Company Name62 Aubert Park Management Company Limited
DirectorsAderemi Bola and Eva Farace
Company StatusActive
Company Number04008232
CategoryPrivate Limited Company
Incorporation Date5 June 2000(23 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Aderemi Bola
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2000(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address86 Warwick Avenue
Edgware
Middlesex
HA8 8UJ
Director NameMrs Eva Farace
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2004(3 years, 9 months after company formation)
Appointment Duration20 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 Hamilton Park West
London
N5 1AE
Director NameMartin James Poole
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(same day as company formation)
RoleProperty Management
Correspondence Address62 Aubert Park
London
N5 1TS
Director NameClive Andrew Smith
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(same day as company formation)
RoleBanking
Correspondence Address12 Woodcote Road
Leigh On Sea
Essex
SS9 3NP
Secretary NameMartin James Poole
NationalityBritish
StatusResigned
Appointed05 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address62 Aubert Park
London
N5 1TS
Secretary NameMrs Eva Farace
NationalityBritish
StatusResigned
Appointed01 March 2004(3 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address62 Aubert Park
London
N5 1TS
Director NameMr Sean Galvin
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed07 July 2008(8 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 05 January 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address62b Aubert Park
London
N5 1TS
Director NameAntonin Guillebaud
Date of BirthNovember 1986 (Born 37 years ago)
NationalityFrench
StatusResigned
Appointed05 January 2018(17 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 June 2021)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Aubert Park
London
N5 1TS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address62 Aubert Park
London
N5 1TS
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London

Shareholders

1 at £1Eva Farace
33.33%
Ordinary
1 at £1Gracie Bola & Aderemi Bola
33.33%
Ordinary
1 at £1Mr Sean Galvin & Manraj Atwal
33.33%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Filing History

7 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
25 January 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
6 June 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
11 April 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
27 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
24 March 2018Appointment of Antonin Guillebaud as a director on 5 January 2018 (2 pages)
24 March 2018Cessation of Sean Galvin as a person with significant control on 5 January 2018 (1 page)
24 March 2018Termination of appointment of Sean Galvin as a director on 5 January 2018 (1 page)
24 March 2018Notification of Antonin Guillebaud as a person with significant control on 5 January 2018 (2 pages)
24 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
16 June 2017Confirmation statement made on 5 June 2017 with updates (7 pages)
16 June 2017Confirmation statement made on 5 June 2017 with updates (7 pages)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
26 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 3
(5 pages)
26 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 3
(5 pages)
22 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
11 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 3
(5 pages)
11 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 3
(5 pages)
11 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 3
(5 pages)
11 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
11 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
2 July 2014Termination of appointment of Eva Farace as a secretary (1 page)
2 July 2014Termination of appointment of Eva Farace as a secretary (1 page)
2 July 2014Secretary's details changed for Eva Farace on 1 March 2013 (1 page)
2 July 2014Secretary's details changed for Eva Farace on 1 March 2013 (1 page)
2 July 2014Secretary's details changed for Eva Farace on 1 March 2013 (1 page)
6 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 3
(6 pages)
6 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 3
(6 pages)
6 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 3
(6 pages)
16 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
16 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
11 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
25 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
6 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
4 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
4 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
21 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
24 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
24 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
9 June 2010Director's details changed for Aderemi Bola on 1 June 2010 (2 pages)
9 June 2010Director's details changed for Eva Farace on 1 June 2010 (2 pages)
9 June 2010Director's details changed for Eva Farace on 1 June 2010 (2 pages)
9 June 2010Director's details changed for Mr Sean Galvin on 1 June 2010 (2 pages)
9 June 2010Director's details changed for Mr Sean Galvin on 1 June 2010 (2 pages)
9 June 2010Director's details changed for Aderemi Bola on 1 June 2010 (2 pages)
9 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
9 June 2010Director's details changed for Aderemi Bola on 1 June 2010 (2 pages)
9 June 2010Director's details changed for Mr Sean Galvin on 1 June 2010 (2 pages)
9 June 2010Director's details changed for Eva Farace on 1 June 2010 (2 pages)
9 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
10 December 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
10 December 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
30 June 2009Registered office changed on 30/06/2009 from 51 hamilton park west london N5 1AE (1 page)
30 June 2009Return made up to 05/06/09; full list of members (5 pages)
30 June 2009Registered office changed on 30/06/2009 from 51 hamilton park west london N5 1AE (1 page)
30 June 2009Return made up to 05/06/09; full list of members (5 pages)
18 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
18 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
10 July 2008Director appointed mr sean galvin (1 page)
10 July 2008Director appointed mr sean galvin (1 page)
8 July 2008Return made up to 05/06/08; full list of members (4 pages)
8 July 2008Return made up to 05/06/08; full list of members (4 pages)
3 June 2008Return made up to 05/06/07; full list of members (4 pages)
3 June 2008Return made up to 05/06/07; full list of members (4 pages)
17 August 2007Registered office changed on 17/08/07 from: 12 woodcote road leigh on sea essex SS9 3NP (1 page)
17 August 2007Secretary's particulars changed;director's particulars changed (1 page)
17 August 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
17 August 2007Registered office changed on 17/08/07 from: 12 woodcote road leigh on sea essex SS9 3NP (1 page)
17 August 2007Secretary's particulars changed;director's particulars changed (1 page)
17 August 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
7 August 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
7 August 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
12 June 2006Return made up to 05/06/06; full list of members (8 pages)
12 June 2006Return made up to 05/06/06; full list of members (8 pages)
17 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
17 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
24 August 2005Return made up to 05/06/05; full list of members; amend (8 pages)
24 August 2005Return made up to 05/06/05; full list of members; amend (8 pages)
25 July 2005Registered office changed on 25/07/05 from: 1 hill crescent bexley kent DA5 2DA (1 page)
25 July 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 2005Registered office changed on 25/07/05 from: 1 hill crescent bexley kent DA5 2DA (1 page)
18 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
18 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
26 July 2004Return made up to 05/06/04; full list of members (8 pages)
26 July 2004Return made up to 05/06/04; full list of members (8 pages)
16 June 2004Registered office changed on 16/06/04 from: 62 aubert park london N5 1TS (1 page)
16 June 2004Registered office changed on 16/06/04 from: 62 aubert park london N5 1TS (1 page)
23 April 2004New secretary appointed;new director appointed (2 pages)
23 April 2004New secretary appointed;new director appointed (2 pages)
10 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
10 March 2004Secretary resigned;director resigned (1 page)
10 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
10 March 2004Secretary resigned;director resigned (1 page)
7 July 2003Return made up to 05/06/03; full list of members (8 pages)
7 July 2003Return made up to 05/06/03; full list of members (8 pages)
19 March 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
19 March 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
15 June 2002Return made up to 05/06/02; full list of members (8 pages)
15 June 2002Return made up to 05/06/02; full list of members (8 pages)
5 May 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
5 May 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
16 July 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2000New secretary appointed;new director appointed (2 pages)
22 June 2000New secretary appointed;new director appointed (2 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000Registered office changed on 13/06/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000Registered office changed on 13/06/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
5 June 2000Incorporation (16 pages)
5 June 2000Incorporation (16 pages)