London
W1S 4PP
Director Name | Mr Brendan Thomas Myers |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 December 2016(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 14 Old Bond Street London W1S 4PP |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr Ashley Charles Marrison |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Old Bond Street London W1S 4PP |
Director Name | Mr Brian James McGann |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 May 2017(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 April 2023) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 14 Old Bond Street London W1S 4PP |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2011(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2011(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 14 Old Bond Street London W1S 4PP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£316,384 |
Cash | £43,055 |
Current Liabilities | £612,540 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (8 months, 3 weeks from now) |
24 April 2023 | Termination of appointment of Brian James Mcgann as a director on 24 April 2023 (1 page) |
---|---|
22 February 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
25 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
14 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
27 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
15 January 2021 | Termination of appointment of Ashley Charles Marrison as a director on 30 October 2020 (1 page) |
14 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
9 December 2019 | Registered 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 2019 | Registered 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 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
28 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
25 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
25 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 June 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of Mr Brian James Mcgann as a director on 4 May 2017 (2 pages) |
17 May 2017 | Appointment of Mr Brian James Mcgann as a director on 4 May 2017 (2 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
1 December 2016 | Appointment of Mr Ashley Charles Marrison as a director on 1 December 2016 (2 pages) |
1 December 2016 | Appointment of Mr Brendan Thomas Myers as a director on 1 December 2016 (2 pages) |
1 December 2016 | Appointment of Mr Brendan Thomas Myers as a director on 1 December 2016 (2 pages) |
1 December 2016 | Appointment of Mr Ashley Charles Marrison as a director on 1 December 2016 (2 pages) |
15 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
1 February 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 March 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders (3 pages) |
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders (3 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Director's details changed for Mr Aidan Brooks on 1 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Mr Aidan Brooks on 1 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Mr Aidan Brooks on 1 January 2013 (2 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 May 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
21 May 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
27 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
24 May 2011 | Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom on 24 May 2011 (1 page) |
12 April 2011 | Company name changed tribeca property management LIMITED\certificate issued on 12/04/11
|
12 April 2011 | Company name changed tribeca property management LIMITED\certificate issued on 12/04/11
|
10 March 2011 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
10 March 2011 | Termination of appointment of A G Secretarial Limited as a director (2 pages) |
10 March 2011 | Termination of appointment of Roger Hart as a director (2 pages) |
10 March 2011 | Statement of capital following an allotment of shares on 3 March 2011
|
10 March 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
10 March 2011 | Termination of appointment of A G Secretarial Limited as a director (2 pages) |
10 March 2011 | Termination of appointment of Roger Hart as a director (2 pages) |
10 March 2011 | Termination of appointment of Inhoco Formations Limited as a director (2 pages) |
10 March 2011 | Appointment of Aidan Brooks as a director (3 pages) |
10 March 2011 | Termination of appointment of Inhoco Formations Limited as a director (2 pages) |
10 March 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
10 March 2011 | Statement of capital following an allotment of shares on 3 March 2011
|
10 March 2011 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
10 March 2011 | Appointment of Aidan Brooks as a director (3 pages) |
10 March 2011 | Statement of capital following an allotment of shares on 3 March 2011
|
9 March 2011 | Company name changed aghoco 4027 LIMITED\certificate issued on 09/03/11
|
9 March 2011 | Company name changed aghoco 4027 LIMITED\certificate issued on 09/03/11
|
14 January 2011 | Incorporation (23 pages) |
14 January 2011 | Incorporation (23 pages) |