Company NameTristram Design & Build Ltd
DirectorAlyson Julie Petts
Company StatusActive
Company Number08931482
CategoryPrivate Limited Company
Incorporation Date10 March 2014(10 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMs Alyson Julie Petts
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2014(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressHumber Barge The Moorings
St Marys Church
Battersea
London
SW11 3NA

Contact

Websitewww.tristramdesign.com
Telephone020 79244424
Telephone regionLondon

Location

Registered AddressHumber Barge The Moorings
St Marys Church
Battersea
London
SW11 3NA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Shareholders

1 at £1Alyson Petts
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return10 March 2023 (1 year, 1 month ago)
Next Return Due24 March 2024 (overdue)

Filing History

30 June 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
29 March 2023Confirmation statement made on 10 March 2023 with updates (5 pages)
30 June 2022Total exemption full accounts made up to 30 June 2021 (13 pages)
9 May 2022Confirmation statement made on 10 March 2022 with updates (5 pages)
29 December 2021Previous accounting period extended from 31 March 2021 to 30 June 2021 (1 page)
14 May 2021Confirmation statement made on 10 March 2021 with updates (5 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
1 April 2020Confirmation statement made on 10 March 2020 with updates (5 pages)
3 January 2020Micro company accounts made up to 31 March 2019 (6 pages)
3 January 2020Registered office address changed from Chart House 2 Effingham Road Reigate Surrey RH2 7JN England to Humber Barge the Moorings St Marys Church Battersea London SW11 3NA on 3 January 2020 (2 pages)
23 July 2019Micro company accounts made up to 31 March 2018 (6 pages)
23 July 2019Administrative restoration application (3 pages)
23 July 2019Confirmation statement made on 10 March 2019 with no updates (2 pages)
28 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
16 March 2018Micro company accounts made up to 31 March 2017 (5 pages)
14 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
22 February 2018Registered office address changed from , 16a the Parade Reading Road, Yateley, Hants, GU46 7UN to Chart House 2 Effingham Road Reigate Surrey RH2 7JN on 22 February 2018 (1 page)
23 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
23 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
17 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 November 2016Registered office address changed from , 16a the Parade Reading Road, Yateley, Hants, GU46 7UN to 16a the Parade Reading Road Yateley Hants GU46 7UN on 25 November 2016 (2 pages)
25 November 2016Registered office address changed from , 16a the Parade Reading Road, Yateley, Hants, GU46 7UN to 16a the Parade Reading Road Yateley Hants GU46 7UN on 25 November 2016 (2 pages)
7 November 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-11-07
  • GBP 1
(14 pages)
7 November 2016Administrative restoration application (3 pages)
7 November 2016Registered office address changed from , 106 Battersea High Street, London, SW11 3HP to 16a the Parade Reading Road Yateley Hants GU46 7UN on 7 November 2016 (2 pages)
7 November 2016Registered office address changed from , 106 Battersea High Street, London, SW11 3HP to 16a the Parade Reading Road Yateley Hants GU46 7UN on 7 November 2016 (2 pages)
7 November 2016Administrative restoration application (3 pages)
7 November 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-11-07
  • GBP 1
(14 pages)
23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
26 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
8 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
8 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)