You are here: bizstats.co.uk > a-z index > 8 list

84 Upper Tollington Park Limited LONDON


Founded in 2014, 84 Upper Tollington Park, classified under reg no. 09107101 is an active company. Currently registered at 84 Upper Tollington Park N4 4NB, London the company has been in the business for 10 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30.

Currently there are 6 directors in the the firm, namely Bridget F., Andrew J. and Francesca D. and others. In addition one secretary - Francesca D. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Catherine S. who worked with the the firm until 8 March 2018.

84 Upper Tollington Park Limited Address / Contact

Office Address 84 Upper Tollington Park
Town London
Post code N4 4NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09107101
Date of Incorporation Mon, 30th Jun 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Bridget F.

Position: Director

Appointed: 19 December 2022

Andrew J.

Position: Director

Appointed: 19 December 2022

Francesca D.

Position: Secretary

Appointed: 08 March 2018

Francesca D.

Position: Director

Appointed: 30 June 2014

Thomas N.

Position: Director

Appointed: 30 June 2014

Benjamin E.

Position: Director

Appointed: 30 June 2014

Lucy B.

Position: Director

Appointed: 30 June 2014

Andrew J.

Position: Director

Appointed: 28 May 2021

Resigned: 20 June 2021

Lydia E.

Position: Director

Appointed: 08 March 2018

Resigned: 08 June 2021

Douglas M.

Position: Director

Appointed: 08 March 2018

Resigned: 08 May 2021

Adam S.

Position: Director

Appointed: 30 June 2014

Resigned: 08 March 2018

Catherine S.

Position: Director

Appointed: 30 June 2014

Resigned: 07 April 2018

Catherine S.

Position: Secretary

Appointed: 30 June 2014

Resigned: 08 March 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth8200419      
Balance Sheet
Current Assets 2004191 1876821 303165  
Net Assets Liabilities  4191 1876821 3031655971 020
Cash Bank In Hand 200419      
Net Assets Liabilities Including Pension Asset Liability8200419      
Reserves/Capital
Called Up Share Capital8        
Shareholder Funds8200419      
Other
Average Number Employees During Period    44666
Called Up Share Capital Not Paid Not Expressed As Current Asset8     1655971 020
Net Current Assets Liabilities 2004191 1876821 303165  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    6821 303   
Total Assets Less Current Liabilities82004191 1876821 3031655971 020

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Restoration
Confirmation statement with no updates 2023/06/19
filed on: 29th, June 2023
Free Download (3 pages)

Company search

Advertisements