38 ALDERNEY STREET LIMITED - LONDON
Company Profile | Company Filings |
Overview
38 ALDERNEY STREET LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
38 ALDERNEY STREET LIMITED was incorporated 41 years ago on 09/06/1982 and has the registered number: 01642168. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
38 ALDERNEY STREET LIMITED was incorporated 41 years ago on 09/06/1982 and has the registered number: 01642168. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
38 ALDERNEY STREET LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
140 TACHBROOK STREET
LONDON
SW1V 2NE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/06/2023 | 28/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS JOANNE ELIZABETH ROSSET | Apr 1972 | British | Director | 2014-06-15 | CURRENT |
MR RICHARD FRY | Secretary | 2019-09-01 | CURRENT | ||
MR ALEXANDRE VINCENT CHAVAROT | Dec 1968 | French | Director | 2019-03-26 | CURRENT |
NICOLA REDMOND | Jan 1956 | British | Director | 2007-02-07 | CURRENT |
LENA SMART | Apr 1958 | British | Director | 2007-02-07 | CURRENT |
MS LENA SMART | Oct 1965 | British | Director | 2008-04-25 UNTIL 2008-04-25 | RESIGNED |
MR WILLIAM ROBERT CHARLESWORTH | British | Secretary | 1998-12-16 UNTIL 2000-05-23 | RESIGNED | |
MRS JOANNE ELIZABETH ROSSET | Secretary | 2012-05-08 UNTIL 2019-09-01 | RESIGNED | ||
MR CHRISTOPHER WEST | Feb 1960 | British | Director | 1993-07-16 UNTIL 2008-01-25 | RESIGNED |
NICOLA REDMOND | Jan 1956 | British | Secretary | 2007-02-07 UNTIL 2009-10-27 | RESIGNED |
MRS LAURA ALICE HOUGHTON | Secretary | 2009-10-27 UNTIL 2011-06-22 | RESIGNED | ||
WILLIAM ROBERT CHARLESWORTH | British | Secretary | 2005-06-22 UNTIL 2007-02-07 | RESIGNED | |
FRANCIS IAN RICHARD BRAY | British | Secretary | 1993-05-12 UNTIL 1998-06-27 | RESIGNED | |
JENNY CURRA | Jan 1947 | British | Secretary | RESIGNED | |
TIMOTHY ACLAND RIDD GOULD | British | Secretary | 2000-05-23 UNTIL 2005-06-22 | RESIGNED | |
HELENE MARYE BUSE | British | Secretary | 1998-07-16 UNTIL 1998-12-16 | RESIGNED | |
MRS LAURA ALICE HOUGHTON | Oct 1967 | British | Director | 2008-01-25 UNTIL 2010-08-09 | RESIGNED |
JAMES PENDRAY GORDON TURNER | Apr 1945 | British | Director | 2016-02-05 UNTIL 2024-01-19 | RESIGNED |
MISS LOUISE MARY WALFORD | Oct 1975 | British | Director | 2011-10-17 UNTIL 2016-02-12 | RESIGNED |
SEBASTIEN HENRI PIERRE ROSSET | Apr 1970 | French | Director | 1998-08-01 UNTIL 2014-06-15 | RESIGNED |
MRS EVE JULIETTE NINA RICHARDS | Jan 1921 | British | Director | RESIGNED | |
MISS MOIRA REDMOND | Jul 1928 | British | Director | RESIGNED | |
MRS LAURA ALICE HOUGHTON | Oct 1979 | British | Director | 2008-01-25 UNTIL 2011-06-22 | RESIGNED |
MR FRANCIS ASHER | Dec 1966 | British | Director | 2008-04-25 UNTIL 2008-04-25 | RESIGNED |
MR CHARLES JAMES CLIFFORD HOBDAY | Jun 1966 | British | Director | RESIGNED | |
JENNY CURRA | Jan 1947 | British | Director | RESIGNED | |
MR WILLIAM ROBERT CHARLESWORTH | British | Director | RESIGNED | ||
MR FRANCIS JEREMY ASHER | Jul 1983 | British | Director | 2006-11-03 UNTIL 2019-03-26 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 38 ALDERNEY STREET LIMITED | 2023-12-20 | 31-03-2023 | £1,300 equity |
Micro-entity Accounts - 38 ALDERNEY STREET LIMITED | 2022-11-25 | 31-03-2022 | £1,300 equity |
Micro-entity Accounts - 38 ALDERNEY STREET LIMITED | 2021-12-18 | 31-03-2021 | £1,300 equity |
Micro-entity Accounts - 38 ALDERNEY STREET LIMITED | 2021-02-23 | 31-03-2020 | £1,300 equity |
Micro-entity Accounts - 38 ALDERNEY STREET LIMITED | 2019-12-03 | 31-03-2019 | £1,300 equity |
Micro-entity Accounts - 38 ALDERNEY STREET LIMITED | 2018-11-30 | 31-03-2018 | £1,300 equity |
Micro-entity Accounts - 38 ALDERNEY STREET LIMITED | 2017-12-23 | 31-03-2017 | £1,300 equity |
Abbreviated Company Accounts - 38 ALDERNEY STREET LIMITED | 2015-06-16 | 28-03-2015 | £2,816 equity |