Warning: file_put_contents(c/b20bc1b52f4f1844e12c5adfcddb11ea.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/0dc6096f4e46db71ade6796b42c2a13a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/4f473c8dc377faf6cdd4cc4a6a8bf52c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Alderbee Ltd., N21 3NA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALDERBEE LTD.

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

This company is commonly known as Alderbee Ltd.. The company was founded 7 years ago and was given the registration number 10436214. The firm's registered office is in LONDON. You can find them at 1 Kings Avenue, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ALDERBEE LTD.
Company Number:10436214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2016
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1 Kings Avenue, London, United Kingdom, N21 3NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Hanover Square, Mayfair, United Kingdom, W1S 1HU

Director01 July 2020Active
Brooks House, 1 Albion Place, Maidstone, England, ME14 5DY

Director19 October 2016Active

People with Significant Control

Mr Daniel Rossi Obertelli
Notified on:01 July 2020
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:United Kingdom
Address:17 Hanover Square, Mayfair, United Kingdom, W1S 1HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Maxwell Valentine
Notified on:19 October 2016
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:England
Address:Brooks House, 1 Albion Place, Maidstone, England, ME14 5DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-09Gazette

Gazette dissolved compulsory.

Download
2022-01-20Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-07-09Confirmation statement

Confirmation statement with updates.

Download
2021-07-05Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-01-12Gazette

Gazette filings brought up to date.

Download
2021-01-11Accounts

Accounts with accounts type micro entity.

Download
2021-01-05Gazette

Gazette notice compulsory.

Download
2020-10-21Address

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

Download
2020-07-12Persons with significant control

Notification of a person with significant control.

Download
2020-07-12Confirmation statement

Confirmation statement.

Download
2020-07-12Address

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

Download
2020-07-12Persons with significant control

Cessation of a person with significant control.

Download
2020-07-12Officers

Appoint person director company with name date.

Download
2020-07-12Officers

Termination director company with name termination date.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Gazette

Gazette filings brought up to date.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Gazette

Gazette notice compulsory.

Download
2017-12-14Address

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

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2016-10-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.