London Stansted
Essex
CM22 6DR
Secretary Name | Iain Edward Anderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 2000(4 years after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Water Circle Elsenham Meadows Ldn Stansted Essex CM22 6DR |
Secretary Name | Christine Joan Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 25 March 1996) |
Role | Company Director |
Correspondence Address | 40 St Huberts Close Gerrards Cross Buckinghamshire SL9 7EN |
Secretary Name | Mr John James Thrower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Aldock Road Stevenage Hertfordshire SG1 3SH |
Director Name | Mr John James Thrower |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 January 2000) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Aldock Road Stevenage Hertfordshire SG1 3SH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 |
341.1k at £1 | Cheergrey LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £669,186 |
Net Worth | £12,318,445 |
Cash | £66,937 |
Current Liabilities | £1,145,225 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 4 weeks from now) |
16 May 2012 | Delivered on: 25 May 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The industrial site elsenham jam factory, elsenham near bishops stortford, hertfrodshire, t/no; EX582180 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
23 April 2012 | Delivered on: 27 April 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 September 2003 | Delivered on: 10 October 2003 Satisfied on: 7 June 2012 Persons entitled: Barclays Bank PLC Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of charge all the agreement dated 26TH june 2003, relating to industrial extension to existing molton brown warehouse and office, elsenham industrial site, elsenham, near bishops stortford, hertfordshire.by way of assignment all moneys due or owing to the company under or by virtue of the agreement. Fully Satisfied |
29 September 2003 | Delivered on: 10 October 2003 Satisfied on: 7 June 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 March 2001 | Delivered on: 23 March 2001 Satisfied on: 2 March 2002 Persons entitled: Barclays Bank PLC Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of charge all the agreement details of which are set out in the schedule. By way of assignment all monies due of owing or from time to time becoming due or owing to the company under or by virtue of the agreement. See the mortgage charge document for full details. Fully Satisfied |
16 March 2001 | Delivered on: 23 March 2001 Satisfied on: 2 March 2002 Persons entitled: Barclays Bank PLC Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of charge all the agreement details of which are set out in the schedule. By way of assignment all monies due or owing or from time to time becoming due or owing to the company under or by virtue of the agreement. See the mortgage charge document for full details. Fully Satisfied |
21 February 2001 | Delivered on: 28 February 2001 Satisfied on: 7 June 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The industrial site elsenham jam factory elsenham essex title no EX582180. Fully Satisfied |
21 February 2001 | Delivered on: 28 February 2001 Satisfied on: 2 March 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 February 2021 | Accounts for a small company made up to 31 December 2019 (16 pages) |
---|---|
9 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
18 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
18 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
7 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
19 December 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
9 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
20 December 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
20 July 2017 | Auditor's resignation (1 page) |
20 July 2017 | Auditor's resignation (1 page) |
15 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
1 December 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
15 March 2016 | Accounts for a small company made up to 31 December 2014 (7 pages) |
15 March 2016 | Accounts for a small company made up to 31 December 2014 (7 pages) |
12 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
5 October 2015 | Auditor's resignation (1 page) |
5 October 2015 | Auditor's resignation (1 page) |
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (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) |
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) |
27 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
8 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
26 March 2014 | Registered office address changed from Water Circle Elsenham Estate Elsenham Hertfordshire CM22 6DR on 26 March 2014 (1 page) |
26 March 2014 | Secretary's details changed for Iain Edward Anderson on 25 March 2014 (1 page) |
26 March 2014 | Secretary's details changed for Iain Edward Anderson on 25 March 2014 (1 page) |
26 March 2014 | Registered office address changed from Water Circle Elsenham Estate Elsenham Hertfordshire CM22 6DR on 26 March 2014 (1 page) |
27 February 2014 | Full accounts made up to 31 December 2012 (13 pages) |
27 February 2014 | Full accounts made up to 31 December 2012 (13 pages) |
12 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
14 November 2013 | Auditor's resignation (2 pages) |
14 November 2013 | Auditor's resignation (2 pages) |
21 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
19 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2013 | Full accounts made up to 31 December 2011 (17 pages) |
18 January 2013 | Full accounts made up to 31 December 2011 (17 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
12 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
12 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 May 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
25 May 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
27 April 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
27 April 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
2 April 2012 | Full accounts made up to 31 December 2010 (16 pages) |
2 April 2012 | Full accounts made up to 31 December 2010 (16 pages) |
15 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
25 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
21 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
21 October 2010 | Full accounts made up to 31 December 2009 (16 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 | Director's details changed for Michael Robert Johnstone on 25 June 2010 (2 pages) |
25 June 2010 | Secretary's details changed for Iain Edward Anderson on 25 June 2010 (1 page) |
25 June 2010 | Secretary's details changed for Iain Edward Anderson on 25 June 2010 (1 page) |
25 June 2010 | Director's details changed for Michael Robert Johnstone on 25 June 2010 (2 pages) |
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) |
20 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
6 August 2009 | Full accounts made up to 14 September 2008 (15 pages) |
6 August 2009 | Full accounts made up to 14 September 2008 (15 pages) |
5 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
5 February 2009 | Return made up to 05/02/09; 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 (15 pages) |
15 July 2008 | Full accounts made up to 14 September 2007 (15 pages) |
26 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
26 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
21 August 2007 | Full accounts made up to 14 September 2006 (14 pages) |
21 August 2007 | Full accounts made up to 14 September 2006 (14 pages) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
27 February 2007 | Return made up to 05/02/07; full list of members (2 pages) |
27 February 2007 | Return made up to 05/02/07; full list of members (2 pages) |
19 July 2006 | Full accounts made up to 14 September 2005 (14 pages) |
19 July 2006 | Full accounts made up to 14 September 2005 (14 pages) |
9 February 2006 | Return made up to 05/02/06; full list of members (2 pages) |
9 February 2006 | Return made up to 05/02/06; full list of members (2 pages) |
8 February 2006 | Director's particulars changed (1 page) |
8 February 2006 | Director's particulars changed (1 page) |
9 June 2005 | Full accounts made up to 14 September 2004 (12 pages) |
9 June 2005 | Full accounts made up to 14 September 2004 (12 pages) |
5 April 2005 | Return made up to 05/02/05; full list of members (2 pages) |
5 April 2005 | Return made up to 05/02/05; full list of members (2 pages) |
6 April 2004 | Full accounts made up to 14 September 2003 (13 pages) |
6 April 2004 | Full accounts made up to 14 September 2003 (13 pages) |
17 February 2004 | Return made up to 05/02/04; full list of members (5 pages) |
17 February 2004 | Return made up to 05/02/04; full list of members (5 pages) |
10 October 2003 | Particulars of mortgage/charge (4 pages) |
10 October 2003 | Particulars of mortgage/charge (4 pages) |
10 October 2003 | Particulars of mortgage/charge (4 pages) |
10 October 2003 | Particulars of mortgage/charge (4 pages) |
17 June 2003 | Registered office changed on 17/06/03 from: 1ST floor 46 clarendon road watford hertfordshire WD17 1HE (1 page) |
17 June 2003 | Registered office changed on 17/06/03 from: 1ST floor 46 clarendon road watford hertfordshire WD17 1HE (1 page) |
20 May 2003 | Ad 14/09/02--------- £ si 341083@1 (2 pages) |
20 May 2003 | Nc inc already adjusted 14/09/02 (1 page) |
20 May 2003 | Resolutions
|
20 May 2003 | Ad 14/09/02--------- £ si 341083@1 (2 pages) |
20 May 2003 | Resolutions
|
20 May 2003 | Nc inc already adjusted 14/09/02 (1 page) |
9 May 2003 | Full accounts made up to 14 September 2002 (14 pages) |
9 May 2003 | Full accounts made up to 14 September 2002 (14 pages) |
28 March 2003 | Registered office changed on 28/03/03 from: 1ST floor centinal 46 clarendon road watford hertfordshire WD17 1HE (1 page) |
28 March 2003 | Return made up to 05/02/03; full list of members (5 pages) |
28 March 2003 | Return made up to 05/02/03; full list of members (5 pages) |
28 March 2003 | Registered office changed on 28/03/03 from: 1ST floor centinal 46 clarendon road watford hertfordshire WD17 1HE (1 page) |
16 October 2002 | Amended full accounts made up to 14 September 2001 (13 pages) |
16 October 2002 | Amended full accounts made up to 14 September 2001 (13 pages) |
3 July 2002 | Full accounts made up to 14 September 2001 (13 pages) |
3 July 2002 | Full accounts made up to 14 September 2001 (13 pages) |
2 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 2002 | Return made up to 05/02/02; full list of members (5 pages) |
26 February 2002 | Return made up to 05/02/02; full list of members (5 pages) |
27 October 2001 | Accounting reference date extended from 30/06/01 to 14/09/01 (1 page) |
27 October 2001 | Registered office changed on 27/10/01 from: elsenham bishops stortford herts CM22 6DT (1 page) |
27 October 2001 | Accounting reference date extended from 30/06/01 to 14/09/01 (1 page) |
27 October 2001 | Registered office changed on 27/10/01 from: elsenham bishops stortford herts CM22 6DT (1 page) |
23 March 2001 | Particulars of mortgage/charge (4 pages) |
23 March 2001 | Particulars of mortgage/charge (4 pages) |
23 March 2001 | Particulars of mortgage/charge (4 pages) |
23 March 2001 | Particulars of mortgage/charge (4 pages) |
13 March 2001 | Return made up to 05/02/01; full list of members (6 pages) |
13 March 2001 | Return made up to 05/02/01; full list of members (6 pages) |
6 March 2001 | Full accounts made up to 30 June 2000 (13 pages) |
6 March 2001 | Full accounts made up to 30 June 2000 (13 pages) |
28 February 2001 | Particulars of mortgage/charge (3 pages) |
28 February 2001 | Particulars of mortgage/charge (3 pages) |
28 February 2001 | Particulars of mortgage/charge (4 pages) |
28 February 2001 | Particulars of mortgage/charge (4 pages) |
24 February 2000 | Return made up to 05/02/00; full list of members (6 pages) |
24 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | Return made up to 05/02/00; full list of members (6 pages) |
24 February 2000 | Secretary resigned;director resigned (1 page) |
24 February 2000 | Secretary resigned;director resigned (1 page) |
2 December 1999 | Full accounts made up to 30 June 1999 (13 pages) |
2 December 1999 | Full accounts made up to 30 June 1999 (13 pages) |
3 March 1999 | Return made up to 05/02/99; full list of members (6 pages) |
3 March 1999 | Return made up to 05/02/99; full list of members (6 pages) |
25 November 1998 | Full accounts made up to 30 June 1998 (14 pages) |
25 November 1998 | Full accounts made up to 30 June 1998 (14 pages) |
28 January 1998 | Return made up to 05/02/98; full list of members (6 pages) |
28 January 1998 | Return made up to 05/02/98; full list of members (6 pages) |
15 January 1998 | Full accounts made up to 30 June 1997 (13 pages) |
15 January 1998 | Full accounts made up to 30 June 1997 (13 pages) |
3 February 1997 | Return made up to 05/02/97; full list of members
|
3 February 1997 | Return made up to 05/02/97; full list of members
|
3 December 1996 | New director appointed (2 pages) |
3 December 1996 | New director appointed (2 pages) |
12 April 1996 | New secretary appointed (2 pages) |
12 April 1996 | Secretary resigned (1 page) |
12 April 1996 | Secretary resigned (1 page) |
12 April 1996 | New secretary appointed (2 pages) |
28 March 1996 | Accounting reference date notified as 30/06 (1 page) |
28 March 1996 | Accounting reference date notified as 30/06 (1 page) |
2 March 1996 | New director appointed (2 pages) |
2 March 1996 | New secretary appointed (1 page) |
2 March 1996 | Secretary resigned (1 page) |
2 March 1996 | Resolutions
|
2 March 1996 | New director appointed (2 pages) |
2 March 1996 | New secretary appointed (1 page) |
2 March 1996 | Director resigned (1 page) |
2 March 1996 | Resolutions
|
2 March 1996 | Secretary resigned (1 page) |
2 March 1996 | Director resigned (1 page) |
26 February 1996 | Company name changed archtown LIMITED\certificate issued on 27/02/96 (2 pages) |
26 February 1996 | Company name changed archtown LIMITED\certificate issued on 27/02/96 (2 pages) |
25 February 1996 | Registered office changed on 25/02/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
25 February 1996 | Registered office changed on 25/02/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
5 February 1996 | Incorporation (19 pages) |
5 February 1996 | Incorporation (19 pages) |