61-64 Aldersbrook Road started in year 2013 as Private Limited Company with registration number 08517489. The 61-64 Aldersbrook Road company has been functioning successfully for twelve years now and its status is active. The firm's office is based in London at 63 Aldersbrook Road. Postal code: E12 5DY.
The company has 2 directors, namely Michael M., Tiina J.. Of them, Tiina J. has been with the company the longest, being appointed on 16 May 2014 and Michael M. has been with the company for the least time - from 15 June 2016. As of 15 July 2025, there were 3 ex directors - Denise H., Andrew L. and others listed below. There were no ex secretaries.
Office Address | 63 Aldersbrook Road |
Town | London |
Post code | E12 5DY |
Country of origin | United Kingdom |
Registration Number | 08517489 |
Date of Incorporation | Tue, 7th May 2013 |
Industry | Buying and selling of own real estate |
End of financial Year | 31st May |
Company age | 12 years old |
Account next due date | Thu, 29th Feb 2024 (502 days after) |
Account last made up date | Tue, 31st May 2022 |
Next confirmation statement due date | Sat, 18th May 2024 (2024-05-18) |
Last confirmation statement dated | Thu, 4th May 2023 |
Position: Director
Appointed: 15 June 2016
Position: Director
Appointed: 16 May 2014
The list of persons with significant control that own or control the company consists of 9 names. As we established, there is James H. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Ruth L. This PSC has significiant influence or control over the company, owns 25-50% shares. Moving on, there is Tiina J., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.
James H.
Notified on | 31 October 2024 |
Nature of control: |
25-50% shares |
Ruth L.
Notified on | 31 October 2024 |
Nature of control: |
significiant influence or control 25-50% shares |
Tiina J.
Notified on | 30 October 2024 |
Nature of control: |
25-50% shares |
Michael C.
Notified on | 6 April 2016 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Michael M.
Notified on | 13 September 2018 |
Nature of control: |
25-50% shares |
James H.
Notified on | 6 April 2016 |
Ceased on | 31 October 2024 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Tiina J.
Notified on | 6 April 2016 |
Ceased on | 29 October 2024 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Margaret B.
Notified on | 6 April 2016 |
Ceased on | 4 October 2018 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Michael M.
Notified on | 6 April 2016 |
Ceased on | 3 October 2018 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Profit & Loss | |||||||||
---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2014-05-31 | 2018-05-31 | 2019-05-31 | 2020-05-31 | 2021-05-31 | 2022-05-31 | 2023-05-24 | 2023-05-31 | 2024-05-31 |
Net Worth | 3 | ||||||||
Balance Sheet | |||||||||
Cash Bank On Hand | 4 | 4 | |||||||
Net Assets Liabilities | 4 | 4 | 4 | 4 | 4 | 4 | 4 | 4 | |
Cash Bank In Hand | 3 | ||||||||
Net Assets Liabilities Including Pension Asset Liability | 3 | ||||||||
Reserves/Capital | |||||||||
Shareholder Funds | 3 | ||||||||
Other | |||||||||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 4 | 4 | 4 | 4 | 4 | 4 | 4 | ||
Number Shares Allotted | 3 | 4 | 4 | 4 | 4 | 4 | 4 | ||
Par Value Share | 1 | 1 | 1 | 1 | 1 | 1 | 1 | ||
Share Capital Allotted Called Up Paid | 3 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates May 4, 2025 filed on: 6th, May 2025 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2025.
Terms of Use and Privacy Policy