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 - LONDON

This company is listed in the following categories:
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TEN TUDOR ROAD RESIDENTS (KINGSTON) LIMITED KINGSTON UPON THAMES Active DORMANT 98000 - Residents property management
BIOSCAN (UK) LIMITED HORSHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE HYDE TENNIS CLUB LIMITED YEOVIL ENGLAND Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
SOLENT DIESELS LIMITED SOUTHAMPTON Active MICRO ENTITY 45200 - Maintenance and repair of motor vehicles
CLIMATE FINANCE 2050 LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
JVA BROKERS LIMITED LONDON Active SMALL 64999 - Financial intermediation not elsewhere classified
ACCESS CORPORATE FINANCE PARTNERS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
CLEAN INFRA PARTNERS LLP LONDON GREAT BRITAIN Dissolved... TOTAL EXEMPTION SMALL None Supplied
ACCESS CFP LLP LONDON Dissolved... DORMANT None Supplied

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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ACTON TOWN GARAGE LTD LONDON ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
ALICE HOUSE MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
ALIENPANTS LIMITED LONDON Active TOTAL EXEMPTION FULL 74990 - Non-trading company
9-10 CHELSEA EMBANKMENT LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
82 ST.GEORGE'S SQUARE MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
99 BELGRAVE ROAD LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
93 BELGRAVE ROAD FREEHOLD LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
ANDREW DAWS PROJECTS LIMITED LONDON Active MICRO ENTITY 43999 - Other specialised construction activities n.e.c.
APSUMON SERVICES LIMITED LONDON Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
ANGP LLP LONDON Active MICRO ENTITY None Supplied