London Stansted
Essex
CM22 6DR
Director Name | Christine Joan Johnstone |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 1997(1 year, 8 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Water Circle City Meadows London Stansted Essex CM22 6DR |
Secretary Name | Iain Anderson |
---|---|
Status | Current |
Appointed | 18 October 2023(28 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Correspondence Address | Water Circle City Meadows London Stansted Essex CM22 6DR |
Secretary Name | Ronald Brian Draper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(1 week, 3 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 3 Marston Close Hemel Hempstead Hertfordshire HP3 8NF |
Secretary Name | Christine Joan Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(7 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 18 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Water Circle City Meadows London Stansted Essex CM22 6DR |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | trisailtowers.com |
---|---|
Telephone | 01279 816789 |
Telephone region | Bishops Stortford |
Registered Address | Water Circle City Meadows London Stansted Essex CM22 6DR |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Elsenham |
Ward | Elsenham & Henham |
Address Matches | 8 other UK companies use this postal address |
5k at £1 | Michael Robert Johnstone 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £185,597 |
Cash | £9,675 |
Current Liabilities | £463,954 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 2 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
23 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
9 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
5 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
23 March 2015 | Registered office address changed from Water Circle Elsenham Meadows Ldn Stansted Essex CM22 6DR to Water Circle City Meadows London Stansted Essex CM22 6DR on 23 March 2015 (1 page) |
23 March 2015 | Registered office address changed from Water Circle Elsenham Meadows Ldn Stansted Essex CM22 6DR to Water Circle City Meadows London Stansted Essex CM22 6DR on 23 March 2015 (1 page) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
26 March 2014 | Registered office address changed from Water Circle Elsenham Estate Elsenham Herts CM22 6DR England on 26 March 2014 (1 page) |
26 March 2014 | Registered office address changed from Water Circle Elsenham Estate Elsenham Herts CM22 6DR England on 26 March 2014 (1 page) |
7 February 2014 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Full accounts made up to 31 December 2011 (8 pages) |
3 January 2013 | Full accounts made up to 31 December 2011 (8 pages) |
8 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
10 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Christine Joan Johnstone on 2 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Michael Robert Johnstone on 2 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Michael Robert Johnstone on 2 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Christine Joan Johnstone on 2 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Christine Joan Johnstone on 2 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Christine Joan Johnstone on 2 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Christine Joan Johnstone on 2 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Michael Robert Johnstone on 2 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Christine Joan Johnstone on 2 June 2010 (2 pages) |
28 June 2010 | Registered office address changed from 1St Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ on 28 June 2010 (1 page) |
28 June 2010 | Registered office address changed from 1St Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ on 28 June 2010 (1 page) |
25 June 2010 | Secretary's details changed for Christine Joan Johnstone on 25 June 2010 (1 page) |
25 June 2010 | Secretary's details changed for Christine Joan Johnstone on 25 June 2010 (1 page) |
8 June 2010 | Previous accounting period extended from 14 September 2009 to 31 December 2009 (1 page) |
8 June 2010 | Previous accounting period extended from 14 September 2009 to 31 December 2009 (1 page) |
6 August 2009 | Full accounts made up to 14 September 2008 (14 pages) |
6 August 2009 | Full accounts made up to 14 September 2008 (14 pages) |
18 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
18 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
4 February 2009 | Director's change of particulars / michael johnstone / 01/02/2009 (1 page) |
4 February 2009 | Director's change of particulars / michael johnstone / 01/02/2009 (1 page) |
15 July 2008 | Full accounts made up to 14 September 2007 (14 pages) |
15 July 2008 | Full accounts made up to 14 September 2007 (14 pages) |
5 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
5 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
21 August 2007 | Full accounts made up to 14 September 2006 (13 pages) |
21 August 2007 | Full accounts made up to 14 September 2006 (13 pages) |
6 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
6 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
13 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2006 | Full accounts made up to 14 September 2005 (13 pages) |
19 July 2006 | Full accounts made up to 14 September 2005 (13 pages) |
27 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
27 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
8 February 2006 | Director's particulars changed (1 page) |
8 February 2006 | Director's particulars changed (1 page) |
27 June 2005 | Return made up to 02/06/05; full list of members (2 pages) |
27 June 2005 | Return made up to 02/06/05; full list of members (2 pages) |
9 June 2005 | Full accounts made up to 14 September 2004 (13 pages) |
9 June 2005 | Full accounts made up to 14 September 2004 (13 pages) |
12 July 2004 | Return made up to 02/06/04; full list of members (5 pages) |
12 July 2004 | Return made up to 02/06/04; full list of members (5 pages) |
6 April 2004 | Full accounts made up to 14 September 2003 (14 pages) |
6 April 2004 | Full accounts made up to 14 September 2003 (14 pages) |
20 June 2003 | Return made up to 02/06/03; full list of members (5 pages) |
20 June 2003 | Return made up to 02/06/03; full list of members (5 pages) |
17 June 2003 | Registered office changed on 17/06/03 from: 1ST floor centinal 46 clarendon road watford hertfordshire WD17 1HE (1 page) |
17 June 2003 | Registered office changed on 17/06/03 from: 1ST floor centinal 46 clarendon road watford hertfordshire WD17 1HE (1 page) |
9 May 2003 | Full accounts made up to 14 September 2002 (15 pages) |
9 May 2003 | Full accounts made up to 14 September 2002 (15 pages) |
26 July 2002 | Return made up to 02/06/02; full list of members (5 pages) |
26 July 2002 | Location of register of members (1 page) |
26 July 2002 | Return made up to 02/06/02; full list of members (5 pages) |
26 July 2002 | Location of register of members (1 page) |
3 July 2002 | Full accounts made up to 14 September 2001 (16 pages) |
3 July 2002 | Full accounts made up to 14 September 2001 (16 pages) |
27 October 2001 | Registered office changed on 27/10/01 from: 40 st huberts close gerrards cross buckinghamshire SL9 7EN (1 page) |
27 October 2001 | Registered office changed on 27/10/01 from: 40 st huberts close gerrards cross buckinghamshire SL9 7EN (1 page) |
27 October 2001 | Accounting reference date extended from 30/06/01 to 14/09/01 (1 page) |
27 October 2001 | Accounting reference date extended from 30/06/01 to 14/09/01 (1 page) |
19 June 2001 | Return made up to 02/06/01; full list of members (6 pages) |
19 June 2001 | Return made up to 02/06/01; full list of members (6 pages) |
6 March 2001 | Full accounts made up to 30 June 2000 (15 pages) |
6 March 2001 | Full accounts made up to 30 June 2000 (15 pages) |
1 June 2000 | Return made up to 02/06/00; full list of members (6 pages) |
1 June 2000 | Return made up to 02/06/00; full list of members (6 pages) |
1 March 2000 | Full accounts made up to 30 June 1999 (16 pages) |
1 March 2000 | Full accounts made up to 30 June 1999 (16 pages) |
4 June 1999 | Return made up to 02/06/99; full list of members (6 pages) |
4 June 1999 | Return made up to 02/06/99; full list of members (6 pages) |
1 December 1998 | Full accounts made up to 30 June 1998 (16 pages) |
1 December 1998 | Full accounts made up to 30 June 1998 (16 pages) |
31 May 1998 | Return made up to 02/06/98; full list of members (6 pages) |
31 May 1998 | Return made up to 02/06/98; full list of members (6 pages) |
2 February 1998 | Ad 21/01/98--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages) |
2 February 1998 | Resolutions
|
2 February 1998 | £ nc 1000/100000 21/01/98 (2 pages) |
2 February 1998 | Resolutions
|
2 February 1998 | Ad 21/01/98--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages) |
2 February 1998 | £ nc 1000/100000 21/01/98 (2 pages) |
1 February 1998 | Full accounts made up to 30 June 1997 (14 pages) |
1 February 1998 | Full accounts made up to 30 June 1997 (14 pages) |
2 June 1997 | Return made up to 02/06/97; no change of members (4 pages) |
2 June 1997 | Return made up to 02/06/97; no change of members (4 pages) |
4 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
4 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | New director appointed (2 pages) |
30 May 1996 | Return made up to 02/06/96; full list of members (6 pages) |
30 May 1996 | Ad 19/06/95-20/04/96 £ si 998@1 (2 pages) |
30 May 1996 | Return made up to 02/06/96; full list of members (6 pages) |
30 May 1996 | Ad 19/06/95-20/04/96 £ si 998@1 (2 pages) |
19 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
19 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
8 September 1995 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
8 September 1995 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
8 August 1995 | Registered office changed on 08/08/95 from: 40 st huberts close gerrards cross bucks SL9 7EN (1 page) |
8 August 1995 | Registered office changed on 08/08/95 from: 40 st huberts close gerrards cross bucks SL9 7EN (1 page) |
7 August 1995 | Director resigned;new director appointed (2 pages) |
7 August 1995 | Director resigned;new director appointed (2 pages) |
28 July 1995 | Resolutions
|
28 July 1995 | Registered office changed on 28/07/95 from: 120 east road london N1 6AA (1 page) |
28 July 1995 | Resolutions
|
28 July 1995 | Accounting reference date notified as 31/03 (1 page) |
28 July 1995 | Registered office changed on 28/07/95 from: 120 east road london N1 6AA (1 page) |
28 July 1995 | Accounting reference date notified as 31/03 (1 page) |
16 June 1995 | Resolutions
|
16 June 1995 | Resolutions
|
2 June 1995 | Incorporation (28 pages) |
2 June 1995 | Incorporation (28 pages) |