About

Registered Number: 03865155
Date of Incorporation: 26/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 38 Upper Tollington Park, London, N4 4BX

 

38 Upper Tollington Park Ltd was founded on 26 October 1999 and has its registered office in the United Kingdom, it has a status of "Active". There are 9 directors listed as Mcgrath, Rudhraigh, Siu, Fong Ting Derek, Pillinder Reeves, Cheryl Farida, Bleasby, Matthew David, Boyd, Jean Elisabeth, Crosbie, Elizabeth Ann, Ferguson, Timothy Jonathan, Haylett, Rory John, Pilliner-reeves, Cheryl Farida for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGRATH, Rudhraigh 02 November 2016 - 1
SIU, Fong Ting Derek 07 November 2018 - 1
BLEASBY, Matthew David 10 October 2005 23 November 2010 1
BOYD, Jean Elisabeth 19 January 2000 18 February 2000 1
CROSBIE, Elizabeth Ann 19 January 2000 21 September 2015 1
FERGUSON, Timothy Jonathan 01 December 2010 16 August 2018 1
HAYLETT, Rory John 13 November 2000 10 October 2005 1
PILLINER-REEVES, Cheryl Farida 19 January 2000 10 October 2005 1
Secretary Name Appointed Resigned Total Appointments
PILLINDER REEVES, Cheryl Farida 25 January 2002 28 March 2003 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 22 September 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 14 August 2019
CS01 - N/A 07 November 2018
PSC01 - N/A 07 November 2018
AP01 - Appointment of director 07 November 2018
TM01 - Termination of appointment of director 29 August 2018
PSC07 - N/A 29 August 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 08 September 2017
CS01 - N/A 11 November 2016
AP01 - Appointment of director 02 November 2016
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 19 November 2015
TM01 - Termination of appointment of director 21 September 2015
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 29 June 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 23 June 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 30 October 2011
AA - Annual Accounts 26 June 2011
AP01 - Appointment of director 01 December 2010
TM01 - Termination of appointment of director 23 November 2010
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 22 August 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 12 September 2007
363a - Annual Return 01 November 2006
AA - Annual Accounts 20 July 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
363a - Annual Return 10 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 18 August 2004
363s - Annual Return 10 November 2003
AA - Annual Accounts 02 September 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 05 April 2003
363s - Annual Return 22 November 2002
AA - Annual Accounts 27 September 2002
288b - Notice of resignation of directors or secretaries 30 January 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
363s - Annual Return 07 November 2001
AA - Annual Accounts 22 March 2001
RESOLUTIONS - N/A 12 March 2001
363s - Annual Return 30 January 2001
288a - Notice of appointment of directors or secretaries 28 November 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
288b - Notice of resignation of directors or secretaries 29 October 1999
287 - Change in situation or address of Registered Office 29 October 1999
288b - Notice of resignation of directors or secretaries 29 October 1999
NEWINC - New incorporation documents 26 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.