Triplark Limited LONDON


Triplark started in year 1974 as Private Limited Company with registration number 01155634. The Triplark company has been functioning successfully for 50 years now and its status is active. The firm's office is based in London at New Burlington House. Postal code: NW11 0PU.

The firm has 3 directors, namely Berish B., Samuel B. and Sije B.. Of them, Berish B., Samuel B., Sije B. have been with the company the longest, being appointed on 18 July 1992. As of 30 April 2024, there were 2 ex directors - Sighismond B., Milton G. and others listed below. There were no ex secretaries.

Triplark Limited Address / Contact

Office Address New Burlington House
Office Address2 1075 Finchley Road
Town London
Post code NW11 0PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01155634
Date of Incorporation Tue, 8th Jan 1974
Industry Other letting and operating of own or leased real estate
End of financial Year 25th March
Company age 50 years old
Account next due date Mon, 25th Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Berish B.

Position: Secretary

Resigned:

Berish B.

Position: Director

Appointed: 18 July 1992

Samuel B.

Position: Director

Appointed: 18 July 1992

Sije B.

Position: Director

Appointed: 18 July 1992

Sighismond B.

Position: Director

Appointed: 18 July 1992

Resigned: 22 January 2003

Milton G.

Position: Director

Appointed: 18 July 1992

Resigned: 13 July 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand323 2221 602117 60896 92735 1441 727119 339327 686
Current Assets3 356 3934 178 8663 070 8812 955 0632 991 3073 015 9913 644 5484 041 954
Debtors3 033 1714 177 2642 953 2732 858 1362 956 1633 014 2643 525 2093 714 268
Net Assets Liabilities10 817 78411 377 18513 629 50913 640 45513 448 29413 354 42014 112 63813 382 302
Other Debtors2 947 1232 918 0542 859 2502 830 8162 873 6362 943 5813 393 0302 416 071
Other
Administrative Expenses44 386       
Amounts Owed By Related Parties 1 241 482      
Amounts Owed To Group Undertakings100130 08939 49928 69628 69628 69628 696
Average Number Employees During Period      11
Corporation Tax Payable75 21737 242    78 007120 456
Creditors576 9561 673 0141 916 3541 895 3082 107 7362 642 8422 765 3263 079 463
Disposals Investment Property Fair Value Model   36 56132 000104 000104 00024 000
Fixed Assets9 858 50010 886 90115 000 10115 103 75915 086 24715 497 80615 744 96115 722 961
Investment Property9 858 40010 886 80015 000 00015 103 65815 086 14615 497 70515 744 86015 722 860
Investment Property Fair Value Model  15 000 00015 103 65815 086 14615 497 70515 744 86015 722 860
Investments Fixed Assets100101101101101101101101
Investments In Group Undertakings Participating Interests  101101101101101101
Net Current Assets Liabilities2 779 4372 505 8521 154 5271 059 755883 571373 149879 222962 491
Number Shares Issued Fully Paid 100100100100100100100
Other Creditors501 6391 635 7711 886 2651 855 8091 946 6302 591 0322 658 5402 930 311
Other Creditors Including Taxation Social Security Balance Sheet Subtotal75 217       
Other Taxation Social Security Payable      83 
Par Value Share 1111111
Profit Loss835 644559 4012 252 32410 946-192 161-93 874758 218-730 336
Provisions For Liabilities Balance Sheet Subtotal1 820 1532 015 5682 525 1192 523 0592 521 5242 516 5352 511 5453 303 150
Taxation Including Deferred Taxation Balance Sheet Subtotal1 820 153       
Total Assets Less Current Liabilities12 637 93713 392 75316 154 62816 163 51415 969 81815 870 95516 624 18316 685 452
Trade Creditors Trade Payables501 739   132 41023 114  
Trade Debtors Trade Receivables86 04817 72894 02327 32082 52770 683132 1791 298 197
Turnover Revenue495 884       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st March 2023
filed on: 27th, March 2024
Free Download (11 pages)

Company search

Advertisements