About

Registered Number: 04112585
Date of Incorporation: 22/11/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: Building 6 Chiswick Park, 566 Chiswick High Road, London, W4 5HR

 

Established in 2000, The London Triathlon Ltd have registered office in London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The organisation has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEWART, Kevin Cameron 01 October 2001 14 November 2008 1
THOMSON, Waveney Jane 01 October 2001 06 March 2004 1
Secretary Name Appointed Resigned Total Appointments
MATHARU, Anil Singh 08 August 2018 - 1
COTTON, Timothy John Powell 04 October 2016 08 August 2018 1

Filing History

Document Type Date
CS01 - N/A 22 November 2019
AA - Annual Accounts 09 October 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 10 October 2018
TM01 - Termination of appointment of director 26 September 2018
TM02 - Termination of appointment of secretary 26 September 2018
AP03 - Appointment of secretary 24 September 2018
AP01 - Appointment of director 24 September 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 27 October 2017
AP01 - Appointment of director 02 March 2017
AP01 - Appointment of director 25 November 2016
CS01 - N/A 25 November 2016
AP03 - Appointment of secretary 17 October 2016
TM02 - Termination of appointment of secretary 13 October 2016
TM01 - Termination of appointment of director 13 October 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 06 November 2015
AD01 - Change of registered office address 12 August 2015
TM01 - Termination of appointment of director 17 March 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 08 October 2014
CH03 - Change of particulars for secretary 16 June 2014
CH01 - Change of particulars for director 16 June 2014
AD01 - Change of registered office address 09 June 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 14 February 2013
CH03 - Change of particulars for secretary 17 January 2013
CH01 - Change of particulars for director 17 January 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 14 December 2011
TM01 - Termination of appointment of director 07 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 02 October 2010
TM01 - Termination of appointment of director 04 May 2010
AR01 - Annual Return 25 November 2009
AA - Annual Accounts 04 November 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
363a - Annual Return 26 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
AA - Annual Accounts 14 October 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
363a - Annual Return 03 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
353 - Register of members 28 December 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 December 2007
AA - Annual Accounts 26 October 2007
287 - Change in situation or address of Registered Office 02 June 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
AUD - Auditor's letter of resignation 14 April 2007
363a - Annual Return 02 January 2007
AUD - Auditor's letter of resignation 22 December 2006
353 - Register of members 13 December 2006
AA - Annual Accounts 01 September 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
287 - Change in situation or address of Registered Office 31 July 2006
363a - Annual Return 08 March 2006
RESOLUTIONS - N/A 28 July 2005
RESOLUTIONS - N/A 28 July 2005
RESOLUTIONS - N/A 28 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2005
123 - Notice of increase in nominal capital 28 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
AA - Annual Accounts 12 July 2005
RESOLUTIONS - N/A 09 July 2005
RESOLUTIONS - N/A 09 July 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 July 2005
395 - Particulars of a mortgage or charge 30 June 2005
288c - Notice of change of directors or secretaries or in their particulars 16 May 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 02 November 2004
288b - Notice of resignation of directors or secretaries 09 September 2004
AA - Annual Accounts 11 December 2003
363s - Annual Return 02 December 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
288b - Notice of resignation of directors or secretaries 11 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 2003
225 - Change of Accounting Reference Date 15 April 2003
363s - Annual Return 04 December 2002
AA - Annual Accounts 30 July 2002
225 - Change of Accounting Reference Date 11 April 2002
363s - Annual Return 28 November 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
287 - Change in situation or address of Registered Office 05 March 2001
225 - Change of Accounting Reference Date 05 March 2001
CERTNM - Change of name certificate 04 January 2001
288a - Notice of appointment of directors or secretaries 13 December 2000
288a - Notice of appointment of directors or secretaries 13 December 2000
288b - Notice of resignation of directors or secretaries 13 December 2000
288b - Notice of resignation of directors or secretaries 13 December 2000
287 - Change in situation or address of Registered Office 13 December 2000
NEWINC - New incorporation documents 22 November 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 24 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.