Company NameAitken And Pearson Limited
DirectorMichael John Green
Company StatusActive
Company Number06488039
CategoryPrivate Limited Company
Incorporation Date29 January 2008(16 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Michael John Green
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2017(9 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Roseacre Close
Hornchurch
RM11 3NJ
Director NameDeborah Ann Green
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(same day as company formation)
RoleMedical Secretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Roseacre Close
Hornchurch
Essex
RM11 3NJ
Director NameMr Michael John Green
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Roseacre Close
Emerson Park
Hornchurch
Essex
RM11 3NJ
Secretary NameMr Allan Aitken
NationalityBritish
StatusResigned
Appointed29 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House 4 Elm Grove
Hornchurch
Essex
RM11 3UA
Director NameMrs Hilda Victoria Aitken
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(9 months, 2 weeks after company formation)
Appointment Duration15 years, 1 month (resigned 04 January 2024)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address16 Roseacre Close
Hornchurch
RM11 3NJ
Secretary NameMrs Caroline Teresa Davey
StatusResigned
Appointed30 September 2015(7 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 November 2018)
RoleCompany Director
Correspondence Address1341 High Road
Whetstone
London
N20 9HR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address16 Roseacre Close
Hornchurch
RM11 3NJ
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

74 at £1Hilda Aitken
74.00%
Ordinary
26 at £1Executors Of Allan Aitken
26.00%
Ordinary

Financials

Year2014
Net Worth£53,897
Cash£25,655
Current Liabilities£26,509

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return2 January 2024 (4 months ago)
Next Return Due16 January 2025 (8 months, 2 weeks from now)

Filing History

31 January 2024Micro company accounts made up to 31 January 2023 (3 pages)
22 January 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
17 January 2024Termination of appointment of Hilda Victoria Aitken as a director on 4 January 2024 (1 page)
19 December 2023Registered office address changed from Lawford House Albert Place London N3 1QA England to 16 Roseacre Close Hornchurch RM11 3NJ on 19 December 2023 (1 page)
4 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
26 October 2022Micro company accounts made up to 31 January 2022 (6 pages)
5 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
20 October 2021Micro company accounts made up to 31 January 2021 (6 pages)
28 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
14 January 2021Micro company accounts made up to 31 January 2020 (6 pages)
15 September 2020Registered office address changed from 1341 High Road Whetstone London N20 9HR to Lawford House Albert Place London N3 1QA on 15 September 2020 (1 page)
24 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 January 2019 (2 pages)
30 October 2019Director's details changed for Mrs Hilda Victoria Aitken on 30 October 2019 (2 pages)
9 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
12 November 2018Termination of appointment of Caroline Teresa Davey as a secretary on 9 November 2018 (1 page)
1 November 2018Micro company accounts made up to 31 January 2018 (2 pages)
11 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
21 November 2017Cessation of Hilda Victoria Aitken as a person with significant control on 21 November 2017 (1 page)
21 November 2017Cessation of Hilda Victoria Aitken as a person with significant control on 16 August 2017 (1 page)
21 November 2017Notification of Michael John Green as a person with significant control on 16 August 2017 (2 pages)
21 November 2017Appointment of Mr Michael John Green as a director on 16 August 2017 (2 pages)
21 November 2017Notification of Michael John Green as a person with significant control on 21 November 2017 (2 pages)
21 November 2017Appointment of Mr Michael John Green as a director on 16 August 2017 (2 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
7 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
7 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
7 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
7 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
7 October 2015Appointment of Mrs Caroline Teresa Davey as a secretary on 30 September 2015 (2 pages)
7 October 2015Appointment of Mrs Caroline Teresa Davey as a secretary on 30 September 2015 (2 pages)
13 August 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
13 August 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
30 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
30 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
19 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
19 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
16 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
16 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
16 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
27 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
27 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
15 October 2013Termination of appointment of Allan Aitken as a secretary (1 page)
15 October 2013Termination of appointment of Allan Aitken as a secretary (1 page)
8 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
5 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
10 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
19 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
19 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
1 February 2010Termination of appointment of Deborah Green as a director (1 page)
1 February 2010Termination of appointment of Deborah Green as a director (1 page)
21 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Mrs Hilda Victoria Aitken on 31 December 2009 (2 pages)
21 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Deborah Ann Green on 31 December 2009 (2 pages)
21 January 2010Director's details changed for Mrs Hilda Victoria Aitken on 31 December 2009 (2 pages)
21 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Deborah Ann Green on 31 December 2009 (2 pages)
17 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
17 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
23 March 2009Registered office changed on 23/03/2009 from 1341 high road london N20 9HR (1 page)
23 March 2009Registered office changed on 23/03/2009 from 1341 high road london N20 9HR (1 page)
23 March 2009Registered office changed on 23/03/2009 from 1341 high road whetstone london N20 9HR united kingdom (1 page)
23 March 2009Registered office changed on 23/03/2009 from 1341 high road whetstone london N20 9HR united kingdom (1 page)
12 January 2009Return made up to 02/01/09; full list of members (4 pages)
12 January 2009Return made up to 02/01/09; full list of members (4 pages)
5 January 2009Appointment terminated director michael green (1 page)
5 January 2009Appointment terminated director michael green (1 page)
18 November 2008Director appointed hilda victoria aitken (2 pages)
18 November 2008Director appointed hilda victoria aitken (2 pages)
12 April 2008Ad 29/01/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
12 April 2008Ad 29/01/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
8 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
8 April 2008Appointment terminated director company directors LIMITED (1 page)
8 April 2008Director appointed deborah ann green (2 pages)
8 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
8 April 2008Director appointed michael john green (2 pages)
8 April 2008Appointment terminated director company directors LIMITED (1 page)
8 April 2008Secretary appointed allan aitken (2 pages)
8 April 2008Director appointed deborah ann green (2 pages)
8 April 2008Secretary appointed allan aitken (2 pages)
8 April 2008Director appointed michael john green (2 pages)
29 January 2008Incorporation (16 pages)
29 January 2008Incorporation (16 pages)