This company is commonly known as Tottenham Park Chapel Ltd. The company was founded 34 years ago and was given the registration number 02415169. The firm's registered office is in WEST HORNDON. You can find them at Blue House Farm Office, Brentwood Road, West Horndon, Essex. This company's SIC code is 74990 - Non-trading company.
Name | : | TOTTENHAM PARK CHAPEL LTD |
---|---|---|
Company Number | : | 02415169 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Blue House Farm Office, Brentwood Road, West Horndon, Essex, United Kingdom, CM13 3LX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
869 High Road, London, United Kingdom, N12 8QA | Director | 12 July 2023 | Active |
Blue House Farm Office, Brentwood Road, West Horndon, United Kingdom, CM13 3LX | Secretary | 01 December 2012 | Active |
Tudor House, 1 Oxford Road, Stanford Le Hope, SS17 0NA | Secretary | - | Active |
Fen Cottage, Fen Lane, Orsett, RM16 3LT | Director | - | Active |
131-133 Myddleton Road, Wood Green, London, United Kingdom, N22 8NG | Director | 09 December 2020 | Active |
Blue House Farm Office, Brentwood Road, West Horndon, United Kingdom, CM13 3LX | Director | 01 December 2012 | Active |
Blue House Farm Office, Brentwood Road, West Horndon, United Kingdom, CM13 3LX | Director | 08 January 2018 | Active |
Blue House Farm Office, Brentwood Road, West Horndon, United Kingdom, CM13 3LX | Director | 08 January 2018 | Active |
Blue House Farm Office, Brentwood Road, West Horndon, United Kingdom, CM13 3LX | Director | 08 January 2018 | Active |
Blue House Farm Office, Brentwood Road, West Horndon, United Kingdom, CM13 3LX | Director | 08 January 2018 | Active |
Mr Ersin Savas | ||
Notified on | : | 12 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 869 High Road, London, United Kingdom, N12 8QA |
Nature of control | : |
|
Mr Mustafa Dari | ||
Notified on | : | 12 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 869 High Road, London, United Kingdom, N12 8QA |
Nature of control | : |
|
Mr Panayiotis Demetri | ||
Notified on | : | 09 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 131-133 Myddleton Road, Wood Green, London, United Kingdom, N22 8NG |
Nature of control | : |
|
Mrs Jacqueline Mary Mansfield | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Blue House Farm Office, Brentwood Road, West Horndon, United Kingdom, CM13 3LX |
Nature of control | : |
|
Mrs Catherine Ann Lowe | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Blue House Farm Office, Brentwood Road, West Horndon, United Kingdom, CM13 3LX |
Nature of control | : |
|
Mrs Lesley Frances Mansfield | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Blue House Farm Office, Brentwood Road, West Horndon, United Kingdom, CM13 3LX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-30 | Officers | Appoint person director company with name date. | Download |
2023-08-30 | Officers | Termination director company with name termination date. | Download |
2023-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-29 | Accounts | Change account reference date company previous extended. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-17 | Officers | Termination secretary company with name termination date. | Download |
2021-06-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-17 | Officers | Termination secretary company with name termination date. | Download |
2021-06-17 | Officers | Termination director company with name termination date. | Download |
2021-06-17 | Officers | Termination director company with name termination date. | Download |
2021-06-17 | Officers | Termination director company with name termination date. | Download |
2021-06-17 | Officers | Termination director company with name termination date. | Download |
2021-06-17 | Officers | Termination director company with name termination date. | Download |
2021-06-17 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.