About

Registered Number: 02642887
Date of Incorporation: 04/09/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: Top Floor Flat, 190 Tufnell Park Road, London, N7 0EE

 

190 Tufnell Park Road Ltd was registered on 04 September 1991 and are based in London, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Brayda-bruno, Elena, Brayda-bruno, Elena, Kornitskiy, Anton, Marturano, Alessandro, Woodcroft, Nina Josephine Jain, Biggar, Susan Elizabeth, Chudley, Simon Robert, Banks, Lawrence Murren, Dr, Bellaera, Giorgio, Bramhall, Jessica Sarah, Bryant, Kevin, Buonamici, Carlo, Buonamici, Maria, Chudley, Simon Robert, Conaty, Marese Elizabeth, Crown, Amy, Reeve, Catherine, Dr, Reynolds, Andrew Mark, Thomas, Miranda Sarah, Walker, Charles Robert, Wrightson, Peter Derek in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAYDA-BRUNO, Elena 26 September 2020 - 1
KORNITSKIY, Anton 08 August 2012 - 1
MARTURANO, Alessandro 26 September 2020 - 1
WOODCROFT, Nina Josephine Jain 26 September 2013 - 1
BANKS, Lawrence Murren, Dr 26 September 1991 17 June 2004 1
BELLAERA, Giorgio 01 August 2004 08 August 2012 1
BRAMHALL, Jessica Sarah 22 January 2014 27 September 2020 1
BRYANT, Kevin 28 January 1993 30 June 1995 1
BUONAMICI, Carlo 30 June 1995 19 August 2001 1
BUONAMICI, Maria 12 December 2000 01 August 2004 1
CHUDLEY, Simon Robert 22 January 2014 27 September 2020 1
CONATY, Marese Elizabeth 29 August 1996 27 July 2006 1
CROWN, Amy 28 July 2006 22 January 2014 1
REEVE, Catherine, Dr 01 August 2004 15 September 2009 1
REYNOLDS, Andrew Mark 09 June 1992 29 August 1996 1
THOMAS, Miranda Sarah 26 September 1991 17 June 2004 1
WALKER, Charles Robert 16 September 2009 26 September 2013 1
WRIGHTSON, Peter Derek 26 September 1991 15 November 1992 1
Secretary Name Appointed Resigned Total Appointments
BRAYDA-BRUNO, Elena 26 September 2020 - 1
BIGGAR, Susan Elizabeth 26 September 1991 09 July 1992 1
CHUDLEY, Simon Robert 22 January 2014 27 September 2020 1

Filing History

Document Type Date
PSC07 - N/A 27 September 2020
TM01 - Termination of appointment of director 27 September 2020
TM01 - Termination of appointment of director 27 September 2020
TM02 - Termination of appointment of secretary 27 September 2020
AP03 - Appointment of secretary 26 September 2020
AP01 - Appointment of director 26 September 2020
AP01 - Appointment of director 26 September 2020
CS01 - N/A 29 August 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 17 March 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 11 March 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 09 March 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 21 March 2015
AR01 - Annual Return 11 September 2014
AP01 - Appointment of director 22 January 2014
AP03 - Appointment of secretary 22 January 2014
AP01 - Appointment of director 22 January 2014
TM02 - Termination of appointment of secretary 22 January 2014
TM01 - Termination of appointment of director 22 January 2014
AA - Annual Accounts 12 November 2013
TM01 - Termination of appointment of director 05 October 2013
AP01 - Appointment of director 05 October 2013
AR01 - Annual Return 22 September 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 16 September 2012
TM01 - Termination of appointment of director 03 September 2012
AP01 - Appointment of director 03 September 2012
TM01 - Termination of appointment of director 02 September 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 24 February 2010
288b - Notice of resignation of directors or secretaries 28 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
363a - Annual Return 10 September 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 22 July 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 04 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 13 May 2005
288a - Notice of appointment of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
363s - Annual Return 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 05 September 2003
AA - Annual Accounts 22 April 2003
363s - Annual Return 23 September 2002
AA - Annual Accounts 16 April 2002
363s - Annual Return 20 September 2001
288a - Notice of appointment of directors or secretaries 12 September 2001
AA - Annual Accounts 09 March 2001
363s - Annual Return 01 September 2000
AA - Annual Accounts 15 March 2000
363s - Annual Return 08 September 1999
AA - Annual Accounts 22 March 1999
363s - Annual Return 02 October 1998
AA - Annual Accounts 16 June 1998
363s - Annual Return 06 November 1997
AA - Annual Accounts 02 May 1997
RESOLUTIONS - N/A 24 April 1997
288 - N/A 11 September 1996
363s - Annual Return 08 September 1996
288 - N/A 08 September 1996
AA - Annual Accounts 06 November 1995
288 - N/A 16 October 1995
363s - Annual Return 16 October 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 03 November 1994
363s - Annual Return 10 October 1994
AA - Annual Accounts 22 September 1993
363s - Annual Return 07 September 1993
288 - N/A 27 June 1993
288 - N/A 27 June 1993
288 - N/A 27 June 1993
AA - Annual Accounts 13 April 1993
AA - Annual Accounts 04 April 1993
RESOLUTIONS - N/A 24 March 1993
363s - Annual Return 31 January 1993
288 - N/A 31 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 April 1992
RESOLUTIONS - N/A 07 November 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 November 1991
288 - N/A 07 November 1991
288 - N/A 07 November 1991
288 - N/A 07 November 1991
288 - N/A 07 November 1991
287 - Change in situation or address of Registered Office 07 November 1991
CERTNM - Change of name certificate 03 October 1991
NEWINC - New incorporation documents 04 September 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.