5/7 AUBERT PARK MANAGEMENT LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

17/11/2417 November 2024 Secretary's details changed for Mr Samuel Henry Dub on 2024-11-17

View Document

14/04/2414 April 2024 Director's details changed for Shelley Joanne Crofts on 2024-04-14

View Document

20/02/2420 February 2024 Micro company accounts made up to 2023-11-30

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

08/11/238 November 2023 Appointment of Mr Sameer Yoon Ping Goh as a director on 2023-11-08

View Document

06/11/236 November 2023 Appointment of Miss Cameron Jamieson Mccready as a director on 2023-11-06

View Document

02/10/232 October 2023 Termination of appointment of Oenone Fraye Dudley as a director on 2023-09-29

View Document

20/07/2320 July 2023 Micro company accounts made up to 2022-11-30

View Document

03/07/233 July 2023 Termination of appointment of Andrew Christopher John Clark as a director on 2023-07-01

View Document

03/01/233 January 2023 Confirmation statement made on 2022-11-23 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

02/12/212 December 2021 Registered office address changed from Flat 6 5 Aubert Park London N5 1TL England to Flat 11 7 Aubert Park London N5 1TL on 2021-12-02

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES

View Document

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM FLAT 14 7 AUBERT PARK LONDON N5 1TL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PHILLIPS

View Document

16/08/1916 August 2019 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER JOHN CLARK

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WRIGHT

View Document

03/06/193 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MR SAM DUB / 03/06/2019

View Document

31/05/1931 May 2019 SECRETARY APPOINTED MR SAM DUB

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, SECRETARY OENONE DUDLEY

View Document

07/05/197 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

03/05/183 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

12/11/1612 November 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL PARK

View Document

12/11/1612 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

12/11/1612 November 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL PARK

View Document

12/11/1612 November 2016 DIRECTOR APPOINTED MR NICHOLAS HARRY EDWARD WRIGHT

View Document

29/08/1629 August 2016 SECRETARY APPOINTED MS OENONE FRAYE DUDLEY

View Document

29/08/1629 August 2016 APPOINTMENT TERMINATED, SECRETARY VICTORIA MARSHALL

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

29/11/1529 November 2015 21/11/15 NO MEMBER LIST

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

25/11/1425 November 2014 21/11/14 NO MEMBER LIST

View Document

22/11/1422 November 2014 APPOINTMENT TERMINATED, DIRECTOR TOM ALDRED

View Document

22/11/1422 November 2014 SECRETARY APPOINTED MISS VICTORIA ANNE MARSHALL

View Document

08/08/148 August 2014 30/11/13 PARTIAL EXEMPTION

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, SECRETARY SUSAN HENDERSON

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN HENDERSON

View Document

15/12/1315 December 2013 DIRECTOR APPOINTED MS OENONE FRAYE DUDLEY

View Document

30/11/1330 November 2013 21/11/13 NO MEMBER LIST

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

18/12/1218 December 2012 21/11/12 NO MEMBER LIST

View Document

16/12/1216 December 2012 DIRECTOR APPOINTED MR TOM CRISPIN ALDRED

View Document

08/12/128 December 2012 APPOINTMENT TERMINATED, DIRECTOR ARTHUR VAN HOOGSTRATEN

View Document

08/12/128 December 2012 APPOINTMENT TERMINATED, DIRECTOR NICK ROBERTS

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/01/122 January 2012 21/11/11 NO MEMBER LIST

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED MR PAUL KWANG-SUK PARK

View Document

16/12/1016 December 2010 21/11/10 NO MEMBER LIST

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FOSTER

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/12/0912 December 2009 21/11/09 NO MEMBER LIST

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICK ROBERTS / 11/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SIDNEY JENKINS / 11/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GRUFYDD PHILLIPS / 11/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PHILIP KNOWLES / 11/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHELLEY JOANNE CROFTS / 11/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR JOHN VAN HOOGSTRATEN / 11/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY HENDERSON / 11/12/2009

View Document

19/10/0919 October 2009 SECRETARY APPOINTED MS SUSAN MARY HENDERSON

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/11/0824 November 2008 ANNUAL RETURN MADE UP TO 21/11/08

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CAROLINE HIGGINS

View Document

04/12/074 December 2007 ANNUAL RETURN MADE UP TO 21/11/07

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 ANNUAL RETURN MADE UP TO 21/11/06

View Document

17/08/0617 August 2006 DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

19/12/0519 December 2005 ANNUAL RETURN MADE UP TO 21/11/05

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 ANNUAL RETURN MADE UP TO 21/11/04

View Document

06/12/046 December 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

23/12/0323 December 2003 ANNUAL RETURN MADE UP TO 21/11/03

View Document

28/05/0328 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

13/03/0313 March 2003 SECRETARY RESIGNED

View Document

13/03/0313 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 DIRECTOR RESIGNED

View Document

12/12/0212 December 2002 ANNUAL RETURN MADE UP TO 21/11/02

View Document

21/10/0221 October 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

13/06/0213 June 2002 DIRECTOR RESIGNED

View Document

05/05/025 May 2002 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 ANNUAL RETURN MADE UP TO 21/11/01

View Document

11/09/0111 September 2001 NEW SECRETARY APPOINTED

View Document

11/09/0111 September 2001 DIRECTOR RESIGNED

View Document

11/09/0111 September 2001 SECRETARY RESIGNED

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

15/02/0115 February 2001 NEW SECRETARY APPOINTED

View Document

15/02/0115 February 2001 SECRETARY RESIGNED

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 ANNUAL RETURN MADE UP TO 21/11/00

View Document

13/06/0013 June 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

01/12/991 December 1999 ANNUAL RETURN MADE UP TO 21/11/99

View Document

01/12/991 December 1999 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

01/12/991 December 1999 NEW DIRECTOR APPOINTED

View Document

26/05/9926 May 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

04/12/984 December 1998 NEW DIRECTOR APPOINTED

View Document

04/12/984 December 1998 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

04/12/984 December 1998 ANNUAL RETURN MADE UP TO 21/11/98

View Document

04/12/984 December 1998 NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 NEW SECRETARY APPOINTED

View Document

06/08/986 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/05/9815 May 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

11/12/9711 December 1997 NEW DIRECTOR APPOINTED

View Document

11/12/9711 December 1997 DIRECTOR RESIGNED

View Document

11/12/9711 December 1997 NEW DIRECTOR APPOINTED

View Document

11/12/9711 December 1997 NEW DIRECTOR APPOINTED

View Document

11/12/9711 December 1997 NEW DIRECTOR APPOINTED

View Document

11/12/9711 December 1997 ANNUAL RETURN MADE UP TO 21/11/97

View Document

11/06/9711 June 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

09/06/979 June 1997 DIRECTOR RESIGNED

View Document

10/12/9610 December 1996 NEW SECRETARY APPOINTED

View Document

10/12/9610 December 1996 NEW DIRECTOR APPOINTED

View Document

10/12/9610 December 1996 NEW DIRECTOR APPOINTED

View Document

10/12/9610 December 1996 NEW DIRECTOR APPOINTED

View Document

10/12/9610 December 1996 REGISTERED OFFICE CHANGED ON 10/12/96

View Document

10/12/9610 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/9610 December 1996 NEW DIRECTOR APPOINTED

View Document

10/12/9610 December 1996 ANNUAL RETURN MADE UP TO 21/11/96

View Document

07/08/967 August 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

14/02/9614 February 1996 NEW DIRECTOR APPOINTED

View Document

25/01/9625 January 1996 DIRECTOR RESIGNED

View Document

25/01/9625 January 1996 NEW DIRECTOR APPOINTED

View Document

25/01/9625 January 1996 NEW DIRECTOR APPOINTED

View Document

25/01/9625 January 1996 ANNUAL RETURN MADE UP TO 21/11/95

View Document

25/01/9625 January 1996 DIRECTOR RESIGNED

View Document

31/10/9531 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 REGISTERED OFFICE CHANGED ON 31/10/95 FROM: FLAT 5,5 AUBERT PARK HIGHBURY LONDON N5 1TL

View Document

31/10/9531 October 1995 ANNUAL RETURN MADE UP TO 21/11/92

View Document

31/10/9531 October 1995 ANNUAL RETURN MADE UP TO 21/11/94

View Document

31/10/9531 October 1995 ANNUAL RETURN MADE UP TO 21/11/93

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

31/10/9531 October 1995 NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 DIRECTOR RESIGNED

View Document

31/10/9531 October 1995 SECRETARY RESIGNED

View Document

30/10/9530 October 1995 ORDER OF COURT - RESTORATION 30/10/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/09/9321 September 1993 STRUCK OFF AND DISSOLVED

View Document

01/06/931 June 1993 FIRST GAZETTE

View Document

07/01/927 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/926 January 1992 REGISTERED OFFICE CHANGED ON 06/01/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

06/01/926 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/926 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/12/9110 December 1991 COMPANY NAME CHANGED SECUREKEY PROPERTY MANAGEMENT LI MITED CERTIFICATE ISSUED ON 11/12/91

View Document

21/11/9121 November 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company