About

Registered Number: 02563223
Date of Incorporation: 28/11/1990 (33 years and 5 months ago)
Company Status: Active
Registered Address: 14 Saxon Business Centre, Windsor Avenue, London, SW19 2RR,

 

Triton Building Restoration Ltd was founded on 28 November 1990 and are based in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Triton Building Restoration Ltd. The companies directors are Engering, Denise Michelle, Engering, Geoffrey Leonard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENGERING, Denise Michelle N/A - 1
Secretary Name Appointed Resigned Total Appointments
ENGERING, Geoffrey Leonard N/A 29 November 2012 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 25 July 2019
CS01 - N/A 17 December 2018
AAMD - Amended Accounts 27 November 2018
AA - Annual Accounts 28 September 2018
AD01 - Change of registered office address 19 February 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 20 December 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 09 May 2016
AAMD - Amended Accounts 05 April 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 29 October 2015
AAMD - Amended Accounts 07 July 2015
AAMD - Amended Accounts 02 July 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 26 September 2014
AD01 - Change of registered office address 22 April 2014
AR01 - Annual Return 13 January 2014
TM02 - Termination of appointment of secretary 13 January 2014
AD01 - Change of registered office address 13 January 2014
AAMD - Amended Accounts 18 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 03 October 2012
MG01 - Particulars of a mortgage or charge 29 May 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 12 January 2011
CH01 - Change of particulars for director 12 January 2011
CH01 - Change of particulars for director 12 January 2011
CH03 - Change of particulars for secretary 12 January 2011
AA - Annual Accounts 04 October 2010
MG01 - Particulars of a mortgage or charge 09 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 February 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 02 November 2009
287 - Change in situation or address of Registered Office 16 April 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 05 July 2007
363s - Annual Return 11 December 2006
AA - Annual Accounts 24 April 2006
363s - Annual Return 23 November 2005
AA - Annual Accounts 13 July 2005
363s - Annual Return 25 November 2004
RESOLUTIONS - N/A 22 October 2004
RESOLUTIONS - N/A 22 October 2004
RESOLUTIONS - N/A 22 October 2004
MEM/ARTS - N/A 22 October 2004
AA - Annual Accounts 29 July 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
363s - Annual Return 04 December 2003
AA - Annual Accounts 22 September 2003
288a - Notice of appointment of directors or secretaries 24 December 2002
AA - Annual Accounts 04 December 2002
363s - Annual Return 22 November 2002
363s - Annual Return 12 December 2001
AA - Annual Accounts 17 September 2001
363s - Annual Return 12 January 2001
AA - Annual Accounts 06 September 2000
363s - Annual Return 26 November 1999
AA - Annual Accounts 27 September 1999
363s - Annual Return 23 November 1998
AA - Annual Accounts 29 October 1998
395 - Particulars of a mortgage or charge 03 September 1998
363s - Annual Return 12 January 1998
AA - Annual Accounts 12 August 1997
363s - Annual Return 13 December 1996
AA - Annual Accounts 03 September 1996
287 - Change in situation or address of Registered Office 29 February 1996
363s - Annual Return 06 December 1995
AA - Annual Accounts 04 September 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 22 December 1994
AA - Annual Accounts 24 March 1994
363s - Annual Return 12 December 1993
AA - Annual Accounts 11 May 1993
363s - Annual Return 21 January 1993
AA - Annual Accounts 08 July 1992
363b - Annual Return 26 February 1992
288 - N/A 21 February 1992
288 - N/A 20 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 February 1991
288 - N/A 08 January 1991
288 - N/A 08 January 1991
NEWINC - New incorporation documents 28 November 1990

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 22 May 2012 Outstanding

N/A

Letter of pledge over a deposit 23 July 2010 Outstanding

N/A

Deed of charge over credit balances 24 August 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.