Company Name61-64 Aldersbrook Road Limited
DirectorsTiina Juhanson and Michael McManus
Company StatusActive
Company Number08517489
CategoryPrivate Limited Company
Incorporation Date7 May 2013(10 years, 11 months ago)

Business Activity

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

Directors

Director NameMs Tiina Juhanson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2014(1 year after company formation)
Appointment Duration9 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address63 Aldersbrook Road
London
E12 5DY
Director NameMr Michael McManus
Date of BirthAugust 1951 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed15 June 2016(3 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address61 Aldersbrook Road
London
E12 5DY
Director NameMs Vivienne Joy Haynes
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Bolt Court
London
EC4A 3DQ
Director NameMr Andrew James Lamport
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2014(1 year after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 July 2014)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address61 Aldersbrook Road
London
E12 5DY
Director NameMs Denise Elizabeth Hucker
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2014(1 year after company formation)
Appointment Duration2 years (resigned 01 June 2016)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address64 Aldersbrook Road
London
E12 5DY

Location

Registered Address63 Aldersbrook Road
London
E12 5DY
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardWanstead
Built Up AreaGreater London

Shareholders

1 at £1Denise Hucker
33.33%
Ordinary
1 at £1Michael Francis Mcmanus & Margaret Deidre Brickell
33.33%
Ordinary
1 at £1Tiina Juhanson & Michael Crumlish
33.33%
Ordinary

Accounts

Latest Accounts24 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 1 day from now)

Filing History

19 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
27 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
17 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
15 February 2019Accounts for a dormant company made up to 31 May 2018 (3 pages)
4 October 2018Cessation of Michael Mcmanus as a person with significant control on 3 October 2018 (1 page)
4 October 2018Cessation of Margaret Brickell as a person with significant control on 4 October 2018 (1 page)
13 September 2018Director's details changed for Mr Michael Mcmanus on 13 September 2018 (2 pages)
13 September 2018Notification of Michael Mcmanus as a person with significant control on 13 September 2018 (2 pages)
16 May 2018Confirmation statement made on 7 May 2018 with updates (5 pages)
26 July 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
26 July 2017Notification of Michael Crumlish as a person with significant control on 26 July 2017 (4 pages)
26 July 2017Notification of Tiina Jumanson as a person with significant control on 6 April 2016 (4 pages)
26 July 2017Notification of Michael Mcmanus as a person with significant control on 6 April 2016 (4 pages)
26 July 2017Notification of Denise Elizabeth Hucker as a person with significant control on 26 July 2017 (4 pages)
26 July 2017Notification of Tiina Jumanson as a person with significant control on 26 July 2017 (4 pages)
26 July 2017Notification of Denise Elizabeth Hucker as a person with significant control on 6 April 2016 (4 pages)
26 July 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
26 July 2017Notification of Margaret Brickell as a person with significant control on 6 April 2016 (4 pages)
26 July 2017Notification of Margaret Brickell as a person with significant control on 26 July 2017 (4 pages)
26 July 2017Notification of Michael Crumlish as a person with significant control on 6 April 2016 (4 pages)
26 July 2017Notification of Michael Mcmanus as a person with significant control on 26 July 2017 (4 pages)
6 July 2017Accounts for a dormant company made up to 31 May 2017 (3 pages)
6 July 2017Accounts for a dormant company made up to 31 May 2017 (3 pages)
15 June 2016Appointment of Mr Michael Mcmanus as a director on 15 June 2016 (2 pages)
15 June 2016Appointment of Mr Michael Mcmanus as a director on 15 June 2016 (2 pages)
14 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 3
(17 pages)
14 June 2016Termination of appointment of Denise Elizabeth Hucker as a director on 1 June 2016 (2 pages)
14 June 2016Accounts for a dormant company made up to 31 May 2016 (3 pages)
14 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 3
(17 pages)
14 June 2016Termination of appointment of Denise Elizabeth Hucker as a director on 1 June 2016 (2 pages)
14 June 2016Accounts for a dormant company made up to 31 May 2016 (3 pages)
18 February 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
18 February 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
1 June 2015Termination of appointment of Vivienne Joy Haynes as a director on 1 June 2015 (1 page)
1 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 3
(6 pages)
1 June 2015Registered office address changed from C/O Haynes Orme 3 Bolt Court London EC4A 3DQ to 63 Aldersbrook Road London E12 5DY on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Vivienne Joy Haynes as a director on 1 June 2015 (1 page)
1 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 3
(6 pages)
1 June 2015Registered office address changed from C/O Haynes Orme 3 Bolt Court London EC4A 3DQ to 63 Aldersbrook Road London E12 5DY on 1 June 2015 (1 page)
1 June 2015Registered office address changed from C/O Haynes Orme 3 Bolt Court London EC4A 3DQ to 63 Aldersbrook Road London E12 5DY on 1 June 2015 (1 page)
1 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 3
(6 pages)
1 June 2015Termination of appointment of Vivienne Joy Haynes as a director on 1 June 2015 (1 page)
8 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
8 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
11 August 2014Termination of appointment of Andrew James Lamport as a director on 1 July 2014 (2 pages)
11 August 2014Termination of appointment of Andrew James Lamport as a director on 1 July 2014 (2 pages)
11 August 2014Termination of appointment of Andrew James Lamport as a director on 1 July 2014 (2 pages)
4 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
29 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 3
(3 pages)
29 May 2014Appointment of Ms Denise Elizabeth Hucker as a director (2 pages)
29 May 2014Appointment of Ms Denise Elizabeth Hucker as a director (2 pages)
29 May 2014Appointment of Ms Tiina Juhanson as a director (2 pages)
29 May 2014Appointment of Ms Tiina Juhanson as a director (2 pages)
29 May 2014Appointment of Mr Andrew James Lamport as a director (2 pages)
29 May 2014Appointment of Mr Andrew James Lamport as a director (2 pages)
29 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 3
(3 pages)
29 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 3
(3 pages)
7 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)