UKBizDB.co.uk

TRINIDAD AND TOBAGO ASSOCIATION (UK)

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

This company is commonly known as Trinidad And Tobago Association (uk). The company was founded 36 years ago and was given the registration number 02248087. The firm's registered office is in LONDON. You can find them at 380 Green Lanes, Haringay, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:TRINIDAD AND TOBAGO ASSOCIATION (UK)
Company Number:02248087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:380 Green Lanes, Haringay, London, N4 1DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Boston Road, Croydon, England, CR0 3EG

Director17 March 2021Active
61, Cheddington Road, London, England, N18 1LU

Director23 March 2021Active
380 Green Lanes, Haringay, London, N4 1DW

Director30 September 2021Active
63, Edgecot Grove, Tottenham, London, United Kingdom, N15 5HE

Director12 July 2015Active
17 Kendal Gardens, Edmonton, London, N18 1NF

Secretary-Active
19 Beechfield Road, London, N4 1PD

Secretary12 July 2009Active
19 Beechfield Road, London, N4 1PD

Secretary31 July 1999Active
3 Granville Road, Palmers Green, London, N13 4RR

Secretary-Active
206 Bowes Road, New Southgate, London, N11 2JH

Secretary31 July 2006Active
17 Kendal Gardens, Edmonton, London, N18 1NF

Director31 July 2000Active
Flat 9 Scott Court, London, N16 8SZ

Director-Active
8 Lyndhurst Road, Wood Green, London, N22 5AT

Director-Active
31 Hinton Road, Edmonton, London, N18 1PW

Director31 July 1998Active
19 Beechfield Road, London, N4 1PD

Director31 July 2005Active
19 Beechfield Road, London, N4 1PD

Director31 July 1999Active
53, Friday Hill West, London, England, E4 6JJ

Director26 March 2021Active
2a, Highshore Road, Flat 30, London, England, SE15 5AA

Director26 March 2021Active
Fern House, Woodlands Drive, Stanmore, HA7 3PB

Director12 July 2009Active
151, Frensham Drive, London, England, SW15 3ED

Director23 March 2021Active
206 Bowes Road, New Southgate, London, N11 2JH

Director01 July 2004Active
380, Green Lanes, Haringey, England, N4 1DW

Director13 July 2014Active
380 Green Lanes, Haringay, London, N4 1DW

Director16 June 2021Active
17, Birkhall Road, London, England, SE6 1TF

Director15 March 2021Active
47, Gloucester Street, Flat 2, Aberdare, Wales, CF44 7BP

Director26 March 2021Active
6 Beaver House, 4749 Highbury Park Islington, London, N5 1TH

Director31 July 2000Active

People with Significant Control

Ms Roxanne Mohammed Klein
Notified on:06 October 2021
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:Flat 1 Bramble Court, Woodmill Road, London, England, E5 9GF
Nature of control:
  • Right to appoint and remove directors as firm
Mr Aaron Mohammed
Notified on:31 March 2021
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:151, Frensham Drive, London, England, SW15 3ED
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Miss Tricia Zenisa George
Notified on:31 March 2021
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:45, Boston Road, Croydon, England, CR0 3EG
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Neville Hartley
Notified on:06 April 2016
Status:Active
Date of birth:July 1936
Nationality:British
Country of residence:United Kingdom
Address:380, Green Lanes, London, United Kingdom, N4 1DW
Nature of control:
  • Significant influence or control
Winifred Maria Greer
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:380, Green Lanes, London, United Kingdom, N4 1DW
Nature of control:
  • Significant influence or control
Diane Morrison
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Address:380, Green Lanes, London, N4 1DW
Nature of control:
  • Significant influence or control
Irvin Melville Spencer
Notified on:06 April 2016
Status:Active
Date of birth:December 1943
Nationality:British
Country of residence:United Kingdom
Address:380, Green Lanes, London, United Kingdom, N4 1DW
Nature of control:
  • Significant influence or control
Reginald Bascome
Notified on:06 April 2016
Status:Active
Date of birth:April 1927
Nationality:British
Country of residence:United Kingdom
Address:380, Green Lanes, London, United Kingdom, N4 1DW
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-24Accounts

Accounts with accounts type total exemption full.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Accounts

Accounts with accounts type micro entity.

Download
2021-10-23Officers

Termination director company with name termination date.

Download
2021-10-09Officers

Appoint person director company with name date.

Download
2021-10-09Persons with significant control

Cessation of a person with significant control.

Download
2021-10-06Persons with significant control

Notification of a person with significant control.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Officers

Termination director company with name termination date.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2021-06-22Persons with significant control

Cessation of a person with significant control.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Persons with significant control

Notification of a person with significant control.

Download
2021-03-31Persons with significant control

Notification of a person with significant control.

Download
2021-03-31Persons with significant control

Cessation of a person with significant control.

Download
2021-03-31Persons with significant control

Cessation of a person with significant control.

Download
2021-03-31Persons with significant control

Cessation of a person with significant control.

Download
2021-03-31Persons with significant control

Cessation of a person with significant control.

Download
2021-03-31Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.