About

Registered Number: 01826337
Date of Incorporation: 20/06/1984 (40 years and 9 months ago)
Company Status: Active
Registered Address: 26 High Road, East Finchley, High Road, London, N2 9PJ,

 

Tudor Park (East) Management Co. Ltd was setup in 1984, it's status in the Companies House registry is set to "Active". There are 14 directors listed as Rennie, Ian Andrew, Briggs, Douglas John, Chambers, Gary, Birks, Prisca Elisheba Abbott, Davies, Jacqueline Anna Cade, Dickinson, Phyllis Mary, Frankau, Jane Elizabeth, Jerwood, Valerie Ann, Knight, Carol, Knight, Peter John George, Logie, Fiona Deborah, Masters, Peter Henry, Ryan, Felicity Jane, Veal, James Stuart for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRKS, Prisca Elisheba Abbott 13 May 1999 02 September 1999 1
DAVIES, Jacqueline Anna Cade 12 March 2004 27 November 2010 1
DICKINSON, Phyllis Mary N/A 10 June 1992 1
FRANKAU, Jane Elizabeth 12 June 1998 05 June 2003 1
JERWOOD, Valerie Ann 19 February 2004 08 November 2018 1
KNIGHT, Carol N/A 19 February 2004 1
KNIGHT, Peter John George N/A 19 February 2004 1
LOGIE, Fiona Deborah N/A 02 June 1998 1
MASTERS, Peter Henry 13 October 1997 25 May 1999 1
RYAN, Felicity Jane N/A 14 August 1993 1
VEAL, James Stuart 09 November 2010 03 December 2013 1
Secretary Name Appointed Resigned Total Appointments
RENNIE, Ian Andrew 08 November 2018 - 1
BRIGGS, Douglas John 19 February 2004 13 July 2006 1
CHAMBERS, Gary 13 July 2006 08 November 2018 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
AP01 - Appointment of director 27 August 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 19 December 2018
PSC08 - N/A 08 November 2018
AP03 - Appointment of secretary 08 November 2018
TM01 - Termination of appointment of director 08 November 2018
TM02 - Termination of appointment of secretary 08 November 2018
PSC07 - N/A 08 November 2018
AD01 - Change of registered office address 08 November 2018
AD01 - Change of registered office address 08 November 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 11 April 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 17 January 2014
TM01 - Termination of appointment of director 17 January 2014
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 31 January 2011
CH03 - Change of particulars for secretary 29 January 2011
CH01 - Change of particulars for director 29 January 2011
CH01 - Change of particulars for director 29 January 2011
AP01 - Appointment of director 08 December 2010
TM01 - Termination of appointment of director 08 December 2010
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 28 January 2010
AA - Annual Accounts 20 May 2009
363a - Annual Return 20 January 2009
287 - Change in situation or address of Registered Office 16 January 2009
AA - Annual Accounts 28 November 2008
363s - Annual Return 15 January 2008
AA - Annual Accounts 21 October 2007
363s - Annual Return 26 January 2007
AA - Annual Accounts 28 July 2006
288b - Notice of resignation of directors or secretaries 28 July 2006
288a - Notice of appointment of directors or secretaries 28 July 2006
363s - Annual Return 20 January 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 26 January 2005
288a - Notice of appointment of directors or secretaries 23 July 2004
AA - Annual Accounts 17 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
288b - Notice of resignation of directors or secretaries 13 March 2004
363s - Annual Return 27 January 2004
288c - Notice of change of directors or secretaries or in their particulars 19 December 2003
AA - Annual Accounts 10 October 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
363s - Annual Return 11 March 2003
AA - Annual Accounts 01 June 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 12 September 2001
287 - Change in situation or address of Registered Office 11 July 2001
363s - Annual Return 02 February 2001
AA - Annual Accounts 06 June 2000
363s - Annual Return 30 January 2000
288b - Notice of resignation of directors or secretaries 05 October 1999
AA - Annual Accounts 30 July 1999
288a - Notice of appointment of directors or secretaries 16 June 1999
288b - Notice of resignation of directors or secretaries 16 June 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
363b - Annual Return 26 January 1999
AA - Annual Accounts 27 August 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
288b - Notice of resignation of directors or secretaries 29 June 1998
363s - Annual Return 04 February 1998
AA - Annual Accounts 26 October 1997
288a - Notice of appointment of directors or secretaries 21 October 1997
363s - Annual Return 20 January 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
288b - Notice of resignation of directors or secretaries 09 January 1997
AA - Annual Accounts 22 May 1996
363s - Annual Return 05 March 1996
AA - Annual Accounts 30 May 1995
363s - Annual Return 21 February 1995
AA - Annual Accounts 28 March 1994
363b - Annual Return 08 February 1994
288 - N/A 05 October 1993
AA - Annual Accounts 04 August 1993
288 - N/A 24 June 1993
363s - Annual Return 19 February 1993
AA - Annual Accounts 30 October 1992
287 - Change in situation or address of Registered Office 17 July 1992
288 - N/A 17 July 1992
288 - N/A 17 July 1992
288 - N/A 17 July 1992
287 - Change in situation or address of Registered Office 11 June 1992
AA - Annual Accounts 13 March 1992
363b - Annual Return 04 February 1992
AA - Annual Accounts 30 August 1991
363a - Annual Return 30 August 1991
288 - N/A 25 July 1991
288 - N/A 25 July 1991
288 - N/A 25 July 1991
AA - Annual Accounts 30 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 January 1991
363 - Annual Return 07 January 1991
363 - Annual Return 18 September 1989
287 - Change in situation or address of Registered Office 12 April 1989
288 - N/A 13 October 1988
AA - Annual Accounts 22 April 1988
363 - Annual Return 21 April 1988
363 - Annual Return 22 June 1987
AA - Annual Accounts 26 November 1986
363 - Annual Return 05 August 1986
NEWINC - New incorporation documents 20 June 1984

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.