Company NameParkside Court (Tufnell Park) Limited
Company StatusActive
Company Number01996315
CategoryPrivate Limited Company
Incorporation Date5 March 1986(38 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMeral Kadir
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleFinance Assistant
Country of ResidenceUnited Kingdom
Correspondence Address2 Parkside Ct
109 Tufnell Park Road
London
Director NameGraham John Tomalin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2000(14 years, 9 months after company formation)
Appointment Duration23 years, 4 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Side Court
109 Tufnell Park Road
London
N7 0PT
Secretary NameGraham John Tomalin
NationalityBritish
StatusCurrent
Appointed12 June 2006(20 years, 3 months after company formation)
Appointment Duration17 years, 10 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Side Court
109 Tufnell Park Road
London
N7 0PT
Director NameMs Jessica Jane Norgrove
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2015(28 years, 11 months after company formation)
Appointment Duration9 years, 3 months
RoleSales Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Parkside Court 109 Tufnell Park Road
London
N7 0PT
Director NameMrs Isobel Gillies Bissell Smith
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2015(28 years, 11 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden House Parkley Craigs
Linlithgow
West Lothian
EH49 6PJ
Scotland
Director NameMs Majella Mary McGoldrick
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed11 May 2015(29 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Parkside Court 109 Tufnell Park Road
London
N7 0PT
Director NameMr Michael Anthony Lee
Date of BirthMarch 1985 (Born 39 years ago)
NationalityAustralian
StatusCurrent
Appointed28 December 2021(35 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressFlat 4 Parkside Court 109 Tufnell Park Road
London
N7 0PT
Director NameIan Keith Bartrum
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration-3 years, 1 month (resigned 11 February 1989)
RoleComputer Consultant
Correspondence Address3 Parkside Court
London
N7 0PT
Director NameChristopher Thomas Matthews
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 24 January 1992)
RoleCivil Servant
Correspondence Address4 Parkside Court
London
N7 0PT
Director NameBrendan Patterson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 November 1997)
RoleSolicitor
Correspondence Address6 Parkside Court
London
N7 0PT
Director NameMerril Anne Revill
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 March 1999)
RoleTheatre Manager
Correspondence Address1 Parkside Court
109 Tufnell Park Road
London
N7 0PT
Director NameRichard John Portlock
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration23 years, 4 months (resigned 11 May 2015)
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Parkside Court
London
N7 0PT
Secretary NameChristopher Thomas Matthews
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 24 January 1992)
RoleCompany Director
Correspondence Address4 Parkside Court
London
N7 0PT
Secretary NameMeral Kadir
NationalityBritish
StatusResigned
Appointed24 January 1992(5 years, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 12 June 2006)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address2 Parkside Ct
109 Tufnell Park Road
London
Director NameIan Keith Bartrum
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(9 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 October 1997)
RoleConsultant
Correspondence Address3 Parkside Court
London
N7 0PT
Secretary NameMerril Anne Revill
NationalityBritish
StatusResigned
Appointed27 April 1996(10 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 16 March 1998)
RoleClinical Manager
Correspondence Address1 Parkside Court
109 Tufnell Park Road
London
N7 0PT
Director NameAndrew Derek Cocup
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(11 years, 8 months after company formation)
Appointment Duration2 months (resigned 26 January 1998)
RoleMusician
Correspondence AddressFlat 4 City Pavilion
Chilton Street
London
E2 6EA
Director NameDeirdre Anne Kelly
Date of BirthMay 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed16 March 1999(13 years after company formation)
Appointment Duration1 year, 9 months (resigned 14 December 2000)
RoleMedical Scientist
Correspondence Address6 Parkside Court
109 Tufnell Park Road
London
N7 0PT
Secretary NameDeirdre Anne Kelly
NationalityIrish
StatusResigned
Appointed16 March 1999(13 years after company formation)
Appointment Duration1 year, 9 months (resigned 18 December 2000)
RoleMedical Scientist
Correspondence Address6 Parkside Court
109 Tufnell Park Road
London
N7 0PT
Director NameLaura Cream
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(14 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 November 2005)
RoleTeacher
Correspondence AddressFlat 4 109 Tufnell Park Road
London
N7 0PT
Director NameJennifer Norgrove
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(14 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 22 January 2015)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address3 Parkside Court
109 Tufnell Park Road
London
N7 0AD
Director NameAndrew Michael Stokes
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(14 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 October 2003)
RoleSolicitor
Correspondence Address6 Parkside Court
109 Tufnell Park Road
London
N7 0PT
Director NameAlexander Demetris
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2005(19 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 20 October 2020)
RoleTemporary Civil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Parkside Court
109 Tufnell Park Road
London
N7 0PT

Location

Registered Address1 Parkside Court
109 Tufnell Park Road
London
N7 0PT
RegionLondon
ConstituencyIslington North
CountyGreater London
WardSt George's
Built Up AreaGreater London

Financials

Year2013
Net Worth£7,106
Cash£7,542
Current Liabilities£760

Accounts

Latest Accounts24 June 2023 (10 months, 1 week ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End24 June

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
20 October 2020Termination of appointment of Alexander Demetris as a director on 20 October 2020 (1 page)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 24 June 2019 (6 pages)
8 March 2019Total exemption full accounts made up to 24 June 2018 (6 pages)
13 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 24 June 2017 (2 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 March 2017Total exemption full accounts made up to 24 June 2016 (5 pages)
20 March 2017Total exemption full accounts made up to 24 June 2016 (5 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 March 2016Total exemption full accounts made up to 24 June 2015 (5 pages)
18 March 2016Total exemption full accounts made up to 24 June 2015 (5 pages)
17 March 2016Second filing of AR01 previously delivered to Companies House made up to 31 December 2015 (22 pages)
17 March 2016Second filing of AR01 previously delivered to Companies House made up to 31 December 2015 (22 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 601
  • ANNOTATION Clarification a second filed AR01 was registered on 17/03/2016
(11 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 601
(9 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 601
  • ANNOTATION Clarification a second filed AR01 was registered on 17/03/2016
(11 pages)
18 January 2016Appointment of Ms Majella Mary Mcgoldrick as a director on 11 May 2015 (2 pages)
18 January 2016Appointment of Ms Majella Mary Mcgoldrick as a director on 11 May 2015 (2 pages)
18 January 2016Termination of appointment of Richard John Portlock as a director on 11 May 2015 (1 page)
18 January 2016Termination of appointment of Richard John Portlock as a director on 11 May 2015 (1 page)
24 March 2015Total exemption small company accounts made up to 24 June 2014 (3 pages)
24 March 2015Total exemption small company accounts made up to 24 June 2014 (3 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 601
(9 pages)
22 January 2015Appointment of Ms Jessica Jane Norgrove as a director on 22 January 2015 (2 pages)
22 January 2015Termination of appointment of Jennifer Norgrove as a director on 22 January 2015 (1 page)
22 January 2015Termination of appointment of Jennifer Norgrove as a director on 22 January 2015 (1 page)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 601
(9 pages)
22 January 2015Appointment of Mrs Isobel Gillies Bissell Smith as a director on 22 January 2015 (2 pages)
22 January 2015Appointment of Ms Jessica Jane Norgrove as a director on 22 January 2015 (2 pages)
22 January 2015Appointment of Mrs Isobel Gillies Bissell Smith as a director on 22 January 2015 (2 pages)
24 March 2014Total exemption small company accounts made up to 24 June 2013 (4 pages)
24 March 2014Total exemption small company accounts made up to 24 June 2013 (4 pages)
18 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 601
(9 pages)
18 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 601
(9 pages)
21 March 2013Total exemption full accounts made up to 24 June 2012 (5 pages)
21 March 2013Total exemption full accounts made up to 24 June 2012 (5 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
13 March 2012Total exemption full accounts made up to 24 June 2011 (5 pages)
13 March 2012Total exemption full accounts made up to 24 June 2011 (5 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
25 March 2011Total exemption full accounts made up to 24 June 2010 (5 pages)
25 March 2011Total exemption full accounts made up to 24 June 2010 (5 pages)
15 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
15 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
22 March 2010Total exemption full accounts made up to 24 June 2009 (5 pages)
22 March 2010Total exemption full accounts made up to 24 June 2009 (5 pages)
25 January 2010Director's details changed for Jennifer Norgrove on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Graham John Tomalin on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Graham John Tomalin on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Alexander Demetris on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
25 January 2010Director's details changed for Meral Kadir on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Alexander Demetris on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Jennifer Norgrove on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Richard John Portlock on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Meral Kadir on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
25 January 2010Director's details changed for Richard John Portlock on 25 January 2010 (2 pages)
16 April 2009Total exemption full accounts made up to 24 June 2008 (5 pages)
16 April 2009Total exemption full accounts made up to 24 June 2008 (5 pages)
12 January 2009Return made up to 31/12/08; full list of members (7 pages)
12 January 2009Return made up to 31/12/08; full list of members (7 pages)
25 April 2008Total exemption small company accounts made up to 24 June 2007 (5 pages)
25 April 2008Total exemption small company accounts made up to 24 June 2007 (5 pages)
18 January 2008Return made up to 31/12/07; full list of members (5 pages)
18 January 2008Secretary resigned (1 page)
18 January 2008Secretary resigned (1 page)
18 January 2008Return made up to 31/12/07; full list of members (5 pages)
30 April 2007Total exemption small company accounts made up to 24 June 2006 (5 pages)
30 April 2007Total exemption small company accounts made up to 24 June 2006 (5 pages)
29 January 2007Return made up to 31/12/06; full list of members (12 pages)
29 January 2007Return made up to 31/12/06; full list of members (12 pages)
18 September 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/09/06
(12 pages)
18 September 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/09/06
(12 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
13 July 2006New secretary appointed (2 pages)
13 July 2006New secretary appointed (2 pages)
30 June 2006Total exemption full accounts made up to 24 June 2005 (5 pages)
30 June 2006Total exemption full accounts made up to 24 June 2005 (5 pages)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Return made up to 31/12/04; full list of members (12 pages)
26 April 2005New secretary appointed (2 pages)
26 April 2005Total exemption full accounts made up to 24 June 2004 (5 pages)
26 April 2005Total exemption full accounts made up to 24 June 2004 (5 pages)
26 April 2005New secretary appointed (2 pages)
26 April 2005Return made up to 31/12/04; full list of members (12 pages)
26 April 2005Director resigned (1 page)
28 April 2004Total exemption full accounts made up to 24 June 2003 (5 pages)
28 April 2004Total exemption full accounts made up to 24 June 2003 (5 pages)
29 April 2003Total exemption full accounts made up to 24 June 2002 (5 pages)
29 April 2003Total exemption full accounts made up to 24 June 2002 (5 pages)
9 April 2003Return made up to 31/12/02; full list of members (12 pages)
9 April 2003Return made up to 31/12/02; full list of members (12 pages)
25 April 2002Total exemption full accounts made up to 24 June 2001 (5 pages)
25 April 2002Total exemption full accounts made up to 24 June 2001 (5 pages)
10 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
10 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
26 April 2001Full accounts made up to 24 June 2000 (5 pages)
26 April 2001Full accounts made up to 24 June 2000 (5 pages)
31 January 2001New director appointed (2 pages)
31 January 2001Return made up to 31/12/00; full list of members (10 pages)
31 January 2001New director appointed (2 pages)
31 January 2001Return made up to 31/12/00; full list of members (10 pages)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
26 April 2000Full accounts made up to 24 June 1999 (6 pages)
26 April 2000Full accounts made up to 24 June 1999 (6 pages)
2 February 2000Return made up to 31/12/99; full list of members (11 pages)
2 February 2000Return made up to 31/12/99; full list of members (11 pages)
2 May 1999Director resigned (1 page)
2 May 1999Director resigned (1 page)
2 May 1999Director resigned (1 page)
2 May 1999Director resigned (1 page)
7 April 1999Full accounts made up to 24 June 1998 (5 pages)
7 April 1999Full accounts made up to 24 June 1998 (5 pages)
7 April 1999Registered office changed on 07/04/99 from: 1 parkside court, 109 tufnell park road, london N7 0PT (1 page)
7 April 1999New secretary appointed;new director appointed (2 pages)
7 April 1999Return made up to 31/12/98; full list of members (8 pages)
7 April 1999Return made up to 31/12/98; full list of members (8 pages)
7 April 1999New secretary appointed;new director appointed (2 pages)
7 April 1999Registered office changed on 07/04/99 from: 1 parkside court, 109 tufnell park road, london N7 0PT (1 page)
27 January 1998New director appointed (2 pages)
27 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 27/01/98
(6 pages)
27 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 27/01/98
(6 pages)
27 January 1998New director appointed (2 pages)
9 December 1997Full accounts made up to 24 June 1997 (5 pages)
9 December 1997Full accounts made up to 24 June 1997 (5 pages)
17 April 1997Full accounts made up to 24 June 1996 (5 pages)
17 April 1997Full accounts made up to 24 June 1996 (5 pages)
6 March 1997Return made up to 31/12/96; no change of members (6 pages)
6 March 1997Return made up to 31/12/96; no change of members (6 pages)
3 June 1996New secretary appointed (2 pages)
3 June 1996New secretary appointed (2 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
3 May 1996Full accounts made up to 24 June 1995 (5 pages)
3 May 1996Return made up to 31/12/95; full list of members (6 pages)
3 May 1996Return made up to 31/12/95; full list of members (6 pages)
3 May 1996Full accounts made up to 24 June 1995 (5 pages)
11 April 1995Full accounts made up to 24 June 1994 (4 pages)
11 April 1995Full accounts made up to 24 June 1994 (4 pages)
8 March 1995Return made up to 31/12/94; no change of members
  • 363(287) ‐ Registered office changed on 08/03/95
(4 pages)
8 March 1995Return made up to 31/12/94; no change of members
  • 363(287) ‐ Registered office changed on 08/03/95
(4 pages)