Tyrer Roxburgh Solicitors LLP LONDON


Founded in 2011, Tyrer Roxburgh Solicitors LLP, classified under reg no. OC364598 is an active company. Currently registered at 1 St. Michael's Terrace N22 7SJ, London the company has been in the business for thirteen years. Its financial year was closed on Saturday 29th June and its latest financial statement was filed on 2022/06/30.

As of 30 April 2024, our data shows no information about any ex officers on these positions.

Tyrer Roxburgh Solicitors LLP Address / Contact

Office Address 1 St. Michael's Terrace
Office Address2 Wood Green
Town London
Post code N22 7SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number OC364598
Date of Incorporation Fri, 13th May 2011
End of financial Year 29th June
Company age 13 years old
Account next due date Fri, 29th Mar 2024 (32 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Subbiah S.

Position: LLP Designated Member

Appointed: 20 January 2020

Vasoulla C.

Position: LLP Designated Member

Appointed: 27 August 2019

Dharmarajan S.

Position: LLP Designated Member

Appointed: 13 May 2011

Mukesh B.

Position: LLP Designated Member

Appointed: 13 May 2011

Resigned: 30 September 2021

Sara P.

Position: LLP Designated Member

Appointed: 13 May 2011

Resigned: 30 June 2016

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As we established, there is Subbiah S. This PSC has 25-50% voting rights. The second one in the PSC register is Vasoulla C. This PSC and has 25-50% voting rights. Then there is Mukesh B., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Subbiah S.

Notified on 1 July 2021
Nature of control: 25-50% voting rights

Vasoulla C.

Notified on 1 July 2021
Nature of control: 25-50% voting rights

Mukesh B.

Notified on 6 April 2016
Ceased on 30 September 2021
Nature of control: significiant influence or control

Dharmarajan S.

Notified on 6 April 2016
Ceased on 1 July 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets467 181554 897862 241558 752
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal13 60013 36611 04616 764
Average Number Employees During Period4433
Creditors295 350345 503644 874327 347
Fixed Assets5 8164 9434 2023 572
Net Current Assets Liabilities177 705215 127221 783236 379
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal5 8745 7334 4164 974
Total Assets Less Current Liabilities183 521220 070225 985239 951

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates 2023/05/13
filed on: 19th, June 2023
Free Download (3 pages)

Company search

Advertisements