UKBizDB.co.uk

102A TUFNELL PARK ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 102a Tufnell Park Road Limited. The company was founded 17 years ago and was given the registration number 05861838. The firm's registered office is in GREATER LONDON. You can find them at 102a Tufnell Park Road, London, Greater London, N7 Odu. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:102A TUFNELL PARK ROAD LIMITED
Company Number:05861838
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:102a Tufnell Park Road, London, Greater London, N7 Odu,
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
102a Tufnell Park Road, London, N7 ODU

Secretary29 June 2006Active
102a Tufnell Park Road, London, N7 ODU

Director29 June 2006Active
102a Tufnell Park Road, London, Greater London, N7 ODU

Director24 October 2020Active
102a Tufnell Park Road, London, Greater London, N7 ODU

Director06 December 2018Active
102a Tufnell Park Road, London, Greater London,

Director01 April 2014Active
102a Tufnell Park Road, London, N7 0DU

Director29 June 2006Active
102a Tufnell Park Road, London, N70DU

Director02 January 2007Active
62 Chesterton Road, London, W10 6ER

Director29 June 2006Active

People with Significant Control

Fiona Lisa Geskes
Notified on:24 October 2020
Status:Active
Date of birth:July 1991
Nationality:British
Address:102a Tufnell Park Road, Greater London, N7 ODU
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Lisa Constance Katherine Stevenson
Notified on:06 October 2018
Status:Active
Date of birth:December 1990
Nationality:English,German
Address:102a Tufnell Park Road, Greater London, N7 ODU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Felix Jean Medhurst Colchester
Notified on:28 June 2017
Status:Active
Date of birth:September 1985
Nationality:British
Address:102a Tufnell Park Road, Greater London,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Benjamin John Harding
Notified on:28 June 2017
Status:Active
Date of birth:May 1977
Nationality:British
Address:102a Tufnell Park Road, Greater London,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alasdair Paul Bamford
Notified on:28 June 2017
Status:Active
Date of birth:March 1966
Nationality:British
Address:102a Tufnell Park Road, Greater London, N7 ODU
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-30Accounts

Accounts with accounts type dormant.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-02Accounts

Accounts with accounts type dormant.

Download
2022-07-02Confirmation statement

Confirmation statement with no updates.

Download
2022-04-15Accounts

Accounts with accounts type dormant.

Download
2021-07-04Confirmation statement

Confirmation statement with updates.

Download
2020-10-24Persons with significant control

Change to a person with significant control.

Download
2020-10-24Persons with significant control

Notification of a person with significant control.

Download
2020-10-24Officers

Appoint person director company with name date.

Download
2020-10-24Persons with significant control

Cessation of a person with significant control.

Download
2020-10-24Officers

Termination director company with name termination date.

Download
2020-06-30Accounts

Accounts with accounts type dormant.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type dormant.

Download
2019-11-12Gazette

Gazette filings brought up to date.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Gazette

Gazette notice compulsory.

Download
2019-03-31Accounts

Accounts with accounts type dormant.

Download
2018-12-18Persons with significant control

Notification of a person with significant control.

Download
2018-12-18Officers

Appoint person director company with name date.

Download
2018-12-18Persons with significant control

Cessation of a person with significant control.

Download
2018-12-18Officers

Termination director company with name termination date.

Download
2018-07-08Confirmation statement

Confirmation statement with no updates.

Download
2017-07-21Accounts

Accounts with accounts type dormant.

Download
2017-06-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.