45 Tollington Park Limited


Founded in 1993, 45 Tollington Park, classified under reg no. 02842475 is an active company. Currently registered at 45 Tollington Park N4 3QP, the company has been in the business for thirty one years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022.

Currently there are 4 directors in the the company, namely Peter B., Kealan F. and Ali A. and others. In addition one secretary - Helen J. - is with the firm. Currently 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.

45 Tollington Park Limited Address / Contact

Office Address 45 Tollington Park
Office Address2 London.
Town
Post code N4 3QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02842475
Date of Incorporation Thu, 5th Aug 1993
Industry Residents property management
End of financial Year 31st August
Company age 31 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Peter B.

Position: Director

Appointed: 15 December 2023

Kealan F.

Position: Director

Appointed: 05 December 2022

Ali A.

Position: Director

Appointed: 28 January 2009

Helen J.

Position: Secretary

Appointed: 17 June 2002

Jill M.

Position: Director

Appointed: 13 July 2001

Luisa J.

Position: Director

Appointed: 29 June 2017

Resigned: 15 December 2023

Alexander B.

Position: Director

Appointed: 21 June 2013

Resigned: 28 June 2017

Sarah B.

Position: Director

Appointed: 06 September 2007

Resigned: 05 December 2022

Ursula M.

Position: Director

Appointed: 01 May 2007

Resigned: 20 June 2013

Louise B.

Position: Director

Appointed: 07 May 2006

Resigned: 28 January 2009

Charlotte B.

Position: Director

Appointed: 21 March 2005

Resigned: 06 September 2007

Stirling F.

Position: Director

Appointed: 18 December 2000

Resigned: 07 May 2006

Stirling F.

Position: Secretary

Appointed: 18 December 2000

Resigned: 17 June 2002

Jennifer N.

Position: Director

Appointed: 14 November 1996

Resigned: 18 December 2000

Jennifer N.

Position: Secretary

Appointed: 14 November 1996

Resigned: 18 December 2000

Neil H.

Position: Director

Appointed: 22 July 1996

Resigned: 13 July 2001

Genoveva G.

Position: Director

Appointed: 05 August 1993

Resigned: 21 March 2005

Jane T.

Position: Secretary

Appointed: 05 August 1993

Resigned: 31 October 1996

Jane T.

Position: Director

Appointed: 05 August 1993

Resigned: 01 November 1996

Notehold Limited

Position: Corporate Nominee Secretary

Appointed: 05 August 1993

Resigned: 05 August 1993

John S.

Position: Director

Appointed: 05 August 1993

Resigned: 22 July 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth8 7679 067902     
Balance Sheet
Current Assets8 7679 0679025153 7076 5619 9868 319
Net Assets Liabilities  9 0674 2073 7076 5619 9868 319
Cash Bank In Hand8 7679 067      
Net Assets Liabilities Including Pension Asset Liability8 7679 067902     
Reserves/Capital
Called Up Share Capital44      
Profit Loss Account Reserve8 7639 063      
Shareholder Funds8 7679 067902     
Other
Net Current Assets Liabilities8 7679 0679025153 7076 5619 9868 319
Total Assets Less Current Liabilities8 7679 0679024 2073 7076 5619 9868 319
Number Shares Allotted 4      
Par Value Share 4      
Share Capital Allotted Called Up Paid1616      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 16th, June 2023
Free Download (3 pages)

Company search

Advertisements