Trinidad And Tobago Association (UK) LONDON


Founded in 1988, Trinidad And Tobago Association (UK), classified under reg no. 02248087 is an active company. Currently registered at 380 Green Lanes N4 1DW, London the company has been in the business for 36 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 4 directors, namely Roxanne M., Michaelene H. and Tricia G. and others. Of them, Irvin S. has been with the company the longest, being appointed on 12 July 2015 and Roxanne M. has been with the company for the least time - from 30 September 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Trinidad And Tobago Association (UK) Address / Contact

Office Address 380 Green Lanes
Office Address2 Haringay
Town London
Post code N4 1DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02248087
Date of Incorporation Tue, 26th Apr 1988
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Roxanne M.

Position: Director

Appointed: 30 September 2021

Michaelene H.

Position: Director

Appointed: 23 March 2021

Tricia G.

Position: Director

Appointed: 17 March 2021

Irvin S.

Position: Director

Appointed: 12 July 2015

Leanard P.

Position: Director

Appointed: 16 June 2021

Resigned: 13 October 2021

David K.

Position: Director

Appointed: 26 March 2021

Resigned: 14 June 2021

Sham M.

Position: Director

Appointed: 26 March 2021

Resigned: 22 July 2021

Brook P.

Position: Director

Appointed: 26 March 2021

Resigned: 30 November 2023

Aaron M.

Position: Director

Appointed: 23 March 2021

Resigned: 14 June 2021

Rosalind P.

Position: Director

Appointed: 15 March 2021

Resigned: 30 November 2023

Claire M.

Position: Director

Appointed: 13 July 2014

Resigned: 12 July 2016

Nevil H.

Position: Secretary

Appointed: 12 July 2009

Resigned: 16 January 2019

Dianne M.

Position: Director

Appointed: 12 July 2009

Resigned: 13 July 2014

Diane M.

Position: Secretary

Appointed: 31 July 2006

Resigned: 12 July 2009

Lena H.

Position: Director

Appointed: 31 July 2005

Resigned: 12 July 2009

Diane M.

Position: Director

Appointed: 01 July 2004

Resigned: 10 December 2016

Reginald B.

Position: Director

Appointed: 31 July 2000

Resigned: 18 March 2020

Henry S.

Position: Director

Appointed: 31 July 2000

Resigned: 10 July 2016

Nevil H.

Position: Secretary

Appointed: 31 July 1999

Resigned: 31 July 2006

Nevil H.

Position: Director

Appointed: 31 July 1999

Resigned: 16 December 2019

Winifred G.

Position: Director

Appointed: 31 July 1998

Resigned: 03 February 2019

George G.

Position: Director

Appointed: 31 August 1991

Resigned: 31 July 1993

Irving E.

Position: Director

Appointed: 31 August 1991

Resigned: 31 July 2003

Reginald B.

Position: Secretary

Appointed: 31 August 1991

Resigned: 31 July 1999

Rama K.

Position: Secretary

Appointed: 31 August 1991

Resigned: 31 July 1998

People with significant control

The list of persons with significant control who own or control the company consists of 8 names. As BizStats established, there is Tricia G. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Roxanne M. This PSC . The third one is Aaron M., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Tricia G.

Notified on 31 March 2021
Nature of control: significiant influence or control

Roxanne M.

Notified on 6 October 2021
Ceased on 9 October 2021
Nature of control: right to appoint and remove directors

Aaron M.

Notified on 31 March 2021
Ceased on 14 June 2021
Nature of control: significiant influence or control

Neville H.

Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control: significiant influence or control

Irvin S.

Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control: significiant influence or control

Winifred G.

Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control: significiant influence or control

Diane M.

Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control: significiant influence or control

Reginald B.

Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-31
Balance Sheet
Current Assets25 04537 91335 145
Net Assets Liabilities450 725463 531462 731
Other
Creditors3 7673 8291 861
Fixed Assets429 447429 447429 447
Net Current Assets Liabilities21 27834 08433 284
Total Assets Less Current Liabilities450 725463 531462 731

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 24th, December 2023
Free Download (11 pages)

Company search

Advertisements