TRIPLE DEVELOPMENTS (SOUTH EAST) LIMITED

TRIPLE DEVELOPMENTS (SOUTH EAST) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTRIPLE DEVELOPMENTS (SOUTH EAST) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03336536
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TRIPLE DEVELOPMENTS (SOUTH EAST) LIMITED?

    • Development of building projects (41100) / Construction

    Where is TRIPLE DEVELOPMENTS (SOUTH EAST) LIMITED located?

    Registered Office Address
    5 Fleet Place
    EC4M 7RD London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TRIPLE DEVELOPMENTS (SOUTH EAST) LIMITED?

    Previous Company Names
    Company NameFromUntil
    STATECAN LIMITEDMar 19, 1997Mar 19, 1997

    What are the latest accounts for TRIPLE DEVELOPMENTS (SOUTH EAST) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for TRIPLE DEVELOPMENTS (SOUTH EAST) LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Gillian Mary Villiers De Casanove as a director on Jan 07, 2022

    1 pagesTM01

    Termination of appointment of Gillian Mary Villiers De Casanove as a secretary on Jan 07, 2022

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Mar 19, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Anthony Clarke as a director on Jan 14, 2021

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Mar 19, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Mar 19, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    5 pagesAA

    Change of details for Executor of John Richard Stevenson (Dec'd) as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Confirmation statement made on Mar 19, 2018 with no updates

    3 pagesCS01

    Director's details changed for Gillian Mary Villiers De Casanove on Dec 15, 2017

    2 pagesCH01

    Registered office address changed from 7 Potters Bar Dereham Norfolk NR19 1HN England to 5 Fleet Place London EC4M 7rd on Feb 01, 2018

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Mar 19, 2017 with updates

    7 pagesCS01

    Director's details changed for Mr Anthony Clarke on Oct 10, 2016

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Mar 19, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 29, 2016

    Statement of capital on Mar 29, 2016

    • Capital: GBP 3
    SH01

    Who are the officers of TRIPLE DEVELOPMENTS (SOUTH EAST) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VILLIERS DE CASANOVE, Gillian Mary
    Fleet Place
    EC4M 7RD London
    5
    England
    Secretary
    Fleet Place
    EC4M 7RD London
    5
    England
    British43711960004
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CHOHAN, Harbans Singh
    36 Armitage Road
    NW11 8RD London
    Director
    36 Armitage Road
    NW11 8RD London
    United KingdomBritish25847920002
    CLARKE, Anthony
    Andrews Close
    CB11 3JP Saffron Walden
    6
    England
    Director
    Andrews Close
    CB11 3JP Saffron Walden
    6
    England
    EnglandBritish10723690003
    CLARKE, Diane Kathleen
    The Hatch
    Westland Green
    SG11 2AH Little Hadham
    Hertfordshire
    Director
    The Hatch
    Westland Green
    SG11 2AH Little Hadham
    Hertfordshire
    British90836420001
    CLARKE, William Bruce
    Woodhills
    Church Hill Lidgate
    CB8 9PT Newmarket
    Suffolk
    Director
    Woodhills
    Church Hill Lidgate
    CB8 9PT Newmarket
    Suffolk
    United KingdomBritish97023240003
    STEVENSON, John Richard
    Low Sweden How
    Sweden Bridge Lane
    LA22 9EX Ambleside
    Cumbria
    Director
    Low Sweden How
    Sweden Bridge Lane
    LA22 9EX Ambleside
    Cumbria
    British5940040005
    VILLIERS DE CASANOVE, Gillian Mary
    Fleet Place
    EC4M 7RD London
    5
    England
    Director
    Fleet Place
    EC4M 7RD London
    5
    England
    EnglandBritish43711960008
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of TRIPLE DEVELOPMENTS (SOUTH EAST) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Anthony Clarke
    Andrews Close
    CB11 3JP Saffron Walden
    6
    England
    Apr 06, 2016
    Andrews Close
    CB11 3JP Saffron Walden
    6
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Gillian Mary Villiers De Casanove
    Fleet Place
    EC4M 7RD London
    5
    England
    Apr 06, 2016
    Fleet Place
    EC4M 7RD London
    5
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Executor Of John Richard Stevenson (Dec'D)
    Lake Road
    LA22 0DQ Ambleside
    8 The Brandrith
    England
    Apr 06, 2016
    Lake Road
    LA22 0DQ Ambleside
    8 The Brandrith
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does TRIPLE DEVELOPMENTS (SOUTH EAST) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 11, 2003
    Delivered On Jul 26, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Local centre, great ashby, stevenage.
    Persons Entitled
    • Bell Projects Limited
    Transactions
    • Jul 26, 2003Registration of a charge (395)
    Legal charge
    Created On Nov 26, 2001
    Delivered On Nov 27, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold of plot HC3 (part) hargate way, hampton hargate, peterborough cambridgeshire.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 27, 2001Registration of a charge (395)
    Legal charge
    Created On Nov 26, 2001
    Delivered On Nov 27, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold of plot HC2 hargate way, hampton hargate, peterborough, cambridgeshire.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 27, 2001Registration of a charge (395)
    Debenture
    Created On Oct 16, 2001
    Delivered On Oct 25, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 25, 2001Registration of a charge (395)
    • Jun 09, 2003Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0