Saxmundham
Suffolk
IP17 2NB
Director Name | Mr Colin Richard Godfrey |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broomells Newdigate Road Beare Green Surrey RH5 4QG |
Director Name | Mr Mark Glenn Bridgman Shaw |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Brooklands Farm Pepperbox Lane Bramley Guildford Surrey GU5 0LW |
Website | www.tritax.co.uk |
---|---|
Telephone | 020 72901616 |
Telephone region | London |
Registered Address | 3rd Floor 6 Duke Street St. James'S London SW1Y 6BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Tritax Assets LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,395 |
Cash | £40,209 |
Current Liabilities | £99,414 |
Latest Accounts | 5 April 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
14 April 2015 | Delivered on: 27 April 2015 Persons entitled: Santander UK PLC as Security Trustee for Itself and Each Member of the Lender's Group Classification: A registered charge Outstanding |
---|---|
24 January 2013 | Delivered on: 6 February 2013 Persons entitled: Santander UK PLC Classification: Standard security executed on 21 january 2013 Secured details: All monies due or to become due from the chargor to the lender. Particulars: All and whole the subjects k/a and forming riverside business centre north west espalade west aberdeen t/no. ABN81051. Outstanding |
23 January 2013 | Delivered on: 29 January 2013 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the borrower under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, fixed plant & machinery see image for full details. Outstanding |
15 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2023 | Application to strike the company off the register (1 page) |
12 October 2022 | Total exemption full accounts made up to 5 April 2022 (7 pages) |
4 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
4 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
12 July 2021 | Total exemption full accounts made up to 5 April 2021 (7 pages) |
16 May 2021 | Satisfaction of charge 082377890003 in full (1 page) |
16 May 2021 | Satisfaction of charge 1 in full (1 page) |
16 May 2021 | Satisfaction of charge 2 in full (1 page) |
1 April 2021 | Termination of appointment of Mark Glenn Bridgman Shaw as a director on 31 March 2021 (1 page) |
6 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
17 September 2020 | Total exemption full accounts made up to 5 April 2020 (7 pages) |
30 July 2020 | Director's details changed for Mr Mark Glenn Bridgman Shaw on 23 July 2020 (2 pages) |
16 March 2020 | Change of details for Tritax Assets Llp as a person with significant control on 17 December 2019 (2 pages) |
17 December 2019 | Registered office address changed from Standbrook House 4th Floor 2 - 5 Old Bond Street London W1S 4PD England to 3rd Floor 6 Duke Street St. James's London SW1Y 6BN on 17 December 2019 (1 page) |
8 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
19 July 2019 | Total exemption full accounts made up to 5 April 2019 (7 pages) |
22 November 2018 | Change of details for Tritax Assets Llp as a person with significant control on 6 April 2016 (2 pages) |
31 October 2018 | Registered office address changed from The Lodge High Street Odell Bedford Bedfordshire MK43 7BB to Standbrook House 4th Floor 2 - 5 Old Bond Street London W1S 4PD on 31 October 2018 (1 page) |
3 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 5 April 2018 (7 pages) |
30 October 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
30 October 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
11 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
11 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
5 October 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
19 October 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
19 October 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
13 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
27 April 2015 | Registration of charge 082377890003, created on 14 April 2015 (12 pages) |
27 April 2015 | Registration of charge 082377890003, created on 14 April 2015 (12 pages) |
18 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-18
|
18 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-18
|
18 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-18
|
11 September 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
11 September 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
11 September 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
23 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
23 October 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
23 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
23 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
31 July 2013 | Previous accounting period shortened from 31 October 2013 to 5 April 2013 (1 page) |
31 July 2013 | Previous accounting period shortened from 31 October 2013 to 5 April 2013 (1 page) |
31 July 2013 | Previous accounting period shortened from 31 October 2013 to 5 April 2013 (1 page) |
6 February 2013 | Particulars of a mortgage or charge/MG09 / charge no: 2 (8 pages) |
6 February 2013 | Particulars of a mortgage or charge/MG09 / charge no: 2 (8 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
2 October 2012 | Incorporation (24 pages) |
2 October 2012 | Incorporation (24 pages) |