Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 95 TUFNELL PARK ROAD LIMITED
Company Information for

95 TUFNELL PARK ROAD LIMITED

95 TUFNELL PARK ROAD, LONDON, N7 0PS,
Company Registration Number
02855852
Private Limited Company
Active

Company Overview

About 95 Tufnell Park Road Ltd
95 TUFNELL PARK ROAD LIMITED was founded on 1993-09-22 and has its registered office in . The organisation's status is listed as "Active". 95 Tufnell Park Road Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
95 TUFNELL PARK ROAD LIMITED
 
Legal Registered Office
95 TUFNELL PARK ROAD
LONDON
N7 0PS
Other companies in N7
 
Filing Information
Company Number 02855852
Company ID Number 02855852
Date formed 1993-09-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 07:13:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 95 TUFNELL PARK ROAD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 95 TUFNELL PARK ROAD LIMITED

Current Directors
Officer Role Date Appointed
MARTIN JOHN HODGETTS
Company Secretary 2014-07-14
MARY ANNE ELIZABETH KEANE
Company Secretary 2004-06-01
HENRY JONATHAN RUSSELL BARWOOD
Director 2013-06-14
GREGORY JOHN CLIFFORD
Director 2004-09-29
OLIVIA JENNY CLIFFORD
Director 2004-09-29
MARION LOUISE DONALDSON
Director 2004-03-18
MARTIN JOHN HODGETTS
Director 2013-06-14
MARY ANNE ELIZABETH KEANE
Director 1997-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JOHN O'BRIEN
Director 2006-10-16 2013-06-14
NAHO YAMAZAKI
Director 2004-07-14 2013-06-14
JANE HARRIET DURNEY
Director 1999-01-22 2004-07-23
ADRIAN FRANCIS WELLS
Company Secretary 2002-09-06 2004-06-02
ADRIAN FRANCIS WELLS
Director 2000-09-18 2004-06-01
ELSA SHARP
Director 1997-04-22 2004-03-18
JANE HARRIET DURNEY
Company Secretary 1999-01-22 2002-09-26
ILANA SIOBHAN HARRIS
Director 1995-09-22 2000-07-25
ELSA SHARP
Company Secretary 1997-04-22 1999-02-01
JONATHAN PAUL KANTER
Director 1995-09-22 1999-02-01
DARIO STEPHEN PASCOLUTTI
Company Secretary 1993-10-25 1997-04-22
DARIO STEPHEN PASCOLUTTI
Director 1993-11-18 1997-04-22
PHILLIP BROWN
Director 1993-10-25 1996-10-18
GHAZALA ROOHI AHMAD
Director 1993-11-18 1995-09-22
CATHERINE LOUISE MALLALIEU
Director 1993-11-17 1995-09-22
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 1993-09-22 1993-09-22
LUCIENE JAMES LIMITED
Nominated Director 1993-09-22 1993-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARION LOUISE DONALDSON HACHETTE UK PENSION TRUST LIMITED Director 2014-10-21 CURRENT 2002-05-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-10MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-10CONFIRMATION STATEMENT MADE ON 10/09/23, WITH NO UPDATES
2022-09-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-25CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2021-10-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-10-05AP01DIRECTOR APPOINTED MR IAN HOWARD PATEN
2020-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES
2019-10-06CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES
2019-10-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR HENRY JONATHAN RUSSELL BARWOOD
2018-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2017-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/16, NO UPDATES
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 4
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2015-09-26LATEST SOC26/09/15 STATEMENT OF CAPITAL;GBP 4
2015-09-26AR0122/09/15 ANNUAL RETURN FULL LIST
2015-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/14
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 4
2014-10-20AR0122/09/14 ANNUAL RETURN FULL LIST
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR NAHO YAMAZAKI
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN O'BRIEN
2014-08-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/13
2014-08-11AP03Appointment of Mr Martin John Hodgetts as company secretary on 2014-07-14
2014-08-11AP01DIRECTOR APPOINTED MR HENRY JONATHAN RUSSELL BARWOOD
2014-08-11AP01DIRECTOR APPOINTED MR MARTIN JOHN HODGETTS
2013-10-13LATEST SOC13/10/13 STATEMENT OF CAPITAL;GBP 4
2013-10-13AR0122/09/13 ANNUAL RETURN FULL LIST
2013-09-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-10AR0122/09/12 ANNUAL RETURN FULL LIST
2012-09-11AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-08AR0122/09/11 ANNUAL RETURN FULL LIST
2011-10-08CH01Director's details changed for Olivia Matthew on 2011-10-08
2011-09-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-22AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-30AR0122/09/10 FULL LIST
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NAHO YAMAZAKI / 22/09/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN O'BRIEN / 22/09/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVIA MATTHEW / 22/09/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ANNE ELIZABETH KEANE / 22/09/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARION LOUISE DONALDSON / 22/09/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JOHN CLIFFORD / 22/09/2010
2009-10-08AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-25363aRETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS
2008-10-08AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-07363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2007-10-15363sRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-23288aNEW DIRECTOR APPOINTED
2006-10-23363sRETURN MADE UP TO 22/09/06; NO CHANGE OF MEMBERS
2006-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-09-20363sRETURN MADE UP TO 22/09/05; NO CHANGE OF MEMBERS
2005-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-18363(287)REGISTERED OFFICE CHANGED ON 18/10/04
2004-10-18363sRETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS
2004-10-07288aNEW DIRECTOR APPOINTED
2004-10-07288aNEW DIRECTOR APPOINTED
2004-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-03288aNEW DIRECTOR APPOINTED
2004-07-22288bDIRECTOR RESIGNED
2004-06-24288bDIRECTOR RESIGNED
2004-06-10288aNEW SECRETARY APPOINTED
2004-05-15288aNEW DIRECTOR APPOINTED
2004-03-26288bDIRECTOR RESIGNED
2003-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-14363sRETURN MADE UP TO 22/09/03; NO CHANGE OF MEMBERS
2003-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-16363sRETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS
2002-12-16288aNEW SECRETARY APPOINTED
2002-12-16288aNEW SECRETARY APPOINTED
2002-12-16363(287)REGISTERED OFFICE CHANGED ON 16/12/02
2002-12-16363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2002-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-10-09363sRETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS
2001-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-11-09288bDIRECTOR RESIGNED
2000-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-09-28363sRETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS
2000-09-28288aNEW DIRECTOR APPOINTED
2000-09-28363(288)DIRECTOR RESIGNED
1999-10-01363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-10-01363sRETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS
1999-06-25288cDIRECTOR'S PARTICULARS CHANGED
1999-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 95 TUFNELL PARK ROAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 95 TUFNELL PARK ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
95 TUFNELL PARK ROAD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 95 TUFNELL PARK ROAD LIMITED

Intangible Assets
Patents
We have not found any records of 95 TUFNELL PARK ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 95 TUFNELL PARK ROAD LIMITED
Trademarks
We have not found any records of 95 TUFNELL PARK ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 95 TUFNELL PARK ROAD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 95 TUFNELL PARK ROAD LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 95 TUFNELL PARK ROAD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 95 TUFNELL PARK ROAD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 95 TUFNELL PARK ROAD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.