Company Name96 Amhurst Park Limited
DirectorsJack Ackstine and Avrohom Gedalia Margolis
Company StatusActive
Company Number04798732
CategoryPrivate Limited Company
Incorporation Date13 June 2003(20 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jack Ackstine
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2008(4 years, 9 months after company formation)
Appointment Duration16 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Clifton Gardens
London
N15 6AP
Director NameMr Avrohom Gedalia Margolis
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2008(4 years, 9 months after company formation)
Appointment Duration16 years
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address44 Riverside Road
London
N15 6DA
Secretary NameMr Jack Ackstine
NationalityBritish
StatusCurrent
Appointed17 March 2008(4 years, 9 months after company formation)
Appointment Duration16 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Clifton Gardens
London
N15 6AP
Director NameStuart John Ives
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(same day as company formation)
RoleMarketing
Correspondence Address96d Amhurst Park
London
N16 5AR
Secretary NameAndrew David May
NationalityBritish
StatusResigned
Appointed13 June 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Evering Road
Stoke Newington
London
N16 7PX
Director NameJamie Stuart Wilkinson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(2 years, 2 months after company formation)
Appointment Duration10 months (resigned 21 June 2006)
RoleTelecine Colourist
Correspondence Address96c Amhurst Park
London
N16 5AR
Director NameAndrew David May
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 March 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Evering Road
Stoke Newington
London
N16 7PX
Secretary NameAlison Jane Bryant
NationalityBritish
StatusResigned
Appointed21 June 2006(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 17 March 2008)
RoleCompany Director
Correspondence Address13 Amhurst Park
London
N16 5AR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address119a Clapton Common
London
E5 9AB
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Avrohom Gedalia Margolis & Jack Ackstine
16.67%
Ordinary
1 at £1Bernadette Josephine Boyle
16.67%
Ordinary
1 at £1Brendan Richard Patterson
16.67%
Ordinary
1 at £1Eucleia Assis Hill
16.67%
Ordinary
1 at £1James Thomas & Debbie Rhoden
16.67%
Ordinary
1 at £1Samuel Lanyon-jones
16.67%
Ordinary

Financials

Year2014
Net Worth£6
Cash£147
Current Liabilities£21,447

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due28 March 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 June

Returns

Latest Return13 June 2023 (9 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months, 4 weeks from now)

Filing History

15 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
16 May 2023Registered office address changed from 44 Riverside Road London N15 6DA to 119a Clapton Common London E5 9AB on 16 May 2023 (1 page)
27 December 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
1 July 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
29 March 2022Previous accounting period shortened from 29 June 2021 to 28 June 2021 (1 page)
28 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
22 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
13 August 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
6 March 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
13 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
10 April 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
31 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
19 July 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
8 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 6
(6 pages)
20 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 6
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 6
(6 pages)
14 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 6
(6 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 6
(6 pages)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 6
(6 pages)
16 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
12 August 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
12 August 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (7 pages)
15 June 2010Director's details changed for Jack Ackstine on 13 June 2010 (2 pages)
15 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (7 pages)
15 June 2010Director's details changed for Jack Ackstine on 13 June 2010 (2 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
18 June 2009Return made up to 13/06/09; full list of members (5 pages)
18 June 2009Return made up to 13/06/09; full list of members (5 pages)
1 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 August 2008Return made up to 13/06/08; change of members (7 pages)
5 August 2008Return made up to 13/06/08; change of members (7 pages)
5 August 2008Registered office changed on 05/08/2008 from 96 d amhurst park london N16 5AR (1 page)
5 August 2008Return made up to 13/06/07; change of members (6 pages)
5 August 2008Return made up to 13/06/07; change of members (6 pages)
5 August 2008Registered office changed on 05/08/2008 from 96 d amhurst park london N16 5AR (1 page)
2 April 2008Appointment terminated director andrew may (1 page)
2 April 2008Appointment terminated director andrew may (1 page)
2 April 2008Appointment terminated secretary alison bryant (1 page)
2 April 2008Appointment terminated secretary alison bryant (1 page)
20 March 2008Director and secretary appointed jack ackstine (2 pages)
20 March 2008Director appointed avrohom gedalia margolis (2 pages)
20 March 2008Director and secretary appointed jack ackstine (2 pages)
20 March 2008Director appointed avrohom gedalia margolis (2 pages)
20 March 2008Registered office changed on 20/03/2008 from 96B amhurst park london N16 5AR (1 page)
20 March 2008Registered office changed on 20/03/2008 from 96B amhurst park london N16 5AR (1 page)
19 December 2007Director resigned (1 page)
19 December 2007Director resigned (1 page)
19 December 2007New secretary appointed (2 pages)
19 December 2007Secretary resigned (1 page)
19 December 2007New secretary appointed (2 pages)
19 December 2007Secretary resigned (1 page)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
12 January 2007Return made up to 13/06/06; full list of members (9 pages)
12 January 2007Return made up to 13/06/06; full list of members (9 pages)
17 August 2006Secretary's particulars changed;director's particulars changed (1 page)
17 August 2006Secretary's particulars changed;director's particulars changed (1 page)
5 May 2006New director appointed (2 pages)
5 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
5 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
5 May 2006New director appointed (2 pages)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
18 August 2005Return made up to 13/06/05; full list of members (8 pages)
18 August 2005Return made up to 13/06/05; full list of members (8 pages)
18 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
18 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
8 November 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 November 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 January 2004Ad 14/10/03--------- £ si 4@1=4 £ ic 2/6 (2 pages)
23 January 2004Ad 14/10/03--------- £ si 4@1=4 £ ic 2/6 (2 pages)
14 December 2003Registered office changed on 14/12/03 from: 96 amhurst park stamford hill london N16 5AR (1 page)
14 December 2003Registered office changed on 14/12/03 from: 96 amhurst park stamford hill london N16 5AR (1 page)
15 July 2003Secretary resigned (1 page)
15 July 2003New secretary appointed (2 pages)
15 July 2003Director resigned (1 page)
15 July 2003New director appointed (2 pages)
15 July 2003Secretary resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003New secretary appointed (2 pages)
15 July 2003New director appointed (2 pages)
13 June 2003Incorporation (18 pages)
13 June 2003Incorporation (18 pages)