Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TPF 75 LIMITED
Company Information for

TPF 75 LIMITED

DEVONSHIRE HOUSE, MANOR WAY, BOREHAMWOOD, WD6 1QQ,
Company Registration Number
04372041
Private Limited Company
Active

Company Overview

About Tpf 75 Ltd
TPF 75 LIMITED was founded on 2002-02-12 and has its registered office in Borehamwood. The organisation's status is listed as "Active". Tpf 75 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TPF 75 LIMITED
 
Legal Registered Office
DEVONSHIRE HOUSE
MANOR WAY
BOREHAMWOOD
WD6 1QQ
Other companies in WD6
 
Filing Information
Company Number 04372041
Company ID Number 04372041
Date formed 2002-02-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/12/2022
Account next due 24/09/2024
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-06 15:24:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TPF 75 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTS ON TAP LIMITED   ASCOT DRUMMOND (HOLDINGS) LIMITED   ASCOT DRUMMOND (UK) LIMITED   BUSINESS FUNDAMENTALS LIMITED   CAPITAL TAX ACCOUNTANTS LIMITED   CAPITAL TAX CONSULTING LTD   EMANDAR MANAGEMENT LIMITED   GOODIER SMITH & WATTS LIMITED   INDIGO MUSE LIMITED   LASHMARS (U.K.) LIMITED   LINK ACCOUNTANCY PARTNERSHIP LTD   PINNEX LIMITED   SINCE YESTERDAY 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 TPF 75 LIMITED

Current Directors
Officer Role Date Appointed
HELEN FRANCES WESTBROOK
Company Secretary 2002-09-15
EWA MARIA DUNN
Director 2002-02-12
JULIAN ALEXANDER GONNERMANN
Director 2013-02-26
KARIMA LAACHIR
Director 2013-07-10
DEANNA LEVINE
Director 2002-02-12
MARIE MITCHELL
Director 2004-04-15
HITIN SHASHIKANT PATEL
Director 2005-10-05
HELEN FRANCES WESTBROOK
Director 2002-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN ALAN HOGBIN
Director 2003-12-15 2013-07-10
LUCIANA FOWLER
Director 2011-08-11 2013-02-26
STEVEN FOWLER
Director 2007-09-25 2011-08-11
PHILIP CHAMBERLAIN
Director 2003-09-19 2007-09-25
ANGELA MARGARET JACK
Director 2002-02-12 2003-12-15
JOHN DAVID CLARKE
Director 2002-02-12 2003-09-19
JOHN DAVID CLARKE
Company Secretary 2002-02-12 2002-09-15
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-02-12 2002-02-12
COMPANY DIRECTORS LIMITED
Nominated Director 2002-02-12 2002-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN FRANCES WESTBROOK 75 TORRINGTON PARK (MAINTENANCE COMPANY) LIMITED Company Secretary 2007-09-25 CURRENT 1968-03-12 Active
JULIAN ALEXANDER GONNERMANN 75 TORRINGTON PARK (MAINTENANCE COMPANY) LIMITED Director 2013-02-26 CURRENT 1968-03-12 Active
KARIMA LAACHIR 75 TORRINGTON PARK (MAINTENANCE COMPANY) LIMITED Director 2013-06-06 CURRENT 1968-03-12 Active
DEANNA LEVINE 75 TORRINGTON PARK (MAINTENANCE COMPANY) LIMITED Director 1995-02-22 CURRENT 1968-03-12 Active
MARIE MITCHELL 75 TORRINGTON PARK (MAINTENANCE COMPANY) LIMITED Director 1999-06-24 CURRENT 1968-03-12 Active
HITIN SHASHIKANT PATEL 75 TORRINGTON PARK (MAINTENANCE COMPANY) LIMITED Director 2004-04-07 CURRENT 1968-03-12 Active
HITIN SHASHIKANT PATEL SWAN PHARMACY LIMITED Director 2000-11-02 CURRENT 2000-11-01 Active
HELEN FRANCES WESTBROOK 75 TORRINGTON PARK (MAINTENANCE COMPANY) LIMITED Director 2000-08-04 CURRENT 1968-03-12 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
2023-11-27REGISTERED OFFICE CHANGED ON 27/11/23 FROM Flat 4 75 Torrington Park London N12 9PN England
2023-11-22APPOINTMENT TERMINATED, DIRECTOR EWA MARIA DUNN
2023-11-22CONFIRMATION STATEMENT MADE ON 22/11/23, WITH UPDATES
2023-09-05MICRO ENTITY ACCOUNTS MADE UP TO 24/12/22
2023-02-27CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES
2022-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/21
2022-02-15CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2021-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/20
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2020-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/19
2020-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/19
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2019-08-12AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/18
2019-03-05CH01Director's details changed for Ms Deanna Levine on 2019-02-14
2019-02-14CH01Director's details changed for Mrs Marie Mitchell on 2019-02-14
2019-02-14AP01DIRECTOR APPOINTED MR SOTIRIOS VARDOULAKIS
2019-02-14TM01APPOINTMENT TERMINATED, DIRECTOR KARIMA LAACHIR
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES
2018-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/17
2018-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 043720410001
2018-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/18 FROM 31 Croxdale Road Borehamwood Hertfordshire WD6 4QA
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES
2017-09-19AAMDAmended mirco entity accounts made up to 2016-12-24
2017-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/16
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 48
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/15
2016-03-02AR0112/02/16 ANNUAL RETURN FULL LIST
2015-08-14AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/14
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 48
2015-02-20AR0112/02/15 ANNUAL RETURN FULL LIST
2014-08-19AA24/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 48
2014-02-18AR0112/02/14 ANNUAL RETURN FULL LIST
2013-10-21AP01DIRECTOR APPOINTED DR KARIMA LAACHIR
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HOGBIN
2013-08-20AA24/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-18AP01DIRECTOR APPOINTED MR JULIAN ALEXANDER GONNERMANN
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR LUCIANA FOWLER
2013-02-27AR0112/02/13 FULL LIST
2012-08-13AA24/12/11 TOTAL EXEMPTION SMALL
2012-02-27AR0112/02/12 FULL LIST
2011-08-26AP01DIRECTOR APPOINTED MRS LUCIANA FOWLER
2011-08-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN FOWLER
2011-08-09AA24/12/10 TOTAL EXEMPTION SMALL
2011-02-15AR0112/02/11 FULL LIST
2010-09-16AA24/12/09 TOTAL EXEMPTION SMALL
2010-03-26AR0112/02/10 FULL LIST
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN FRANCES WESTBROOK / 12/02/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HITIN SHASHIKANT PATEL / 12/02/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE MITCHELL / 12/02/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DEANNA LEVINE / 12/02/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ALAN HOGBIN / 12/02/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FOWLER / 12/02/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / EWA MARIA DUNN / 12/02/2010
2010-03-26CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN FRANCES WESTBROOK / 12/02/2010
2009-10-09AA24/12/08 TOTAL EXEMPTION SMALL
2009-02-26363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2008-10-21AA24/12/07 TOTAL EXEMPTION SMALL
2008-03-31363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2008-03-20288aDIRECTOR APPOINTED STEVEN FOWLER
2008-03-12288bAPPOINTMENT TERMINATED DIRECTOR PHILIP CHAMBERLAIN
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/06
2007-02-19363aRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2006-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/05
2006-03-13288aNEW DIRECTOR APPOINTED
2006-03-13363aRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2005-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/04
2005-03-02363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2005-03-02288aNEW DIRECTOR APPOINTED
2004-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/03
2004-10-15288aNEW DIRECTOR APPOINTED
2004-10-15288bDIRECTOR RESIGNED
2004-10-15287REGISTERED OFFICE CHANGED ON 15/10/04 FROM: BRENTMEAD HOUSE BRITANNIA ROAD NORTH FINCHLEY LONDON N12 9RU
2004-03-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-11363sRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2003-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/02
2003-10-28288bDIRECTOR RESIGNED
2003-10-28288aNEW DIRECTOR APPOINTED
2003-03-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-03363sRETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS
2002-11-05225ACC. REF. DATE SHORTENED FROM 28/02/03 TO 24/12/02
2002-10-24169£ IC 1/0 12/02/02 £ SR 1@1=1
2002-10-2488(2)RAD 12/02/02-04/03/02 £ SI 48@1
2002-10-23288aNEW SECRETARY APPOINTED
2002-10-23287REGISTERED OFFICE CHANGED ON 23/10/02 FROM: FLAT 5 75 TORRINGTON PARK NORTH FINCHLEY LONDON N12 9PN
2002-10-23288bSECRETARY RESIGNED
2002-02-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-20288aNEW DIRECTOR APPOINTED
2002-02-20288aNEW DIRECTOR APPOINTED
2002-02-20288aNEW DIRECTOR APPOINTED
2002-02-20288aNEW DIRECTOR APPOINTED
2002-02-20288bSECRETARY RESIGNED
2002-02-20288bDIRECTOR RESIGNED
2002-02-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to TPF 75 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 TPF 75 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of TPF 75 LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-12-24
Annual Accounts
2013-12-24
Annual Accounts
2014-12-24
Annual Accounts
2015-12-24
Annual Accounts
2016-12-24
Annual Accounts
2017-12-24
Annual Accounts
2018-12-24
Annual Accounts
2019-12-24
Annual Accounts
2020-12-24
Annual Accounts
2021-12-24

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 TPF 75 LIMITED

Intangible Assets
Patents
We have not found any records of TPF 75 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TPF 75 LIMITED
Trademarks
We have not found any records of TPF 75 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TPF 75 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 (68209 - Other letting and operating of own or leased real estate) as TPF 75 LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where TPF 75 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 TPF 75 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 TPF 75 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.