 LIMITED\certificate issued on 09/03/11
  • CONNOT ‐
(3 pages)
9 March 2011Company name changed aghoco 4027 LIMITED\certificate issued on 09/03/11
  • CONNOT ‐
(3 pages)
14 January 2011Incorporation (23 pages)
14 January 2011Incorporation (23 pages)