UKBizDB.co.uk

AITKEN AND PEARSON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aitken And Pearson Limited. The company was founded 16 years ago and was given the registration number 06488039. The firm's registered office is in LONDON. You can find them at Lawford House, Albert Place, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:AITKEN AND PEARSON LIMITED
Company Number:06488039
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2008
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Lawford House, Albert Place, London, England, N3 1QA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Roseacre Close, Hornchurch, England, RM11 3NJ

Director16 August 2017Active
Beech House, 4 Elm Grove, Hornchurch, RM11 3UA

Secretary29 January 2008Active
1341, High Road, Whetstone, London, N20 9HR

Secretary30 September 2015Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary29 January 2008Active
16, Roseacre Close, Hornchurch, England, RM11 3NJ

Director12 November 2008Active
16, Roseacre Close, Hornchurch, RM11 3NJ

Director29 January 2008Active
16 Roseacre Close, Emerson Park, Hornchurch, RM11 3NJ

Director29 January 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director29 January 2008Active

People with Significant Control

Mr Michael John Green
Notified on:16 August 2017
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:16, Roseacre Close, Hornchurch, England, RM11 3NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Hilda Victoria Aitken
Notified on:06 April 2016
Status:Active
Date of birth:April 1934
Nationality:British
Country of residence:England
Address:48, Curtis Road, Hornchurch, England, RM11 3NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type micro entity.

Download
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2024-01-17Officers

Termination director company with name termination date.

Download
2023-12-19Address

Change registered office address company with date old address new address.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type micro entity.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Accounts

Accounts with accounts type micro entity.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Accounts

Accounts with accounts type micro entity.

Download
2020-09-15Address

Change registered office address company with date old address new address.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-10-30Officers

Change person director company with change date.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Officers

Termination secretary company with name termination date.

Download
2018-11-01Accounts

Accounts with accounts type micro entity.

Download
2018-01-11Confirmation statement

Confirmation statement with updates.

Download
2017-11-21Persons with significant control

Notification of a person with significant control.

Download
2017-11-21Persons with significant control

Cessation of a person with significant control.

Download
2017-11-21Officers

Appoint person director company with name date.

Download
2017-10-24Accounts

Accounts with accounts type micro entity.

Download
2017-01-07Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-01-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.