Company Name46 Islington Park Street Limited
Company StatusActive
Company Number06238275
CategoryPrivate Limited Company
Incorporation Date4 May 2007(17 years ago)
Previous NameCC62 Management Company Ltd

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Marion Elizabeth Burdett
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2009(1 year, 11 months after company formation)
Appointment Duration15 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 4
46 Islington Park Street
London
N1 1PX
Director NameRobert William Lawrence
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2009(1 year, 11 months after company formation)
Appointment Duration15 years
RoleTechnology Management
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 46 Islington Park Street
London
N1 1PX
Director NameMr Nicholas Michael Perkins
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2009(1 year, 11 months after company formation)
Appointment Duration15 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 1 46 Islington Park Street
London
N1 1PX
Secretary NameMiss Marion Elizabeth Burdett
NationalityBritish
StatusCurrent
Appointed14 April 2009(1 year, 11 months after company formation)
Appointment Duration15 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 4
46 Islington Park Street
London
N1 1PX
Director NameMr James Cotterill
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(14 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 46-48 Islington Park Street
London
N1 1PX
Director NameMr George Delany Granville
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2022(15 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTencreek Cottage Polperro Road
Looe
PL13 2JR
Director NameMrs Mary Patricia Granville
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2022(15 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTencreek Cottage Polperro Road
Looe
PL13 2JR
Director NameMr Henrik Wetter Sanchez
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(16 years, 8 months after company formation)
Appointment Duration4 months
RoleInvestor
Country of ResidenceEngland
Correspondence AddressFlat 5, 46-48 Islington Park Street Islington Park
London
N1 1PX
Director NameGeorgina Kyriacou
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 01 October 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWells House 80 Upper Street
Islington
London
N1 0NU
Director NameMrs Helen Moulinos
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(1 year, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 14 February 2024)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFlat 5 46-48 Islington Park Street
London
N1 1PX
Director NameMs Emma Jane Rodican-Jones
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(2 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 46 Islington Park Street
London
N1 1PX
Director NameMr Richard Peter Watt
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2017(9 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 January 2022)
RoleFinance Professional
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 46-48 Islington Park Street
London
N1 1PX
Director NameColcoy Limited (Corporation)
StatusResigned
Appointed04 May 2007(same day as company formation)
Correspondence AddressWells House
80 Upper Street
London
N1 0NU
Secretary NameCc Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 May 2007(same day as company formation)
Correspondence AddressWells House
80 Upper Street
London
N1 0NU

Location

Registered AddressNicholas Perkins
Flat 1
46 Islington Park Street
London
N1 1PX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Shareholders

1 at £1Daniel George Stent & Miss Helen Moulinos
16.67%
Ordinary
1 at £1Emma Jane Rodican-jones
16.67%
Ordinary
1 at £1George Delaney Granville & Michael Lawrence Marks
16.67%
Ordinary
1 at £1Marion Elizabeth Burdett
16.67%
Ordinary
1 at £1Nicholas Michael Perkins
16.67%
Ordinary
1 at £1Robert William Lawrence
16.67%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return31 December 2023 (4 months, 1 week ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Filing History

15 February 2024Accounts for a dormant company made up to 31 May 2023 (2 pages)
15 February 2024Termination of appointment of Helen Moulinos as a director on 14 February 2024 (1 page)
11 January 2024Appointment of Mr Henrik Wetter Sanchez as a director on 1 January 2024 (2 pages)
11 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
27 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
11 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
2 November 2022Appointment of Mr George Delany Granville as a director on 2 November 2022 (2 pages)
2 November 2022Appointment of Mrs Mary Patricia Granville as a director on 2 November 2022 (2 pages)
24 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
11 January 2022Termination of appointment of Richard Peter Watt as a director on 1 January 2022 (1 page)
11 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
11 January 2022Appointment of Mr James Cotterill as a director on 1 January 2022 (2 pages)
1 June 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
8 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
28 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
13 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
28 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
9 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
24 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
24 January 2017Appointment of Mr Richard Peter Watt as a director on 15 January 2017 (2 pages)
24 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
24 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
24 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
24 January 2017Appointment of Mr Richard Peter Watt as a director on 15 January 2017 (2 pages)
31 May 2016Termination of appointment of Emma Jane Rodican-Jones as a director on 31 December 2015 (1 page)
31 May 2016Termination of appointment of Emma Jane Rodican-Jones as a director on 31 December 2015 (1 page)
31 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 6
(8 pages)
31 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 6
(8 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
27 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 6
(9 pages)
27 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 6
(9 pages)
27 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 6
(9 pages)
12 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
12 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
29 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 6
(9 pages)
29 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 6
(9 pages)
29 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 6
(9 pages)
26 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
26 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
31 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (9 pages)
31 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (9 pages)
31 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (9 pages)
14 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
14 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
14 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (9 pages)
14 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (9 pages)
14 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (9 pages)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
19 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (9 pages)
19 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (9 pages)
19 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (9 pages)
4 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 6
(3 pages)
4 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
4 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 6
(3 pages)
4 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 6
(3 pages)
4 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
15 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (8 pages)
15 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (8 pages)
15 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (8 pages)
14 June 2010Registered office address changed from Flat 4 46 Islington Park Street London N1 1PX on 14 June 2010 (1 page)
14 June 2010Director's details changed for Robert William Lawrence on 31 December 2009 (2 pages)
14 June 2010Registered office address changed from Flat 4 46 Islington Park Street London N1 1PX on 14 June 2010 (1 page)
14 June 2010Director's details changed for Robert William Lawrence on 31 December 2009 (2 pages)
14 June 2010Director's details changed for Nicholas Michael Perkins on 31 December 2009 (2 pages)
14 June 2010Director's details changed for Nicholas Michael Perkins on 31 December 2009 (2 pages)
10 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
10 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
28 January 2010Annual return made up to 4 May 2009 with a full list of shareholders (12 pages)
28 January 2010Annual return made up to 4 May 2009 with a full list of shareholders (12 pages)
28 January 2010Annual return made up to 4 May 2009 with a full list of shareholders (12 pages)
18 January 2010Appointment of Ms Emma Jane Rodican-Jones as a director (2 pages)
18 January 2010Appointment of Ms Emma Jane Rodican-Jones as a director (2 pages)
17 November 2009Termination of appointment of Georgina Kyriacou as a director (1 page)
17 November 2009Termination of appointment of Georgina Kyriacou as a director (1 page)
4 June 2009Return made up to 04/05/09; full list of members (4 pages)
4 June 2009Return made up to 04/05/09; full list of members (4 pages)
3 June 2009Location of debenture register (1 page)
3 June 2009Location of debenture register (1 page)
3 June 2009Registered office changed on 03/06/2009 from flat 4 islington park street LIMITED islington london N1 1PX (1 page)
3 June 2009Registered office changed on 03/06/2009 from flat 4 islington park street LIMITED islington london N1 1PX (1 page)
3 June 2009Location of register of members (1 page)
3 June 2009Location of register of members (1 page)
21 April 2009Director appointed helen moulinos (2 pages)
21 April 2009Registered office changed on 21/04/2009 from wells house 80 upper street islington london N1 0NU (1 page)
21 April 2009Appointment terminated director colcoy LIMITED (1 page)
21 April 2009Director and secretary appointed marion elizabeth burdett (2 pages)
21 April 2009Director appointed robert william lawrence (2 pages)
21 April 2009Director appointed helen moulinos (2 pages)
21 April 2009Director appointed nicholas michael perkins (3 pages)
21 April 2009Director appointed nicholas michael perkins (3 pages)
21 April 2009Appointment terminated director colcoy LIMITED (1 page)
21 April 2009Appointment terminated secretary cc company secretarial services LIMITED (1 page)
21 April 2009Director and secretary appointed marion elizabeth burdett (2 pages)
21 April 2009Director appointed robert william lawrence (2 pages)
21 April 2009Registered office changed on 21/04/2009 from wells house 80 upper street islington london N1 0NU (1 page)
21 April 2009Ad 14/04/09\gbp si 4@1=4\gbp ic 1/5\ (2 pages)
21 April 2009Ad 14/04/09\gbp si 4@1=4\gbp ic 1/5\ (2 pages)
21 April 2009Appointment terminated secretary cc company secretarial services LIMITED (1 page)
24 March 2009Memorandum and Articles of Association (9 pages)
24 March 2009Memorandum and Articles of Association (9 pages)
14 March 2009Company name changed CC62 management company LTD\certificate issued on 17/03/09 (2 pages)
14 March 2009Company name changed CC62 management company LTD\certificate issued on 17/03/09 (2 pages)
17 February 2009Accounts for a dormant company made up to 31 May 2008 (3 pages)
17 February 2009Accounts for a dormant company made up to 31 May 2008 (3 pages)
7 October 2008Director appointed georgina kyriacou (4 pages)
7 October 2008Director appointed georgina kyriacou (4 pages)
15 May 2008Return made up to 04/05/08; full list of members (3 pages)
15 May 2008Return made up to 04/05/08; full list of members (3 pages)
4 May 2007Incorporation (14 pages)
4 May 2007Incorporation (14 pages)