Company Name30 Aubert Park Management Limited
DirectorsJonathan Butler Lewin and Helena Mary Cook
Company StatusActive
Company Number04238297
CategoryPrivate Limited Company
Incorporation Date20 June 2001(22 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Secretary NameMs Helena Mary Cook
NationalityBritish
StatusCurrent
Appointed13 February 2002(7 months, 4 weeks after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Glasslyn Road
London
N8 8RJ
Director NameMr Jonathan Butler Lewin
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2002(8 months, 3 weeks after company formation)
Appointment Duration22 years, 1 month
RoleSolicitor
Country of ResidenceNew Zealand
Correspondence Address17a Arataki Road
Havelock North
4 130
Director NameMs Helena Mary Cook
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(14 years, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Glasslyn Road
London
N8 8RJ
Director NameMr Ian Bolt
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address18 Aubert Park
London
N5 1TU
Director NameMr Laurie Fransman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address27 Glasslyn Road
London
N8 8RJ
Secretary NameMr Laurie Fransman
NationalityBritish
StatusResigned
Appointed20 June 2001(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address27 Glasslyn Road
London
N8 8RJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 June 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 June 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address27 Glasslyn Road
London
N8 8RJ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardCrouch End
Built Up AreaGreater London

Shareholders

2 at £1Mr Jonathan Butler Lewin
50.00%
Ordinary
1 at £1Helena Mary Fransman
25.00%
Ordinary
1 at £1Mr Laurie Fransman
25.00%
Ordinary

Financials

Year2014
Net Worth£10,686
Cash£8,834
Current Liabilities£648

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 June 2023 (10 months, 2 weeks ago)
Next Return Due4 July 2024 (2 months from now)

Filing History

20 November 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
20 January 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
26 June 2019Change of details for Mr Jonathan Butler Lewin as a person with significant control on 25 June 2019 (2 pages)
26 June 2019Director's details changed for Mr Jonathan Butler Lewin on 25 June 2019 (2 pages)
21 June 2019Change of details for Mr Jonathan Butler Lewin as a person with significant control on 1 June 2019 (2 pages)
21 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
21 June 2019Director's details changed for Mr Jonathan Butler Lewin on 1 June 2019 (2 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
20 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
25 February 2018Micro company accounts made up to 30 June 2017 (3 pages)
25 February 2018Registered office address changed from Wilmington House High Street East Grinstead West Sussex RH19 3AU to 27 Glasslyn Road London N8 8RJ on 25 February 2018 (1 page)
3 July 2017Notification of Helena Mary Cook as a person with significant control on 1 July 2016 (2 pages)
3 July 2017Notification of Jonathan Butler Lewin as a person with significant control on 1 July 2016 (2 pages)
3 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
3 July 2017Notification of Helena Mary Cook as a person with significant control on 1 July 2016 (2 pages)
3 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
3 July 2017Notification of Jonathan Butler Lewin as a person with significant control on 1 July 2016 (2 pages)
29 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
15 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 4
(6 pages)
15 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 4
(6 pages)
25 May 2016Appointment of Ms Helena Mary Cook as a director on 1 April 2016 (3 pages)
25 May 2016Appointment of Ms Helena Mary Cook as a director on 1 April 2016 (3 pages)
10 May 2016Termination of appointment of Laurie Fransman as a director on 1 April 2016 (2 pages)
10 May 2016Termination of appointment of Laurie Fransman as a director on 1 April 2016 (2 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
17 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 4
(5 pages)
17 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 4
(5 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 4
(5 pages)
15 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 4
(5 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
17 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
22 March 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
22 March 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
15 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 July 2010Director's details changed for Jonathan Butler Lewin on 20 June 2010 (2 pages)
16 July 2010Director's details changed for Laurie Fransman on 20 June 2010 (2 pages)
16 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Laurie Fransman on 20 June 2010 (2 pages)
16 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Jonathan Butler Lewin on 20 June 2010 (2 pages)
30 March 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
30 March 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
6 July 2009Return made up to 20/06/09; full list of members (4 pages)
6 July 2009Return made up to 20/06/09; full list of members (4 pages)
4 July 2009Secretary's change of particulars / helena fransman / 03/07/2009 (1 page)
4 July 2009Secretary's change of particulars / helena fransman / 03/07/2009 (1 page)
25 February 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
25 February 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
11 July 2008Return made up to 20/06/08; full list of members (4 pages)
11 July 2008Return made up to 20/06/08; full list of members (4 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
10 July 2007Return made up to 20/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2007Return made up to 20/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
18 April 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
17 July 2006Return made up to 20/06/06; no change of members (7 pages)
17 July 2006Return made up to 20/06/06; no change of members (7 pages)
13 March 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
13 March 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
10 July 2005Return made up to 20/06/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2005Return made up to 20/06/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
29 April 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
18 June 2004Return made up to 20/06/04; full list of members (7 pages)
18 June 2004Return made up to 20/06/04; full list of members (7 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
11 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 March 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
9 March 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
22 July 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 July 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 June 2002New director appointed (1 page)
12 June 2002New director appointed (1 page)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
12 March 2002New secretary appointed (1 page)
12 March 2002Secretary resigned (1 page)
12 March 2002Secretary resigned (1 page)
12 March 2002New secretary appointed (1 page)
19 September 2001Ad 20/06/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
19 September 2001Ad 20/06/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
22 August 2001Registered office changed on 22/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 August 2001New director appointed (2 pages)
22 August 2001Secretary resigned (1 page)
22 August 2001Registered office changed on 22/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 August 2001New secretary appointed;new director appointed (2 pages)
22 August 2001Secretary resigned (1 page)
22 August 2001New secretary appointed;new director appointed (2 pages)
22 August 2001Director resigned (1 page)
22 August 2001New director appointed (2 pages)
22 August 2001Director resigned (1 page)
20 June 2001Incorporation (31 pages)
20 June 2001Incorporation (31 pages)