Company Name61 St Aubyns Limited
DirectorChristopher Michael Hartfield
Company StatusActive
Company Number08353706
CategoryPrivate Limited Company
Incorporation Date9 January 2013(11 years, 2 months ago)
Previous Name108 Malthouse Road Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Christopher Michael Hartfield
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 126 - 134 Baker Street
London
W1U 6UE

Location

Registered Address3rd Floor
126-134 Baker Street
London
W1U 6UE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Christopher Hartfield
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,736
Current Liabilities£409,970

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return9 January 2024 (2 months, 2 weeks ago)
Next Return Due23 January 2025 (10 months from now)

Filing History

10 November 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
23 January 2023Confirmation statement made on 9 January 2023 with updates (4 pages)
28 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
17 January 2022Confirmation statement made on 9 January 2022 with updates (4 pages)
11 January 2022Change of details for Mr Christopher Michael Hartfield as a person with significant control on 29 July 2020 (2 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
15 February 2021Confirmation statement made on 9 January 2021 with updates (5 pages)
26 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
29 July 2020Statement of capital following an allotment of shares on 6 July 2020
  • GBP 100
(3 pages)
14 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
18 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
16 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
25 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
26 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
18 October 2016Total exemption full accounts made up to 31 January 2016 (15 pages)
18 October 2016Total exemption full accounts made up to 31 January 2016 (15 pages)
23 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
23 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
2 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
8 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
8 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
9 September 2014Company name changed 108 malthouse road LIMITED\certificate issued on 09/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-28
(3 pages)
9 September 2014Company name changed 108 malthouse road LIMITED\certificate issued on 09/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
24 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(3 pages)
24 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(3 pages)
24 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(3 pages)
9 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
9 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
9 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)