Company NameTPF 75 Limited
Company StatusActive
Company Number04372041
CategoryPrivate Limited Company
Incorporation Date12 February 2002(22 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Helen Frances Westbrook
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2002(same day as company formation)
RoleLegal Secretary
Country of ResidenceEngland
Correspondence AddressFlat 4
75 Torrington Park
London
N12 9PN
Director NameMs Deanna Levine
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2002(same day as company formation)
RoleNon Practising Solicitor
Country of ResidenceEngland
Correspondence Address42 Ventnor Drive
London
N20 8BP
Secretary NameMrs Helen Frances Westbrook
NationalityBritish
StatusCurrent
Appointed15 September 2002(7 months after company formation)
Appointment Duration21 years, 7 months
RoleLegal Secretary
Country of ResidenceEngland
Correspondence AddressFlat 4
75 Torrington Park
London
N12 9PN
Director NameMrs Marie Baron
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2004(2 years, 2 months after company formation)
Appointment Duration20 years
RoleLogistics
Country of ResidenceEngland
Correspondence Address40 Raleigh Drive
London
N20 0UU
Director NameMr Hitin Shashikant Patel
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2005(3 years, 7 months after company formation)
Appointment Duration18 years, 6 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address86 Whitchurch Gardens
Edgware
Middlesex
HA8 6PD
Director NameMr Julian Alexander Gonnermann
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2013(11 years after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ravensdale Avenue
London
N12 9HS
Director NameMr Sotirios Vardoulakis
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2019(17 years after company formation)
Appointment Duration5 years, 2 months
RoleResearcher
Country of ResidenceEngland
Correspondence Address17 Falkland Road
London
N8 0NU
Director NameMs Ewa Maria Dunn
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressChestnut Tree 45a Oakleigh Park
North
London
N20 9AT
Director NameAngela Margaret Jack
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(same day as company formation)
RoleLawyer
Correspondence AddressFlat 8
75 Torrington Park Finchley
London
N12 9PN
Director NameJohn David Clarke
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(same day as company formation)
RoleSocial Care
Correspondence AddressFlat 5 75 Torrington Park
North Finchley
N12 9PN
Secretary NameJohn David Clarke
NationalityBritish
StatusResigned
Appointed12 February 2002(same day as company formation)
RoleSocial Care
Correspondence AddressFlat 5 75 Torrington Park
North Finchley
N12 9PN
Director NamePhilip Chamberlain
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(1 year, 7 months after company formation)
Appointment Duration4 years (resigned 25 September 2007)
RoleLottery Distributor
Correspondence AddressFlat 5 75 Torrington Park
North Finchley
London
N12 9PN
Director NameMr Martin Alan Hogbin
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(1 year, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 10 July 2013)
RolePhysicist
Country of ResidenceEngland
Correspondence Address18 Melrose Road
Biggin Hill
Westerham
Kent
TN16 3DA
Director NameMr Steven Fowler
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(5 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 August 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFlat 5 75 Torrington Park
North Finchley
London
N12 9PN
Director NameMrs Luciana Fowler
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(9 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 75 Torrington Park
London
N12 9PN
Director NameDr Karima Laachir
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(11 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 February 2019)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address17 Falkland Road
London
N8 0NU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth£36,798
Cash£1,017
Current Liabilities£1,171

Accounts

Latest Accounts24 December 2022 (1 year, 3 months ago)
Next Accounts Due24 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End24 December

Returns

Latest Return22 November 2023 (4 months, 4 weeks ago)
Next Return Due6 December 2024 (7 months, 3 weeks from now)

Charges

20 June 2018Delivered on: 26 June 2018
Persons entitled: Alan Cox Associates Limited

Classification: A registered charge
Particulars: Acer lodge. 75 torrington park. London. N12 9PN. Registered under lr title number: NGL549698.
Outstanding

Filing History

5 September 2023Micro company accounts made up to 24 December 2022 (2 pages)
27 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
28 July 2022Micro company accounts made up to 24 December 2021 (2 pages)
15 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
29 July 2021Micro company accounts made up to 24 December 2020 (3 pages)
17 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
18 July 2020Micro company accounts made up to 24 December 2019 (3 pages)
14 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
12 August 2019Micro company accounts made up to 24 December 2018 (2 pages)
5 March 2019Director's details changed for Ms Deanna Levine on 14 February 2019 (2 pages)
14 February 2019Appointment of Mr Sotirios Vardoulakis as a director on 14 February 2019 (2 pages)
14 February 2019Director's details changed for Ms Deanna Levine on 14 February 2019 (2 pages)
14 February 2019Director's details changed for Mrs Marie Mitchell on 14 February 2019 (2 pages)
14 February 2019Termination of appointment of Karima Laachir as a director on 14 February 2019 (1 page)
13 February 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
18 January 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
15 August 2018Micro company accounts made up to 24 December 2017 (2 pages)
26 June 2018Registration of charge 043720410001, created on 20 June 2018 (42 pages)
27 February 2018Registered office address changed from 31 Croxdale Road Borehamwood Hertfordshire WD6 4QA to Flat 4 75 Torrington Park London N12 9PN on 27 February 2018 (1 page)
26 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
19 September 2017Amended micro company accounts made up to 24 December 2016 (3 pages)
19 September 2017Amended micro company accounts made up to 24 December 2016 (3 pages)
28 July 2017Micro company accounts made up to 24 December 2016 (2 pages)
28 July 2017Micro company accounts made up to 24 December 2016 (2 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
30 August 2016Micro company accounts made up to 24 December 2015 (4 pages)
30 August 2016Micro company accounts made up to 24 December 2015 (4 pages)
2 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 48
(11 pages)
2 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 48
(11 pages)
14 August 2015Micro company accounts made up to 24 December 2014 (4 pages)
14 August 2015Micro company accounts made up to 24 December 2014 (4 pages)
20 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 48
(11 pages)
20 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 48
(11 pages)
19 August 2014Total exemption small company accounts made up to 24 December 2013 (6 pages)
19 August 2014Total exemption small company accounts made up to 24 December 2013 (6 pages)
18 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 48
(11 pages)
18 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 48
(11 pages)
21 October 2013Appointment of Dr Karima Laachir as a director (2 pages)
21 October 2013Appointment of Dr Karima Laachir as a director (2 pages)
17 September 2013Termination of appointment of Martin Hogbin as a director (1 page)
17 September 2013Termination of appointment of Martin Hogbin as a director (1 page)
20 August 2013Total exemption small company accounts made up to 24 December 2012 (4 pages)
20 August 2013Total exemption small company accounts made up to 24 December 2012 (4 pages)
18 March 2013Appointment of Mr Julian Alexander Gonnermann as a director (2 pages)
18 March 2013Appointment of Mr Julian Alexander Gonnermann as a director (2 pages)
12 March 2013Termination of appointment of Luciana Fowler as a director (1 page)
12 March 2013Termination of appointment of Luciana Fowler as a director (1 page)
27 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (11 pages)
27 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (11 pages)
13 August 2012Total exemption small company accounts made up to 24 December 2011 (4 pages)
13 August 2012Total exemption small company accounts made up to 24 December 2011 (4 pages)
27 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (11 pages)
27 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (11 pages)
26 August 2011Appointment of Mrs Luciana Fowler as a director (2 pages)
26 August 2011Appointment of Mrs Luciana Fowler as a director (2 pages)
26 August 2011Termination of appointment of Steven Fowler as a director (1 page)
26 August 2011Termination of appointment of Steven Fowler as a director (1 page)
9 August 2011Total exemption small company accounts made up to 24 December 2010 (4 pages)
9 August 2011Total exemption small company accounts made up to 24 December 2010 (4 pages)
15 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (11 pages)
15 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (11 pages)
16 September 2010Total exemption small company accounts made up to 24 December 2009 (4 pages)
16 September 2010Total exemption small company accounts made up to 24 December 2009 (4 pages)
26 March 2010Director's details changed for Mr Martin Alan Hogbin on 12 February 2010 (2 pages)
26 March 2010Secretary's details changed for Helen Frances Westbrook on 12 February 2010 (1 page)
26 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (9 pages)
26 March 2010Director's details changed for Hitin Shashikant Patel on 12 February 2010 (2 pages)
26 March 2010Director's details changed for Ewa Maria Dunn on 12 February 2010 (2 pages)
26 March 2010Director's details changed for Hitin Shashikant Patel on 12 February 2010 (2 pages)
26 March 2010Director's details changed for Deanna Levine on 12 February 2010 (2 pages)
26 March 2010Director's details changed for Deanna Levine on 12 February 2010 (2 pages)
26 March 2010Director's details changed for Marie Mitchell on 12 February 2010 (2 pages)
26 March 2010Director's details changed for Mrs Helen Frances Westbrook on 12 February 2010 (2 pages)
26 March 2010Director's details changed for Steven Fowler on 12 February 2010 (2 pages)
26 March 2010Director's details changed for Marie Mitchell on 12 February 2010 (2 pages)
26 March 2010Director's details changed for Mr Martin Alan Hogbin on 12 February 2010 (2 pages)
26 March 2010Director's details changed for Ewa Maria Dunn on 12 February 2010 (2 pages)
26 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (9 pages)
26 March 2010Secretary's details changed for Helen Frances Westbrook on 12 February 2010 (1 page)
26 March 2010Director's details changed for Steven Fowler on 12 February 2010 (2 pages)
26 March 2010Director's details changed for Mrs Helen Frances Westbrook on 12 February 2010 (2 pages)
9 October 2009Total exemption small company accounts made up to 24 December 2008 (4 pages)
9 October 2009Total exemption small company accounts made up to 24 December 2008 (4 pages)
26 February 2009Return made up to 12/02/09; full list of members (7 pages)
26 February 2009Return made up to 12/02/09; full list of members (7 pages)
21 October 2008Total exemption small company accounts made up to 24 December 2007 (4 pages)
21 October 2008Total exemption small company accounts made up to 24 December 2007 (4 pages)
31 March 2008Return made up to 12/02/08; full list of members (7 pages)
31 March 2008Return made up to 12/02/08; full list of members (7 pages)
20 March 2008Director appointed steven fowler (2 pages)
20 March 2008Director appointed steven fowler (2 pages)
12 March 2008Appointment terminated director philip chamberlain (1 page)
12 March 2008Appointment terminated director philip chamberlain (1 page)
18 October 2007Total exemption small company accounts made up to 24 December 2006 (4 pages)
18 October 2007Total exemption small company accounts made up to 24 December 2006 (4 pages)
19 February 2007Return made up to 12/02/07; full list of members (4 pages)
19 February 2007Return made up to 12/02/07; full list of members (4 pages)
25 October 2006Total exemption small company accounts made up to 24 December 2005 (5 pages)
25 October 2006Total exemption small company accounts made up to 24 December 2005 (5 pages)
13 March 2006Return made up to 12/02/06; full list of members (4 pages)
13 March 2006Return made up to 12/02/06; full list of members (4 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
14 October 2005Total exemption small company accounts made up to 24 December 2004 (4 pages)
14 October 2005Total exemption small company accounts made up to 24 December 2004 (4 pages)
2 March 2005Return made up to 12/02/05; full list of members (5 pages)
2 March 2005Return made up to 12/02/05; full list of members (5 pages)
2 March 2005New director appointed (1 page)
2 March 2005New director appointed (1 page)
18 October 2004Total exemption small company accounts made up to 24 December 2003 (5 pages)
18 October 2004Total exemption small company accounts made up to 24 December 2003 (5 pages)
15 October 2004Registered office changed on 15/10/04 from: brentmead house britannia road north finchley london N12 9RU (1 page)
15 October 2004Director resigned (1 page)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
15 October 2004Director resigned (1 page)
15 October 2004Registered office changed on 15/10/04 from: brentmead house britannia road north finchley london N12 9RU (1 page)
11 March 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 March 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 November 2003Total exemption small company accounts made up to 24 December 2002 (3 pages)
4 November 2003Total exemption small company accounts made up to 24 December 2002 (3 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
3 March 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 March 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 November 2002Accounting reference date shortened from 28/02/03 to 24/12/02 (1 page)
5 November 2002Accounting reference date shortened from 28/02/03 to 24/12/02 (1 page)
24 October 2002£ ic 1/0 12/02/02 £ sr 1@1=1 (1 page)
24 October 2002Ad 12/02/02-04/03/02 £ si 48@1 (2 pages)
24 October 2002£ ic 1/0 12/02/02 £ sr 1@1=1 (1 page)
24 October 2002Ad 12/02/02-04/03/02 £ si 48@1 (2 pages)
23 October 2002Registered office changed on 23/10/02 from: flat 5 75 torrington park north finchley london N12 9PN (1 page)
23 October 2002Secretary resigned (1 page)
23 October 2002Registered office changed on 23/10/02 from: flat 5 75 torrington park north finchley london N12 9PN (1 page)
23 October 2002Secretary resigned (1 page)
23 October 2002New secretary appointed (2 pages)
23 October 2002New secretary appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002Secretary resigned (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002Secretary resigned (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002New secretary appointed;new director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New secretary appointed;new director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (2 pages)
12 February 2002Incorporation (17 pages)
12 February 2002Incorporation (17 pages)