Company NameEighty-Four Aberdeen Park Management Limited
Company StatusActive
Company Number02111885
CategoryPrivate Limited Company
Incorporation Date18 March 1987(37 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 NameChristopher David Freudenberg
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(4 years after company formation)
Appointment Duration33 years, 1 month
RoleArt Therapist
Country of ResidenceEngland
Correspondence Address84 Aberdeen Park
London
N5 2BE
Director NameMr Paul James Ogden
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed31 December 1993(6 years, 9 months after company formation)
Appointment Duration30 years, 4 months
RoleFinancial Broker
Country of ResidenceEngland
Correspondence AddressFlat 1
84 Aberdeen Park
London
N5 2BE
Director NameMr Andrew David Whitefield
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1999(12 years, 9 months after company formation)
Appointment Duration24 years, 5 months
RoleComputer Analyst
Country of ResidenceEngland
Correspondence Address84 Aberdeen Park
London
N5 2BE
Secretary NameMr Andrew David Whitefield
NationalityBritish
StatusCurrent
Appointed16 October 2005(18 years, 7 months after company formation)
Appointment Duration18 years, 7 months
RoleComputer Analyst
Country of ResidenceEngland
Correspondence Address84 Aberdeen Park
London
N5 2BE
Director NameMs Laura Gould
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2012(25 years, 3 months after company formation)
Appointment Duration11 years, 11 months
RoleHead Of TV Production
Country of ResidenceEngland
Correspondence Address84 Aberdeen Park
Highbury
London
N5 2BE
Director NameMr George Oscar James-Hough
Date of BirthJanuary 1999 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2022(35 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleTax Assoociate
Country of ResidenceEngland
Correspondence Address84a Aberdeen Park
Highbury
London
N5 2BE
Director NamePeter Geoffrey Webster
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(4 years after company formation)
Appointment Duration2 years, 12 months (resigned 29 March 1994)
RoleRetired
Correspondence Address84 Aberdeen Park
London
N5 2BE
Director NameRobert Edward Stratton
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(4 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 October 1991)
RoleConsultant
Correspondence Address84 Aberdeen Park
Highbury
London
N5 2BE
Director NameYvonne Maclaurin
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(4 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address84 Aberdeen Park
Highbury
London
N5 2BE
Director NameMichael James Kentish
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(4 years after company formation)
Appointment Duration7 years, 5 months (resigned 07 September 1998)
RoleChartered Accountant
Correspondence Address84 Aberdeen Park
Highbury
London
N5 2BE
Secretary NamePeter Geoffrey Webster
NationalityBritish
StatusResigned
Appointed31 March 1991(4 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 December 1991)
RoleCompany Director
Correspondence Address84 Aberdeen Park
London
N5 2BE
Director NameMr Mark Humble
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed12 December 1991(4 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 July 1994)
RoleBank Officer
Correspondence Address84 Aberdeen Park
London
N5 2BE
Secretary NameMichael James Kentish
NationalityBritish
StatusResigned
Appointed12 December 1991(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 November 1993)
RoleChartered Accountant
Correspondence Address84 Aberdeen Park
Highbury
London
N5 2BE
Secretary NameChristopher David Freudenberg
NationalityBritish
StatusResigned
Appointed25 November 1993(6 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 April 1995)
RoleArt Therapist
Country of ResidenceEngland
Correspondence Address84 Aberdeen Park
London
N5 2BE
Director NameAndrew Leonard Thesen
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(7 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 22 June 1998)
RoleInvestmnet Banker
Correspondence AddressHartmere
Cotchford Lane
Upper Hartfield
East Sussex
TN7 4JD
Director NameLady Julia Mary Singer
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(7 years, 4 months after company formation)
Appointment Duration17 years, 3 months (resigned 05 November 2011)
RoleHousewife
Country of ResidenceEngland
Correspondence Address373 Liverpool Road
London
N1 1NL
Secretary NameAndrew Leonard Thesan
NationalityBritish
StatusResigned
Appointed04 January 1996(8 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 June 1998)
RoleInvestment Banker
Correspondence AddressFlat 4 84 Aberdeen Park
London
N5 2BE
Secretary NameLady Julia Mary Singer
NationalityBritish
StatusResigned
Appointed19 June 1998(11 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 16 October 2005)
RoleCompany Director
Correspondence Address90 Aberdeen Park
London
N5 2BE
Director NameRoman Schmidt
Date of BirthAugust 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed05 December 1998(11 years, 8 months after company formation)
Appointment Duration1 year (resigned 23 December 1999)
RoleBanking
Correspondence Address84 Aberdeen Park
London
N5 2BE
Director NamePeter Stephen Ahearn
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(11 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 October 2002)
RoleIT Consultant
Correspondence AddressGarden Flat
84 Aberdeen Park
London
N5 2BE
Director NameNigel John Pridmore
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(15 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 June 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Cope Place
London
W8 6AA
Director NameCathal McNaughton
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed03 August 2007(20 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 June 2012)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressFlat 2 84 Aberdeen Park
Highbury
London
N5 2BE
Director NameMr Luke Thomas Singer
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2013(26 years, 4 months after company formation)
Appointment Duration9 years (resigned 15 August 2022)
RoleTeacher
Country of ResidenceEngland
Correspondence Address84 Aberdeen Park
Highbury
London
N5 2BE

Contact

Telephone020 73595053
Telephone regionLondon

Location

Registered Address84 Aberdeen Park
Highbury
London
N5 2BE
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £550Andrew David Whitefield
20.00%
Ordinary
1 at £550Christopher Freudenberg
20.00%
Ordinary
1 at £550Laura Gould
20.00%
Ordinary
1 at £550Luke Singer
20.00%
Ordinary
1 at £550Paul Ogden
20.00%
Ordinary

Financials

Year2014
Turnover£6,900
Net Worth£7,588
Cash£5,379
Current Liabilities£541

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (1 month, 2 weeks ago)
Next Return Due14 April 2025 (10 months, 4 weeks from now)

Filing History

27 June 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
6 April 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
24 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
15 September 2022Appointment of Mr George Oscar James-Hough as a director on 11 September 2022 (2 pages)
12 September 2022Termination of appointment of Luke Thomas Singer as a director on 15 August 2022 (1 page)
13 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
23 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
4 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
17 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
2 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
9 August 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
9 August 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
10 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 2,750
(9 pages)
10 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 2,750
(9 pages)
8 September 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
8 September 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
4 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 2,750
(9 pages)
4 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 2,750
(9 pages)
31 August 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
31 August 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
14 April 2014Appointment of Mr Luke Thomas Singer as a director (2 pages)
14 April 2014Appointment of Mr Luke Thomas Singer as a director (2 pages)
13 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 2,750
(8 pages)
13 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 2,750
(8 pages)
12 August 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
12 August 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
19 July 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
19 July 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
26 June 2012Appointment of Laura Gould as a director (2 pages)
26 June 2012Appointment of Laura Gould as a director (2 pages)
24 June 2012Termination of appointment of Cathal Mcnaughton as a director (1 page)
24 June 2012Termination of appointment of Cathal Mcnaughton as a director (1 page)
8 April 2012Termination of appointment of Julia Singer as a director (1 page)
8 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
8 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
8 April 2012Termination of appointment of Julia Singer as a director (1 page)
6 September 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
6 September 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
9 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
9 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
22 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
22 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
17 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
17 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
17 May 2010Director's details changed for Cathal Mcnaughon on 31 March 2010 (2 pages)
17 May 2010Director's details changed for Cathal Mcnaughon on 31 March 2010 (2 pages)
16 May 2010Director's details changed for Paul James Ogden on 31 March 2010 (2 pages)
16 May 2010Director's details changed for Lady Julia Mary Singer on 31 March 2010 (2 pages)
16 May 2010Director's details changed for Lady Julia Mary Singer on 31 March 2010 (2 pages)
16 May 2010Director's details changed for Christopher David Freudenberg on 31 March 2010 (2 pages)
16 May 2010Director's details changed for Christopher David Freudenberg on 31 March 2010 (2 pages)
16 May 2010Director's details changed for Andrew Whitefield on 31 March 2010 (2 pages)
16 May 2010Director's details changed for Paul James Ogden on 31 March 2010 (2 pages)
16 May 2010Director's details changed for Andrew Whitefield on 31 March 2010 (2 pages)
8 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
8 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
26 May 2009Return made up to 31/03/09; full list of members (5 pages)
26 May 2009Return made up to 31/03/09; full list of members (5 pages)
30 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
30 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
13 May 2008Director appointed cathal mcnaughon (2 pages)
13 May 2008Director appointed cathal mcnaughon (2 pages)
28 April 2008Return made up to 31/03/08; full list of members (5 pages)
28 April 2008Return made up to 31/03/08; full list of members (5 pages)
19 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
19 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
3 April 2007Director's particulars changed (1 page)
3 April 2007Director's particulars changed (1 page)
3 April 2007Return made up to 31/03/07; full list of members (4 pages)
3 April 2007Director's particulars changed (1 page)
3 April 2007Director's particulars changed (1 page)
3 April 2007Return made up to 31/03/07; full list of members (4 pages)
9 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
9 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
4 April 2006Return made up to 31/03/06; full list of members (3 pages)
4 April 2006Location of register of members (1 page)
4 April 2006Return made up to 31/03/06; full list of members (3 pages)
4 April 2006Location of register of members (1 page)
11 November 2005Secretary resigned (1 page)
11 November 2005New secretary appointed (1 page)
11 November 2005Secretary resigned (1 page)
11 November 2005New secretary appointed (1 page)
3 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
3 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
8 June 2005Return made up to 31/03/05; full list of members (9 pages)
8 June 2005Return made up to 31/03/05; full list of members (9 pages)
21 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
21 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
2 July 2004Return made up to 31/03/04; full list of members (9 pages)
2 July 2004Return made up to 31/03/04; full list of members (9 pages)
26 January 2004Full accounts made up to 31 March 2003 (10 pages)
26 January 2004Full accounts made up to 31 March 2003 (10 pages)
3 June 2003Return made up to 31/03/03; full list of members (9 pages)
3 June 2003Return made up to 31/03/03; full list of members (9 pages)
2 January 2003New director appointed (2 pages)
2 January 2003Director resigned (1 page)
2 January 2003New director appointed (2 pages)
2 January 2003Director resigned (1 page)
16 December 2002Full accounts made up to 31 March 2002 (10 pages)
16 December 2002Full accounts made up to 31 March 2002 (10 pages)
15 April 2002Return made up to 31/03/02; full list of members (8 pages)
15 April 2002Return made up to 31/03/02; full list of members (8 pages)
11 December 2001Full accounts made up to 31 March 2001 (9 pages)
11 December 2001Full accounts made up to 31 March 2001 (9 pages)
25 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 2000Full accounts made up to 31 March 2000 (9 pages)
5 October 2000Full accounts made up to 31 March 2000 (9 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000Director resigned (1 page)
3 May 2000Return made up to 31/03/00; change of members (8 pages)
3 May 2000Director resigned (1 page)
3 May 2000Return made up to 31/03/00; change of members (8 pages)
5 August 1999Full accounts made up to 31 March 1999 (9 pages)
5 August 1999Full accounts made up to 31 March 1999 (9 pages)
21 May 1999Return made up to 31/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 May 1999Return made up to 31/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
5 January 1999Full accounts made up to 31 March 1998 (9 pages)
5 January 1999Full accounts made up to 31 March 1998 (9 pages)
10 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
30 June 1998Secretary resigned;director resigned (1 page)
30 June 1998New secretary appointed (2 pages)
30 June 1998Secretary resigned;director resigned (1 page)
30 June 1998New secretary appointed (2 pages)
15 April 1998Return made up to 31/03/98; no change of members (6 pages)
15 April 1998Return made up to 31/03/98; no change of members (6 pages)
12 January 1998Full accounts made up to 31 March 1997 (11 pages)
12 January 1998Full accounts made up to 31 March 1997 (11 pages)
19 May 1997Return made up to 31/03/97; full list of members (9 pages)
19 May 1997Return made up to 31/03/97; full list of members (9 pages)
4 February 1997Full accounts made up to 31 March 1996 (12 pages)
4 February 1997Full accounts made up to 31 March 1996 (12 pages)
31 March 1996Return made up to 31/03/96; change of members (8 pages)
31 March 1996Return made up to 31/03/96; change of members (8 pages)
26 February 1996Full accounts made up to 31 March 1995 (10 pages)
26 February 1996Full accounts made up to 31 March 1995 (10 pages)
10 January 1996New secretary appointed (3 pages)
10 January 1996New secretary appointed (3 pages)
13 April 1995Secretary resigned (2 pages)
13 April 1995Secretary resigned (2 pages)
23 March 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 1995Full accounts made up to 31 March 1994 (11 pages)
22 September 1994Director resigned;new director appointed (2 pages)
6 May 1994New director appointed (4 pages)
27 April 1994Return made up to 31/03/94; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 March 1994New director appointed (2 pages)
21 March 1994Director resigned (2 pages)
6 February 1994Secretary resigned;new secretary appointed (2 pages)
6 February 1994Full accounts made up to 31 March 1993 (9 pages)
2 June 1993Return made up to 31/03/93; full list of members (8 pages)
17 January 1993Full accounts made up to 31 March 1992 (10 pages)
26 May 1992Return made up to 31/03/92; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
26 May 1992Director resigned;new director appointed (4 pages)
26 May 1992Full accounts made up to 31 March 1991 (10 pages)
10 June 1991Full accounts made up to 31 March 1990 (10 pages)
29 May 1991Return made up to 31/03/91; full list of members (7 pages)
24 October 1990Return made up to 31/03/90; full list of members (5 pages)
19 July 1990Full accounts made up to 31 March 1989 (9 pages)
7 March 1990Return made up to 31/03/89; full list of members (6 pages)
11 December 1989Director resigned;new director appointed (2 pages)
4 November 1988Secretary resigned;new secretary appointed (2 pages)
27 May 1988Director resigned;new director appointed (4 pages)
4 March 1988Wd 29/01/88 ad 31/12/87--------- £ si 3@550=1650 (2 pages)
7 February 1988New director appointed (2 pages)
18 March 1987Certificate of Incorporation (1 page)