TREMONT CAPITAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

TREMONT CAPITAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02527691

Incorporation date

02/08/1990

Size

Full

Contacts

Registered address

Registered address

39 Etchingham Park Road, London N3 2DUCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1990)
dot icon09/11/2011
Final Gazette dissolved following liquidation
dot icon09/08/2011
Return of final meeting in a members' voluntary winding up
dot icon24/08/2010
Registered office address changed from 39 Etchingham Park Road Finchley London N3 2DU on 2010-08-25
dot icon17/08/2010
Declaration of solvency
dot icon17/08/2010
Appointment of a voluntary liquidator
dot icon17/08/2010
Resolutions
dot icon12/01/2010
Appointment of Mr Richard Eric Bowmar York as a director
dot icon11/01/2010
Termination of appointment of James Mitchell as a director
dot icon10/08/2009
Return made up to 03/08/09; full list of members
dot icon07/07/2009
Appointment Terminated Director adrian gordon
dot icon07/07/2009
Appointment Terminated Secretary wing to
dot icon03/07/2009
Registered office changed on 04/07/2009 from 16 berkeley street london W1J 8DZ
dot icon28/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/05/2009
Full accounts made up to 2008-12-31
dot icon01/01/2009
Particulars of a mortgage or charge / charge no: 3
dot icon04/08/2008
Return made up to 03/08/08; full list of members
dot icon06/05/2008
Full accounts made up to 2007-12-31
dot icon16/01/2008
New director appointed
dot icon02/10/2007
Full accounts made up to 2006-12-31
dot icon27/09/2007
Return made up to 03/08/07; full list of members
dot icon04/06/2007
Secretary resigned;director resigned
dot icon15/08/2006
Return made up to 03/08/06; full list of members
dot icon14/08/2006
Secretary's particulars changed;director's particulars changed
dot icon14/08/2006
Full accounts made up to 2005-12-31
dot icon18/07/2006
New director appointed
dot icon17/07/2006
Director resigned
dot icon04/01/2006
Director resigned
dot icon30/08/2005
Return made up to 03/08/05; full list of members
dot icon30/08/2005
Secretary's particulars changed;director's particulars changed
dot icon10/08/2005
Full accounts made up to 2004-12-31
dot icon16/12/2004
Ad 23/11/04--------- £ si 268000@1=268000 £ ic 3797775/4065775
dot icon10/10/2004
Registered office changed on 11/10/04 from: 2ND & 3RD floors charter house 13-15 carteret street london SW1H 9DJ
dot icon10/10/2004
Secretary resigned
dot icon10/10/2004
New secretary appointed
dot icon10/10/2004
Return made up to 03/08/04; full list of members
dot icon10/10/2004
Secretary resigned
dot icon07/10/2004
Full accounts made up to 2003-12-31
dot icon14/06/2004
Ad 19/05/04--------- £ si 150000@1=150000 £ ic 3647775/3797775
dot icon23/08/2003
Return made up to 03/08/03; full list of members
dot icon14/07/2003
Full accounts made up to 2002-12-31
dot icon08/07/2003
Memorandum and Articles of Association
dot icon05/06/2003
Certificate of change of name
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon26/08/2002
Return made up to 03/08/02; full list of members
dot icon06/08/2002
New director appointed
dot icon28/07/2002
New secretary appointed
dot icon07/02/2002
Memorandum and Articles of Association
dot icon01/01/2002
Ad 28/11/01--------- £ si 2982857@1=2982857 £ ic 664918/3647775
dot icon01/01/2002
Resolutions
dot icon01/01/2002
Resolutions
dot icon01/01/2002
£ nc 1000000/6000000 28/11/01
dot icon06/12/2001
New director appointed
dot icon15/11/2001
Director resigned
dot icon15/11/2001
New director appointed
dot icon05/11/2001
Director resigned
dot icon13/08/2001
Return made up to 03/08/01; full list of members
dot icon13/08/2001
Location of register of members address changed
dot icon02/05/2001
New director appointed
dot icon19/04/2001
Full accounts made up to 2000-12-31
dot icon19/12/2000
Certificate of change of name
dot icon03/08/2000
Return made up to 03/08/00; full list of members
dot icon03/08/2000
Registered office changed on 04/08/00
dot icon05/04/2000
Full group accounts made up to 1999-12-31
dot icon16/02/2000
Ad 02/12/99--------- £ si 514801@1=514801 £ ic 150117/664918
dot icon12/01/2000
Nc inc already adjusted 02/12/99
dot icon06/01/2000
Memorandum and Articles of Association
dot icon28/12/1999
Resolutions
dot icon28/12/1999
Resolutions
dot icon06/10/1999
Registered office changed on 07/10/99 from: 27 palace street london SW1E 5HW
dot icon08/08/1999
Return made up to 03/08/99; full list of members
dot icon08/08/1999
Secretary's particulars changed;secretary resigned
dot icon28/07/1999
Memorandum and Articles of Association
dot icon03/06/1999
Resolutions
dot icon03/06/1999
Resolutions
dot icon27/05/1999
Certificate of change of name
dot icon25/05/1999
Declaration of satisfaction of mortgage/charge
dot icon15/04/1999
New secretary appointed
dot icon08/04/1999
Full group accounts made up to 1998-12-31
dot icon10/09/1998
Return made up to 03/08/98; full list of members
dot icon10/09/1998
Location of register of members address changed
dot icon10/09/1998
New secretary appointed
dot icon10/09/1998
Secretary resigned
dot icon27/05/1998
Full accounts made up to 1997-12-31
dot icon10/08/1997
Return made up to 03/08/97; no change of members
dot icon21/07/1997
Full accounts made up to 1996-12-31
dot icon29/10/1996
Full accounts made up to 1995-12-31
dot icon12/08/1996
Return made up to 03/08/96; full list of members
dot icon12/08/1996
Director's particulars changed
dot icon12/08/1996
Location of register of members address changed
dot icon09/07/1996
Particulars of contract relating to shares
dot icon09/07/1996
Ad 20/11/95--------- £ si 147775@1=147775 £ ic 2342/150117
dot icon09/07/1996
Resolutions
dot icon09/07/1996
Resolutions
dot icon09/07/1996
Resolutions
dot icon09/07/1996
Resolutions
dot icon09/07/1996
Nc inc already adjusted 20/11/95
dot icon24/01/1996
Ad 19/01/96--------- £ si 117@1=117 £ ic 2225/2342
dot icon24/01/1996
Nc inc already adjusted 19/01/96
dot icon24/01/1996
Resolutions
dot icon24/01/1996
Resolutions
dot icon30/08/1995
Return made up to 03/08/95; no change of members
dot icon30/08/1995
Location of register of members address changed
dot icon23/08/1995
Full accounts made up to 1994-12-31
dot icon27/02/1995
Registered office changed on 28/02/95 from: 40 catherine place london SW1E 6HL
dot icon02/02/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Full accounts made up to 1993-12-31
dot icon14/09/1994
Return made up to 03/08/94; no change of members
dot icon10/11/1993
Accounts for a small company made up to 1992-12-31
dot icon20/10/1993
Return made up to 03/08/93; full list of members
dot icon25/02/1993
Ad 15/01/93--------- £ si 224@1=224 £ ic 2001/2225
dot icon25/02/1993
Nc inc already adjusted 15/01/93
dot icon25/02/1993
Resolutions
dot icon25/02/1993
Resolutions
dot icon21/02/1993
Registered office changed on 22/02/93 from: 116 borough high street london SE1 1LB
dot icon23/11/1992
Return made up to 18/08/92; no change of members
dot icon19/11/1992
Accounts for a small company made up to 1991-12-31
dot icon04/11/1992
Particulars of mortgage/charge
dot icon05/08/1992
Ad 22/07/92--------- £ si 1001@1=1001 £ ic 1000/2001
dot icon05/08/1992
Nc inc already adjusted 22/07/92
dot icon05/08/1992
Resolutions
dot icon05/08/1992
Resolutions
dot icon23/06/1992
Memorandum and Articles of Association
dot icon21/06/1992
Certificate of change of name
dot icon20/02/1992
Return made up to 03/08/91; full list of members
dot icon11/02/1992
Ad 02/09/91--------- £ si 998@1=998 £ ic 2/1000
dot icon07/04/1991
Accounting reference date notified as 31/12
dot icon05/04/1991
Secretary resigned;new secretary appointed
dot icon17/10/1990
Director resigned;new director appointed
dot icon10/10/1990
Resolutions
dot icon10/10/1990
Nc inc already adjusted 17/09/90
dot icon10/10/1990
Resolutions
dot icon10/10/1990
Resolutions
dot icon10/10/1990
Secretary resigned;new secretary appointed
dot icon10/10/1990
Registered office changed on 11/10/90 from: 110 whitchurch road cardiff CF4 3LY
dot icon02/10/1990
Certificate of change of name
dot icon02/08/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
York, Richard Eric Bowmar
Director
31/12/2009 - Present
2
Benard, Valerie Odile Yvette
Director
27/04/2001 - 22/10/2001
3
Myers, Colin
Director
25/10/2001 - 11/05/2007
1
Allan, Rupert
Director
15/07/2002 - 13/07/2006
-
Gordon, Adrian Charles
Director
01/01/2008 - 29/06/2009
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TREMONT CAPITAL MANAGEMENT LIMITED

TREMONT CAPITAL MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 02/08/1990 with the registered office located at 39 Etchingham Park Road, London N3 2DU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TREMONT CAPITAL MANAGEMENT LIMITED?

toggle

TREMONT CAPITAL MANAGEMENT LIMITED is currently Dissolved. It was registered on 02/08/1990 and dissolved on 09/11/2011.

Where is TREMONT CAPITAL MANAGEMENT LIMITED located?

toggle

TREMONT CAPITAL MANAGEMENT LIMITED is registered at 39 Etchingham Park Road, London N3 2DU.

What does TREMONT CAPITAL MANAGEMENT LIMITED do?

toggle

TREMONT CAPITAL MANAGEMENT LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for TREMONT CAPITAL MANAGEMENT LIMITED?

toggle

The latest filing was on 09/11/2011: Final Gazette dissolved following liquidation.