289-291 TENANTS' ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

289-291 TENANTS' ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04929651

Incorporation date

13/10/2003

Size

Micro Entity

Contacts

Registered address

Registered address

289 A High Road, London N15 4RSCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2003)
dot icon18/03/2026
Micro company accounts made up to 2025-06-20
dot icon10/11/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon17/03/2025
Micro company accounts made up to 2024-06-20
dot icon28/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon15/03/2024
Micro company accounts made up to 2023-06-20
dot icon27/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon20/03/2023
Micro company accounts made up to 2022-06-20
dot icon26/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon16/03/2022
Micro company accounts made up to 2021-06-20
dot icon07/11/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon05/07/2021
Micro company accounts made up to 2020-06-20
dot icon17/11/2020
Appointment of Ms Tiffany Sherlock as a secretary on 2020-11-16
dot icon17/11/2020
Termination of appointment of Nicholas David Martin-Clark as a secretary on 2020-11-16
dot icon25/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon04/03/2020
Micro company accounts made up to 2019-06-20
dot icon21/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon14/03/2019
Micro company accounts made up to 2018-06-20
dot icon09/11/2018
Secretary's details changed for Mr Nicholas David Martin-Clark on 2018-11-01
dot icon09/11/2018
Director's details changed for Nicholas David Martin-Clark on 2018-11-01
dot icon24/10/2018
Registered office address changed from 291 C High Road London N15 4RS England to 289 a High Road London N15 4RS on 2018-10-24
dot icon24/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon24/10/2018
Registered office address changed from 92 Gloucester Rd London N17 6DJ to 291 C High Road London N15 4RS on 2018-10-24
dot icon17/03/2018
Micro company accounts made up to 2017-06-20
dot icon13/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-20
dot icon23/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon17/03/2016
Total exemption small company accounts made up to 2015-06-20
dot icon09/11/2015
Annual return made up to 2015-10-13 no member list
dot icon18/03/2015
Total exemption small company accounts made up to 2014-06-20
dot icon22/10/2014
Annual return made up to 2014-10-13 no member list
dot icon21/02/2014
Total exemption small company accounts made up to 2013-06-20
dot icon30/10/2013
Annual return made up to 2013-10-13 no member list
dot icon21/03/2013
Total exemption small company accounts made up to 2012-06-20
dot icon29/11/2012
Annual return made up to 2012-10-13 no member list
dot icon08/03/2012
Total exemption small company accounts made up to 2011-06-20
dot icon01/12/2011
Annual return made up to 2011-10-13 no member list
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon02/06/2011
Total exemption small company accounts made up to 2010-06-20
dot icon26/11/2010
Annual return made up to 2010-10-13 no member list
dot icon26/11/2010
Registered office address changed from Flat D 291 High Road London N15 4RS on 2010-11-26
dot icon25/11/2010
Appointment of Mr Daniel Babis as a director
dot icon25/11/2010
Termination of appointment of Jaime Santalo Pons as a director
dot icon10/06/2010
Total exemption full accounts made up to 2009-06-20
dot icon08/03/2010
Appointment of Mr Nicholas David Martin-Clark as a secretary
dot icon08/03/2010
Annual return made up to 2009-10-13 no member list
dot icon08/03/2010
Director's details changed for Nicholas David Martin-Clark on 2009-10-13
dot icon08/03/2010
Director's details changed for Dr Surinder Kumar Batra on 2009-10-13
dot icon08/03/2010
Director's details changed for Tiffany Lianne Sherlock on 2009-10-13
dot icon08/03/2010
Director's details changed for Jaime Santalo Pons on 2009-10-13
dot icon08/03/2010
Termination of appointment of Tiffany Sherlock as a secretary
dot icon09/02/2010
First Gazette notice for compulsory strike-off
dot icon03/06/2009
Total exemption full accounts made up to 2008-06-20
dot icon14/11/2008
Annual return made up to 13/10/08
dot icon08/01/2008
Registered office changed on 08/01/08 from: jk bell ifs 123 upper tollington park finsbury park london N4 4ND
dot icon08/01/2008
Secretary resigned
dot icon08/01/2008
New secretary appointed
dot icon08/01/2008
New director appointed
dot icon05/11/2007
Annual return made up to 13/10/07
dot icon02/07/2007
Total exemption small company accounts made up to 2007-06-20
dot icon02/07/2007
Total exemption small company accounts made up to 2006-06-20
dot icon07/11/2006
Annual return made up to 13/10/06
dot icon07/11/2006
Director resigned
dot icon09/05/2006
Total exemption small company accounts made up to 2005-06-20
dot icon20/12/2005
Annual return made up to 13/10/05
dot icon20/12/2005
Accounting reference date extended from 06/04/05 to 20/06/05
dot icon19/11/2004
Annual return made up to 13/10/04
dot icon18/11/2004
Total exemption small company accounts made up to 2004-04-06
dot icon15/11/2004
New director appointed
dot icon15/11/2004
Accounting reference date shortened from 31/10/04 to 06/04/04
dot icon28/10/2004
Secretary's particulars changed
dot icon28/10/2004
Registered office changed on 28/10/04 from: 92 gloucester road london N17 6DJ
dot icon24/03/2004
Resolutions
dot icon12/03/2004
Registered office changed on 12/03/04 from: 15 seaford road tottenham london N15 5DU
dot icon12/03/2004
Director resigned
dot icon13/10/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
20/06/2024
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
20/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
20/06/2024
dot iconNext account date
20/06/2025
dot iconNext due on
20/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
19.40K
-
0.00
-
-
2022
0
12.54K
-
0.00
-
-
2022
0
12.54K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

12.54K £Descended-35.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin-Clark, Nicholas David
Secretary
13/10/2003 - 15/07/2007
-
Sherlock, Tiffany Lianne
Secretary
15/07/2007 - 07/03/2010
-
Lake, Danny
Director
01/11/2004 - 10/01/2006
-
Martin-Clark, Nicholas David
Secretary
07/03/2010 - 16/11/2020
-
Sherlock, Tiffany
Secretary
16/11/2020 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 289-291 TENANTS' ASSOCIATION LIMITED

289-291 TENANTS' ASSOCIATION LIMITED is an(a) Active company incorporated on 13/10/2003 with the registered office located at 289 A High Road, London N15 4RS. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 289-291 TENANTS' ASSOCIATION LIMITED?

toggle

289-291 TENANTS' ASSOCIATION LIMITED is currently Active. It was registered on 13/10/2003 .

Where is 289-291 TENANTS' ASSOCIATION LIMITED located?

toggle

289-291 TENANTS' ASSOCIATION LIMITED is registered at 289 A High Road, London N15 4RS.

What does 289-291 TENANTS' ASSOCIATION LIMITED do?

toggle

289-291 TENANTS' ASSOCIATION LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 289-291 TENANTS' ASSOCIATION LIMITED?

toggle

The latest filing was on 18/03/2026: Micro company accounts made up to 2025-06-20.