You are here: bizstats.co.uk > a-z index > 2 list > 28 list

289-291 Tenants' Association Limited LONDON


Founded in 2003, 289-291 Tenants' Association, classified under reg no. 04929651 is an active company. Currently registered at 289 A High Road N15 4RS, London the company has been in the business for twenty one years. Its financial year was closed on Thursday 20th June and its latest financial statement was filed on Mon, 20th Jun 2022.

At present there are 4 directors in the the firm, namely Daniel B., Tiffany S. and Nicholas M. and others. In addition one secretary - Tiffany S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

289-291 Tenants' Association Limited Address / Contact

Office Address 289 A High Road
Town London
Post code N15 4RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04929651
Date of Incorporation Mon, 13th Oct 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 20th June
Company age 21 years old
Account next due date Wed, 20th Mar 2024 (37 days after)
Account last made up date Mon, 20th Jun 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Tiffany S.

Position: Secretary

Appointed: 16 November 2020

Daniel B.

Position: Director

Appointed: 13 October 2010

Tiffany S.

Position: Director

Appointed: 15 July 2007

Nicholas M.

Position: Director

Appointed: 13 October 2003

Surinder B.

Position: Director

Appointed: 13 October 2003

Nicholas M.

Position: Secretary

Appointed: 07 March 2010

Resigned: 16 November 2020

Tiffany S.

Position: Secretary

Appointed: 15 July 2007

Resigned: 07 March 2010

Danny L.

Position: Director

Appointed: 01 November 2004

Resigned: 10 January 2006

Carol M.

Position: Director

Appointed: 13 October 2003

Resigned: 14 February 2004

Jaime S.

Position: Director

Appointed: 13 October 2003

Resigned: 13 October 2010

Nicholas M.

Position: Secretary

Appointed: 13 October 2003

Resigned: 15 July 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-202014-06-202015-06-202016-06-202017-06-202018-06-202019-06-202020-06-202021-06-202022-06-202023-06-20
Net Worth12 53612 18111 79212 80113 673      
Balance Sheet
Current Assets8726222229111 8571 8573 4176 2727 531896557
Net Assets Liabilities    13 67313 71515 32518 13719 39612 54012 176
Cash Bank In Hand8726222229111 857      
Intangible Fixed Assets13 04013 04013 04013 04013 040      
Net Assets Liabilities Including Pension Asset Liability12 53612 18111 79212 80113 673      
Stocks Inventory 622222        
Reserves/Capital
Shareholder Funds12 53612 18111 79212 80113 673      
Other
Creditors    1 2241 1821 1321 1751 1751 3961 421
Fixed Assets13 04013 04013 04013 04013 04013 04013 04013 04013 04013 04013 040
Net Current Assets Liabilities-504-859-1 248-2396336752 2855 0976 356500864
Total Assets Less Current Liabilities12 53612 18111 79212 80113 67313 71515 32518 13719 39612 54012 176
Creditors Due Within One Year1 3761 4811 4701 1501 224      
Intangible Fixed Assets Cost Or Valuation13 04013 04013 04013 04013 040      
Other Aggregate Reserves12 53612 18111 79212 80113 673      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on Tue, 20th Jun 2023
filed on: 15th, March 2024
Free Download (3 pages)

Company search