This company is commonly known as 39/41 Alderney Street Limited. The company was founded 37 years ago and was given the registration number 02053862. The firm's registered office is in . You can find them at Flat 4 39/41 Alderney Street, London, , . This company's SIC code is 98000 - Residents property management.
Name | : | 39/41 ALDERNEY STREET LIMITED |
---|---|---|
Company Number | : | 02053862 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 September 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 4 39/41 Alderney Street, London, SW1V 4HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Haslingfield Road, Harlton, Cambridge, England, CB23 1ER | Secretary | 01 May 2012 | Active |
Flat 9, 39-41 Alderney Street, London, SW1V 4HH | Director | 29 March 2007 | Active |
Flat 4 39/41 Alderney Street, London, SW1V 4HH | Director | 01 September 1996 | Active |
Flat 5/6 39/41 Alderney Street, London, SW1V 4HH | Director | 27 January 1995 | Active |
Flat 5/6, 39/41 Alderney Street, London, United Kingdom, SW1V 4HH | Director | 27 January 1995 | Active |
Garden Flat, 74 Eccleston Square, London, United Kingdom, SW1V 1PJ | Director | 10 December 2010 | Active |
Flat 8, 39-41 Alderney Street, London, England, SW1V 4HH | Director | 08 May 2015 | Active |
The Paddocks, The Hill, Antingham, North Walsham, NR28 0NH | Director | 13 October 1998 | Active |
Latchleys Manor, Steeple Bumpstead, Haverhill, CB9 7DZ | Director | 21 August 2000 | Active |
39-41 Alderney Street, London, SW1V 4HH | Secretary | - | Active |
72 Rochester Row, London, SW1P 1JU | Secretary | 01 November 1996 | Active |
Flat 7, 34 Alderney Street, Pimlico, SW1V 4EU | Secretary | 20 May 1993 | Active |
The Paddocks, The Hill, Antingham, North Walsham, NR28 0NH | Secretary | 13 October 1998 | Active |
Browside, Coleshill Lane, Winchmore Hill, Amersham, HP7 0NR | Director | 25 August 1995 | Active |
39-41 Alderney Street, London, SW1V 4HH | Director | - | Active |
Flat 39-41 Alderney Street, London, SW1V 4HH | Director | 11 July 1997 | Active |
Flat 8, 39-41 Alderney Street, London, SW1V 4HH | Director | 19 March 2002 | Active |
Flat 9, 39-41 Alderney Street, London, SW1V 4HH | Director | 05 April 2001 | Active |
Flat 1 39/41 Alderney Street, London, SW1V 4HH | Director | 21 May 1997 | Active |
Flat 3 39-41 Alderney Street, London, SW1V 4HH | Director | 04 July 2003 | Active |
107 Waller Road, New Cross, London, SE14 5LB | Director | 24 April 2005 | Active |
39-41 Alderney Street, London, SW1V 4HH | Director | - | Active |
39-41 Alderney Street, London, SW1V 4HH | Director | - | Active |
Flat 4, 39 - 41 Alderney Street, London, SW1V 4HH | Director | 12 January 1995 | Active |
Flat 2 39/41 Alderney Street, Pimlico, London, SW1V 4HH | Director | - | Active |
39-41 Alderney Street, London, SW1V 4HH | Director | - | Active |
39-41 Alderney Street, Pimlico, London, SW1V 4HH | Director | - | Active |
Crofton Lodge, Kingsley, WA6 6LU | Director | 14 May 1992 | Active |
39-41 Alderney Street, London, SW1V 4HH | Director | - | Active |
29-41 Alderney Street, London, SW1V 4ES | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Officers | Change person secretary company with change date. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2015-07-01 | Officers | Appoint person director company with name date. | Download |
2015-07-01 | Officers | Termination director company with name termination date. | Download |
2014-12-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-20 | Accounts | Accounts with accounts type dormant. | Download |
2014-01-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-26 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.