TRIPOD PARTNERS LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 1LF

Company number 08230012
Status Active
Incorporation Date 26 September 2012
Company Type Private Limited Company
Address ASTON HOUSE, CORNWALL AVENUE, LONDON, N3 1LF
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Appointment of Mr Graham Paul Smith as a director on 1 January 2015. The most likely internet sites of TRIPOD PARTNERS LIMITED are www.tripodpartners.co.uk, and www.tripod-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 9 miles; to Brentford Rail Station is 9.6 miles; to Barnes Bridge Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tripod Partners Limited is a Private Limited Company. The company registration number is 08230012. Tripod Partners Limited has been working since 26 September 2012. The present status of the company is Active. The registered address of Tripod Partners Limited is Aston House Cornwall Avenue London N3 1lf. . DICKIE, David James is a Director of the company. RANDERSON, Philip Ernest is a Director of the company. SMITH, Graham Paul is a Director of the company. The company operates in "Temporary employment agency activities".


Current Directors

Director
DICKIE, David James
Appointed Date: 01 January 2013
64 years old

Director
RANDERSON, Philip Ernest
Appointed Date: 26 September 2012
50 years old

Director
SMITH, Graham Paul
Appointed Date: 01 January 2015
53 years old

Persons With Significant Control

Tripod Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRIPOD PARTNERS LIMITED Events

25 Oct 2016
Confirmation statement made on 26 September 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
05 Jan 2016
Appointment of Mr Graham Paul Smith as a director on 1 January 2015
05 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100

16 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 13 more events
20 Aug 2013
Director's details changed for Mr Philip Ernest Randerson on 16 August 2013
23 May 2013
Appointment of David James Dickie as a director
22 Mar 2013
Director's details changed for Mr Philip Ernest Randerson on 22 March 2013
17 Jan 2013
Particulars of a mortgage or charge / charge no: 1
26 Sep 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

TRIPOD PARTNERS LIMITED Charges

16 January 2015
Charge code 0823 0012 0005
Delivered: 16 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
15 January 2015
Charge code 0823 0012 0004
Delivered: 15 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment…
7 October 2014
Charge code 0823 0012 0003
Delivered: 7 October 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
5 December 2013
Charge code 0823 0012 0002
Delivered: 11 December 2013
Status: Satisfied on 20 November 2014
Persons entitled: Close Brothers LTD (The "Security Trustee")
Description: Notification of addition to or amendment of charge…
11 January 2013
All assets debenture
Delivered: 17 January 2013
Status: Satisfied on 10 April 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…