Company NameSixty Four Albert Drive Ltd
DirectorsDanielle Carroll and Unal Kunter
Company StatusActive
Company Number08731325
CategoryPrivate Limited Company
Incorporation Date14 October 2013(10 years, 5 months ago)

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 NameMrs Danielle Carroll
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2013(same day as company formation)
RoleSales Representative
Country of ResidenceEngland
Correspondence AddressFlat 3 64 Albert Drive
London
SW19 6LD
Director NameMr Unal Kunter
Date of BirthAugust 1977 (Born 46 years ago)
NationalityTurkish
StatusCurrent
Appointed10 June 2022(8 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 146 Fleet Street
London
EC4A 2BU
Secretary NamePineflat Management Limited (Corporation)
StatusCurrent
Appointed22 November 2018(5 years, 1 month after company formation)
Appointment Duration5 years, 4 months
Correspondence AddressThird Floor 146 Fleet Street
London
EC4A 2BU
Director NameMr Jonathan Monks
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 64 Albert Drive
London
SW19 6LD
Director NameMiss Michelle Peatling
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(same day as company formation)
RoleMarketing Professional
Country of ResidenceEngland
Correspondence AddressFlat 4 64 Albert Drive
London
SW19 6LD
Director NameMr William Thomas Charles Muse
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2016(2 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 December 2021)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address1 64 Albert Drive
London
SW19 6LD
Director NameMr Jake Christoffel Booysen
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2016(2 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 18 November 2023)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address19 Blincoe Close
London
SW19 5PP
Secretary NamePineflat Limited (Corporation)
StatusResigned
Appointed30 July 2014(9 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 22 November 2018)
Correspondence AddressThird Floor 146 Fleet Street
London
EC4A 2BU
Secretary NamePineflat Ltd (Corporation)
StatusResigned
Appointed13 October 2015(1 year, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 November 2018)
Correspondence AddressThird Floor, 146 Fleet Street
London
EC4A 2BU

Location

Registered AddressThird Floor
146 Fleet Street
London
EC4A 2BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 November 2023 (4 months ago)
Next Return Due9 December 2024 (8 months, 2 weeks from now)

Filing History

15 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
1 December 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
10 June 2022Appointment of Mr Unal Kunter as a director on 10 June 2022 (2 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
8 December 2021Termination of appointment of William Thomas Charles Muse as a director on 1 December 2021 (1 page)
8 December 2021Confirmation statement made on 25 November 2021 with updates (4 pages)
26 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
18 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
22 November 2018Termination of appointment of Pineflat Limited as a secretary on 22 November 2018 (1 page)
22 November 2018Appointment of Pineflat Management Limited as a secretary on 22 November 2018 (2 pages)
22 November 2018Termination of appointment of Pineflat Ltd as a secretary on 22 November 2018 (1 page)
22 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
22 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
9 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
3 May 2016Appointment of Mr Jake Christoffel Booysen as a director on 3 May 2016 (2 pages)
3 May 2016Termination of appointment of Jonathan Monks as a director on 3 May 2016 (1 page)
3 May 2016Appointment of Mr William Thomas Charles Muse as a director on 3 May 2016 (2 pages)
3 May 2016Termination of appointment of Jonathan Monks as a director on 3 May 2016 (1 page)
3 May 2016Appointment of Mr William Thomas Charles Muse as a director on 3 May 2016 (2 pages)
3 May 2016Appointment of Mr Jake Christoffel Booysen as a director on 3 May 2016 (2 pages)
3 May 2016Termination of appointment of Michelle Peatling as a director on 3 May 2016 (1 page)
3 May 2016Termination of appointment of Michelle Peatling as a director on 3 May 2016 (1 page)
17 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 3
(6 pages)
17 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 3
(6 pages)
13 October 2015Appointment of Pineflat Ltd as a secretary on 13 October 2015 (2 pages)
13 October 2015Appointment of Pineflat Ltd as a secretary on 13 October 2015 (2 pages)
25 June 2015Micro company accounts made up to 31 March 2015 (2 pages)
25 June 2015Micro company accounts made up to 31 March 2015 (2 pages)
9 April 2015Previous accounting period shortened from 30 November 2015 to 31 March 2015 (1 page)
9 April 2015Previous accounting period shortened from 30 November 2015 to 31 March 2015 (1 page)
18 February 2015Total exemption full accounts made up to 30 November 2014 (6 pages)
18 February 2015Total exemption full accounts made up to 30 November 2014 (6 pages)
1 December 2014Previous accounting period extended from 31 October 2014 to 30 November 2014 (1 page)
1 December 2014Previous accounting period extended from 31 October 2014 to 30 November 2014 (1 page)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 3
(6 pages)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 3
(6 pages)
2 September 2014Appointment of Pineflat Limited as a secretary on 30 July 2014 (3 pages)
2 September 2014Appointment of Pineflat Limited as a secretary on 30 July 2014 (3 pages)
13 August 2014Registered office address changed from Flat 1 64 Albert Drive London SW19 6LD England to Third Floor 146 Fleet Street London EC4A 2BU on 13 August 2014 (2 pages)
13 August 2014Registered office address changed from Flat 1 64 Albert Drive London SW19 6LD England to Third Floor 146 Fleet Street London EC4A 2BU on 13 August 2014 (2 pages)
14 October 2013Incorporation
Statement of capital on 2013-10-14
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)
14 October 2013Incorporation
Statement of capital on 2013-10-14
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)