Company NameAintree Park Limited
DirectorFrank Elsivan Dubose
Company StatusActive
Company Number02681676
CategoryPrivate Limited Company
Incorporation Date28 January 1992(32 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Frank Elsivan Dubose
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish,American
StatusCurrent
Appointed14 February 1992(2 weeks, 3 days after company formation)
Appointment Duration32 years, 3 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 1 52 Cleveland Square
London
W2 6DB
Secretary NameEva Persson Dubose
NationalitySwedish
StatusCurrent
Appointed30 September 2001(9 years, 8 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Correspondence AddressFlat 1 52 Cleveland Square
London
W2 6DB
Secretary NameMr Trevor Wynn Williams
NationalityBritish
StatusResigned
Appointed14 February 1992(2 weeks, 3 days after company formation)
Appointment Duration9 years, 7 months (resigned 30 September 2001)
RoleSolicitor
Correspondence Address28 Glenhurst Avenue
London
NW5 1PS
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed28 January 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed28 January 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressFlat 1
52 Cleveland Square
London
W2 6DB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Frank Elsivan Dubose
100.00%
Ordinary

Financials

Year2014
Turnover£288
Net Worth£385,496
Cash£19,478
Current Liabilities£802

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return19 January 2024 (3 months, 2 weeks ago)
Next Return Due2 February 2025 (9 months from now)

Filing History

19 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
10 September 2020Total exemption full accounts made up to 24 March 2020 (8 pages)
20 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 24 March 2019 (8 pages)
19 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
30 November 2018Change of details for Mr Frank Elsivan Dubose as a person with significant control on 30 November 2018 (2 pages)
16 October 2018Total exemption full accounts made up to 24 March 2018 (8 pages)
23 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 24 March 2017 (8 pages)
21 November 2017Total exemption full accounts made up to 24 March 2017 (8 pages)
23 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
20 December 2016Total exemption full accounts made up to 24 March 2016 (8 pages)
20 December 2016Total exemption full accounts made up to 24 March 2016 (8 pages)
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(4 pages)
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(4 pages)
11 November 2015Total exemption full accounts made up to 24 March 2015 (10 pages)
11 November 2015Total exemption full accounts made up to 24 March 2015 (10 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(4 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(4 pages)
18 December 2014Total exemption full accounts made up to 24 March 2014 (10 pages)
18 December 2014Total exemption full accounts made up to 24 March 2014 (10 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(4 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(4 pages)
11 September 2013Total exemption full accounts made up to 24 March 2013 (8 pages)
11 September 2013Total exemption full accounts made up to 24 March 2013 (8 pages)
24 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
12 November 2012Total exemption full accounts made up to 24 March 2012 (8 pages)
12 November 2012Total exemption full accounts made up to 24 March 2012 (8 pages)
30 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
25 October 2011Total exemption full accounts made up to 24 March 2011 (8 pages)
25 October 2011Total exemption full accounts made up to 24 March 2011 (8 pages)
24 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
25 September 2010Total exemption full accounts made up to 24 March 2010 (6 pages)
25 September 2010Total exemption full accounts made up to 24 March 2010 (6 pages)
27 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
23 October 2009Total exemption full accounts made up to 24 March 2009 (6 pages)
23 October 2009Total exemption full accounts made up to 24 March 2009 (6 pages)
20 January 2009Return made up to 19/01/09; full list of members (3 pages)
20 January 2009Return made up to 19/01/09; full list of members (3 pages)
22 October 2008Total exemption full accounts made up to 24 March 2008 (6 pages)
22 October 2008Total exemption full accounts made up to 24 March 2008 (6 pages)
28 January 2008Return made up to 19/01/08; full list of members (2 pages)
28 January 2008Return made up to 19/01/08; full list of members (2 pages)
6 December 2007Total exemption small company accounts made up to 24 March 2007 (6 pages)
6 December 2007Total exemption small company accounts made up to 24 March 2007 (6 pages)
27 February 2007Return made up to 19/01/07; full list of members (6 pages)
27 February 2007Return made up to 19/01/07; full list of members (6 pages)
7 January 2007Total exemption full accounts made up to 24 March 2006 (6 pages)
7 January 2007Total exemption full accounts made up to 24 March 2006 (6 pages)
4 February 2006Total exemption full accounts made up to 24 March 2005 (6 pages)
4 February 2006Total exemption full accounts made up to 24 March 2005 (6 pages)
30 January 2006Return made up to 19/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 January 2006Return made up to 19/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 September 2005Location of register of members (1 page)
16 September 2005Location of register of members (1 page)
7 January 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 2004Total exemption full accounts made up to 24 March 2004 (6 pages)
13 October 2004Total exemption full accounts made up to 24 March 2004 (6 pages)
8 February 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2004Registered office changed on 26/01/04 from: flat e 50/51 warwick square london SW1V 2AJ (1 page)
26 January 2004Registered office changed on 26/01/04 from: flat e, 50/51 warwick square, london, SW1V 2AJ (1 page)
18 September 2003Total exemption full accounts made up to 24 March 2003 (6 pages)
18 September 2003Total exemption full accounts made up to 24 March 2003 (6 pages)
23 January 2003Return made up to 28/01/03; full list of members (6 pages)
23 January 2003Return made up to 28/01/03; full list of members (6 pages)
6 September 2002Total exemption full accounts made up to 24 March 2002 (6 pages)
6 September 2002Total exemption full accounts made up to 24 March 2002 (6 pages)
31 January 2002Return made up to 28/01/02; full list of members (6 pages)
31 January 2002Return made up to 28/01/02; full list of members (6 pages)
17 October 2001Secretary resigned (1 page)
17 October 2001Secretary resigned (1 page)
17 October 2001New secretary appointed (2 pages)
17 October 2001New secretary appointed (2 pages)
6 September 2001Total exemption full accounts made up to 24 March 2001 (6 pages)
6 September 2001Total exemption full accounts made up to 24 March 2001 (6 pages)
8 February 2001Return made up to 28/01/01; full list of members (6 pages)
8 February 2001Return made up to 28/01/01; full list of members (6 pages)
28 November 2000Full accounts made up to 24 March 2000 (6 pages)
28 November 2000Full accounts made up to 24 March 2000 (6 pages)
1 March 2000Return made up to 28/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 March 2000Return made up to 28/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 September 1999Full accounts made up to 24 March 1999 (5 pages)
6 September 1999Full accounts made up to 24 March 1999 (5 pages)
6 February 1999Return made up to 28/01/99; full list of members (6 pages)
6 February 1999Return made up to 28/01/99; full list of members (6 pages)
30 June 1998Full accounts made up to 24 March 1998 (6 pages)
30 June 1998Full accounts made up to 24 March 1998 (6 pages)
27 February 1998Return made up to 28/01/98; full list of members (6 pages)
27 February 1998Return made up to 28/01/98; full list of members (6 pages)
21 July 1997Full accounts made up to 24 March 1997 (6 pages)
21 July 1997Full accounts made up to 24 March 1997 (6 pages)
27 February 1997Return made up to 28/01/97; full list of members (6 pages)
27 February 1997Return made up to 28/01/97; full list of members (6 pages)
6 August 1996Full accounts made up to 24 March 1996 (6 pages)
6 August 1996Full accounts made up to 24 March 1996 (6 pages)
22 April 1996Return made up to 28/01/96; full list of members (6 pages)
22 April 1996Return made up to 28/01/96; full list of members (6 pages)
27 October 1995Full accounts made up to 24 March 1995 (7 pages)
27 October 1995Full accounts made up to 24 March 1995 (7 pages)