Company Name98 Alexandra Park Management Company Limited
DirectorNicole Paulette Sabatie
Company StatusActive
Company Number04298946
CategoryPrivate Limited Company
Incorporation Date4 October 2001(22 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMs Nicole Paulette Sabatie
NationalityFrench
StatusCurrent
Appointed04 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bramdean Crescent Lee
London
SE12 0NU
Director NameMs Nicole Paulette Sabatie
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityFrench
StatusCurrent
Appointed13 September 2002(11 months, 2 weeks after company formation)
Appointment Duration21 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressZaj Associates 41-A Mill Lane
West Hampstead
London
NW6 1NB
Director NameMs Melanie Emily Weir
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(same day as company formation)
RoleDirector Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address83 Hazellville Road
Upper Holloway
London
N19 3NB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressZaj Associates 41-A Mill Lane
West Hampstead
London
NW6 1NB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Nicole Sabatie
100.00%
Ordinary

Financials

Year2014
Net Worth£211,301
Cash£4,494
Current Liabilities£193,193

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 2 weeks ago)
Next Return Due14 October 2024 (6 months from now)

Filing History

19 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
30 September 2023Micro company accounts made up to 30 September 2022 (3 pages)
1 November 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
30 September 2022Micro company accounts made up to 30 September 2021 (3 pages)
14 December 2021Notification of Nicole Sabatie as a person with significant control on 10 December 2021 (2 pages)
13 December 2021Withdrawal of a person with significant control statement on 13 December 2021 (2 pages)
18 November 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
18 February 2021Compulsory strike-off action has been discontinued (1 page)
17 February 2021Confirmation statement made on 30 September 2020 with no updates (3 pages)
12 January 2021First Gazette notice for compulsory strike-off (1 page)
30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
3 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
30 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
10 May 2019Registered office address changed from 7 Bramdean Crescent London SE12 0NU to Zaj Associates 41-a Mill Lane West Hampstead London NW6 1NB on 10 May 2019 (1 page)
31 December 2018Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
3 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
2 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(4 pages)
23 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 October 2014Director's details changed for Ms Nicole Paulette Sabatie on 6 June 2014 (2 pages)
26 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1
(3 pages)
26 October 2014Director's details changed for Ms Nicole Paulette Sabatie on 6 June 2014 (2 pages)
26 October 2014Secretary's details changed for Ms Nicole Paulette Sabatie on 6 June 2014 (1 page)
26 October 2014Director's details changed for Ms Nicole Paulette Sabatie on 6 June 2014 (2 pages)
26 October 2014Secretary's details changed for Ms Nicole Paulette Sabatie on 6 June 2014 (1 page)
26 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1
(3 pages)
26 October 2014Secretary's details changed for Ms Nicole Paulette Sabatie on 6 June 2014 (1 page)
26 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1
(3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 December 2013Registered office address changed from 83 Hazellville Road Upper Holloway London N19 3NB on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 83 Hazellville Road Upper Holloway London N19 3NB on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 83 Hazellville Road Upper Holloway London N19 3NB on 4 December 2013 (1 page)
29 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(4 pages)
29 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(4 pages)
29 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(4 pages)
30 April 2013Termination of appointment of Melanie Weir as a director (1 page)
30 April 2013Termination of appointment of Melanie Weir as a director (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
20 October 2011Director's details changed for Ms Nicole Paulette Sabatie on 20 October 2011 (2 pages)
20 October 2011Director's details changed for Ms Nicole Paulette Sabatie on 20 October 2011 (2 pages)
20 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 October 2009Director's details changed for Nicole Paulette Sabatie on 27 October 2009 (2 pages)
28 October 2009Director's details changed for Nicole Paulette Sabatie on 27 October 2009 (2 pages)
28 October 2009Director's details changed for Melanie Emily Weir on 27 October 2009 (2 pages)
28 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
28 October 2009Director's details changed for Melanie Emily Weir on 27 October 2009 (2 pages)
28 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 October 2008Return made up to 04/10/08; full list of members (3 pages)
28 October 2008Return made up to 04/10/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2008Return made up to 04/10/07; no change of members (7 pages)
15 January 2008Return made up to 04/10/07; no change of members (7 pages)
17 October 2007Return made up to 04/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/10/07
(7 pages)
17 October 2007Return made up to 04/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/10/07
(7 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 September 2005Return made up to 04/10/05; full list of members (7 pages)
29 September 2005Return made up to 04/10/05; full list of members (7 pages)
30 June 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
30 June 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
1 November 2004Return made up to 04/10/04; full list of members (7 pages)
1 November 2004Return made up to 04/10/04; full list of members (7 pages)
18 November 2003Return made up to 04/10/03; full list of members (7 pages)
18 November 2003Return made up to 04/10/03; full list of members (7 pages)
31 July 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
31 July 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
10 December 2002Return made up to 04/10/02; full list of members (6 pages)
10 December 2002Return made up to 04/10/02; full list of members (6 pages)
13 November 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
13 November 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
26 October 2001Secretary resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Secretary resigned (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001New secretary appointed (2 pages)
26 October 2001New secretary appointed (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001New director appointed (2 pages)
4 October 2001Incorporation (19 pages)
4 October 2001Incorporation (19 pages)