Chesterfield Tristan Limited LONDON


Chesterfield Tristan started in year 1994 as Private Limited Company with registration number 02917897. The Chesterfield Tristan company has been functioning successfully for 30 years now and its status is active. The firm's office is based in London at Chesterfield House. Postal code: NW1 5QP. Since 2005-05-05 Chesterfield Tristan Limited is no longer carrying the name Tristan Management.

At the moment there are 3 directors in the the company, namely Meloney R., April W. and Samantha P.. In addition one secretary - Samantha P. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Chesterfield Tristan Limited Address / Contact

Office Address Chesterfield House
Office Address2 207 Old Marylebone Road
Town London
Post code NW1 5QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02917897
Date of Incorporation Wed, 6th Apr 1994
Industry Accounting and auditing activities
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Meloney R.

Position: Director

Appointed: 01 December 2021

Samantha P.

Position: Secretary

Appointed: 01 June 2008

April W.

Position: Director

Appointed: 08 April 2005

Samantha P.

Position: Director

Appointed: 10 March 2005

Martin N.

Position: Director

Appointed: 08 April 2005

Resigned: 11 January 2012

Janet S.

Position: Director

Appointed: 10 March 2005

Resigned: 09 October 2014

Temple Secretaries Limited

Position: Corporate Secretary

Appointed: 10 March 2005

Resigned: 01 June 2008

Jayshree P.

Position: Secretary

Appointed: 25 January 2005

Resigned: 10 March 2005

Kalyanapuram S.

Position: Secretary

Appointed: 22 February 2001

Resigned: 10 March 2005

Kalyanapuram S.

Position: Director

Appointed: 22 February 2001

Resigned: 29 October 2004

Balwant P.

Position: Director

Appointed: 03 May 2000

Resigned: 29 October 2004

Anthony R.

Position: Director

Appointed: 01 November 1994

Resigned: 29 October 2004

Bhushan P.

Position: Secretary

Appointed: 06 April 1994

Resigned: 22 February 2001

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 April 1994

Resigned: 06 April 1994

Pradipkumar P.

Position: Director

Appointed: 06 April 1994

Resigned: 31 July 2017

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 April 1994

Resigned: 06 April 1994

Company previous names

Tristan Management May 5, 2005
Tristan September 20, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth182 166206 916207 696206 306       
Balance Sheet
Cash Bank On Hand   63 263100 96222 322215 192178 029343 243199 89187 711
Current Assets713 946405 066485 098386 682437 584584 768611 879684 265787 524646 362553 510
Debtors634 905357 197421 124323 419336 622562 446396 687506 236444 281446 471465 799
Net Assets Liabilities    204 948219 693222 540224 985226 322232 340239 353
Property Plant Equipment   13 46610 7738 6196 8965 5164 9183 9343 148
Other Debtors   247 490305 033366 845256 608218 394189 210  
Cash Bank In Hand79 04147 86963 97463 263       
Net Assets Liabilities Including Pension Asset Liability182 166206 916207 696206 306       
Tangible Fixed Assets1 5001 0001 09413 466       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000       
Profit Loss Account Reserve181 166205 916206 696205 306       
Shareholder Funds182 166206 916207 696206 306       
Other
Accumulated Depreciation Impairment Property Plant Equipment   49 83252 52554 67956 40357 78359 01159 99560 781
Average Number Employees During Period    3222222
Creditors   193 842243 409373 694396 23566 66968 522349 434248 783
Creditors Free-text Comment     373 694     
Fixed Assets1 5001 0001 09213 46610 7738 619  4 9183 9343 148
Increase From Depreciation Charge For Year Property Plant Equipment    2 6932 1541 7241 3801 228984786
Net Current Assets Liabilities338 224308 475252 832214 070194 175211 074215 644286 138289 926296 928304 727
Property Plant Equipment Gross Cost   63 29863 29863 29963 29963 29963 92963 92963 929
Total Assets Less Current Liabilities339 724309 475253 926227 536204 948219 693222 540291 654294 844300 862307 875
Accrued Liabilities   7 35465 245      
Other Creditors   74 862167 582317 769351 28466 66968 522  
Other Taxation Social Security Payable    53751 32341 47755 22822 902  
Trade Creditors Trade Payables   80 7783 0334 6023 474586637  
Trade Debtors Trade Receivables   75 92931 589195 601140 079287 842255 071  
Total Additions Including From Business Combinations Property Plant Equipment        630  
Creditors Due After One Year157 558102 55946 23021 230       
Creditors Due Within One Year375 72296 591232 266172 612       
Number Shares Allotted  1 0001 000       
Par Value Share  11       
Share Capital Allotted Called Up Paid 1 0001 0001 000       
Tangible Fixed Assets Additions  59414 557       
Tangible Fixed Assets Cost Or Valuation48 14748 14748 74163 298       
Tangible Fixed Assets Depreciation46 64747 14747 64749 832       
Tangible Fixed Assets Depreciation Charged In Period 5005002 183       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2020-12-31
filed on: 21st, September 2021
Free Download (9 pages)

Company search

Advertisements