Tottenham Green Enterprise Centre LONDON


Tottenham Green Enterprise Centre started in year 1998 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03604110. The Tottenham Green Enterprise Centre company has been functioning successfully for 26 years now and its status is active. The firm's office is based in London at The College Of North East London High Road. Postal code: N15 4RU.

At the moment there are 2 directors in the the company, namely Ruth G. and Stewart C.. In addition one secretary - Graham D. - is with the firm. At the moment 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.

Tottenham Green Enterprise Centre Address / Contact

Office Address The College Of North East London High Road
Office Address2 Tottenham
Town London
Post code N15 4RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03604110
Date of Incorporation Fri, 24th Jul 1998
Industry Other education not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Ruth G.

Position: Director

Appointed: 21 September 2023

Graham D.

Position: Secretary

Appointed: 19 September 2018

Stewart C.

Position: Director

Appointed: 03 September 2014

Adam J.

Position: Director

Appointed: 27 September 2022

Resigned: 21 September 2023

Ruth G.

Position: Director

Appointed: 01 October 2021

Resigned: 26 September 2022

Gideon B.

Position: Director

Appointed: 26 September 2019

Resigned: 01 October 2021

Charles A.

Position: Director

Appointed: 19 September 2018

Resigned: 26 September 2019

Bernice V.

Position: Director

Appointed: 18 September 2017

Resigned: 19 September 2018

Makbule G.

Position: Director

Appointed: 20 July 2015

Resigned: 18 September 2017

Liz M.

Position: Director

Appointed: 03 September 2014

Resigned: 20 July 2015

Pauline G.

Position: Director

Appointed: 05 July 2011

Resigned: 03 September 2014

Naomi S.

Position: Secretary

Appointed: 01 October 2010

Resigned: 18 April 2018

Patrick E.

Position: Director

Appointed: 09 October 2006

Resigned: 05 July 2011

Quincy P.

Position: Director

Appointed: 01 October 2005

Resigned: 04 May 2006

Paul H.

Position: Director

Appointed: 19 May 2005

Resigned: 03 September 2014

Stephen N.

Position: Director

Appointed: 15 November 2001

Resigned: 11 May 2004

John D.

Position: Director

Appointed: 19 July 2001

Resigned: 01 April 2003

John S.

Position: Director

Appointed: 13 September 2000

Resigned: 10 November 2010

Christopher M.

Position: Secretary

Appointed: 21 May 2000

Resigned: 30 September 2010

John G.

Position: Director

Appointed: 18 January 1999

Resigned: 27 June 2000

Michael N.

Position: Director

Appointed: 27 July 1998

Resigned: 25 March 2001

George M.

Position: Director

Appointed: 27 July 1998

Resigned: 23 May 2005

Nicole H.

Position: Director

Appointed: 27 July 1998

Resigned: 26 May 2005

Andrew B.

Position: Secretary

Appointed: 24 July 1998

Resigned: 02 May 2000

Zachary C.

Position: Director

Appointed: 24 July 1998

Resigned: 27 July 1998

Andrew B.

Position: Director

Appointed: 24 July 1998

Resigned: 27 July 1998

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we researched, there is London Borough Of Haringey from London, England. The abovementioned PSC is categorised as "an inner london local authority", has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is The Wkcic Group that entered London, England as the official address. This PSC has a legal form of "a further education college corporation", has 25-50% voting rights. This PSC and has 25-50% voting rights. Then there is College Of Haringey Enfield and North East London, who also meets the Companies House criteria to be listed as a PSC. This PSC has a legal form of "an incorporated fe college", owns 25-50% shares, has 25-50% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

London Borough Of Haringey

Civic Centre High Road, Wood Green, London, N22 8LE, England

Legal authority London Government Act 1963
Legal form Inner London Local Authority
Notified on 30 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

The Wkcic Group

Capital City College Group Longford Street, London, NW1 3HB, England

Legal authority Higher And Further Education Act 1992
Legal form Further Education College Corporation
Notified on 1 November 2017
Nature of control: 25-50% voting rights

College Of Haringey Enfield And North East London

Tottenham Centre High Road, London, N15 4RU, England

Legal authority Higher And Further Education Act 1992
Legal form Incorporated Fe College
Notified on 30 June 2016
Ceased on 1 November 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand124 896147 556172 478231 975
Current Assets144 896185 533207 478249 204
Debtors20 00037 97735 00017 229
Net Assets Liabilities124 169126 061128 415137 114
Property Plant Equipment110 80564 9548 4947 426
Other
Accrued Liabilities Deferred Income21 27913 21525 31630 215
Accumulated Depreciation Impairment Property Plant Equipment1 056 6961 113 1561 169 6161 170 684
Administrative Expenses80 56287 23376 77431 300
Creditors82 404124 42687 557119 516
Fixed Assets110 80564 9548 4947 426
Gross Profit Loss89 12589 12579 12840 000
Increase From Depreciation Charge For Year Property Plant Equipment 56 46056 4601 068
Net Current Assets Liabilities62 49261 107119 921129 688
Operating Profit Loss8 5631 8922 3548 700
Other Creditors49 12587 21162 24189 301
Prepayments Accrued Income10 00017 977 1 813
Profit Loss On Ordinary Activities After Tax8 5631 8922 3548 700
Profit Loss On Ordinary Activities Before Tax8 5631 8922 3548 700
Property Plant Equipment Gross Cost1 167 5011 178 1101 178 1101 178 110
Total Additions Including From Business Combinations Property Plant Equipment 10 609  
Total Assets Less Current Liabilities173 297126 061128 415137 114
Trade Creditors Trade Payables12 00024 000  
Trade Debtors Trade Receivables10 00020 00035 00015 416
Turnover Revenue89 12589 12579 12840 000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 9th, October 2023
Free Download (11 pages)

Company search

Advertisements