Company NameAberdeen Court Limited
Company StatusActive
Company Number01265289
CategoryPrivate Limited Company
Incorporation Date25 June 1976(47 years, 10 months ago)
Previous NameCoresabna Limited

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 NamePeter Sanders
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2008(31 years, 7 months after company formation)
Appointment Duration16 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Aberdeen Court Aberdeen Park
London
N5 2BH
Director NameMiss Janet Louise Hodgson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2013(36 years, 7 months after company formation)
Appointment Duration11 years, 3 months
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Haus Management 266 Kingsland Road
London
E8 4DG
Director NameMrs Yulia Pak
Date of BirthJuly 1982 (Born 41 years ago)
NationalityRussian
StatusCurrent
Appointed01 March 2021(44 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressC/O Haus Management 266 Kingsland Road
London
E8 4DG
Secretary NameManaged Exit Limited (Corporation)
StatusCurrent
Appointed01 April 2017(40 years, 9 months after company formation)
Appointment Duration7 years
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameKevin Philip Twidle
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(15 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 December 1991)
RoleResearcher
Correspondence Address14 Aberdeen Court
Aberdeen Park
London
N5 2BH
Director NameElizabeth Joan Rorison
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(15 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 08 June 2003)
RoleSound Engineer
Correspondence Address9 Aberdeen Court
Aberdeen Park
London
N5 2BH
Director NameGillian Margaret Oakley
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(15 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 22 May 2001)
RoleCompany Director
Correspondence AddressFlat 5 Aberdeen Court
68 Aberdeen Park
London
N5 2BH
Director NameMs Sheila Dorothy Houghton
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(15 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 October 1996)
RoleCompany Director
Correspondence Address6 Aberdeen Court
68 Aberdeen Park Highbury
London
N5 2BH
Secretary NameKevin Philip Twidle
NationalityBritish
StatusResigned
Appointed22 August 1991(15 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 December 1991)
RoleCompany Director
Correspondence Address14 Aberdeen Court
Aberdeen Park
London
N5 2BH
Director NameWilliam Warwick Ker Maccallum
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(16 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 16 November 1997)
RolePicture Restorer
Correspondence Address7 Aberdeen Court
68 Aberdeen Park Highbury
London
N5 2BH
Director NameDiana Frances Harries
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(16 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 15 September 1994)
RoleChartered Surveyor
Correspondence Address15 Aberdeen Court
70 Aberdeen Park Highbury
London
N5 2BH
Secretary NameDiana Frances Harries
NationalityBritish
StatusResigned
Appointed27 July 1992(16 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 17 June 1996)
RoleChartered Surveyor
Correspondence Address15 Aberdeen Court
70 Aberdeen Park Highbury
London
N5 2BH
Director NameEdmund Francis Doogue
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(17 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 15 September 1994)
RoleJournalist
Correspondence Address2 Aberdeen Court
68 Aberdeen Park
Highbury
London
N5 2BH
Director NameSusan Patricia Cretney
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(18 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 September 1995)
RoleAssociate Account Director
Correspondence Address12 Aberdeen Court
70 Aberdeen Park
Highbury
London
N5 2BH
Secretary NameSusan Patricia Cretney
NationalityBritish
StatusResigned
Appointed15 September 1994(18 years, 2 months after company formation)
Appointment Duration12 months (resigned 14 September 1995)
RoleAssociate Account Director
Correspondence Address12 Aberdeen Court
70 Aberdeen Park
Highbury
London
N5 2BH
Director NameSimon Beaufoy Edwards
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(19 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 May 2001)
RoleConsultant
Correspondence AddressFlat 4 Aberdeen Court
68 Aberdeen Park
London
N5 2BH
Secretary NameSimon Beaufoy Edwards
NationalityBritish
StatusResigned
Appointed14 September 1995(19 years, 2 months after company formation)
Appointment Duration1 year (resigned 06 October 1996)
RoleConsultant
Correspondence AddressFlat 4 Aberdeen Court
68 Aberdeen Park
London
N5 2BH
Director NamePhilip Neil Cunningham
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1996(20 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 January 2000)
RoleSolicitor
Correspondence Address12 Aberdeen Court
Aberdeen Park
London
N5 2BH
Director NameKerry Jane Rankine
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1996(20 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 July 1999)
RoleEnviromental Consultant
Correspondence Address13 Aberdeen Court 70 Aberdeen Park
London
N5 2BE
Secretary NameKerry Jane Rankine
NationalityBritish
StatusResigned
Appointed06 October 1996(20 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 July 1999)
RoleEnviromental Consultant
Correspondence Address13 Aberdeen Court 70 Aberdeen Park
London
N5 2BE
Director NameAnne Helena O'Brien
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1999(23 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 November 2003)
RoleAdvertising
Correspondence Address7 Aberdeen Court
68 Aberdeen Park
London
N5 2BH
Director NameSimon Nathan Willmott
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1999(23 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 16 April 2007)
RoleSolicitor
Correspondence Address6 Aberdeen Court
Aberdeen Park
London
N5 2BH
Secretary NameSimon Nathan Willmott
NationalityBritish
StatusResigned
Appointed17 October 1999(23 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 16 April 2007)
RoleSolicitor
Correspondence Address6 Aberdeen Court
Aberdeen Park
London
N5 2BH
Director NameMiss Janet Louise Hodgson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2003(26 years, 11 months after company formation)
Appointment Duration5 years (resigned 08 June 2008)
RoleSelf Employed Marketing Consul
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Aberdeen Court
68-70 Aberdeen Park
Highbury
London
N5 2BH
Director NamePhilip John Fleck Payne
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2003(26 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 21 February 2013)
RoleCaseworker Ssafa Forces Help
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 Aberdeen Court
68-70 Aberdeen Park Highbury
London
N5 2BH
Director NameJustyna Bremen
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed17 February 2007(30 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 October 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Aberdeen Court
68-70 Aberdeen Park
London
N5 2BH
Secretary NameJustyna Bremen
NationalityAustralian
StatusResigned
Appointed16 April 2007(30 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 July 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Aberdeen Court
68-70 Aberdeen Park
London
N5 2BH
Director NameMr Mark Anderson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2008(31 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 December 2012)
RoleConsultant & Composer
Country of ResidenceUnited Kingdom
Correspondence Address94b St. Pauls Road
London
N1 2QP
Director NameMs Hilary Lorraine Gay
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2013(36 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Haus Management 266 Kingsland Road
London
E8 4DG
Director NameMr Robin Ganguly
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(36 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 November 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNorthchurch Business Centre 84 Queen Street
Sheffield
S1 2DW
Director NameEdward Klepping
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(37 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 05 November 2014)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressNorthchurch Business Centre 84 Queen Street
Sheffield
S1 2DW
Director NameMr Oliver Joseph Cooley
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(40 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Haus Management 266 Kingsland Road
London
E8 4DG
Secretary NameUrban Owners Limited (Corporation)
StatusResigned
Appointed01 May 2011(34 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2017)
Correspondence AddressThird Floor 89 Charterhouse Street
London
EC1M 6HR

Location

Registered AddressC/O Haus Management
266 Kingsland Road
London
E8 4DG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London

Shareholders

1 at £1Anthony St John Lawrence Rawlinson & Maia Elizabeth Mathieson
6.25%
Ordinary
1 at £1Antonio Guarino
6.25%
Ordinary
1 at £1Cecilia Frugiuele
6.25%
Ordinary
1 at £1Christine Sanders & Peter Sanders
6.25%
Ordinary
1 at £1Diana Frances Harries & Martin Helm
6.25%
Ordinary
1 at £1Eddie Doogue
6.25%
Ordinary
1 at £1Eleanor Morley & Neill Morley
6.25%
Ordinary
1 at £1Georgina Lewis & David Lewis
6.25%
Ordinary
1 at £1Helen Bennett
6.25%
Ordinary
1 at £1Hilary Gay
6.25%
Ordinary
1 at £1Janet Louise Hodgson
6.25%
Ordinary
1 at £1Marilyn Esther Butler & David Butler
6.25%
Ordinary
1 at £1Mark Anderson & Alicia Anderson
6.25%
Ordinary
1 at £1Roberto Ricci
6.25%
Ordinary
1 at £1Robin Ganguly
6.25%
Ordinary
1 at £1Rudolf Schmidt
6.25%
Ordinary

Financials

Year2014
Net Worth£37,234
Cash£20,727
Current Liabilities£476

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Charges

13 October 1978Delivered on: 31 October 1978
Satisfied on: 14 September 2005
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Aberdeen court, 68 & 70, aberdeen park, highbury, islington, title no. Ln 34468.
Fully Satisfied
4 March 1977Delivered on: 24 March 1977
Satisfied on: 14 September 2005
Persons entitled: Barclays Bank LTD

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Aberdeen court 68-70. aberdeen park, islington.
Fully Satisfied

Filing History

11 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
27 July 2020Confirmation statement made on 24 July 2020 with updates (5 pages)
3 July 2020Termination of appointment of Oliver Joseph Cooley as a director on 30 June 2020 (1 page)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 August 2019Confirmation statement made on 24 July 2019 with updates (5 pages)
27 March 2019Micro company accounts made up to 1 April 2018 (2 pages)
29 December 2018Previous accounting period shortened from 1 April 2018 to 31 March 2018 (1 page)
24 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 1 April 2017 (3 pages)
4 December 2017Appointment of Mr Oliver Joseph Cooley as a director on 1 June 2017 (2 pages)
28 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
19 July 2017Termination of appointment of Hilary Lorraine Gay as a director on 7 June 2017 (1 page)
19 July 2017Termination of appointment of Hilary Lorraine Gay as a director on 7 June 2017 (1 page)
3 April 2017Appointment of Managed Exit Limited as a secretary on 1 April 2017 (2 pages)
3 April 2017Appointment of Managed Exit Limited as a secretary on 1 April 2017 (2 pages)
31 March 2017Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to C/O Haus Management 266 Kingsland Road London E8 4DG on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Urban Owners Limited as a secretary on 31 March 2017 (1 page)
31 March 2017Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to C/O Haus Management 266 Kingsland Road London E8 4DG on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Urban Owners Limited as a secretary on 31 March 2017 (1 page)
8 August 2016Confirmation statement made on 27 July 2016 with updates (7 pages)
8 August 2016Confirmation statement made on 27 July 2016 with updates (7 pages)
15 July 2016Total exemption small company accounts made up to 1 April 2016 (3 pages)
15 July 2016Total exemption small company accounts made up to 1 April 2016 (3 pages)
3 December 2015Termination of appointment of Robin Ganguly as a director on 23 November 2015 (1 page)
3 December 2015Termination of appointment of Robin Ganguly as a director on 23 November 2015 (1 page)
19 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 16
(7 pages)
19 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 16
(7 pages)
6 July 2015Total exemption small company accounts made up to 1 April 2015 (3 pages)
6 July 2015Total exemption small company accounts made up to 1 April 2015 (3 pages)
6 July 2015Total exemption small company accounts made up to 1 April 2015 (3 pages)
7 November 2014Termination of appointment of Edward Klepping as a director on 5 November 2014 (1 page)
7 November 2014Termination of appointment of Edward Klepping as a director on 5 November 2014 (1 page)
7 November 2014Termination of appointment of Edward Klepping as a director on 5 November 2014 (1 page)
23 September 2014Total exemption small company accounts made up to 1 April 2014 (3 pages)
23 September 2014Total exemption small company accounts made up to 1 April 2014 (3 pages)
23 September 2014Total exemption small company accounts made up to 1 April 2014 (3 pages)
15 August 2014Director's details changed for Peter Sanders on 1 August 2014 (2 pages)
15 August 2014Director's details changed for Peter Sanders on 1 August 2014 (2 pages)
15 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 16
(8 pages)
15 August 2014Director's details changed for Peter Sanders on 1 August 2014 (2 pages)
15 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 16
(8 pages)
10 October 2013Total exemption small company accounts made up to 1 April 2013 (3 pages)
10 October 2013Total exemption small company accounts made up to 1 April 2013 (3 pages)
10 October 2013Total exemption small company accounts made up to 1 April 2013 (3 pages)
19 August 2013Appointment of Edward Klepping as a director (2 pages)
19 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 16
(7 pages)
19 August 2013Appointment of Edward Klepping as a director (2 pages)
19 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 16
(7 pages)
19 August 2013Termination of appointment of Philip Payne as a director (1 page)
19 August 2013Termination of appointment of Philip Payne as a director (1 page)
2 April 2013Appointment of Mr Robin Ganguly as a director (2 pages)
2 April 2013Appointment of Mr Robin Ganguly as a director (2 pages)
7 February 2013Appointment of Miss Janet Louise Hodgson as a director (2 pages)
7 February 2013Appointment of Miss Janet Louise Hodgson as a director (2 pages)
4 January 2013Appointment of Hilary Lorraine Gay as a director (2 pages)
4 January 2013Appointment of Hilary Lorraine Gay as a director (2 pages)
31 December 2012Termination of appointment of Mark Anderson as a director (1 page)
31 December 2012Termination of appointment of Mark Anderson as a director (1 page)
12 October 2012Total exemption small company accounts made up to 1 April 2012 (4 pages)
12 October 2012Total exemption small company accounts made up to 1 April 2012 (4 pages)
12 October 2012Total exemption small company accounts made up to 1 April 2012 (4 pages)
6 August 2012Termination of appointment of Justyna Bremen as a director (1 page)
6 August 2012Secretary's details changed for Urban Owners Limited on 27 July 2012 (2 pages)
6 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (8 pages)
6 August 2012Secretary's details changed for Urban Owners Limited on 27 July 2012 (2 pages)
6 August 2012Termination of appointment of Justyna Bremen as a director (1 page)
6 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (8 pages)
4 October 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
4 October 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
14 September 2011Registered office address changed from 5B Sumatra House 215 West End Lane London NW6 1XJ on 14 September 2011 (1 page)
14 September 2011Registered office address changed from 5B Sumatra House 215 West End Lane London NW6 1XJ on 14 September 2011 (1 page)
25 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (9 pages)
25 August 2011Director's details changed for Peter Sanders on 24 August 2011 (2 pages)
25 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (9 pages)
25 August 2011Director's details changed for Peter Sanders on 24 August 2011 (2 pages)
25 August 2011Director's details changed for Philip John Fleck Payne on 24 August 2011 (2 pages)
25 August 2011Director's details changed for Justyna Bremen on 24 August 2011 (2 pages)
25 August 2011Director's details changed for Philip John Fleck Payne on 24 August 2011 (2 pages)
25 August 2011Director's details changed for Justyna Bremen on 24 August 2011 (2 pages)
19 July 2011Termination of appointment of Justyna Bremen as a secretary (1 page)
19 July 2011Termination of appointment of Justyna Bremen as a secretary (1 page)
14 July 2011Appointment of Urban Owners Limited as a secretary (3 pages)
14 July 2011Registered office address changed from Flat 14 Aberdeen Court 68-70 Aberdeen Park Highbury London N5 2BH on 14 July 2011 (2 pages)
14 July 2011Registered office address changed from Flat 14 Aberdeen Court 68-70 Aberdeen Park Highbury London N5 2BH on 14 July 2011 (2 pages)
14 July 2011Appointment of Urban Owners Limited as a secretary (3 pages)
14 March 2011Annual return made up to 27 July 2010 with a full list of shareholders (18 pages)
14 March 2011Annual return made up to 27 July 2010 with a full list of shareholders (18 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
11 November 2009Director's details changed for Mark Anderson on 7 February 2009 (1 page)
11 November 2009Director's details changed for Mark Anderson on 7 February 2009 (1 page)
11 November 2009Director's details changed for Mark Anderson on 7 February 2009 (1 page)
2 November 2009Termination of appointment of Janet Hodgson as a director (1 page)
2 November 2009Annual return made up to 27 July 2009 (10 pages)
2 November 2009Annual return made up to 27 July 2009 (10 pages)
2 November 2009Termination of appointment of Janet Hodgson as a director (1 page)
28 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
29 December 2008Return made up to 27/07/08; full list of members (14 pages)
29 December 2008Return made up to 27/07/08; full list of members (14 pages)
16 December 2008Director appointed peter sanders (2 pages)
16 December 2008Director appointed peter sanders (2 pages)
16 December 2008Director appointed mark anderson (2 pages)
16 December 2008Director appointed mark anderson (2 pages)
11 February 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
11 February 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
1 September 2007Return made up to 27/07/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2007Return made up to 27/07/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2007Secretary resigned;director resigned (1 page)
25 April 2007New secretary appointed (2 pages)
25 April 2007Secretary resigned;director resigned (1 page)
25 April 2007New secretary appointed (2 pages)
5 April 2007Registered office changed on 05/04/07 from: 6 aberdeen court aberdeen park london N5 2BH (1 page)
5 April 2007Registered office changed on 05/04/07 from: 6 aberdeen court aberdeen park london N5 2BH (1 page)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
28 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
28 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 August 2006Return made up to 27/07/06; change of members (7 pages)
8 August 2006Return made up to 27/07/06; change of members (7 pages)
7 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
7 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
14 September 2005Declaration of satisfaction of mortgage/charge (1 page)
14 September 2005Declaration of satisfaction of mortgage/charge (1 page)
14 September 2005Declaration of satisfaction of mortgage/charge (1 page)
14 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 August 2005Return made up to 27/07/05; full list of members (8 pages)
16 August 2005Return made up to 27/07/05; full list of members (8 pages)
9 August 2005Memorandum and Articles of Association (5 pages)
9 August 2005Memorandum and Articles of Association (5 pages)
3 August 2005Company name changed coresabna LIMITED\certificate issued on 03/08/05 (2 pages)
3 August 2005Company name changed coresabna LIMITED\certificate issued on 03/08/05 (2 pages)
25 February 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
25 February 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
22 October 2004Return made up to 27/07/04; change of members (7 pages)
22 October 2004Return made up to 27/07/04; change of members (7 pages)
7 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
7 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
4 December 2003Director resigned (1 page)
4 December 2003Director resigned (1 page)
2 September 2003Return made up to 27/07/03; no change of members (7 pages)
2 September 2003Return made up to 27/07/03; no change of members (7 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
7 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
13 September 2002Return made up to 27/07/02; full list of members (6 pages)
13 September 2002Return made up to 27/07/02; full list of members (6 pages)
15 July 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
15 July 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
4 September 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 September 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
1 February 2001Full accounts made up to 31 March 2000 (5 pages)
1 February 2001Full accounts made up to 31 March 2000 (5 pages)
24 October 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 24/10/00
(9 pages)
24 October 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 24/10/00
(9 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 October 1999New secretary appointed;new director appointed (2 pages)
21 October 1999New secretary appointed;new director appointed (2 pages)
20 September 1999Return made up to 27/07/99; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
20 September 1999Secretary resigned;director resigned (1 page)
20 September 1999Return made up to 27/07/99; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
20 September 1999Secretary resigned;director resigned (1 page)
14 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
1 September 1998Return made up to 27/07/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
1 September 1998Return made up to 27/07/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
11 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
11 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
21 November 1997Return made up to 27/07/97; change of members (10 pages)
21 November 1997Registered office changed on 21/11/97 from: flat 2 aberdeen court 68 aberdeen park, highbury, london N5 2BH (1 page)
21 November 1997Return made up to 27/07/97; change of members (10 pages)
21 November 1997Secretary resigned (1 page)
21 November 1997Director resigned (1 page)
21 November 1997Secretary resigned (1 page)
21 November 1997Director resigned (1 page)
21 November 1997New secretary appointed;new director appointed (2 pages)
21 November 1997Director resigned (1 page)
21 November 1997Director resigned (1 page)
21 November 1997Registered office changed on 21/11/97 from: flat 2 aberdeen court 68 aberdeen park, highbury, london N5 2BH (1 page)
21 November 1997New secretary appointed;new director appointed (2 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
9 December 1996New director appointed (2 pages)
9 December 1996New director appointed (2 pages)
11 August 1996Return made up to 27/07/96; full list of members
  • 363(287) ‐ Registered office changed on 11/08/96
(8 pages)
11 August 1996Return made up to 27/07/96; full list of members
  • 363(287) ‐ Registered office changed on 11/08/96
(8 pages)
11 July 1996Secretary resigned (1 page)
11 July 1996Secretary resigned (1 page)
25 June 1996Compulsory strike-off action has been discontinued (1 page)
25 June 1996Compulsory strike-off action has been discontinued (1 page)
21 June 1996Return made up to 27/07/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
21 June 1996Return made up to 27/07/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
21 June 1996Full accounts made up to 31 March 1995 (7 pages)
21 June 1996Full accounts made up to 31 March 1995 (7 pages)
18 June 1996First Gazette notice for compulsory strike-off (1 page)
18 June 1996First Gazette notice for compulsory strike-off (1 page)
30 October 1995New secretary appointed;new director appointed (2 pages)
30 October 1995New secretary appointed;new director appointed (2 pages)
19 October 1995Secretary resigned (2 pages)
19 October 1995Secretary resigned (2 pages)