UKBizDB.co.uk

TOTTENHAM PARK CHAPEL LTD

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
869 High Road, London, United Kingdom, N12 8QA

Director12 July 2023Active
Blue House Farm Office, Brentwood Road, West Horndon, United Kingdom, CM13 3LX

Secretary01 December 2012Active
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

Director09 December 2020Active
Blue House Farm Office, Brentwood Road, West Horndon, United Kingdom, CM13 3LX

Director01 December 2012Active
Blue House Farm Office, Brentwood Road, West Horndon, United Kingdom, CM13 3LX

Director08 January 2018Active
Blue House Farm Office, Brentwood Road, West Horndon, United Kingdom, CM13 3LX

Director08 January 2018Active
Blue House Farm Office, Brentwood Road, West Horndon, United Kingdom, CM13 3LX

Director08 January 2018Active
Blue House Farm Office, Brentwood Road, West Horndon, United Kingdom, CM13 3LX

Director08 January 2018Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2023-08-30Officers

Appoint person director company with name date.

Download
2023-08-30Officers

Termination director company with name termination date.

Download
2023-08-30Persons with significant control

Notification of a person with significant control.

Download
2023-08-30Persons with significant control

Notification of a person with significant control.

Download
2023-08-30Persons with significant control

Cessation of a person with significant control.

Download
2022-12-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Accounts

Change account reference date company previous extended.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-06-17Persons with significant control

Cessation of a person with significant control.

Download
2021-06-17Persons with significant control

Cessation of a person with significant control.

Download
2021-06-17Persons with significant control

Cessation of a person with significant control.

Download
2021-06-17Officers

Termination secretary company with name termination date.

Download
2021-06-17Persons with significant control

Notification of a person with significant control.

Download
2021-06-17Officers

Termination secretary company with name termination date.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-06-17Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.