About

Registered Number: 00928688
Date of Incorporation: 12/03/1968 (56 years and 1 month ago)
Company Status: Active
Registered Address: Flat 4 75 Torrington Park, London, N12 9PN,

 

Established in 1968, 75 Torrington Park (Maintenance Company) Ltd are based in London, it's status at Companies House is "Active". There are 25 directors listed as Dunn, Ewa, Fowle, Sally, Loureda, Jorge Andreas Annlo, Sotirios, Vardoulakis, Allford, Terry, Baron, Christophe, Brodie, Andrew Neil, Burton, Nicholas Guy, Farhangi-sabet, Bijan, Goolnik, Peter, Green, Susan, Haley, Donald, Kamenos, Tania, Kameros, Eudoros Nicholas, Kassai, Reza, Khatib, Mike, Levick, Joyce Michelle, Lowe, Victoria Louise, Sheldon, Alexander, Sheppard, William, Silverstone, Carol, Van Colle, Anthony, Zadmehr, Cyrus, Zadmehr, Khosrow, Zadmehr, Marie Claude for this organisation in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNN, Ewa N/A - 1
FOWLE, Sally 17 March 2003 - 1
LOUREDA, Jorge Andreas Annlo 26 November 2014 - 1
SOTIRIOS, Vardoulakis 14 February 2019 - 1
ALLFORD, Terry N/A 28 August 1995 1
BARON, Christophe 24 June 1999 16 August 2000 1
BRODIE, Andrew Neil N/A 06 January 2000 1
BURTON, Nicholas Guy 22 February 1997 07 April 2004 1
FARHANGI-SABET, Bijan 28 August 1995 22 July 2000 1
GOOLNIK, Peter N/A 31 December 1999 1
GREEN, Susan N/A 15 December 1995 1
HALEY, Donald N/A 17 July 2002 1
KAMENOS, Tania 03 January 2001 20 June 2006 1
KAMEROS, Eudoros Nicholas N/A 03 January 2001 1
KASSAI, Reza 15 January 2004 09 April 2008 1
KHATIB, Mike 20 June 2000 28 October 2001 1
LEVICK, Joyce Michelle N/A 04 August 2000 1
LOWE, Victoria Louise 20 June 2006 03 May 2019 1
SHELDON, Alexander N/A 22 February 1997 1
SHEPPARD, William N/A 30 July 2002 1
SILVERSTONE, Carol N/A 20 March 2003 1
VAN COLLE, Anthony N/A 22 February 1995 1
ZADMEHR, Cyrus 01 November 2001 15 January 2004 1
ZADMEHR, Khosrow 30 July 2002 15 April 2008 1
ZADMEHR, Marie Claude 20 March 2003 26 November 2014 1

Filing History

Document Type Date
AA - Annual Accounts 18 July 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 09 August 2019
CH01 - Change of particulars for director 03 June 2019
CH01 - Change of particulars for director 31 May 2019
CH01 - Change of particulars for director 30 May 2019
TM01 - Termination of appointment of director 30 May 2019
AP01 - Appointment of director 30 May 2019
TM01 - Termination of appointment of director 30 May 2019
CH01 - Change of particulars for director 30 May 2019
CH01 - Change of particulars for director 30 May 2019
CH01 - Change of particulars for director 30 May 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 06 August 2018
AD01 - Change of registered office address 03 July 2018
MR01 - N/A 26 June 2018
CS01 - N/A 17 August 2017
AA - Annual Accounts 28 July 2017
AA - Annual Accounts 30 August 2016
CS01 - N/A 23 August 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 14 August 2015
AP01 - Appointment of director 06 July 2015
TM01 - Termination of appointment of director 06 July 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 19 August 2014
AP01 - Appointment of director 21 October 2013
AR01 - Annual Return 18 September 2013
TM01 - Termination of appointment of director 18 September 2013
TM01 - Termination of appointment of director 17 September 2013
TM01 - Termination of appointment of director 17 September 2013
AA - Annual Accounts 20 August 2013
AP01 - Appointment of director 18 March 2013
TM01 - Termination of appointment of director 18 March 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 08 August 2012
AP01 - Appointment of director 18 August 2011
TM01 - Termination of appointment of director 18 August 2011
AR01 - Annual Return 12 August 2011
CH01 - Change of particulars for director 12 August 2011
AA - Annual Accounts 09 August 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 11 September 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 10 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
288b - Notice of resignation of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 02 November 2007
AA - Annual Accounts 18 October 2007
363a - Annual Return 08 August 2007
288c - Notice of change of directors or secretaries or in their particulars 08 August 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
353 - Register of members 07 August 2007
AA - Annual Accounts 25 October 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
363a - Annual Return 22 August 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
AA - Annual Accounts 14 October 2005
363a - Annual Return 17 August 2005
288a - Notice of appointment of directors or secretaries 11 November 2004
288b - Notice of resignation of directors or secretaries 27 October 2004
AA - Annual Accounts 18 October 2004
363s - Annual Return 15 October 2004
288b - Notice of resignation of directors or secretaries 15 October 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
288b - Notice of resignation of directors or secretaries 15 October 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
287 - Change in situation or address of Registered Office 15 October 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
363s - Annual Return 19 November 2003
AA - Annual Accounts 05 November 2003
288b - Notice of resignation of directors or secretaries 05 November 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 07 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 10 September 2001
288b - Notice of resignation of directors or secretaries 10 September 2001
288a - Notice of appointment of directors or secretaries 10 September 2001
288a - Notice of appointment of directors or secretaries 10 September 2001
AA - Annual Accounts 13 October 2000
363s - Annual Return 25 August 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
363s - Annual Return 08 March 2000
287 - Change in situation or address of Registered Office 08 March 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
AA - Annual Accounts 13 September 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 28 September 1998
363s - Annual Return 24 October 1997
AA - Annual Accounts 24 October 1997
288a - Notice of appointment of directors or secretaries 24 October 1997
288a - Notice of appointment of directors or secretaries 24 October 1997
288b - Notice of resignation of directors or secretaries 24 October 1997
AA - Annual Accounts 20 January 1997
363s - Annual Return 09 December 1996
288b - Notice of resignation of directors or secretaries 09 December 1996
288b - Notice of resignation of directors or secretaries 09 December 1996
288a - Notice of appointment of directors or secretaries 09 December 1996
288a - Notice of appointment of directors or secretaries 09 December 1996
AA - Annual Accounts 23 October 1995
363s - Annual Return 23 October 1995
288 - N/A 23 October 1995
288 - N/A 23 October 1995
288 - N/A 23 October 1995
288 - N/A 23 October 1995
AA - Annual Accounts 18 August 1994
363s - Annual Return 18 August 1994
AA - Annual Accounts 13 November 1993
363s - Annual Return 20 September 1993
AA - Annual Accounts 05 November 1992
363s - Annual Return 26 August 1992
AA - Annual Accounts 24 June 1992
363a - Annual Return 06 February 1992
287 - Change in situation or address of Registered Office 08 November 1991
AA - Annual Accounts 14 August 1990
363 - Annual Return 14 August 1990
363 - Annual Return 03 May 1989
AA - Annual Accounts 14 April 1989
AA - Annual Accounts 27 July 1988
363 - Annual Return 27 July 1988
AA - Annual Accounts 08 September 1987
363 - Annual Return 08 September 1987
AA - Annual Accounts 09 January 1987
363 - Annual Return 09 January 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 June 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.