76 UPPER TOLLINGTON PARK LIMITED

Register to unlock more data on OkredoRegister

76 UPPER TOLLINGTON PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07351856

Incorporation date

20/08/2010

Size

Dormant

Contacts

Registered address

Registered address

76 Upper Tollington Park, London N4 4NBCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2010)
dot icon25/08/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon31/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon04/09/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon31/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon02/09/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon21/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon20/08/2022
Confirmation statement made on 2022-08-20 with updates
dot icon20/08/2022
Notification of Carl-Alexis Rafen as a person with significant control on 2022-06-10
dot icon20/08/2022
Appointment of Mr Carl-Alexis Rafen as a director on 2022-06-10
dot icon20/08/2022
Cessation of Ilann Cohen as a person with significant control on 2022-06-10
dot icon20/08/2022
Termination of appointment of Ilann Cohen as a director on 2022-03-30
dot icon09/06/2022
Accounts for a dormant company made up to 2021-08-31
dot icon01/09/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon22/07/2021
Accounts for a dormant company made up to 2020-08-31
dot icon02/09/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon07/05/2020
Accounts for a dormant company made up to 2019-08-31
dot icon01/09/2019
Confirmation statement made on 2019-08-20 with updates
dot icon08/07/2019
Director's details changed for Mr Ilann Gaston Nessim Cohen on 2019-07-01
dot icon08/07/2019
Change of details for Mr Ilann Gaston Nessim Cohen as a person with significant control on 2019-07-01
dot icon24/06/2019
Accounts for a dormant company made up to 2018-08-31
dot icon03/09/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon31/05/2018
Accounts for a dormant company made up to 2017-08-31
dot icon05/09/2017
Notification of Claudio Corallo as a person with significant control on 2016-08-21
dot icon05/09/2017
Notification of Ilann Gaston Nessim Cohen as a person with significant control on 2016-08-21
dot icon05/09/2017
Notification of Laurence David Penry-Jones as a person with significant control on 2016-08-21
dot icon03/09/2017
Withdrawal of a person with significant control statement on 2017-09-03
dot icon03/09/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon30/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon03/09/2016
Confirmation statement made on 2016-08-20 with updates
dot icon16/10/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon12/10/2015
Appointment of Mr Ilann Gaston Nessim Cohen as a director on 2015-09-04
dot icon04/09/2015
Accounts for a dormant company made up to 2015-08-31
dot icon04/09/2015
Termination of appointment of Kim Harbord as a director on 2015-08-07
dot icon05/05/2015
Appointment of Mr Laurence David Penry-Jones as a director on 2014-10-31
dot icon05/05/2015
Termination of appointment of Peter Mcsweeney as a director on 2014-10-31
dot icon05/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon09/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon11/09/2013
Accounts for a dormant company made up to 2013-08-31
dot icon11/09/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon03/09/2013
Appointment of Mr Peter Mcsweeney as a director
dot icon03/09/2013
Termination of appointment of Duncan Young as a director
dot icon10/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon22/08/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon09/07/2012
Accounts for a dormant company made up to 2011-08-31
dot icon13/09/2011
Director's details changed for Mr Duncan Younge on 2011-09-12
dot icon12/09/2011
Director's details changed for Mr Dunan Young on 2011-09-12
dot icon12/09/2011
Director's details changed for Mr Dunan Younge on 2011-09-12
dot icon12/09/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon20/08/2010
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

£3.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2022
-
3.00
-
0.00
3.00
-
2022
-
3.00
-
0.00
3.00
-

Employees

2022

Employees

-

Net Assets(GBP)

3.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ilann Cohen
Director
04/09/2015 - 30/03/2022
-
Corallo, Claudio
Director
20/08/2010 - Present
1
Mr Laurence David Penry-Jones
Director
31/10/2014 - Present
-
Mcsweeney, Peter
Director
01/07/2013 - 31/10/2014
2
Harbord, Kim
Director
20/08/2010 - 07/08/2015
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 76 UPPER TOLLINGTON PARK LIMITED

76 UPPER TOLLINGTON PARK LIMITED is an(a) Active company incorporated on 20/08/2010 with the registered office located at 76 Upper Tollington Park, London N4 4NB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 76 UPPER TOLLINGTON PARK LIMITED?

toggle

76 UPPER TOLLINGTON PARK LIMITED is currently Active. It was registered on 20/08/2010 .

Where is 76 UPPER TOLLINGTON PARK LIMITED located?

toggle

76 UPPER TOLLINGTON PARK LIMITED is registered at 76 Upper Tollington Park, London N4 4NB.

What does 76 UPPER TOLLINGTON PARK LIMITED do?

toggle

76 UPPER TOLLINGTON PARK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 76 UPPER TOLLINGTON PARK LIMITED?

toggle

The latest filing was on 25/08/2025: Confirmation statement made on 2025-05-31 with no updates.